UKBizDB.co.uk

ESSEX LOCOMOTIVE SOCIETY LIMITED (THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Essex Locomotive Society Limited (the). The company was founded 51 years ago and was given the registration number 01095639. The firm's registered office is in WHITBY. You can find them at 'eskdale', Grosmont, Whitby, North Yorkshire. This company's SIC code is 30200 - Manufacture of railway locomotives and rolling stock.

Company Information

Name:ESSEX LOCOMOTIVE SOCIETY LIMITED (THE)
Company Number:01095639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30200 - Manufacture of railway locomotives and rolling stock

Office Address & Contact

Registered Address:'eskdale', Grosmont, Whitby, North Yorkshire, England, YO22 5PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Coach Road, Sleights, Whitby, England, YO22 5EH

Secretary17 July 2015Active
3, Ruswarp Lane, Whitby, England, YO21 1NB

Director02 February 2019Active
Rosecroft, Newton Upon Rawcliffe, Pickering, United Kingdom, YO18 8QE

Director19 January 2014Active
117, Chesswood Road, Worthing, England, BN11 2AE

Director04 November 2017Active
117, Coach Road, Sleights, Whitby, England, YO22 5EH

Director02 February 2019Active
Eskdale, Eskdaleside, Grosmont, Whitby, England, YO22 5PT

Director19 January 2014Active
Gwynfryn, Llangybi, Lampeter, SA48 8NB

Secretary-Active
5 Station Cottages, Grosmont, YO22 5PB

Director-Active
Orchard House, Mill Road Old Buckenham, Attleborough, NR17 1SG

Director-Active
11 The Chequers, Scunthorpe, DN15 8YG

Director07 February 2006Active
5 Springfield Rise, Great Ouseburn, York, YO26 9SE

Director14 May 1992Active
38 Hawkins Road, Springlands Estate, Sudbury, CO10 6HJ

Director-Active
Gwynfryn, Llangybi, Lampeter, SA48 8NB

Director-Active
Eskdale, Eskdaleside, Grosmont, Whitby, YO22 5PT

Director-Active
Folly Faunts, Inworth Road Feering, Kelvedon, CO5 9SE

Director-Active
Maywill Station Road, Wakes Colne, Colchester, CO6 2DS

Director-Active

People with Significant Control

Mrs Heather Jean Parrish
Notified on:02 February 2019
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:117, Coach Road, Whitby, England, YO22 5EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Heather Jean Parrish
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Eskdale, Grosmont, Whitby, England, YO22 5PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-19Officers

Change person director company with change date.

Download
2023-03-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-11Address

Change registered office address company with date old address new address.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-02Officers

Change person director company with change date.

Download
2020-02-02Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-02-17Persons with significant control

Notification of a person with significant control.

Download
2019-02-17Officers

Appoint person director company with name date.

Download
2019-02-17Officers

Appoint person director company with name date.

Download
2019-02-17Persons with significant control

Change to a person with significant control.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-04Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.