Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 80151 LOCOMOTIVE COMPANY LIMITED(THE)
Company Information for

80151 LOCOMOTIVE COMPANY LIMITED(THE)

SHEFFIELD PARK STATION, SHEFFIELD PARK, UCKFIELD, TN22 3QL,
Company Registration Number
02090482
Private Limited Company
Active

Company Overview

About 80151 Locomotive Company Limited(the)
80151 LOCOMOTIVE COMPANY LIMITED(THE) was founded on 1987-01-16 and has its registered office in Uckfield. The organisation's status is listed as "Active". 80151 Locomotive Company Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
80151 LOCOMOTIVE COMPANY LIMITED(THE)
 
Legal Registered Office
SHEFFIELD PARK STATION
SHEFFIELD PARK
UCKFIELD
TN22 3QL
Other companies in CM1
 
Filing Information
Company Number 02090482
Company ID Number 02090482
Date formed 1987-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 12:06:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 80151 LOCOMOTIVE COMPANY LIMITED(THE)
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 80151 LOCOMOTIVE COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
TREVOR ALLAN SWAINSON
Company Secretary 2018-04-13
VERNON FREDERICK NEIL BLACKBURN
Director 2018-03-06
CHRISTOPHER ROLAND KNIBBS
Director 2014-02-22
NICHOLAS WILLIAM PROUD
Director 2012-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WILLIAM PROUD
Company Secretary 2016-12-08 2018-04-13
WILLIAM JOHN JARRATT
Company Secretary 1996-09-17 2016-12-08
GRAHAM LESLIE BUIST
Director 1991-08-05 2013-01-14
LAWRENCE EDWARD BAKER
Director 1997-12-06 2012-12-11
JOHN DOUGLAS BRIDGMAN
Director 1991-08-05 1998-02-11
JOHN ALFRED GREGORY
Company Secretary 1994-04-01 1996-09-12
MICHAEL GEOFFREY MILLER
Director 1991-08-05 1996-02-05
JOHN GILMOUR SMITH
Company Secretary 1993-07-24 1994-03-31
JOHN GILMOUR SMITH
Director 1993-07-24 1994-03-31
JOHN DOUGLAS BRIDGMAN
Company Secretary 1991-08-05 1993-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERNON FREDERICK NEIL BLACKBURN BRT TRUSTEE LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
VERNON FREDERICK NEIL BLACKBURN 147 BRIGHTON ROAD COULSDON LTD Director 2006-08-04 CURRENT 2006-08-04 Active
VERNON FREDERICK NEIL BLACKBURN PELICAN CONSULTANCY LIMITED Director 2002-04-25 CURRENT 2002-04-24 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
2024-05-08CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-06PSC07CESSATION OF NICHOLAS WILLIAM PROUD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-03-14PSC03Notification of Brt Trustee Limited as a person with significant control on 2021-03-04
2021-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-01-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM 54 Godfrey Way Dunmow Essex CM6 2SE England
2018-04-13AP03Appointment of Mr Trevor Allan Swainson as company secretary on 2018-04-13
2018-04-13TM02Termination of appointment of Nicholas William Proud on 2018-04-13
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 138422
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-11SH0110/04/18 STATEMENT OF CAPITAL GBP 138422
2018-03-24SH0104/12/17 STATEMENT OF CAPITAL GBP 138122
2018-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROLAND KNIBBS / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. VERNON FREDERICK NEIL BLACKBURN / 09/03/2018
2018-03-09AP01DIRECTOR APPOINTED MR. VERNON FREDERICK NEIL BLACKBURN
2017-12-04SH0104/12/17 STATEMENT OF CAPITAL GBP 138122
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 138122
2017-12-04SH0104/12/17 STATEMENT OF CAPITAL GBP 138122
2017-12-04SH0103/11/17 STATEMENT OF CAPITAL GBP 138122
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26SH0126/06/17 STATEMENT OF CAPITAL GBP 0.966294
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP .966294
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP .963711
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-03-20CH01Director's details changed for Mr Nicolas William Proud on 2017-03-17
2016-12-17AP03Appointment of Mr. Nicholas William Proud as company secretary on 2016-12-08
2016-12-17TM02Termination of appointment of William John Jarratt on 2016-12-08
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-03RP04SH01Second filing of capital allotment of shares GBP1.00
2016-11-03ANNOTATIONClarification
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 136173
2016-10-05SH0104/10/16 STATEMENT OF CAPITAL GBP 136173
2016-10-05SH0104/10/16 STATEMENT OF CAPITAL GBP 136173
2016-08-17SH0105/05/16 STATEMENT OF CAPITAL GBP 132673
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 131173
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 131173
2016-03-10SH0110/03/16 STATEMENT OF CAPITAL GBP 131173
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 30 QUILP DRIVE CHELMSFORD CM1 4YA
2015-12-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 126774
2015-08-12AR0105/08/15 FULL LIST
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 126774
2015-03-11SH0111/03/15 STATEMENT OF CAPITAL GBP 126774
2014-12-19SH0119/12/14 STATEMENT OF CAPITAL GBP 124419
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-26SH0126/11/14 STATEMENT OF CAPITAL GBP 124394
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 95564
2014-08-06AR0105/08/14 FULL LIST
2014-03-10SH0114/02/14 STATEMENT OF CAPITAL GBP 95564
2014-02-26AP01DIRECTOR APPOINTED MR CHRISTOPHER ROLAND KNIBBS
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 26 CHURCH ROAD RAMSDEN HEATH BILLERICAY ESSEX CM11 1PA
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13
2013-08-12AR0105/08/13 FULL LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUIST
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BAKER
2012-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-06AR0105/08/12 FULL LIST
2012-07-02AP01DIRECTOR APPOINTED MR NICOLAS WILLIAM PROUD
2012-03-14SH0114/03/12 STATEMENT OF CAPITAL GBP 95389
2011-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-05AR0105/08/11 FULL LIST
2011-03-14SH0114/03/11 STATEMENT OF CAPITAL GBP 95347
2011-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-09AR0105/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE BUIST / 05/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE EDWARD BAKER / 05/08/2010
2010-03-08SH0108/03/10 STATEMENT OF CAPITAL GBP 95319
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-10363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-03-1788(2)AD 10/03/09 GBP SI 27@1=27 GBP IC 95186/95213
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-03-1288(2)AD 10/03/08 GBP SI 40@1=40 GBP IC 95186/95226
2007-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-21363sRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-03-2388(2)RAD 15/03/07--------- £ SI 40@1=40 £ IC 95146/95186
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-05363sRETURN MADE UP TO 05/08/06; NO CHANGE OF MEMBERS
2006-03-2388(2)RAD 15/03/06--------- £ SI 155@1=155 £ IC 94991/95146
2006-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-17363sRETURN MADE UP TO 05/08/05; NO CHANGE OF MEMBERS
2005-03-2988(2)RAD 05/03/05--------- £ SI 148@1=148 £ IC 94843/94991
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-12363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-03-1888(2)RAD 09/03/04--------- £ SI 125@1=125 £ IC 94718/94843
2004-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-16363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-03-2088(2)RAD 10/03/03--------- £ SI 145@1=145 £ IC 94573/94718
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-15363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-03-2788(2)RAD 14/03/02--------- £ SI 274@1=274 £ IC 94299/94573
2001-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-09363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-04-1288(2)RAD 18/03/01--------- £ SI 728@1=728 £ IC 93571/94299
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-15363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-03-2988(2)RAD 18/03/00--------- £ SI 1220@1=1220 £ IC 92351/93571
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-10363sRETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS
1999-03-2688(2)RAD 15/03/99--------- £ SI 4080@1=4080 £ IC 88271/92351
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-07363sRETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS
1998-02-18288bDIRECTOR RESIGNED
1998-01-02288aNEW DIRECTOR APPOINTED
1997-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-14363sRETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-02288NEW SECRETARY APPOINTED
1996-10-02288SECRETARY RESIGNED
1996-08-29363sRETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS
1996-03-13288DIRECTOR RESIGNED
1995-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-11123£ NC 75000/105000 07/12/95
1995-12-11ORES04NC INC ALREADY ADJUSTED 11/03/95
1995-08-14363sRETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS
1995-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-07363(288)SECRETARY'S PARTICULARS CHANGED
1994-08-07363sRETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS
1994-08-04287REGISTERED OFFICE CHANGED ON 04/08/94 FROM: CHAPPEL AND WAKES COLNE STATION STATION ROAD WAKES COLNE ESSEX CO6 2DS
1994-04-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-01363sRETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS
1993-09-01363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1993-09-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-08-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
302 - Manufacture of railway locomotives and rolling stock
30200 - Manufacture of railway locomotives and rolling stock




Licences & Regulatory approval
We could not find any licences issued to 80151 LOCOMOTIVE COMPANY LIMITED(THE) 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 80151 LOCOMOTIVE COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
80151 LOCOMOTIVE COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 30200 - Manufacture of railway locomotives and rolling stock

Filed Financial Reports
Annual Accounts
2013-03-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 80151 LOCOMOTIVE COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2,345
Shareholder Funds 2012-04-01 £ 95,389

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 80151 LOCOMOTIVE COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for 80151 LOCOMOTIVE COMPANY LIMITED(THE)
Trademarks
We have not found any records of 80151 LOCOMOTIVE COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 80151 LOCOMOTIVE COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30200 - Manufacture of railway locomotives and rolling stock) as 80151 LOCOMOTIVE COMPANY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where 80151 LOCOMOTIVE COMPANY LIMITED(THE) 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 80151 LOCOMOTIVE COMPANY LIMITED(THE) 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 80151 LOCOMOTIVE COMPANY LIMITED(THE) 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.