You are here: bizstats.co.uk > a-z index > 3 list > 35 list

35006 Locomotive Company Limited(the) MALVERN


Founded in 1983, 35006 Locomotive Company (the), classified under reg no. 01762406 is an active company. Currently registered at 9 The Orchards WR13 6JZ, Malvern the company has been in the business for 41 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Peter J., Christopher A. and David T. and others. Of them, Andrew M. has been with the company the longest, being appointed on 17 June 1991 and Peter J. has been with the company for the least time - from 12 December 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

35006 Locomotive Company Limited(the) Address / Contact

Office Address 9 The Orchards
Office Address2 Walwyn Road, Colwall
Town Malvern
Post code WR13 6JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01762406
Date of Incorporation Tue, 18th Oct 1983
Industry Passenger rail transport, interurban
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Peter J.

Position: Director

Appointed: 12 December 2020

Christopher A.

Position: Director

Appointed: 21 September 2013

David T.

Position: Director

Appointed: 19 May 2011

John M.

Position: Director

Appointed: 04 March 2006

Andrew M.

Position: Director

Appointed: 17 June 1991

Nigel H.

Position: Director

Appointed: 17 March 2008

Resigned: 01 July 2023

Gwendolyn B.

Position: Director

Appointed: 31 July 2004

Resigned: 21 April 2007

Gordon C.

Position: Director

Appointed: 05 July 1997

Resigned: 17 May 2008

Andrew C.

Position: Director

Appointed: 14 September 1996

Resigned: 26 April 2003

Gordon C.

Position: Secretary

Appointed: 25 November 1995

Resigned: 17 May 2008

Peter M.

Position: Secretary

Appointed: 30 September 1995

Resigned: 25 November 1995

Peter M.

Position: Director

Appointed: 30 September 1995

Resigned: 18 March 2012

Alan Y.

Position: Director

Appointed: 01 August 1993

Resigned: 17 May 2008

Stephen B.

Position: Director

Appointed: 18 July 1993

Resigned: 16 July 1996

Martin B.

Position: Secretary

Appointed: 30 June 1991

Resigned: 01 October 1995

Martin B.

Position: Director

Appointed: 30 June 1991

Resigned: 01 October 1995

Nigel C.

Position: Director

Appointed: 30 June 1991

Resigned: 05 July 1997

Brian H.

Position: Director

Appointed: 30 June 1991

Resigned: 30 June 1991

Ian C.

Position: Director

Appointed: 17 June 1991

Resigned: 30 June 1991

Robert B.

Position: Director

Appointed: 17 June 1991

Resigned: 30 June 1991

William T.

Position: Director

Appointed: 17 June 1991

Resigned: 30 June 1991

Brian H.

Position: Director

Appointed: 17 June 1991

Resigned: 06 July 1996

Christopher H.

Position: Director

Appointed: 17 June 1991

Resigned: 30 June 1991

Peter I.

Position: Director

Appointed: 17 June 1991

Resigned: 30 June 1991

Gillian L.

Position: Director

Appointed: 17 June 1991

Resigned: 30 June 1991

Jeffrey L.

Position: Director

Appointed: 17 June 1991

Resigned: 30 June 1991

Keith L.

Position: Director

Appointed: 17 June 1991

Resigned: 30 June 1991

John L.

Position: Director

Appointed: 17 June 1991

Resigned: 30 June 1991

Leonard M.

Position: Director

Appointed: 17 June 1991

Resigned: 30 June 1991

Gwendoline M.

Position: Director

Appointed: 17 June 1991

Resigned: 30 June 1991

Keith M.

Position: Director

Appointed: 17 June 1991

Resigned: 30 June 1991

Charles O.

Position: Director

Appointed: 17 June 1991

Resigned: 30 June 1991

Alan R.

Position: Director

Appointed: 17 June 1991

Resigned: 30 June 1991

David R.

Position: Director

Appointed: 17 June 1991

Resigned: 30 June 1991

Robert T.

Position: Director

Appointed: 17 June 1991

Resigned: 29 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand30 93344 84381 803116 911158 373166 069202 373250 359
Current Assets31 67250 30287 501125 265    
Debtors7395 4595 6988 354    
Net Assets Liabilities  800 867818 461837 402826 598842 906861 364
Property Plant Equipment527 051740 953713 601693 365682 716656 418631 340606 365
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -10 817-530-520-745
Accumulated Depreciation Impairment Property Plant Equipment8 89826 32451 81177 569103 389129 213155 027180 772
Additions Other Than Through Business Combinations Property Plant Equipment   5 80216 67151736770
Administrative Expenses     29 36429 67329 841
Average Number Employees During Period      55
Comprehensive Income Expense     -17 4939 20513 990
Creditors1 6212 4531 2351 169 1 7872 0422 347
Depreciation Expense Property Plant Equipment     25 82425 81425 745
Disposals Property Plant Equipment 2 4002 920-280-1 500-525  
Fixed Assets528 051741 953714 601694 365683 716657 418632 340607 365
Gross Profit Loss     11 87138 87843 924
Increase From Depreciation Charge For Year Property Plant Equipment 17 42625 48725 75825 82025 82425 81425 745
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 000
Investments In Group Undertakings Participating Interests  1 0001 0001 0001 0001 0001 000
Issue Equity Instruments     6 6897 1034 468
Net Current Assets Liabilities30 05147 84986 266124 096164 503169 710211 086254 744
Number Shares Issued Fully Paid 335 232349 840354 896360 440360 440360 440360 440
Par Value Share 1111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   8 3546 1305 42810 7556 732
Profit Loss -2 1914 259  -17 4939 20513 990
Profit Loss On Ordinary Activities Before Tax     -17 4939 20514 083
Property Plant Equipment Gross Cost535 949767 277765 412770 934786 105785 631786 367787 137
Tax Tax Credit On Profit Or Loss On Ordinary Activities       93
Total Assets Less Current Liabilities558 102789 802800 867818 461848 219827 128843 426862 109
Amounts Owed By Group Undertakings7395 4593 198     
Consideration Received For Shares Issued Specific Share Issue 13 891      
Investments In Group Undertakings1 0001 0001 000     
Issue Bonus Shares Decrease Increase In Equity -220 000      
Nominal Value Shares Issued Specific Share Issue 11     
Number Shares Issued Specific Share Issue 9 9224 861     
Other Creditors1 621674343     
Other Taxation Social Security Payable 1 779892     
Total Additions Including From Business Combinations Property Plant Equipment 13 7281 055     
Total Increase Decrease From Revaluations Property Plant Equipment 220 000      
Trade Debtors Trade Receivables  2 500     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2017
filed on: 10th, July 2018
Free Download (9 pages)

Company search