UKBizDB.co.uk

THE SIR NIGEL GRESLEY LOCOMOTIVE TRUST LIMITED

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

This company is commonly known as The Sir Nigel Gresley Locomotive Trust Limited. The company was founded 57 years ago and was given the registration number 00901015. The firm's registered office is in BRADFORD. You can find them at Lloyds Bank Chambers, Hustlergate, Bradford, Yorkshire. This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:THE SIR NIGEL GRESLEY LOCOMOTIVE TRUST LIMITED
Company Number:00901015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:Lloyds Bank Chambers, Hustlergate, Bradford, Yorkshire, BD1 1UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bossard Court, Leighton Buzzard, LU7 1DF

Secretary01 December 2006Active
Lloyds Bank Chambers, Hustlergate, Bradford, BD1 1UQ

Director02 March 2018Active
Lloyds Bank Chambers, Hustlergate, Bradford, BD1 1UQ

Director14 March 2018Active
Lloyds Bank Chambers, Hustlergate, Bradford, BD1 1UQ

Director20 February 2016Active
75 Doxford Place, Cramlington, NE23 6DX

Director-Active
2 Bossard Court, Leighton Buzzard, LU7 1DF

Director05 October 1991Active
The Old Chapel, Netherton Fold, Huddersfield, England, HD4 7HB

Director10 July 2010Active
1 The Hawthorns, Comberton Road, Kidderminster, DY10 3DH

Director08 July 2006Active
Lloyds Bank Chambers, Hustlergate, Bradford, BD1 1UQ

Director03 March 2018Active
77 Heathmeads, Pelton, Chester Le Street, DH2 1NB

Director02 September 2006Active
2 Bainton Close, Bradford-On-Avon, BA15 1SE

Director08 July 2006Active
Brightswell Cottage, Aldsworth, Cheltenham, GL54 3QP

Secretary-Active
122 Elms Road, Harrow, HA3 6BT

Secretary06 August 1994Active
Portcullis Lodge, Grosmont, Whitby, YO22 5PT

Director08 July 2006Active
Stump Cross 6 West End, Guisborough, TS14 6NW

Director-Active
2 Loveday Drive, Leamington Spa, CV32 6HZ

Director18 February 2006Active
36, Paige Close, Watlington, King's Lynn, England, PE33 0TQ

Director19 February 2011Active
6 Copper Ridge, Chalfont St Peter, Gerrards Cross, SL9 0NF

Director02 August 2003Active
Lloyds Bank Chambers, Hustlergate, Bradford, England, BD1 1UQ

Director25 June 2011Active
77 Parkland Drive, Stonegate Road, Leeds, LS6 4PP

Director03 August 2002Active
96 Barnmead Road, Beckenham, BR3 1JD

Director05 October 1991Active
10 Willow Close, Lichfield, WS13 8RW

Director25 April 2009Active
54c Saint Nicholas Street, Bodmin, PL31 1AG

Director-Active
15 Vine Close, Stapleford, Cambridge, CB2 5BZ

Director06 November 1994Active
30 Barham Road, Stevenage, SG2 9HX

Director11 July 1998Active
Keepers Cottage, Muntham Farm North End Findon, Worthing, BN14 0RQ

Director-Active
Coldstream House, Shipton-Under-Wychwood, OX7 6DG

Director-Active
Brightswell Cottage, Aldsworth, Cheltenham, GL54 3QP

Director-Active
122 Elms Road, Harrow, HA3 6BT

Director16 October 1993Active
Hollins Farmhouse, Eskdaleside, Grosmont, Whitby, YO22 5PS

Director04 October 2008Active
77, Heathmeads, Pelton, Chester Le Street, DH2 1NB

Director13 October 2008Active
26 Cheltenham Gardens, Halifax, HX3 0AN

Director30 April 2005Active
Lloyds Bank Chambers, Hustlergate, Bradford, England, BD1 1UQ

Director23 October 2010Active

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
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-15Officers

Termination director company with name termination date.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Change person director company with change date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-24Officers

Termination director company with name termination date.

Download
2017-08-05Officers

Change person director company with change date.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Officers

Change person director company with change date.

Download
2016-09-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.