Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED
Company Information for

TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED

THE OLD LOCOMOTIVE SHED, BRIDGE ROAD HORSEHAY, TELFORD, SHROPSHIRE, TF4 2NF,
Company Registration Number
01970570
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Telford Horsehay Steam Trust Company Ltd
TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED was founded on 1985-12-12 and has its registered office in Telford. The organisation's status is listed as "Active". Telford Horsehay Steam Trust Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED
 
Legal Registered Office
THE OLD LOCOMOTIVE SHED
BRIDGE ROAD HORSEHAY
TELFORD
SHROPSHIRE
TF4 2NF
Other companies in TF4
 
Charity Registration
Charity Number 1003150
Charity Address MR R I SWANN, TELFORD STEAM RAILWAY, THE OLD LOCO SHED, BRIDGE ROAD, HORSEHAY TELFORD, TF4 2NF
Charter NO INFORMATION RECORDED
Filing Information
Company Number 01970570
Company ID Number 01970570
Date formed 1985-12-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100675940  
Last Datalog update: 2024-04-07 04:39:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN BROWN
Director 2015-04-17
PAUL MICHAEL HUGHES
Director 1995-03-17
KEVIN JONES
Director 2011-10-24
BARRY JUKES
Director 2018-03-16
IAN LOFFMAN
Director 2015-04-17
PHILLIP JOHN MC IVER
Director 2016-03-24
PHILLIP EDWARD CHARLES NEAL
Director 2017-02-24
MARK PAYNTER
Director 2014-04-18
CHRISTOPHER DENNIS WHITEHEAD
Director 2011-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN PALMER
Company Secretary 2011-04-25 2014-03-07
DAVID CHRISTOPHER ANGELL
Director 1998-09-30 2012-03-23
ROBIN PHILLIP BURGESS
Director 2000-07-14 2012-03-23
WILLIAM GEORGE RANSON
Company Secretary 2009-02-20 2011-03-18
ROBERT IAN SWANN
Company Secretary 2003-10-31 2009-02-20
EDWIN BRIAN HENRY CHAPPELL
Director 2003-11-28 2006-10-27
ROBERT ALAN BINNS
Director 2000-07-14 2006-03-17
BRIDGET ANNE BINNS
Company Secretary 2001-03-16 2003-10-30
BRIDGET ANNE BINNS
Director 2001-03-16 2003-10-30
NICHOLAS JOHN ASTON
Director 2001-03-16 2003-10-29
THELMA SMITH
Company Secretary 1999-03-19 2001-03-16
NICHOLAS JOHN ASTON
Director 1996-03-15 2000-07-14
SHARON ASTON
Director 1999-03-19 2000-07-14
JOHN CASEY
Company Secretary 1998-09-30 1999-03-19
JOHN CASEY
Director 1998-09-30 1999-03-19
IVOR EDWARDS
Company Secretary 1998-03-20 1998-08-31
MICHAEL JOHN THOMPSON
Company Secretary 1997-03-21 1998-03-31
SHARON ASTON
Director 1997-03-21 1998-03-31
STEPHEN MICHAEL HARDIN
Company Secretary 1995-11-09 1997-03-21
STEVEN CHESHIRE
Director 1995-03-17 1997-03-21
DAVID JONES
Company Secretary 1995-03-17 1995-08-23
DONALD STOKES
Company Secretary 1991-12-31 1995-03-17
MARGARET COLE
Director 1991-12-31 1994-03-18
MICHAEL COLE
Director 1991-12-31 1994-03-18
NICHOLAS JOHN ASTON
Director 1991-12-31 1993-11-26
ROBERT JOHN BAILEY
Director 1991-12-31 1992-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL HUGHES PNP EVENTS LTD Director 2018-01-10 CURRENT 2017-11-09 Active
PAUL MICHAEL HUGHES THST 5619 LIMITED Director 2007-03-05 CURRENT 2007-02-19 Active
IAN LOFFMAN H AND I SOCIAL WORK SERVICES LTD Director 2012-08-01 CURRENT 2012-08-01 Active
PHILLIP EDWARD CHARLES NEAL PNP EVENTS LTD Director 2017-11-09 CURRENT 2017-11-09 Active
PHILLIP EDWARD CHARLES NEAL NEAL FAMILY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
CHRISTOPHER DENNIS WHITEHEAD WHITEHEADS BUILDERS LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22Appointment of Mr John Edward Cutts as company secretary on 2024-03-15
2024-03-26CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03DIRECTOR APPOINTED MR RICHARD ALAN OWEN
2023-04-02Director's details changed for Mr Douglas Victor James Stoddard on 2023-04-02
2023-04-02Director's details changed for Mr Douglas Victor James Stoddard on 2023-04-02
2023-03-31Termination of appointment of Allan Sidney Oliver on 2022-12-31
2023-03-31DIRECTOR APPOINTED MR ANDREW PAUL GREEN
2023-03-31DIRECTOR APPOINTED MR ANTHONY RAYMOND HOOK
2023-03-31DIRECTOR APPOINTED MR DOUGLAS VICTOR JAMES STODDARD
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-16APPOINTMENT TERMINATED, DIRECTOR ALLAN SIDNEY OLIVER
2023-02-2728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 019705700002
2021-05-12AP01DIRECTOR APPOINTED MR ALLAN SIDNEY OLIVER
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL HUGHES
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-30AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AP03Appointment of Mr Allan Sidney Oliver as company secretary on 2020-07-01
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JEMMA LOUISE ELIZABETH GOUGH
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN HEIGHWAY
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-03-20AP01DIRECTOR APPOINTED MR IAN JOHN HEIGHWAY
2020-01-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP EDWARD CHARLES NEAL
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JUKES
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-03-28AA01Previous accounting period extended from 31/12/18 TO 28/02/19
2019-02-13DISS40Compulsory strike-off action has been discontinued
2019-02-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BROWN
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-03-27CH01Director's details changed for Mr Mark Paynter on 2018-03-20
2018-03-21AP01DIRECTOR APPOINTED MR BARRY JUKES
2018-02-23CH01Director's details changed for Mr Phillip John Mc Iver on 2018-02-23
2017-11-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCCUSKER
2017-04-25CH01Director's details changed for Mr Mark Paynter on 2017-04-12
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-26AP01DIRECTOR APPOINTED MRS JACQUELINE MCCUSKER
2017-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARDEN NEVILLE ROSS
2017-02-27AP01DIRECTOR APPOINTED MR PHILLIP EDWARD CHARLES NEAL
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOSS
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28AP01DIRECTOR APPOINTED MR PHILLIP JOHN MC IVER
2016-09-21AP01DIRECTOR APPOINTED MR ROBERT MOSS
2016-09-21AP01DIRECTOR APPOINTED MR IAN LOFFMAN
2016-09-21AP01DIRECTOR APPOINTED MR DUNCAN BROWN
2016-04-05AR0124/03/16 ANNUAL RETURN FULL LIST
2015-11-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-14AR0124/03/15 ANNUAL RETURN FULL LIST
2015-06-14AP01DIRECTOR APPOINTED MR MARK PAYNTER
2014-11-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-23AR0124/03/14 ANNUAL RETURN FULL LIST
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAUNDERS
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PALMER
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PALMER
2013-10-03AA31/12/12 TOTAL EXEMPTION FULL
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN HEIGHWAY
2013-04-22AR0124/03/13 NO MEMBER LIST
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIA OWEN
2012-12-27AA31/12/11 TOTAL EXEMPTION FULL
2012-06-22AP01DIRECTOR APPOINTED ROBERT SAUNDERS
2012-04-16AP01DIRECTOR APPOINTED IAN JOHN HEIGHWAY
2012-04-12AR0124/03/12 NO MEMBER LIST
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BURGESS
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANGELL
2011-11-01AA31/12/10 TOTAL EXEMPTION FULL
2011-10-28AP01DIRECTOR APPOINTED KEVIN JONES
2011-06-13AR0124/03/11 NO MEMBER LIST
2011-05-19AP01DIRECTOR APPOINTED MICHAEL ARDEN NEVILLE ROSS
2011-05-09AP03SECRETARY APPOINTED ROBERT JOHN PALMER
2011-05-05AP01DIRECTOR APPOINTED MR ROBERT JOHN PALMER
2011-05-05AP01DIRECTOR APPOINTED MR CHRISTOPHER DENNIS WHITEHEAD
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM RANSON
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-04-19AR0124/03/10 NO MEMBER LIST
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SWANN
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAUNDERS
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA ELIZABETH OWEN / 02/10/2009
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOULD
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER ANGELL / 02/10/2009
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-06363aANNUAL RETURN MADE UP TO 24/03/09
2009-05-06288aSECRETARY APPOINTED MR WILLIAM GEORGE RANSON
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY ROBERT SWANN
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR FRANK STOKES
2008-07-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PALMER
2008-04-29288aDIRECTOR APPOINTED MR ANDREW BENJAMIN MOULD
2008-04-29288aDIRECTOR APPOINTED MISS JULIA ELIZABETH OWEN
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL THOMPSON
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN SIMMONDS
2008-04-10363aANNUAL RETURN MADE UP TO 24/03/08
2007-11-15288aNEW DIRECTOR APPOINTED
2007-10-09288bDIRECTOR RESIGNED
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-27288bDIRECTOR RESIGNED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-26363sANNUAL RETURN MADE UP TO 16/03/07
2007-04-18288bDIRECTOR RESIGNED
2007-04-18363aANNUAL RETURN MADE UP TO 24/03/07
2006-11-09288bDIRECTOR RESIGNED
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-11363aANNUAL RETURN MADE UP TO 24/03/06
2006-04-11288bDIRECTOR RESIGNED
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2009-12-05 Outstanding CLYDESDALE BANK ASSET FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED
Trademarks
We have not found any records of TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2014-12-29 GBP £850
Sandwell Metroplitan Borough Council 2014-12-29 GBP £850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TELFORD HORSEHAY STEAM TRUST COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TF4 2NF