THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED

THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03192444
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Appointment of Mr Peter George Lawne as a director on Oct 12, 2024

    2 pagesAP01

    Appointment of Doctor James Russell Spenceley as a director on Oct 12, 2024

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2024

    17 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Termination of appointment of Paul Graham Waldron as a director on Nov 19, 2022

    1 pagesTM01

    Termination of appointment of Allan Jones as a director on Nov 19, 2022

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2022

    3 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Appointment of Mr Stephen Loeber as a secretary on Jun 01, 2021

    2 pagesAP03

    Termination of appointment of Paul Graham Waldron as a secretary on Jun 01, 2021

    1 pagesTM02

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mr John Michael Hind as a director on Mar 14, 2021

    2 pagesAP01

    Who are the officers of THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOEBER, Stephen
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    Secretary
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    283808280001
    ENGLAND, Andrew Trevor
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    Director
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    EnglandBritish11045360006
    HENDERSON, Ian Keith
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    Director
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    EnglandBritish46007570002
    HIND, John Michael
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    Director
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    EnglandBritish41847310002
    IFE, Robert Simon
    Bracknell Crescent
    NG8 5EU Nottingham
    43
    England
    Director
    Bracknell Crescent
    NG8 5EU Nottingham
    43
    England
    EnglandBritish201893710002
    JONES, Christopher Philip
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    Director
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    EnglandBritish255358260001
    LAWNE, Peter George
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    Director
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    EnglandBritish122691760001
    SPENCELEY, James Russell, Doctor
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    Director
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    EnglandBritish328647810001
    TURNER, Geoffrey Michael Edward
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    Director
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    EnglandEnglish14662050002
    HENDERSON, Ian Keith
    Haverbrack
    LA7 7AJ Milnthorpe
    Fox Tarn
    Cumbria
    England
    Secretary
    Haverbrack
    LA7 7AJ Milnthorpe
    Fox Tarn
    Cumbria
    England
    237259320001
    NEWLAND, Russell John
    84 Billet Road
    RM6 5PP Chadwell Heath
    Secretary
    84 Billet Road
    RM6 5PP Chadwell Heath
    BritishCad Technican47447060001
    REYNOLDS, Margaret Louise
    124b Torquay Road
    TQ12 4AH Newton Abbot
    Devon
    Secretary
    124b Torquay Road
    TQ12 4AH Newton Abbot
    Devon
    BritishRetired110593030001
    WALDRON, Paul Graham
    Pingle Road
    Millhouses
    S7 2LN Sheffield
    97
    South Yorkshire
    Secretary
    Pingle Road
    Millhouses
    S7 2LN Sheffield
    97
    South Yorkshire
    251888510001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALDRIDGE, Richard Charles, Mr.
    Pingle Road
    Millhouses
    S7 2LN Sheffield
    97
    South Yorkshire
    United Kingdom
    Director
    Pingle Road
    Millhouses
    S7 2LN Sheffield
    97
    South Yorkshire
    United Kingdom
    United KingdomBritishTrain Driver172120900001
    BESLEY, John
    27 Cambrian Close
    TQ4 7GA Paignton
    Devon
    Director
    27 Cambrian Close
    TQ4 7GA Paignton
    Devon
    BritishSelf Employed64648640002
    BURNS, Elaine
    45 Linden Drive
    Bradleystoke
    BS32 8DT Bristol
    Director
    45 Linden Drive
    Bradleystoke
    BS32 8DT Bristol
    United KingdomBritishMarket Researcher112505960001
    BURNS, Paul
    45 Linden Drive
    Bradley Stoke
    BS32 8DT Bristol
    Director
    45 Linden Drive
    Bradley Stoke
    BS32 8DT Bristol
    Great BritainBritishTrain Driver47447040001
    DENLEY, Samuel Henry
    12 Garth Road
    Winton
    BH9 1QE Bournemouth
    Dorset
    Director
    12 Garth Road
    Winton
    BH9 1QE Bournemouth
    Dorset
    Great BritainBritishPublishing82262430001
    GRAHAM, David
    3 Almsford Road
    YO2 5NY York
    Director
    3 Almsford Road
    YO2 5NY York
    BritishTrain Driver47447050001
    HENDERSON, Ian Keith
    Pingle Road
    Millhouses
    S7 2LN Sheffield
    97
    South Yorkshire
    Director
    Pingle Road
    Millhouses
    S7 2LN Sheffield
    97
    South Yorkshire
    EnglandBritishRetired46007570002
    JONES, Allan
    Pingle Road
    Millhouses
    S7 2LN Sheffield
    97
    South Yorkshire
    Director
    Pingle Road
    Millhouses
    S7 2LN Sheffield
    97
    South Yorkshire
    EnglandBritishRetired256180870001
    NEWLAND, Russell John
    84 Billet Road
    RM6 5PP Chadwell Heath
    Director
    84 Billet Road
    RM6 5PP Chadwell Heath
    BritishUk Space Planner47447060001
    REYNOLDS, Ronald Raymond
    124b Torquay Road
    TQ12 4AH Newton Abbot
    Devon
    Director
    124b Torquay Road
    TQ12 4AH Newton Abbot
    Devon
    Great BritainBritishRetired112689930001
    WALDRON, Paul Graham
    Old Vicarage Lane
    Kemble
    GL7 6BB Cirencester
    Stoneleigh,
    Gloucestershire
    England
    Director
    Old Vicarage Lane
    Kemble
    GL7 6BB Cirencester
    Stoneleigh,
    Gloucestershire
    England
    EnglandBritishRetired201893630001

    What are the latest statements on persons with significant control for THE STANDARD STEAM LOCOMOTIVE COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2017The 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