THE SIR NIGEL GRESLEY LOCOMOTIVE COMPANY LIMITED
Overview
Company Name | THE SIR NIGEL GRESLEY LOCOMOTIVE COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03700456 |
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 SIR NIGEL GRESLEY LOCOMOTIVE COMPANY LIMITED?
- Passenger rail transport, interurban (49100) / Transportation and storage
- Other education n.e.c. (85590) / Education
Where is THE SIR NIGEL GRESLEY LOCOMOTIVE COMPANY LIMITED located?
Registered Office Address | Lloyds Bank Chambers Hustlergate BD1 1UQ Bradford |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE SIR NIGEL GRESLEY LOCOMOTIVE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
THE A4 LOCOMOTIVE SOCIETY LIMITED | Jan 25, 1999 | Jan 25, 1999 |
What are the latest accounts for THE SIR NIGEL GRESLEY LOCOMOTIVE COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE SIR NIGEL GRESLEY LOCOMOTIVE COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 25, 2026 |
---|---|
Next Confirmation Statement Due | Feb 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 25, 2025 |
Overdue | No |
What are the latest filings for THE SIR NIGEL GRESLEY LOCOMOTIVE COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Myles Keith Walmsley as a director on Jan 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Donald Baldwin Gott as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Mr Alan Harold Pitt as a director on Apr 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Robert Wilkinson as a director on Aug 15, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Termination of appointment of Laurence Slaughter as a director on Jun 29, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Richard Smith as a director on Jul 23, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Director's details changed for Mr John Robert Wilkinson on Jul 28, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Jan 25, 2017 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael Harry Mchugh on Jan 10, 2011 | 2 pages | CH01 | ||
Who are the officers of THE SIR NIGEL GRESLEY LOCOMOTIVE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Joan Frances Mary, Mrs. | Secretary | Bossard Court LU7 1DF Leighton Buzzard 2 Bedfordshire | British | Retired | 117660280001 | |||||
CRONE, Darrin George | Director | Lanehouse Road Thornaby Stockton-On-Tees 86 Cleveland Great Britain | England | English | Locomotive Engineer | 171701560001 | ||||
GRAHAM, John Frederick | Director | 75 Doxford Place NE23 6DX Cramlington Northumberland | England | British | Engineer | 17842560002 | ||||
JACKSON, Joan Frances Mary, Mrs. | Director | Bossard Court LU7 1DF Leighton Buzzard 2 Bedfordshire | England | British | Retired | 117660280001 | ||||
MCHUGH, Michael Harry, Mr. | Director | Netherton Fold HD4 7HB Huddersfield The Old Chapel England | England | British | Accountant | 14489810005 | ||||
PITT, Alan Harold | Director | Marsh Lane Elton CH2 4LP Chester Oakridge Cheshire England | England | English | Retired | 307972650001 | ||||
SWALES, Richard | Director | 77 Heathmeads Pelton DH2 1NB Chester Le Street County Durham | England | English | Chartered Mechanical Engineer | 66640190001 | ||||
WALMSLEY, Myles Keith | Director | Lower Cribden Avenue BB4 6SW Rossendale 29 Lancashire England | England | English | Retired | 303137760001 | ||||
WILSON, Christopher Nigel | Director | Bainton Close BA15 1SE Bradford On Avon 2 Wiltshire | England | English | Engineer Electronic | 83239270001 | ||||
SLAUGHTER, Lawrence | Secretary | 122 Elms Road HA3 6BT Harrow Middlesex | British | 36646900001 | ||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
ASTON, Paul Llewellyn | Director | Portcullis Lodge Grosmont YO22 5PT Whitby North Yorkshire | British | Self Employed | 71059170002 | |||||
BARKER, John Roger | Director | 19 Berkeley Drive TS19 7LX Guisborough Cleveland | England | British | Retired | 17842550003 | ||||
BURCHAM, Douglas, Managing Director | Director | 2 Loveday Drive CV32 6HZ Leamington Spa Warwickshire | England | English | Accountant | 66077970001 | ||||
CONWAY, Steven James | Director | Newton-On-Rawcliffe YO18 8QE Pickering Rosecroft North Yorkshire England | England | British | Company Director | 179878240001 | ||||
GOTT, Donald Baldwin | Director | Church Street Oughtibridge S35 0FW Sheffield 90 Yorkshire | England | English | Retired Teacher | 132687180001 | ||||
PITT, Alan Harold | Director | 30 Barham Road SG2 9HX Stevenage Hertfordshire | British | Finance Manager | 59376630001 | |||||
POPE, Gordon Robert | Director | Keepers Cottage Muntham Farm North End Findon BN14 0RQ Worthing West Sussex | England | British | Retired | 17842580001 | ||||
SLAUGHTER, Laurence | Director | 122 Elms Road HA3 6BT Harrow Middlesex | England | British | Retired | 118790550001 | ||||
SMITH, Ian Richard | Director | Eskdaleside Grosmont YO22 5PS Whitby Hollins Farmhouse North Yorkshire | England | British | Retired | 132687050001 | ||||
TRAVIS, Michael Peter | Director | 26 Cheltenham Gardens HX3 0AN Halifax West Yorkshire | British | Chartered Accountant | 74649270001 | |||||
WILKINSON, John Robert | Director | Lloyds Bank Chambers Hustlergate BD1 1UQ Bradford | England | British | Railway Consultancy | 39884950003 | ||||
WILKINSON, John Robert | Director | 8 Sunnyview Terrace LS11 8QX Leeds West Yorkshire | England | British | Company Director | 39884950001 |
What are the latest statements on persons with significant control for THE SIR NIGEL GRESLEY LOCOMOTIVE COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 25, 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