THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED
Overview
| Company Name | THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03192444 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED?
- Manufacture of railway locomotives and rolling stock (30200) / Manufacturing
Where is THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED located?
| Registered Office Address | Saddle Lodge White Horse Lane CM8 2BU Witham Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 97 Pingle Road Millhouses Sheffield South Yorkshire S7 2LN to Saddle Lodge White Horse Lane Witham Essex CM8 2BU on Jun 19, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Appointment of Mr Peter George Lawne as a director on Oct 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Doctor James Russell Spenceley as a director on Oct 12, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Termination of appointment of Paul Graham Waldron as a director on Nov 19, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan Jones as a director on Nov 19, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||||||||||
Appointment of Mr Stephen Loeber as a secretary on Jun 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Graham Waldron as a secretary on Jun 01, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Michael Hind as a director on Mar 14, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOEBER, Stephen | Secretary | White Horse Lane CM8 2BU Witham Saddle Lodge Essex England | 283808280001 | |||||||
| ENGLAND, Andrew Trevor | Director | White Horse Lane CM8 2BU Witham Saddle Lodge Essex England | England | British | 11045360006 | |||||
| HENDERSON, Ian Keith | Director | White Horse Lane CM8 2BU Witham Saddle Lodge Essex England | England | British | 46007570002 | |||||
| HIND, John Michael | Director | White Horse Lane CM8 2BU Witham Saddle Lodge Essex England | England | British | 41847310002 | |||||
| IFE, Robert Simon | Director | Bracknell Crescent NG8 5EU Nottingham 43 England | England | British | 201893710002 | |||||
| JONES, Christopher Philip | Director | White Horse Lane CM8 2BU Witham Saddle Lodge Essex England | England | British | 255358260001 | |||||
| LAWNE, Peter George | Director | White Horse Lane CM8 2BU Witham Saddle Lodge Essex England | England | British | 122691760001 | |||||
| SPENCELEY, James Russell, Doctor | Director | White Horse Lane CM8 2BU Witham Saddle Lodge Essex England | England | British | 328647810001 | |||||
| TURNER, Geoffrey Michael Edward | Director | White Horse Lane CM8 2BU Witham Saddle Lodge Essex England | England | English | 14662050002 | |||||
| HENDERSON, Ian Keith | Secretary | Haverbrack LA7 7AJ Milnthorpe Fox Tarn Cumbria England | 237259320001 | |||||||
| NEWLAND, Russell John | Secretary | 84 Billet Road RM6 5PP Chadwell Heath | British | Cad Technican | 47447060001 | |||||
| REYNOLDS, Margaret Louise | Secretary | 124b Torquay Road TQ12 4AH Newton Abbot Devon | British | Retired | 110593030001 | |||||
| WALDRON, Paul Graham | Secretary | Pingle Road Millhouses S7 2LN Sheffield 97 South Yorkshire | 251888510001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALDRIDGE, Richard Charles, Mr. | Director | Pingle Road Millhouses S7 2LN Sheffield 97 South Yorkshire United Kingdom | United Kingdom | British | Train Driver | 172120900001 | ||||
| BESLEY, John | Director | 27 Cambrian Close TQ4 7GA Paignton Devon | British | Self Employed | 64648640002 | |||||
| BURNS, Elaine | Director | 45 Linden Drive Bradleystoke BS32 8DT Bristol | United Kingdom | British | Market Researcher | 112505960001 | ||||
| BURNS, Paul | Director | 45 Linden Drive Bradley Stoke BS32 8DT Bristol | Great Britain | British | Train Driver | 47447040001 | ||||
| DENLEY, Samuel Henry | Director | 12 Garth Road Winton BH9 1QE Bournemouth Dorset | Great Britain | British | Publishing | 82262430001 | ||||
| GRAHAM, David | Director | 3 Almsford Road YO2 5NY York | British | Train Driver | 47447050001 | |||||
| HENDERSON, Ian Keith | Director | Pingle Road Millhouses S7 2LN Sheffield 97 South Yorkshire | England | British | Retired | 46007570002 | ||||
| JONES, Allan | Director | Pingle Road Millhouses S7 2LN Sheffield 97 South Yorkshire | England | British | Retired | 256180870001 | ||||
| NEWLAND, Russell John | Director | 84 Billet Road RM6 5PP Chadwell Heath | British | Uk Space Planner | 47447060001 | |||||
| REYNOLDS, Ronald Raymond | Director | 124b Torquay Road TQ12 4AH Newton Abbot Devon | Great Britain | British | Retired | 112689930001 | ||||
| WALDRON, Paul Graham | Director | Old Vicarage Lane Kemble GL7 6BB Cirencester Stoneleigh, Gloucestershire England | England | British | Retired | 201893630001 |
What are the latest statements on persons with significant control for THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0