Pelton
Chester Le Street
County Durham
DH2 1NB
Director Name | John Frederick Graham |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2004(5 years after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 75 Doxford Place Cramlington Northumberland NE23 6DX |
Director Name | Mrs Joan Frances Mary Jackson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(7 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Bossard Court Leighton Buzzard Bedfordshire LU7 1DF |
Secretary Name | Mrs Joan Frances Mary Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2006(7 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Bossard Court Leighton Buzzard Bedfordshire LU7 1DF |
Director Name | Mr Donald Baldwin Gott |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 August 2008(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 90 Church Street Oughtibridge Sheffield Yorkshire S35 0FW |
Director Name | Mr Christopher Nigel Wilson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Engineer Electronic |
Country of Residence | England |
Correspondence Address | 2 Bainton Close Bradford On Avon Wiltshire BA15 1SE |
Director Name | Mr Michael Harry McHugh |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2010(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Chapel Netherton Fold Huddersfield HD4 7HB |
Director Name | Mr Darrin George Crone |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 July 2015(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Locomotive Engineer |
Country of Residence | England |
Correspondence Address | 86 Lanehouse Road Thornaby Stockton-On-Tees Cleveland |
Director Name | Gordon Robert Pope |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Keepers Cottage Muntham Farm North End Findon Worthing West Sussex BN14 0RQ |
Director Name | John Roger Barker |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Berkeley Drive Guisborough Cleveland TS19 7LX |
Secretary Name | Lawrence Slaughter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Elms Road Harrow Middlesex HA3 6BT |
Director Name | Laurence Slaughter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 29 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 122 Elms Road Harrow Middlesex HA3 6BT |
Director Name | Alan Harold Pitt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 2005) |
Role | Finance Manager |
Correspondence Address | 30 Barham Road Stevenage Hertfordshire SG2 9HX |
Director Name | Paul Llewellyn Aston |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 9 years (resigned 05 July 2009) |
Role | Self Employed |
Correspondence Address | Portcullis Lodge Grosmont Whitby North Yorkshire YO22 5PT |
Director Name | Michael Peter Travis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 26 Cheltenham Gardens Halifax West Yorkshire HX3 0AN |
Director Name | Douglas Burcham |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 2006(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Loveday Drive Leamington Spa Warwickshire CV32 6HZ |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hollins Farmhouse Eskdaleside Grosmont Whitby North Yorkshire YO22 5PS |
Director Name | Mr John Robert Wilkinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sunnyview Terrace Leeds West Yorkshire LS11 8QX |
Director Name | Mr Steven James Conway |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2013(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosecroft Newton-On-Rawcliffe Pickering North Yorkshire YO18 8QE |
Director Name | Mr John Robert Wilkinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 August 2021) |
Role | Railway Consultancy |
Country of Residence | England |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.sirnigelgresley.org.uk |
---|
Registered Address | Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£92,998 |
Cash | £24,227 |
Current Liabilities | £137,218 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
16 April 2023 | Appointment of Mr Alan Harold Pitt as a director on 15 April 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
25 January 2022 | Termination of appointment of John Robert Wilkinson as a director on 15 August 2021 (1 page) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
26 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
5 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 July 2019 | Termination of appointment of Laurence Slaughter as a director on 29 June 2019 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
23 July 2018 | Termination of appointment of Ian Richard Smith as a director on 23 July 2018 (1 page) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 August 2017 | Director's details changed for Mr John Robert Wilkinson on 28 July 2017 (2 pages) |
5 August 2017 | Director's details changed for Mr John Robert Wilkinson on 28 July 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
25 January 2017 | Director's details changed for Mr Michael Harry Mchugh on 10 January 2011 (2 pages) |
25 January 2017 | Director's details changed for Mr Michael Harry Mchugh on 10 January 2011 (2 pages) |
17 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
23 July 2016 | Director's details changed for Mr John Robert Wilkinson on 6 December 2015 (2 pages) |
23 July 2016 | Director's details changed for Mr John Robert Wilkinson on 6 December 2015 (2 pages) |
25 January 2016 | Annual return made up to 25 January 2016 no member list (12 pages) |
25 January 2016 | Annual return made up to 25 January 2016 no member list (12 pages) |
30 September 2015 | Appointment of Mr Darrin George Crone as a director on 18 July 2015 (2 pages) |
30 September 2015 | Appointment of Mr Darrin George Crone as a director on 18 July 2015 (2 pages) |
4 August 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
4 August 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
23 July 2015 | Termination of appointment of Gordon Robert Pope as a director on 18 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Gordon Robert Pope as a director on 18 July 2015 (1 page) |
23 July 2015 | Termination of appointment of John Roger Barker as a director on 5 June 2015 (1 page) |
23 July 2015 | Termination of appointment of John Roger Barker as a director on 5 June 2015 (1 page) |
23 July 2015 | Termination of appointment of John Roger Barker as a director on 5 June 2015 (1 page) |
25 January 2015 | Annual return made up to 25 January 2015 no member list (13 pages) |
25 January 2015 | Annual return made up to 25 January 2015 no member list (13 pages) |
28 October 2014 | Company name changed the A4 locomotive society LIMITED\certificate issued on 28/10/14
|
28 October 2014 | Company name changed the A4 locomotive society LIMITED\certificate issued on 28/10/14
|
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
30 May 2014 | Appointment of Mr John Robert Wilkinson as a director (2 pages) |
30 May 2014 | Appointment of Mr John Robert Wilkinson as a director (2 pages) |
10 March 2014 | Termination of appointment of Steven Conway as a director (1 page) |
10 March 2014 | Termination of appointment of Steven Conway as a director (1 page) |
25 January 2014 | Annual return made up to 25 January 2014 no member list (13 pages) |
25 January 2014 | Termination of appointment of John Wilkinson as a director (1 page) |
25 January 2014 | Annual return made up to 25 January 2014 no member list (13 pages) |
25 January 2014 | Termination of appointment of John Wilkinson as a director (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Appointment of Mr Steven James Conway as a director (2 pages) |
17 July 2013 | Appointment of Mr Steven James Conway as a director (2 pages) |
25 January 2013 | Director's details changed for Mr John Robert Wilkinson on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr John Robert Wilkinson on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr John Robert Wilkinson on 25 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 25 January 2013 no member list (13 pages) |
25 January 2013 | Director's details changed for Mr John Robert Wilkinson on 25 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 25 January 2013 no member list (13 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 25 January 2012 no member list (13 pages) |
25 January 2012 | Annual return made up to 25 January 2012 no member list (13 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
25 January 2011 | Annual return made up to 25 January 2011 no member list (13 pages) |
25 January 2011 | Director's details changed for Mr John Robert Wilkinson on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mr John Robert Wilkinson on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 25 January 2011 no member list (13 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
20 August 2010 | Appointment of Mr Michael Harry Mchugh as a director (2 pages) |
20 August 2010 | Appointment of Mr Michael Harry Mchugh as a director (2 pages) |
26 January 2010 | Director's details changed for Gordon Robert Pope on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 25 January 2010 no member list (7 pages) |
26 January 2010 | Annual return made up to 25 January 2010 no member list (7 pages) |
26 January 2010 | Director's details changed for Gordon Robert Pope on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Frederick Graham on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Joan Frances Mary Jackson on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Robert Wilkinson on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Laurence Slaughter on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Joan Frances Mary Jackson on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Roger Barker on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Frederick Graham on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Donald Baldwin Gott on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Donald Baldwin Gott on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Robert Wilkinson on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ian Richard Smith on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ian Richard Smith on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard Swales on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for John Roger Barker on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard Swales on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Laurence Slaughter on 25 January 2010 (2 pages) |
22 October 2009 | Appointment of Christopher Nigel Wilson as a director (4 pages) |
22 October 2009 | Appointment of Christopher Nigel Wilson as a director (3 pages) |
22 October 2009 | Appointment of Christopher Nigel Wilson as a director (3 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
16 September 2009 | Director appointed john robert wilkinson (2 pages) |
16 September 2009 | Director appointed john robert wilkinson (2 pages) |
10 July 2009 | Appointment terminated director paul aston (1 page) |
10 July 2009 | Appointment terminated director paul aston (1 page) |
29 January 2009 | Director and secretary's change of particulars / joan jackson / 29/01/2009 (1 page) |
29 January 2009 | Annual return made up to 25/01/09 (5 pages) |
29 January 2009 | Director's change of particulars / john barker / 29/01/2009 (1 page) |
29 January 2009 | Annual return made up to 25/01/09 (5 pages) |
29 January 2009 | Director's change of particulars / john barker / 29/01/2009 (1 page) |
29 January 2009 | Director and secretary's change of particulars / joan jackson / 29/01/2009 (1 page) |
26 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
19 August 2008 | Director appointed donald baldwin gott (2 pages) |
19 August 2008 | Director appointed donald baldwin gott (2 pages) |
19 August 2008 | Director appointed ian richard smith (2 pages) |
19 August 2008 | Director appointed ian richard smith (2 pages) |
14 April 2008 | Annual return made up to 25/01/08 (4 pages) |
14 April 2008 | Annual return made up to 25/01/08 (4 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | Annual return made up to 25/01/07 (3 pages) |
16 February 2007 | Annual return made up to 25/01/07 (3 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
14 February 2006 | Annual return made up to 25/01/06
|
14 February 2006 | Annual return made up to 25/01/06
|
5 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
29 January 2005 | Annual return made up to 25/01/05
|
29 January 2005 | Annual return made up to 25/01/05
|
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
20 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | Annual return made up to 25/01/04 (5 pages) |
31 January 2004 | Annual return made up to 25/01/04 (5 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
17 February 2003 | Annual return made up to 25/01/03
|
17 February 2003 | Annual return made up to 25/01/03
|
12 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 February 2002 | Annual return made up to 25/01/02 (4 pages) |
14 February 2002 | Annual return made up to 25/01/02 (4 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
30 January 2001 | Annual return made up to 25/01/01
|
30 January 2001 | Annual return made up to 25/01/01
|
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
16 February 2000 | Annual return made up to 25/01/00 (4 pages) |
16 February 2000 | Annual return made up to 25/01/00 (4 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Secretary resigned (1 page) |
10 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
10 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
25 January 1999 | Incorporation (25 pages) |
25 January 1999 | Incorporation (25 pages) |