Company NameThe Sir Nigel Gresley Locomotive Trust Limited
Company StatusActive
Company Number00901015
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 1967(57 years, 1 month ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameJohn Frederick Graham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(24 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleConsultant Railway Engineer
Country of ResidenceEngland
Correspondence Address75 Doxford Place
Cramlington
Northumberland
NE23 6DX
Director NameCharles Daniel Duncan Newton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(24 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleGentleman
Country of ResidenceEngland
Correspondence Address54c Saint Nicholas Street
Bodmin
Cornwall
PL31 1AG
Director NameMrs Joan Frances Mary Jackson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(24 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired Administrator
Country of ResidenceEngland
Correspondence Address2 Bossard Court
Leighton Buzzard
Bedfordshire
LU7 1DF
Director NameMr David Richard McIntosh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2006(39 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address1 The Hawthorns
Comberton Road
Kidderminster
Worcestershire
DY10 3DH
Director NameMr Christopher Nigel Wilson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed08 July 2006(39 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Bainton Close
Bradford-On-Avon
Wiltshire
BA15 1SE
Director NameMr Richard Swales
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed02 September 2006(39 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address77 Heathmeads
Pelton
Chester Le Street
County Durham
DH2 1NB
Secretary NameMrs Joan Frances Mary Jackson
NationalityBritish
StatusCurrent
Appointed01 December 2006(39 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleAssistant To Office Manager
Country of ResidenceEngland
Correspondence Address2 Bossard Court
Leighton Buzzard
Bedfordshire
LU7 1DF
Director NameMr Michael Harry McHugh
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2010(43 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Netherton Fold
Huddersfield
West Yorkshire
HD4 7HB
Director NameMr Donald Baldwin Gott
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed20 February 2016(48 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
Yorkshire
BD1 1UQ
Director NameMr Malcolm William Bateman
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed02 March 2018(50 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
Yorkshire
BD1 1UQ
Director NameMr Robert James Shearman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2018(51 years after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
Yorkshire
BD1 1UQ
Director NameMrs Alison Janet Marion Flood
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed14 March 2018(51 years after company formation)
Appointment Duration6 years, 1 month
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
Yorkshire
BD1 1UQ
Director NameJohn Roger Barker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(24 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 March 1999)
RoleConstruction Manager
Correspondence AddressStump Cross 6 West End
Guisborough
Cleveland
TS14 6NW
Director NameJohn Julian Riddick
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 1997)
RoleRetired
Correspondence AddressColdstream House
Shipton-Under-Wychwood
Oxfordshire
OX7 6DG
Director NameMr Robert John Gurney Riddick
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(24 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 March 1998)
RoleGentleman
Country of ResidenceEngland
Correspondence AddressBrightswell Cottage
Aldsworth
Cheltenham
Gloucester
GL54 3QP
Wales
Director NameGordon Robert Pope
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(24 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 18 July 2015)
RoleRetired Underwriting Member Of
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Muntham Farm North End Findon
Worthing
West Sussex
BN14 0RQ
Secretary NameMr Robert John Gurney Riddick
NationalityBritish
StatusResigned
Appointed25 September 1991(24 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrightswell Cottage
Aldsworth
Cheltenham
Gloucester
GL54 3QP
Wales
Director NameMr Trevor Edward Hammond
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(24 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 27 February 2009)
RoleSales Manager
Correspondence Address96 Barnmead Road
Beckenham
Kent
BR3 1JD
Director NameLawrence Slaughter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1993(26 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 August 2006)
RoleRetired
Correspondence Address122 Elms Road
Harrow
Middlesex
HA3 6BT
Secretary NameLawrence Slaughter
NationalityBritish
StatusResigned
Appointed06 August 1994(27 years, 4 months after company formation)
Appointment Duration12 years (resigned 12 August 2006)
RoleRetail Planning Manager
Correspondence Address122 Elms Road
Harrow
Middlesex
HA3 6BT
Director NameDavid Robert Albany Pepperell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1994(27 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 March 2003)
RoleRetired
Correspondence Address15 Vine Close
Stapleford
Cambridge
Vambridgeshire
CB2 5BZ
Director NameAlan Harold Pitt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1998(31 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2005)
RoleFinance Manager
Correspondence Address30 Barham Road
Stevenage
Hertfordshire
SG2 9HX
Director NameMelvin Haigh
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2002(35 years, 4 months after company formation)
Appointment Duration6 years (resigned 09 August 2008)
RoleRetired
Correspondence Address77 Parkland Drive
Stonegate Road
Leeds
West Yorkshire
LS6 4PP
Director NameIan Anthony Malcolm Cunnington
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2003(36 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2005)
RoleRetired Bank Official
Correspondence Address6 Copper Ridge
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0NF
Director NameMichael Peter Travis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(38 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 October 2005)
RoleChartered Accountant
Correspondence Address26 Cheltenham Gardens
Halifax
West Yorkshire
HX3 0AN
Director NameDouglas Burcham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 2006(38 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Loveday Drive
Leamington Spa
Warwickshire
CV32 6HZ
Director NamePaul Llewellyn Aston
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2006(39 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 July 2009)
RoleConsultant Technical
Correspondence AddressPortcullis Lodge
Grosmont
Whitby
North Yorkshire
YO22 5PT
Director NameIan Richard Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2008(41 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHollins Farmhouse Eskdaleside
Grosmont
Whitby
North Yorkshire
YO22 5PS
Director NameHelen Mary Swales
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(41 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Heathmeads
Pelton
Chester Le Street
Co Durham
DH2 1NB
Director NameMrs Sheila McKenna
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2009(42 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Willow Close
Lichfield
WS13 8RW
Director NameMr John Robert Wilkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2010(43 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 August 2021)
RoleRailway Consultancy
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
Yorkshire
BD1 1UQ
Director NameMr Paul Michael Bush
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 2011(43 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 September 2017)
RoleRailway Booking Office Supervisor
Country of ResidenceEngland
Correspondence Address36 Paige Close
Watlington
King's Lynn
Norfolk
PE33 0TQ
Director NameMr Terence George Gibson
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2011(44 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
Yorkshire
BD1 1UQ

Contact

Websitewww.sirnigelgresley.co.uk

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£144,608
Net Worth£623,458
Cash£522,744
Current Liabilities£13,261

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
20 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
25 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
25 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
15 August 2021Termination of appointment of John Robert Wilkinson as a director on 15 August 2021 (1 page)
24 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
28 May 2021Director's details changed for Mr Malcolm William Bateman on 28 May 2021 (2 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 March 2018Appointment of Mrs Alison Janet Marion Flood as a director on 14 March 2018 (2 pages)
6 March 2018Appointment of Mr Robert James Shearman as a director on 3 March 2018 (2 pages)
2 March 2018Appointment of Mr Malcolm William Bateman as a director on 2 March 2018 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
24 September 2017Termination of appointment of Paul Michael Bush as a director on 23 September 2017 (1 page)
24 September 2017Termination of appointment of Paul Michael Bush as a director on 23 September 2017 (1 page)
5 August 2017Director's details changed for Mr John Robert Wilkinson on 28 July 2017 (2 pages)
5 August 2017Director's details changed for Mr John Robert Wilkinson on 28 July 2017 (2 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 April 2017Director's details changed for Mr Paul Michael Bush on 17 February 2017 (2 pages)
5 April 2017Director's details changed for Mr Paul Michael Bush on 17 February 2017 (2 pages)
25 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
25 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
17 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
17 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
23 July 2016Director's details changed for Mr John Robert Wilkinson on 6 December 2015 (2 pages)
23 July 2016Director's details changed for Mr John Robert Wilkinson on 6 December 2015 (2 pages)
14 April 2016Appointment of Mr Donald Baldwin Gott as a director on 20 February 2016 (2 pages)
14 April 2016Appointment of Mr Donald Baldwin Gott as a director on 20 February 2016 (2 pages)
22 October 2015Annual return made up to 25 September 2015 no member list (11 pages)
22 October 2015Annual return made up to 25 September 2015 no member list (11 pages)
15 September 2015Termination of appointment of Gordon Robert Pope as a director on 18 July 2015 (1 page)
15 September 2015Termination of appointment of Gordon Robert Pope as a director on 18 July 2015 (1 page)
4 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
4 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
17 February 2015Termination of appointment of Terence George Gibson as a director on 24 October 2014 (1 page)
17 February 2015Termination of appointment of Terence George Gibson as a director on 24 October 2014 (1 page)
28 October 2014Company name changed the sir nigel gresley locomotive preservation trust LIMITED\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-26
(3 pages)
28 October 2014Company name changed the sir nigel gresley locomotive preservation trust LIMITED\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-26
(3 pages)
25 September 2014Annual return made up to 25 September 2014 no member list (13 pages)
25 September 2014Annual return made up to 25 September 2014 no member list (13 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
30 May 2014Director's details changed for Mr John Robert Wilkinson on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mr John Robert Wilkinson on 30 May 2014 (2 pages)
7 March 2014Termination of appointment of Ian Smith as a director (1 page)
7 March 2014Termination of appointment of Ian Smith as a director (1 page)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
25 September 2013Annual return made up to 25 September 2013 no member list (14 pages)
25 September 2013Annual return made up to 25 September 2013 no member list (14 pages)
12 October 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
12 October 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
25 September 2012Annual return made up to 25 September 2012 no member list (14 pages)
25 September 2012Annual return made up to 25 September 2012 no member list (14 pages)
26 September 2011Annual return made up to 25 September 2011 no member list (14 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (12 pages)
26 September 2011Annual return made up to 25 September 2011 no member list (14 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (12 pages)
27 July 2011Appointment of Mr Terence George Gibson as a director (2 pages)
27 July 2011Appointment of Mr Terence George Gibson as a director (2 pages)
17 June 2011Termination of appointment of Helen Swales as a director (1 page)
17 June 2011Termination of appointment of Helen Swales as a director (1 page)
14 March 2011Appointment of Mr Paul Michael Bush as a director (2 pages)
14 March 2011Appointment of Mr Paul Michael Bush as a director (2 pages)
17 January 2011Termination of appointment of Sheila Mckenna as a director (1 page)
17 January 2011Termination of appointment of Sheila Mckenna as a director (1 page)
10 January 2011Director's details changed for Mr Michael Harry Mchugh on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Michael Harry Mchugh on 10 January 2011 (2 pages)
26 October 2010Appointment of Mr John Robert Wilkinson as a director (2 pages)
26 October 2010Appointment of Mr John Robert Wilkinson as a director (2 pages)
25 September 2010Director's details changed for John Frederick Graham on 25 September 2010 (2 pages)
25 September 2010Annual return made up to 25 September 2010 no member list (13 pages)
25 September 2010Director's details changed for Mrs Joan Frances Mary Jackson on 25 September 2010 (2 pages)
25 September 2010Director's details changed for Helen Mary Swales on 25 September 2010 (2 pages)
25 September 2010Director's details changed for Christopher Nigel Wilson on 25 September 2010 (2 pages)
25 September 2010Director's details changed for Mrs Joan Frances Mary Jackson on 25 September 2010 (2 pages)
25 September 2010Director's details changed for Charles Daniel Duncan Newton on 25 September 2010 (2 pages)
25 September 2010Director's details changed for Christopher Nigel Wilson on 25 September 2010 (2 pages)
25 September 2010Director's details changed for Charles Daniel Duncan Newton on 25 September 2010 (2 pages)
25 September 2010Annual return made up to 25 September 2010 no member list (13 pages)
25 September 2010Director's details changed for Helen Mary Swales on 25 September 2010 (2 pages)
25 September 2010Director's details changed for John Frederick Graham on 25 September 2010 (2 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (11 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (11 pages)
14 August 2010Appointment of Mr Michael Harry Mchugh as a director (2 pages)
14 August 2010Appointment of Mr Michael Harry Mchugh as a director (2 pages)
3 December 2009Director's details changed for Sheila Colledge on 14 November 2009 (2 pages)
3 December 2009Director's details changed for Sheila Colledge on 14 November 2009 (2 pages)
17 October 2009Group of companies' accounts made up to 31 December 2008 (12 pages)
17 October 2009Group of companies' accounts made up to 31 December 2008 (12 pages)
16 October 2009Annual return made up to 25 September 2009 no member list (5 pages)
16 October 2009Annual return made up to 25 September 2009 no member list (5 pages)
10 July 2009Appointment terminated director paul aston (1 page)
10 July 2009Appointment terminated director paul aston (1 page)
28 May 2009Director appointed sheila colledge (2 pages)
28 May 2009Director appointed sheila colledge (2 pages)
28 February 2009Appointment terminated director trevor hammond (1 page)
28 February 2009Appointment terminated director trevor hammond (1 page)
28 October 2008Director appointed ian richard smith (2 pages)
28 October 2008Director appointed helen mary swales (2 pages)
28 October 2008Director appointed helen mary swales (2 pages)
28 October 2008Director appointed ian richard smith (2 pages)
24 October 2008Annual return made up to 25/09/08 (5 pages)
24 October 2008Annual return made up to 25/09/08 (5 pages)
26 August 2008Group of companies' accounts made up to 31 December 2007 (12 pages)
26 August 2008Group of companies' accounts made up to 31 December 2007 (12 pages)
19 August 2008Appointment terminated director melvin haigh (1 page)
19 August 2008Appointment terminated director melvin haigh (1 page)
10 April 2008Registered office changed on 10/04/2008 from lloyds bank chambers hustlergate bradford BD1 1UQ (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Annual return made up to 25/09/07 (5 pages)
10 April 2008Annual return made up to 25/09/07 (5 pages)
10 April 2008Registered office changed on 10/04/2008 from lloyds bank chambers hustlergate bradford BD1 1UQ (1 page)
10 April 2008Location of register of members (1 page)
7 February 2008Location of register of members (1 page)
7 February 2008Location of register of members (1 page)
28 August 2007Group of companies' accounts made up to 31 December 2006 (12 pages)
28 August 2007Group of companies' accounts made up to 31 December 2006 (12 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary's particulars changed;director's particulars changed (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Annual return made up to 25/09/06
  • 363(288) ‐ Director resigned
(9 pages)
13 November 2006Location of register of members (non legible) (1 page)
13 November 2006Annual return made up to 25/09/06
  • 363(288) ‐ Director resigned
(9 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Location of register of members (non legible) (1 page)
3 November 2006Group of companies' accounts made up to 31 December 2005 (11 pages)
3 November 2006Group of companies' accounts made up to 31 December 2005 (11 pages)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006Secretary resigned;director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
30 September 2005Annual return made up to 25/09/05 (7 pages)
30 September 2005Annual return made up to 25/09/05 (7 pages)
5 September 2005Group of companies' accounts made up to 31 December 2004 (10 pages)
5 September 2005Group of companies' accounts made up to 31 December 2004 (10 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
30 September 2004Annual return made up to 25/09/04 (7 pages)
30 September 2004Annual return made up to 25/09/04 (7 pages)
20 August 2004Group of companies' accounts made up to 31 December 2003 (10 pages)
20 August 2004Group of companies' accounts made up to 31 December 2003 (10 pages)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
2 October 2003Annual return made up to 25/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2003Annual return made up to 25/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Group of companies' accounts made up to 31 December 2002 (10 pages)
18 August 2003Group of companies' accounts made up to 31 December 2002 (10 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
5 March 2003Director's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
2 October 2002Annual return made up to 25/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Annual return made up to 25/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
12 August 2002Group of companies' accounts made up to 31 December 2001 (10 pages)
12 August 2002Group of companies' accounts made up to 31 December 2001 (10 pages)
2 January 2002Group of companies' accounts made up to 31 December 2000 (10 pages)
2 January 2002Group of companies' accounts made up to 31 December 2000 (10 pages)
27 September 2001Annual return made up to 25/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 September 2001Annual return made up to 25/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 October 2000Full group accounts made up to 31 December 1999 (10 pages)
25 October 2000Full group accounts made up to 31 December 1999 (10 pages)
19 October 2000Annual return made up to 25/09/00 (5 pages)
19 October 2000Annual return made up to 25/09/00 (5 pages)
6 March 2000Memorandum and Articles of Association (13 pages)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 March 2000Memorandum and Articles of Association (13 pages)
5 October 1999Full accounts made up to 31 December 1998 (7 pages)
5 October 1999Full accounts made up to 31 December 1998 (7 pages)
1 October 1999Annual return made up to 25/09/99
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1999Annual return made up to 25/09/99
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1999Company name changed the sir nigel gresley preservati on trust LIMITED\certificate issued on 06/01/99 (2 pages)
5 January 1999Company name changed the sir nigel gresley preservati on trust LIMITED\certificate issued on 06/01/99 (2 pages)
4 November 1998Company name changed A4 locomotive society LIMITED(th e)\certificate issued on 05/11/98 (2 pages)
4 November 1998Company name changed A4 locomotive society LIMITED(th e)\certificate issued on 05/11/98 (2 pages)
21 October 1998Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(4 pages)
21 October 1998Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(4 pages)
28 September 1998Annual return made up to 25/09/98 (6 pages)
28 September 1998Annual return made up to 25/09/98 (6 pages)
19 August 1998Full accounts made up to 31 December 1997 (7 pages)
19 August 1998Annual return made up to 03/07/98 (6 pages)
19 August 1998Full accounts made up to 31 December 1997 (7 pages)
19 August 1998Annual return made up to 03/07/98 (6 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
16 October 1997Annual return made up to 11/08/97
  • 363(288) ‐ Director resigned
(6 pages)
16 October 1997Annual return made up to 11/08/97
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1997Full accounts made up to 31 December 1996 (7 pages)
8 September 1997Full accounts made up to 31 December 1996 (7 pages)
30 September 1996Annual return made up to 25/09/96 (6 pages)
30 September 1996Full accounts made up to 31 December 1995 (6 pages)
30 September 1996Full accounts made up to 31 December 1995 (6 pages)
30 September 1996Annual return made up to 25/09/96 (6 pages)
25 September 1995Annual return made up to 25/09/95 (6 pages)
25 September 1995Full accounts made up to 31 December 1994 (4 pages)
25 September 1995Full accounts made up to 31 December 1994 (4 pages)
25 September 1995Annual return made up to 25/09/95 (6 pages)
13 November 1992Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
13 November 1992Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)