Get an alert when CALEDONIAN SLEEPERS RAIL LEASING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2026-08-25 (in 3mo)

Last made up 2025-08-11

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed; we have not identified any material uncertainties relating to events or conditions that”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 47 resigned

Name Role Appointed Born Nationality
NATWEST GROUP SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-10-31
ELLIS, Ian Andrew Director 2018-03-06 Jun 1969 British
HARRIS, David Gerald Director 2025-07-14 Jun 1969 British
SILVESTER, Gabriella Mary Director 2025-07-25 May 1992 British
Show 47 resigned officers
Name Role Appointed Resigned
BARNES, John Charlton Secretary 1993-05-12 1995-11-10
BROMLEY, Heidi Elizabeth Secretary 1998-04-27 2001-06-14
CUNNINGHAM, Angela Mary Secretary 2001-06-15 2003-05-31
DOWN, Carolyn Jean Secretary 2005-11-16 2012-10-31
EVANS, Margaret Janet Secretary 1997-11-07 1998-04-27
PRESTON, Stuart Secretary 1995-11-10 1997-11-07
STRANAGHAN, Patricia Ann Secretary 1993-05-12
THOMAS, Marina Louise Secretary 2003-06-01 2005-11-18
CASTLEDINE, Trevor Vaughan Director 2004-06-18 2007-07-19
CATERER, Sharon Jill Director 2004-03-01 2017-08-31
CHEESMAN, Philip Antony Director 2013-08-13 2015-01-28
CLEMETT, Graham Colin Director 2003-06-01 2004-02-29
CLIBBENS, Nigel Timothy John Director 2014-04-01 2015-02-27
CONNER, Lynne Director 2019-11-18 2021-03-05
CROME, Trevor Douglas Director 2014-04-01 2016-06-28
DEVINE, Alan Sinclair Director 2007-07-19 2008-07-31
ELDER, Davies Burns Director 2000-09-06 2001-11-09
FARNELL, Adrian Colin Director 2000-09-06 2008-07-31
GADSBY, Andrew Paul Director 2014-04-01 2015-05-11
GRIMSHAW, Helen Ann, Director Director 2013-08-13 2014-04-09
HARRIS, David Gerald Director 2017-07-31 2019-11-01
JOHNSON, Alan Piers Director 2015-05-11 2017-07-31
JOHNSON, Alan Piers Director 2015-05-11 2021-02-15
JOHNSON, Jeffrey Director 1995-01-01 1999-02-05
LATTER, William Vaughan Director 2000-09-06 2004-06-07
MABERLY, Michael Alan Director 1994-12-31
MAYES, Emma-Marie Director 2019-05-11 2025-05-13
MAYES, Emma-Marie Director 2017-07-31 2018-03-06
MCDAID, Neil Jason Director 2016-12-30 2017-07-31
MCKIRKLE, Lynn Director 2021-03-05 2024-09-30
NOBLE, Amy Louise Director 2024-10-03 2025-07-25
PEARCE, Nigel Director 1999-03-01 2004-03-18
ROGERS, Julian Edwin Director 2009-03-16 2013-08-13
ROOME, Harry Mccrea Director 1995-04-26
ROULSTON, Steven James Director 2017-09-21 2019-11-18
SHEPHARD, Ian Maxwell Director 2008-08-20 2009-02-10
SLADE, Arthur Geoffrey Director 1995-04-26 1999-03-11
SLATTERY, Domhnal Director 2004-03-18 2004-07-19
STAMPER, Christopher Paul Director 1999-02-08 1999-07-30
SULLIVAN, Christopher Paul Director 2000-09-06 2003-05-31
SULLIVAN, Paul Denzil John Director 2008-07-31 2013-12-31
SWEETMAN, Jonathan Michael Director 2000-09-06 2001-07-16
TAYLOR, Joseph David, Mr. Director 2017-07-31 2024-06-27
TUBB, Philip Anthony Director 2004-05-19 2008-08-15
VARNAVIDES, Lambros Cleanthis Director 2013-08-13 2014-06-30
WARREN, Roy Francis Director 2008-07-31 2014-04-01
WOOD, John Hamer Director 2016-08-08 2017-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lombard North Central Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 241 total filings

Date Type Category Description
2026-04-25 AA accounts Accounts with accounts type full
2025-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-28 AP01 officers Appoint person director company with name date PDF
2025-07-28 TM01 officers Termination director company with name termination date PDF
2025-07-14 AP01 officers Appoint person director company with name date PDF
2025-06-05 AA accounts Accounts with accounts type full
2025-05-13 TM01 officers Termination director company with name termination date PDF
2024-10-15 AA accounts Accounts with accounts type full
2024-10-04 AP01 officers Appoint person director company with name date PDF
2024-10-01 TM01 officers Termination director company with name termination date PDF
2024-08-12 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-12 TM01 officers Termination director company with name termination date PDF
2023-08-11 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-29 AA accounts Accounts with accounts type full
2022-08-15 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-05 CH01 officers Change person director company with change date PDF
2022-05-30 AA accounts Accounts with accounts type full
2021-11-08 AD01 address Change registered office address company with date old address new address PDF
2021-11-08 RESOLUTIONS resolution Resolution
2021-11-08 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page