Background WavePink WaveYellow Wave

FIRST TRANSPENNINE EXPRESS LIMITED (09111801)

FIRST TRANSPENNINE EXPRESS LIMITED (09111801) is an active UK company. incorporated on 2 July 2014. with registered office in London. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. FIRST TRANSPENNINE EXPRESS LIMITED has been registered for 11 years. Current directors include BURROWS, Clive, JAMES, Andrew Mark, MONTGOMERY, Stephen Henry and 1 others.

Company Number
09111801
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
8th Floor The Point, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BURROWS, Clive, JAMES, Andrew Mark, MONTGOMERY, Stephen Henry, NELSON, Michael John
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST TRANSPENNINE EXPRESS LIMITED

FIRST TRANSPENNINE EXPRESS LIMITED is an active company incorporated on 2 July 2014 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. FIRST TRANSPENNINE EXPRESS LIMITED was registered 11 years ago.(SIC: 49100)

Status

active

Active since 11 years ago

Company No

09111801

LTD Company

Age

11 Years

Incorporated 2 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

8th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

4th Floor Capital House 25 Chapel Street London NW1 5DH United Kingdom
From: 4 December 2017To: 12 October 2021
50 Eastbourne Terrace Paddington London W2 6LG
From: 2 July 2014To: 4 December 2017
Timeline

26 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Apr 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Aug 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BURROWS, Clive

Active
1 Milford Street, SwindonSN1 1HL
Born August 1958
Director
Appointed 21 Apr 2016

JAMES, Andrew Mark

Active
1 Milford Street, SwindonSN1 1HL
Born March 1966
Director
Appointed 12 Jun 2023

MONTGOMERY, Stephen Henry

Active
King Street, AberdeenAB24 5RP
Born December 1962
Director
Appointed 28 Sept 2015

NELSON, Michael John

Active
The Point, LondonW2 1AF
Born September 1970
Director
Appointed 01 Jun 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 20 Feb 2017

SALTER, Barbara Mary

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 20 Feb 2017
Resigned 14 Feb 2025

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 02 Jul 2014
Resigned 22 Jul 2016

BARKER, Vernon Ian

Resigned
Capital House, LondonNW1 5DH
Born November 1959
Director
Appointed 02 Jul 2014
Resigned 17 Apr 2015

CLANCY, Hugh Patrick

Resigned
King Street, AberdeenAB24 5RP
Born March 1964
Director
Appointed 02 Jul 2014
Resigned 04 Aug 2023

COLLINS, Elizabeth Anne

Resigned
Bridgewater House, ManchesterM1 6LT
Born May 1967
Director
Appointed 08 Feb 2016
Resigned 01 Jun 2021

GARDNER, Kevin

Resigned
King Street, AberdeenAB24 5RP
Born September 1960
Director
Appointed 14 Jul 2017
Resigned 29 May 2020

GAUSBY, David Clement

Resigned
King Street, AberdeenAB24 5RP
Born February 1961
Director
Appointed 02 Jul 2014
Resigned 31 Dec 2016

GOLTON, Matthew Lawrence

Resigned
The Point, LondonW2 1AF
Born March 1967
Director
Appointed 01 Jun 2021
Resigned 26 May 2023

GOODWIN, Leo David

Resigned
Bridgewater House, ManchesterM1 6LT
Born May 1977
Director
Appointed 08 Jan 2016
Resigned 03 Mar 2020

HIGGINS, Darren Craig

Resigned
Bridgewater House, ManchesterM1 6LT
Born February 1976
Director
Appointed 08 Feb 2016
Resigned 26 May 2023

JAMES, Carolann

Resigned
The Point, LondonW2 1AF
Born September 1970
Director
Appointed 10 Sept 2020
Resigned 26 May 2023

JARVIS, Scott Ian

Resigned
Bridgewater House, ManchesterM1 6LT
Born March 1967
Director
Appointed 07 Sept 2017
Resigned 04 Oct 2018

MCNEIL, Andrew John

Resigned
Bridgewater House, ManchesterM1 6LT
Born October 1962
Director
Appointed 01 Apr 2016
Resigned 06 Aug 2017

WATKINS, Andrew Alan

Resigned
60 Whitworth Street, ManchesterM1 6LT
Born January 1988
Director
Appointed 05 Sept 2019
Resigned 26 May 2023

Persons with significant control

1

The Point, LondonW2 1AF

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

66

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2014
NEWINCIncorporation