Railway Children Ball Limited WARRINGTON


Founded in 2001, Railway Children Ball, classified under reg no. 04238599 is an active company. Currently registered at 2 Dam Lane WA3 7HF, Warrington the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 6 directors in the the firm, namely Deborah F., James B. and Angela D. and others. In addition one secretary - Deborah F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Railway Children Ball Limited Address / Contact

Office Address 2 Dam Lane
Office Address2 Croft
Town Warrington
Post code WA3 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04238599
Date of Incorporation Thu, 21st Jun 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Deborah F.

Position: Secretary

Appointed: 29 December 2022

Deborah F.

Position: Director

Appointed: 29 July 2022

James B.

Position: Director

Appointed: 21 January 2022

Angela D.

Position: Director

Appointed: 29 May 2020

Mark H.

Position: Director

Appointed: 30 April 2018

Diane C.

Position: Director

Appointed: 01 March 2011

Michael H.

Position: Director

Appointed: 26 November 2004

Charles B.

Position: Director

Appointed: 08 January 2008

Resigned: 30 April 2018

Christopher C.

Position: Secretary

Appointed: 31 May 2006

Resigned: 29 December 2022

Christopher C.

Position: Director

Appointed: 28 May 2006

Resigned: 31 August 2023

Christopher J.

Position: Director

Appointed: 25 June 2001

Resigned: 09 January 2008

Gordon P.

Position: Director

Appointed: 25 June 2001

Resigned: 31 May 2006

Christopher K.

Position: Director

Appointed: 25 June 2001

Resigned: 31 May 2006

Christopher K.

Position: Secretary

Appointed: 25 June 2001

Resigned: 31 May 2006

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2001

Resigned: 25 June 2001

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 21 June 2001

Resigned: 25 June 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 9 names. As we discovered, there is Deborah F. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Michael H. This PSC has significiant influence or control over the company,. The third one is Angela D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Deborah F.

Notified on 31 August 2023
Nature of control: significiant influence or control

Michael H.

Notified on 28 June 2016
Nature of control: significiant influence or control

Angela D.

Notified on 29 May 2020
Nature of control: significiant influence or control

James B.

Notified on 21 January 2022
Nature of control: significiant influence or control

Diane C.

Notified on 28 June 2016
Nature of control: significiant influence or control

Mark H.

Notified on 30 April 2018
Nature of control: significiant influence or control

Christopher C.

Notified on 28 June 2016
Ceased on 31 August 2023
Nature of control: significiant influence or control

Michael H.

Notified on 30 April 2018
Ceased on 30 June 2018
Nature of control: significiant influence or control

Charles B.

Notified on 28 June 2016
Ceased on 30 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand293 390173 562600 746763 057
Current Assets540 613228 362872 7091 050 690
Debtors247 22354 800271 963287 633
Net Assets Liabilities  942938
Other Debtors78 38347 000117 3437 133
Other
Accrued Liabilities  749750
Creditors539 640227 394871 767949 752
Net Current Assets Liabilities973968942100 938
Number Shares Issued Fully Paid 111
Other Creditors750750750 
Other Taxation Social Security Payable47 84414 39478 542 
Par Value Share 111
Provisions   100 000
Provisions For Liabilities Balance Sheet Subtotal   100 000
Total Assets Less Current Liabilities973968942100 938
Trade Creditors Trade Payables491 046212 250103 000 
Trade Debtors Trade Receivables168 8407 800154 620280 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search