Company NameThe Sir Nigel Gresley Locomotive Company Limited
Company StatusActive
Company Number03700456
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 1999(25 years, 3 months ago)
Previous NameThe A4 Locomotive Society Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Richard Swales
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed03 July 1999(5 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleChartered Mechanical Engineer
Country of ResidenceEngland
Correspondence Address77 Heathmeads
Pelton
Chester Le Street
County Durham
DH2 1NB
Director NameJohn Frederick Graham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2004(5 years after company formation)
Appointment Duration20 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address75 Doxford Place
Cramlington
Northumberland
NE23 6DX
Director NameMrs Joan Frances Mary Jackson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(7 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Bossard Court
Leighton Buzzard
Bedfordshire
LU7 1DF
Secretary NameMrs Joan Frances Mary Jackson
NationalityBritish
StatusCurrent
Appointed01 December 2006(7 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Bossard Court
Leighton Buzzard
Bedfordshire
LU7 1DF
Director NameMr Donald Baldwin Gott
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 2008(9 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address90 Church Street
Oughtibridge
Sheffield
Yorkshire
S35 0FW
Director NameMr Christopher Nigel Wilson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed09 October 2009(10 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleEngineer Electronic
Country of ResidenceEngland
Correspondence Address2 Bainton Close
Bradford On Avon
Wiltshire
BA15 1SE
Director NameMr Michael Harry McHugh
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2010(11 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Netherton Fold
Huddersfield
HD4 7HB
Director NameMr Darrin George Crone
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleLocomotive Engineer
Country of ResidenceEngland
Correspondence Address86 Lanehouse Road
Thornaby
Stockton-On-Tees
Cleveland
Director NameGordon Robert Pope
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Muntham Farm North End Findon
Worthing
West Sussex
BN14 0RQ
Director NameJohn Roger Barker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Berkeley Drive
Guisborough
Cleveland
TS19 7LX
Secretary NameLawrence Slaughter
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address122 Elms Road
Harrow
Middlesex
HA3 6BT
Director NameLaurence Slaughter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(10 months after company formation)
Appointment Duration19 years, 7 months (resigned 29 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address122 Elms Road
Harrow
Middlesex
HA3 6BT
Director NameAlan Harold Pitt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 2005)
RoleFinance Manager
Correspondence Address30 Barham Road
Stevenage
Hertfordshire
SG2 9HX
Director NamePaul Llewellyn Aston
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year, 5 months after company formation)
Appointment Duration9 years (resigned 05 July 2009)
RoleSelf Employed
Correspondence AddressPortcullis Lodge
Grosmont
Whitby
North Yorkshire
YO22 5PT
Director NameMichael Peter Travis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(6 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 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(7 years 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 NameIan Richard Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHollins Farmhouse Eskdaleside
Grosmont
Whitby
North Yorkshire
YO22 5PS
Director NameMr John Robert Wilkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sunnyview Terrace
Leeds
West Yorkshire
LS11 8QX
Director NameMr Steven James Conway
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2013(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosecroft Newton-On-Rawcliffe
Pickering
North Yorkshire
YO18 8QE
Director NameMr John Robert Wilkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(15 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 August 2021)
RoleRailway Consultancy
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers
Hustlergate
Bradford
BD1 1UQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.sirnigelgresley.org.uk

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
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

Year2012
Net Worth-£92,998
Cash£24,227
Current Liabilities£137,218

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 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
16 April 2023Appointment of Mr Alan Harold Pitt as a director on 15 April 2023 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 January 2022Termination of appointment of John Robert Wilkinson as a director on 15 August 2021 (1 page)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
26 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
5 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 July 2019Termination of appointment of Laurence Slaughter as a director on 29 June 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
23 July 2018Termination of appointment of Ian Richard Smith as a director on 23 July 2018 (1 page)
3 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
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)
25 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
25 January 2017Director's details changed for Mr Michael Harry Mchugh on 10 January 2011 (2 pages)
25 January 2017Director's details changed for Mr Michael Harry Mchugh on 10 January 2011 (2 pages)
17 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
17 August 2016Total exemption full accounts made up to 31 December 2015 (7 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)
25 January 2016Annual return made up to 25 January 2016 no member list (12 pages)
25 January 2016Annual return made up to 25 January 2016 no member list (12 pages)
30 September 2015Appointment of Mr Darrin George Crone as a director on 18 July 2015 (2 pages)
30 September 2015Appointment of Mr Darrin George Crone as a director on 18 July 2015 (2 pages)
4 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
4 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
23 July 2015Termination of appointment of Gordon Robert Pope as a director on 18 July 2015 (1 page)
23 July 2015Termination of appointment of Gordon Robert Pope as a director on 18 July 2015 (1 page)
23 July 2015Termination of appointment of John Roger Barker as a director on 5 June 2015 (1 page)
23 July 2015Termination of appointment of John Roger Barker as a director on 5 June 2015 (1 page)
23 July 2015Termination of appointment of John Roger Barker as a director on 5 June 2015 (1 page)
25 January 2015Annual return made up to 25 January 2015 no member list (13 pages)
25 January 2015Annual return made up to 25 January 2015 no member list (13 pages)
28 October 2014Company name changed the A4 locomotive society 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 A4 locomotive society 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 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
30 May 2014Appointment of Mr John Robert Wilkinson as a director (2 pages)
30 May 2014Appointment of Mr John Robert Wilkinson as a director (2 pages)
10 March 2014Termination of appointment of Steven Conway as a director (1 page)
10 March 2014Termination of appointment of Steven Conway as a director (1 page)
25 January 2014Annual return made up to 25 January 2014 no member list (13 pages)
25 January 2014Termination of appointment of John Wilkinson as a director (1 page)
25 January 2014Annual return made up to 25 January 2014 no member list (13 pages)
25 January 2014Termination of appointment of John Wilkinson as a director (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Appointment of Mr Steven James Conway as a director (2 pages)
17 July 2013Appointment of Mr Steven James Conway as a director (2 pages)
25 January 2013Director's details changed for Mr John Robert Wilkinson on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Mr John Robert Wilkinson on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Mr John Robert Wilkinson on 25 January 2013 (2 pages)
25 January 2013Annual return made up to 25 January 2013 no member list (13 pages)
25 January 2013Director's details changed for Mr John Robert Wilkinson on 25 January 2013 (2 pages)
25 January 2013Annual return made up to 25 January 2013 no member list (13 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 25 January 2012 no member list (13 pages)
25 January 2012Annual return made up to 25 January 2012 no member list (13 pages)
26 September 2011Full accounts made up to 31 December 2010 (8 pages)
26 September 2011Full accounts made up to 31 December 2010 (8 pages)
25 January 2011Annual return made up to 25 January 2011 no member list (13 pages)
25 January 2011Director's details changed for Mr John Robert Wilkinson on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Mr John Robert Wilkinson on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 25 January 2011 no member list (13 pages)
24 September 2010Full accounts made up to 31 December 2009 (8 pages)
24 September 2010Full accounts made up to 31 December 2009 (8 pages)
20 August 2010Appointment of Mr Michael Harry Mchugh as a director (2 pages)
20 August 2010Appointment of Mr Michael Harry Mchugh as a director (2 pages)
26 January 2010Director's details changed for Gordon Robert Pope on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 25 January 2010 no member list (7 pages)
26 January 2010Annual return made up to 25 January 2010 no member list (7 pages)
26 January 2010Director's details changed for Gordon Robert Pope on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Frederick Graham on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Joan Frances Mary Jackson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Robert Wilkinson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Laurence Slaughter on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Joan Frances Mary Jackson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Roger Barker on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Frederick Graham on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Donald Baldwin Gott on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Donald Baldwin Gott on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Robert Wilkinson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Ian Richard Smith on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Ian Richard Smith on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Swales on 25 January 2010 (2 pages)
25 January 2010Director's details changed for John Roger Barker on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Swales on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Laurence Slaughter on 25 January 2010 (2 pages)
22 October 2009Appointment of Christopher Nigel Wilson as a director (4 pages)
22 October 2009Appointment of Christopher Nigel Wilson as a director (3 pages)
22 October 2009Appointment of Christopher Nigel Wilson as a director (3 pages)
17 October 2009Full accounts made up to 31 December 2008 (8 pages)
17 October 2009Full accounts made up to 31 December 2008 (8 pages)
16 September 2009Director appointed john robert wilkinson (2 pages)
16 September 2009Director appointed john robert wilkinson (2 pages)
10 July 2009Appointment terminated director paul aston (1 page)
10 July 2009Appointment terminated director paul aston (1 page)
29 January 2009Director and secretary's change of particulars / joan jackson / 29/01/2009 (1 page)
29 January 2009Annual return made up to 25/01/09 (5 pages)
29 January 2009Director's change of particulars / john barker / 29/01/2009 (1 page)
29 January 2009Annual return made up to 25/01/09 (5 pages)
29 January 2009Director's change of particulars / john barker / 29/01/2009 (1 page)
29 January 2009Director and secretary's change of particulars / joan jackson / 29/01/2009 (1 page)
26 August 2008Full accounts made up to 31 December 2007 (8 pages)
26 August 2008Full accounts made up to 31 December 2007 (8 pages)
19 August 2008Director appointed donald baldwin gott (2 pages)
19 August 2008Director appointed donald baldwin gott (2 pages)
19 August 2008Director appointed ian richard smith (2 pages)
19 August 2008Director appointed ian richard smith (2 pages)
14 April 2008Annual return made up to 25/01/08 (4 pages)
14 April 2008Annual return made up to 25/01/08 (4 pages)
28 August 2007Full accounts made up to 31 December 2006 (8 pages)
28 August 2007Full accounts made up to 31 December 2006 (8 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Annual return made up to 25/01/07 (3 pages)
16 February 2007Annual return made up to 25/01/07 (3 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (7 pages)
3 November 2006Full accounts made up to 31 December 2005 (7 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
14 February 2006Annual return made up to 25/01/06
  • 363(288) ‐ Director resigned
(6 pages)
14 February 2006Annual return made up to 25/01/06
  • 363(288) ‐ Director resigned
(6 pages)
5 September 2005Full accounts made up to 31 December 2004 (7 pages)
5 September 2005Full accounts made up to 31 December 2004 (7 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
29 January 2005Annual return made up to 25/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2005Annual return made up to 25/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
20 August 2004Full accounts made up to 31 December 2003 (7 pages)
20 August 2004Full accounts made up to 31 December 2003 (7 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004Annual return made up to 25/01/04 (5 pages)
31 January 2004Annual return made up to 25/01/04 (5 pages)
18 August 2003Full accounts made up to 31 December 2002 (7 pages)
18 August 2003Full accounts made up to 31 December 2002 (7 pages)
17 February 2003Annual return made up to 25/01/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 February 2003Annual return made up to 25/01/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 August 2002Full accounts made up to 31 December 2001 (8 pages)
12 August 2002Full accounts made up to 31 December 2001 (8 pages)
14 February 2002Annual return made up to 25/01/02 (4 pages)
14 February 2002Annual return made up to 25/01/02 (4 pages)
2 January 2002Full accounts made up to 31 December 2000 (8 pages)
2 January 2002Full accounts made up to 31 December 2000 (8 pages)
30 January 2001Annual return made up to 25/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 2001Annual return made up to 25/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
16 February 2000Annual return made up to 25/01/00 (4 pages)
16 February 2000Annual return made up to 25/01/00 (4 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000Secretary resigned (1 page)
10 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
10 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
25 January 1999Incorporation (25 pages)
25 January 1999Incorporation (25 pages)