Cotswold Steam Preservation Limited BROCKWORTH


Founded in 1981, Cotswold Steam Preservation, classified under reg no. 01572386 is an active company. Currently registered at Kelso GL3 4EZ, Brockworth the company has been in the business for 43 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

At the moment there are 6 directors in the the company, namely Neil S., John G. and Geoffrey A. and others. In addition one secretary - Geoffrey A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cotswold Steam Preservation Limited Address / Contact

Office Address Kelso
Office Address2 Vicarage Lane
Town Brockworth
Post code GL3 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01572386
Date of Incorporation Mon, 6th Jul 1981
Industry Manufacture of railway locomotives and rolling stock
End of financial Year 30th June
Company age 43 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Neil S.

Position: Director

Appointed: 15 October 2022

Geoffrey A.

Position: Secretary

Appointed: 08 October 2021

John G.

Position: Director

Appointed: 09 May 2015

Geoffrey A.

Position: Director

Appointed: 20 August 2010

Brian G.

Position: Director

Appointed: 21 December 2009

Stuart F.

Position: Director

Appointed: 17 January 2004

Fredric L.

Position: Director

Appointed: 31 December 1991

Andrew B.

Position: Secretary

Resigned: 08 July 1995

Gilbert K.

Position: Secretary

Appointed: 08 December 2012

Resigned: 01 October 2021

Brian G.

Position: Secretary

Appointed: 21 December 2010

Resigned: 08 December 2012

Geoffrey A.

Position: Secretary

Appointed: 12 February 2006

Resigned: 21 December 2010

Fredric L.

Position: Secretary

Appointed: 27 January 2006

Resigned: 11 February 2006

Stephen P.

Position: Director

Appointed: 28 May 2004

Resigned: 26 September 2020

Roger M.

Position: Director

Appointed: 12 December 2003

Resigned: 21 June 2008

Gilbert K.

Position: Director

Appointed: 12 December 2003

Resigned: 15 October 2022

James C.

Position: Director

Appointed: 25 October 2003

Resigned: 12 December 2003

Neil J.

Position: Director

Appointed: 25 October 2003

Resigned: 12 December 2003

Robert U.

Position: Director

Appointed: 01 July 2002

Resigned: 11 December 2003

Roger M.

Position: Director

Appointed: 25 November 1998

Resigned: 28 September 2003

Mark T.

Position: Director

Appointed: 03 December 1997

Resigned: 11 December 2003

Gilbert K.

Position: Secretary

Appointed: 01 July 1997

Resigned: 26 January 2006

Jack H.

Position: Director

Appointed: 04 December 1996

Resigned: 11 December 2003

Richard T.

Position: Director

Appointed: 04 December 1996

Resigned: 27 December 2002

Martyn H.

Position: Secretary

Appointed: 08 July 1995

Resigned: 30 June 1997

Colin B.

Position: Director

Appointed: 06 June 1992

Resigned: 30 June 2002

Andrew B.

Position: Director

Appointed: 31 December 1991

Resigned: 25 September 1996

James C.

Position: Director

Appointed: 31 December 1991

Resigned: 03 July 1993

David A.

Position: Director

Appointed: 31 December 1991

Resigned: 03 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand273 505322 603302 674275 442164 564
Current Assets274 505323 683306 485279 224168 683
Debtors 802 8112 7823 119
Net Assets Liabilities613 010647 838615 423532 396343 281
Other Debtors 80   
Property Plant Equipment420 037406 490392 943379 396365 849
Total Inventories1 0001 0001 0001 0001 000
Other
Version Production Software 2 0202 021  
Accrued Liabilities28 34228 14028 14028 17028 200
Accumulated Depreciation Impairment Property Plant Equipment128 297141 844155 391168 938182 485
Creditors37 21836 48033 53633 43033 202
Finished Goods Goods For Resale1 0001 000   
Increase From Depreciation Charge For Year Property Plant Equipment 13 54713 54713 54713 547
Net Current Assets Liabilities237 287287 203272 949245 794135 481
Nominal Value Allotted Share Capital423 900444 000460 950476 250502 800
Nominal Value Shares Issued In Period 20 10016 95015 30026 550
Number Shares Allotted 2 9603 0733 1753 352
Number Shares Issued In Period- Gross 134113102177
Other Creditors4 7175 5965 3965 2605 002
Par Value Share 150150150150
Property Plant Equipment Gross Cost548 334548 334548 334548 334548 334
Recoverable Value-added Tax 802 8112 7823 119
Taxation Including Deferred Taxation Balance Sheet Subtotal31 95833 49922 226  
Taxation Social Security Payable4 1592 744   
Total Assets Less Current Liabilities657 324693 693665 892625 190501 330

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 16th, October 2023
Free Download (8 pages)

Company search

Advertisements