Background WavePink WaveYellow Wave

TRANSPENNINE TRAINS LIMITED (12544930)

TRANSPENNINE TRAINS LIMITED (12544930) is an active UK company. incorporated on 2 April 2020. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. TRANSPENNINE TRAINS LIMITED has been registered for 5 years. Current directors include HARRISON, Richard Charles Vyvyan, HIGGINS, Darren Craig, HYNES, Alexander John and 4 others.

Company Number
12544930
Status
active
Type
ltd
Incorporated
2 April 2020
Age
5 years
Address
7th Floor, Bridgewater House, Manchester, M1 6LT
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
HARRISON, Richard Charles Vyvyan, HIGGINS, Darren Craig, HYNES, Alexander John, JACKSON, Christopher John, LAWTON, Christopher Thomas, LINDSAY, David Stuart, ROBERTS, Fiona Shelagh
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPENNINE TRAINS LIMITED

TRANSPENNINE TRAINS LIMITED is an active company incorporated on 2 April 2020 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. TRANSPENNINE TRAINS LIMITED was registered 5 years ago.(SIC: 49100)

Status

active

Active since 5 years ago

Company No

12544930

LTD Company

Age

5 Years

Incorporated 2 April 2020

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 25 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

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

DFT OLR10 LIMITED
From: 2 April 2020To: 17 February 2021
Contact
Address

7th Floor, Bridgewater House 58-60 Whitworth Street Manchester, M1 6LT,

Previous Addresses

7th Floor, Bridgewater House 60 Whitworth Street Manchester M1 6LT England
From: 4 June 2024To: 5 June 2024
Bridgewater House 60 Whitworth Street Manchester M1 6LT England
From: 3 June 2024To: 4 June 2024
Great Minster House, 2nd Floor Franchise Resilience and Mobilisation Team 33 Horseferry Road London SW1P 4DR England
From: 31 August 2022To: 3 June 2024
Albany House Floor 8 94-98 Petty France London SW1H 9EA United Kingdom
From: 2 April 2020To: 31 August 2022
Timeline

25 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
May 24
Director Left
May 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

HODGKINSON, Charlanne Victoria

Active
58-60 Whitworth Street, ManchesterM1 6LT
Secretary
Appointed 21 Mar 2024

HARRISON, Richard Charles Vyvyan

Active
58-60 Whitworth Street, ManchesterM1 6LT
Born August 1967
Director
Appointed 28 May 2023

HIGGINS, Darren Craig

Active
58-60 Whitworth Street, ManchesterM1 6LT
Born February 1976
Director
Appointed 30 May 2023

HYNES, Alexander John

Active
58-60 Whitworth Street, ManchesterM1 6LT
Born March 1977
Director
Appointed 05 Jan 2026

JACKSON, Christopher John

Active
58-60 Whitworth Street, ManchesterM1 6LT
Born June 1980
Director
Appointed 28 May 2023

LAWTON, Christopher Thomas

Active
58-60 Whitworth Street, ManchesterM1 6LT
Born December 1981
Director
Appointed 03 Sept 2025

LINDSAY, David Stuart

Active
58-60 Whitworth Street, ManchesterM1 6LT
Born December 1973
Director
Appointed 09 Jul 2025

ROBERTS, Fiona Shelagh

Active
58-60 Whitworth Street, ManchesterM1 6LT
Born January 1976
Director
Appointed 03 Sept 2025

BENTLEY, Matthew Philip

Resigned
Franchise Resilience And Mobilisation Team, LondonSW1P 4DR
Secretary
Appointed 20 Aug 2020
Resigned 21 Mar 2024

CUNNINGHAM, Stephanie Jade

Resigned
Floor 8, LondonSW1H 9EA
Secretary
Appointed 02 Apr 2020
Resigned 26 Jun 2020

BENNETT, David Clive

Resigned
Horseferry Road, LondonSW1P 4DR
Born June 1967
Director
Appointed 02 Apr 2020
Resigned 04 Jun 2021

GISBY, Robin William, Mr.

Resigned
58-60 Whitworth Street, ManchesterM1 6LT
Born September 1956
Director
Appointed 28 May 2023
Resigned 23 Dec 2025

GRADY, Peter

Resigned
Franchise Resilience And Mobilisation Team, LondonSW1P 4DR
Born July 1969
Director
Appointed 16 Feb 2021
Resigned 28 May 2023

HADDOCK, Dominic Nigel

Resigned
Franchise Resilience And Mobilisation Team, LondonSW1P 4DR
Born January 1978
Director
Appointed 16 Feb 2021
Resigned 28 May 2023

JAMES, Carolann

Resigned
58-60 Whitworth Street, ManchesterM1 6LT
Born September 1970
Director
Appointed 30 May 2023
Resigned 16 May 2025

MACDONALD, Andrew Neil

Resigned
Franchise Resilience And Mobilisation Team, LondonSW1P 4DR
Born January 1968
Director
Appointed 13 Jun 2022
Resigned 28 May 2023

MACQUARRIE, John

Resigned
Floor 8, LondonSW1H 9EA
Born January 1968
Director
Appointed 04 Jun 2021
Resigned 13 Jun 2022

PATTINGTON, Helen Jane

Resigned
Floor 8, LondonSW1H 9EA
Born July 1966
Director
Appointed 02 Apr 2020
Resigned 16 Feb 2021

TALBOT, Liam Charles

Resigned
Franchise Resilience And Mobilisation Team, LondonSW1P 4DR
Born July 1982
Director
Appointed 02 Apr 2020
Resigned 28 May 2023

WATKINS, Andrew Alan

Resigned
58-60 Whitworth Street, ManchesterM1 6LT
Born January 1988
Director
Appointed 30 May 2023
Resigned 30 Mar 2024

Persons with significant control

1

2nd Floor, LondonSE1 8SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Second Filing Of Director Termination With Name
7 June 2024
RP04TM01RP04TM01
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
27 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 March 2021
AA01Change of Accounting Reference Date
Resolution
17 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Incorporation Company
2 April 2020
NEWINCIncorporation