Background WavePink WaveYellow Wave

MOORLAND & CITY RAILWAYS LIMITED (06820433)

MOORLAND & CITY RAILWAYS LIMITED (06820433) is an active UK company. incorporated on 16 February 2009. with registered office in Newcastle. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. MOORLAND & CITY RAILWAYS LIMITED has been registered for 17 years. Current directors include KEMP, David Ronald.

Company Number
06820433
Status
active
Type
ltd
Incorporated
16 February 2009
Age
17 years
Address
The Keele Centre Three Mile Lane, Newcastle, ST5 5HH
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
KEMP, David Ronald
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORLAND & CITY RAILWAYS LIMITED

MOORLAND & CITY RAILWAYS LIMITED is an active company incorporated on 16 February 2009 with the registered office located in Newcastle. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. MOORLAND & CITY RAILWAYS LIMITED was registered 17 years ago.(SIC: 49100)

Status

active

Active since 17 years ago

Company No

06820433

LTD Company

Age

17 Years

Incorporated 16 February 2009

Size

N/A

Accounts

ARD: 25/8

Up to Date

6 weeks left

Last Filed

Made up to 25 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 26 August 2023 - 25 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 May 2026
Period: 26 August 2024 - 25 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

The Keele Centre Three Mile Lane Keele Newcastle, ST5 5HH,

Previous Addresses

Innovation Centre 1 Science & Business Park Keele University Newcastle Under Lyme ST5 5NB
From: 16 February 2009To: 14 November 2012
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Sept 11
Funding Round
Sept 11
Director Left
Nov 19
Loan Cleared
May 21
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KEMP, David Ronald

Active
Three Mile Lane, NewcastleST5 5HH
Born March 1951
Director
Appointed 19 Feb 2009

WILSON, Gregory Alexander Benoit

Resigned
Three Mile Lane, NewcastleST5 5HH
Born December 1979
Director
Appointed 01 Mar 2009
Resigned 31 Oct 2019

WRIGLEY, Richard

Resigned
73 Greenfield Road, BirminghamB17 0EH
Born March 1965
Director
Appointed 16 Feb 2009
Resigned 19 Feb 2009

MEAUJO INCORPORATIONS LIMITED

Resigned
Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 16 Feb 2009
Resigned 19 Feb 2009

Persons with significant control

2

Mr David Ronald Kemp

Active
Three Mile Lane, NewcastleST5 5HH
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Gregory Alexander Benoit Wilson

Active
Three Mile Lane, NewcastleST5 5HH
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 May 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Changes To Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Legacy
20 April 2012
MG01MG01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Capital Allotment Shares
5 September 2011
SH01Allotment of Shares
Capital Allotment Shares
5 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 August 2011
AA01Change of Accounting Reference Date
Legacy
10 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Gazette Filings Brought Up To Date
23 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Gazette Notice Compulsary
22 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Miscellaneous
19 February 2010
MISCMISC
Resolution
19 February 2010
RESOLUTIONSResolutions
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Incorporation Company
16 February 2009
NEWINCIncorporation