Background WavePink WaveYellow Wave

21ST CENTURY ROLLING STOCK LIMITED (11331808)

21ST CENTURY ROLLING STOCK LIMITED (11331808) is an active UK company. incorporated on 26 April 2018. with registered office in Darlington. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. 21ST CENTURY ROLLING STOCK LIMITED has been registered for 7 years. Current directors include BUNKER, Graeme, COURTENEY-HARRIS, Richard John, DAVIES, Stephen and 6 others.

Company Number
11331808
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
Darlington Locomotive Works, Darlington, DL3 0PY
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BUNKER, Graeme, COURTENEY-HARRIS, Richard John, DAVIES, Stephen, GIBSON, Elizabeth Alexandra Ross, HUGHES, Gary Nigel, KYTE, Wayne Alan, LANGER, Graham Philip, WALKER, James Christopher, WELSH, Martin Brian
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21ST CENTURY ROLLING STOCK LIMITED

21ST CENTURY ROLLING STOCK LIMITED is an active company incorporated on 26 April 2018 with the registered office located in Darlington. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. 21ST CENTURY ROLLING STOCK LIMITED was registered 7 years ago.(SIC: 49100)

Status

active

Active since 7 years ago

Company No

11331808

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Darlington Locomotive Works 9 Bonomi Way Darlington, DL3 0PY,

Previous Addresses

Darlington Locomotive Works Hopetown Lane Darlington DL3 6RQ United Kingdom
From: 26 April 2018To: 14 July 2023
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

BUNKER, Graeme

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born June 1974
Director
Appointed 22 Sept 2018

COURTENEY-HARRIS, Richard John

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born October 1957
Director
Appointed 01 Jul 2025

DAVIES, Stephen

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born April 1959
Director
Appointed 28 Jul 2020

GIBSON, Elizabeth Alexandra Ross

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born March 1979
Director
Appointed 27 Oct 2023

HUGHES, Gary Nigel

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born May 1964
Director
Appointed 14 Jan 2026

KYTE, Wayne Alan

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born November 1960
Director
Appointed 11 Jun 2024

LANGER, Graham Philip

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born January 1961
Director
Appointed 22 Sept 2018

WALKER, James Christopher

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born October 1943
Director
Appointed 22 Sept 2018

WELSH, Martin Brian

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born April 1983
Director
Appointed 15 Jan 2025

BURGESS, David Erwyn

Resigned
Hopetown Lane, DarlingtonDL3 6RQ
Secretary
Appointed 26 Apr 2018
Resigned 21 Jan 2019

ALLATT, Mark Colin

Resigned
Hopetown Lane, DarlingtonDL3 6RQ
Born November 1965
Director
Appointed 26 Apr 2018
Resigned 20 Dec 2021

BRUCE, Paul Andrew

Resigned
9 Bonomi Way, DarlingtonDL3 0PY
Born February 1961
Director
Appointed 22 Sept 2018
Resigned 11 Oct 2023

BURGESS, David Erwyn

Resigned
Hopetown Lane, DarlingtonDL3 6RQ
Born April 1948
Director
Appointed 26 Apr 2018
Resigned 21 Jan 2019

COURTENEY-HARRIS, Richard John

Resigned
9 Bonomi Way, DarlingtonDL3 0PY
Born October 1957
Director
Appointed 31 Dec 2020
Resigned 05 May 2025

ELLIOTT, David Andrew

Resigned
Hopetown Lane, DarlingtonDL3 6RQ
Born March 1951
Director
Appointed 22 Sept 2018
Resigned 18 Nov 2020

MCDONALD, Benjamin Mark

Resigned
9 Bonomi Way, DarlingtonDL3 0PY
Born January 1990
Director
Appointed 31 Dec 2020
Resigned 28 Nov 2025

MORLAND, Robert John

Resigned
Hopetown Lane, DarlingtonDL3 6RQ
Born February 1955
Director
Appointed 22 Sept 2018
Resigned 15 Dec 2018

PARKER, Huw Jonathan

Resigned
9 Bonomi Way, DarlingtonDL3 0PY
Born April 1962
Director
Appointed 16 Nov 2018
Resigned 31 Dec 2023

Persons with significant control

1

9 Bonomi Way, DarlingtonDL3 0PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2018
NEWINCIncorporation