Background WavePink WaveYellow Wave

INTER CITY RAILWAYS LIMITED (08753471)

INTER CITY RAILWAYS LIMITED (08753471) is an active UK company. incorporated on 29 October 2013. with registered office in Stockport. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. INTER CITY RAILWAYS LIMITED has been registered for 12 years. Current directors include ASPINWALL, Mark Alexander, DINGWALL, Bruce Maxwell.

Company Number
08753471
Status
active
Type
ltd
Incorporated
29 October 2013
Age
12 years
Address
One Stockport Exchange, Stockport, SK1 3SW
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
ASPINWALL, Mark Alexander, DINGWALL, Bruce Maxwell
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTER CITY RAILWAYS LIMITED

INTER CITY RAILWAYS LIMITED is an active company incorporated on 29 October 2013 with the registered office located in Stockport. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. INTER CITY RAILWAYS LIMITED was registered 12 years ago.(SIC: 49100)

Status

active

Active since 12 years ago

Company No

08753471

LTD Company

Age

12 Years

Incorporated 29 October 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

One Stockport Exchange 20 Railway Road Stockport, SK1 3SW,

Previous Addresses

C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport England SK1 3SW England
From: 23 July 2017To: 22 August 2024
Friars Bridge Court 41-45, Blackfriars Road London SE1 8NZ
From: 29 October 2013To: 23 July 2017
Timeline

24 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Feb 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Oct 19
Director Left
Mar 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Capital Update
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRADLEY, Sarah Jane

Active
20 Railway Road, StockportSK1 3SW
Secretary
Appointed 30 Jul 2024

ASPINWALL, Mark Alexander

Active
20 Railway Road, StockportSK1 3SW
Born September 1975
Director
Appointed 28 Apr 2023

DINGWALL, Bruce Maxwell

Active
20 Railway Road, StockportSK1 3SW
Born April 1983
Director
Appointed 01 Feb 2023

VAUX, Michael John

Resigned
Dunkeld Road, PerthPH1 5TW
Secretary
Appointed 29 Oct 2013
Resigned 30 Jul 2024

ELFORD, Danny

Resigned
Old Surrenden Manor Road, BethersdenTN26 3DJ
Born October 1967
Director
Appointed 16 May 2022
Resigned 28 Apr 2023

GRIFFITHS, Martin Andrew

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born March 1966
Director
Appointed 29 Nov 2013
Resigned 10 Jan 2023

HAMPSHIRE, Graeme Roderick Holmes

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born March 1958
Director
Appointed 29 Nov 2013
Resigned 31 May 2018

HORNE, David Andrew

Resigned
One Stockport Exchange, StockportSK1 3SW
Born August 1972
Director
Appointed 11 Feb 2015
Resigned 31 May 2018

KAVANAGH, Timothy Brendan

Resigned
One Stockport Exchange, StockportSK1 3SW
Born April 1968
Director
Appointed 01 Feb 2023
Resigned 28 Apr 2023

MCCALL, Patrick Charles Kingdon

Resigned
179 Harrow Road, LondonW2 6NB
Born November 1964
Director
Appointed 29 Nov 2013
Resigned 01 Apr 2022

MICKLETHWAITE, Neil

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born June 1973
Director
Appointed 31 May 2018
Resigned 30 Jun 2022

MOORHEAD, John Patrick

Resigned
179 Harrow Road, LondonW2 6NB
Born February 1975
Director
Appointed 29 Nov 2013
Resigned 01 Jul 2016

PATERSON, Ross John

Resigned
Dunkeld Road, PerthPH1 5TW
Born July 1971
Director
Appointed 29 Oct 2013
Resigned 31 Jan 2023

TIPPLE, James

Resigned
179 Harrow Road, LondonW2 6NB
Born November 1971
Director
Appointed 01 Jul 2016
Resigned 13 Sept 2019

Persons with significant control

1

Dunkeld Road, PerthshirePH1 5TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 August 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
22 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
21 April 2023
SH19Statement of Capital
Legacy
21 April 2023
CAP-SSCAP-SS
Resolution
21 April 2023
RESOLUTIONSResolutions
Legacy
21 April 2023
SH20SH20
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
1 July 2015
RP04RP04
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
27 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
27 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Incorporation Company
29 October 2013
NEWINCIncorporation