Company NameTrainbits And More Limited
DirectorsNeil Anthony Smith and Andrew David Hawker
Company StatusActive
Company Number07017427
CategoryPrivate Limited Company
Incorporation Date13 September 2009(14 years, 7 months ago)
Previous NameTrians Bits And More Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Neil Anthony Smith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(1 year after company formation)
Appointment Duration13 years, 6 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B The Quantum
Marshfield Bank
Crewe
CW2 8UY
Director NameMr Andrew David Hawker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(3 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B The Quantum
Marshfield Bank
Crewe
CW2 8UY
Director NameMr Andrew David Hawker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Brookside Drive
Hilton
Bridgnorth
Shropshire
WV15 5PU
Director NameMr Ian Wallace
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(1 year after company formation)
Appointment Duration11 months (resigned 01 September 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address167 Kingshurst Way
Birmingham
B37 6EA

Contact

Websitetbmrail.com

Location

Registered AddressUnit B The Quantum
Marshfield Bank
Crewe
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1A. Smith
25.00%
Ordinary D
25 at £1Andrew Hawker
25.00%
Ordinary A
25 at £1N. Hawker
25.00%
Ordinary C
25 at £1Neil Smith
25.00%
Ordinary B

Financials

Year2014
Net Worth£119,733
Cash£55,736
Current Liabilities£518,834

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

30 May 2014Delivered on: 11 June 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
9 December 2010Delivered on: 10 December 2010
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 September 2019Change of details for Mr Neil Anthony Smith as a person with significant control on 14 September 2018 (2 pages)
23 September 2019Change of details for Mr Andrew David Hawker as a person with significant control on 14 September 2018 (2 pages)
23 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Director's details changed for Mr Neil Anthony Smith on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Neil Anthony Smith on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Andrew David Hawker on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Andrew David Hawker on 13 September 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
5 October 2016Registered office address changed from Unit 3 the Quantum Marshfield Bank Crewe CW2 8UY to Unit B the Quantum Marshfield Bank Crewe CW2 8UY on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Unit 3 the Quantum Marshfield Bank Crewe CW2 8UY to Unit B the Quantum Marshfield Bank Crewe CW2 8UY on 5 October 2016 (1 page)
13 July 2016Satisfaction of charge 1 in full (8 pages)
13 July 2016Satisfaction of charge 1 in full (8 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 June 2015Notice of Restriction on the Company's Articles (2 pages)
19 June 2015Notice of Restriction on the Company's Articles (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 9 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 9 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 9 June 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
31 October 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 June 2014Registration of charge 070174270002 (24 pages)
11 June 2014Registration of charge 070174270002 (24 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 November 2013Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA on 14 November 2013 (1 page)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 March 2013Appointment of Mr Andrew David Hawker as a director (2 pages)
20 March 2013Appointment of Mr Andrew David Hawker as a director (2 pages)
10 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 September 2011Termination of appointment of Ian Wallace as a director (1 page)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
21 September 2011Termination of appointment of Ian Wallace as a director (1 page)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 February 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
16 February 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
8 February 2011Termination of appointment of Andrew Hawker as a director (1 page)
8 February 2011Termination of appointment of Andrew Hawker as a director (1 page)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 October 2010Appointment of Mr Neil Smith as a director (2 pages)
15 October 2010Appointment of Mr Ian Wallace as a director (2 pages)
15 October 2010Appointment of Mr Neil Smith as a director (2 pages)
15 October 2010Appointment of Mr Ian Wallace as a director (2 pages)
15 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
24 September 2009Memorandum and Articles of Association (18 pages)
24 September 2009Memorandum and Articles of Association (18 pages)
15 September 2009Company name changed trians bits and more LIMITED\certificate issued on 17/09/09 (2 pages)
15 September 2009Company name changed trians bits and more LIMITED\certificate issued on 17/09/09 (2 pages)
13 September 2009Incorporation (19 pages)
13 September 2009Incorporation (19 pages)