Somerset Traction Engine Club (benevolent) Limited BATH


Founded in 1980, Somerset Traction Engine Club (benevolent), classified under reg no. 01496909 is an active company. Currently registered at 12 Whitebrook Lane BA2 0PN, Bath the company has been in the business for fourty four years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 7 directors in the the company, namely Paul M., Matthew M. and Marion J. and others. In addition one secretary - Margaret G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Malcolm J. who worked with the the company until 10 July 2012.

Somerset Traction Engine Club (benevolent) Limited Address / Contact

Office Address 12 Whitebrook Lane
Office Address2 Camerton
Town Bath
Post code BA2 0PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01496909
Date of Incorporation Thu, 15th May 1980
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Paul M.

Position: Director

Appointed: 01 July 2016

Matthew M.

Position: Director

Appointed: 01 June 2016

Marion J.

Position: Director

Appointed: 25 February 2013

Margaret G.

Position: Secretary

Appointed: 13 August 2012

Daniel B.

Position: Director

Appointed: 05 December 2011

Kevin G.

Position: Director

Appointed: 07 March 2011

Margaret G.

Position: Director

Appointed: 01 January 2009

Andrew M.

Position: Director

Appointed: 10 November 1991

John R.

Position: Director

Resigned: 19 December 2015

Richard P.

Position: Director

Appointed: 01 June 2016

Resigned: 09 May 2022

Amy R.

Position: Director

Appointed: 07 March 2011

Resigned: 22 March 2015

Jeremy H.

Position: Director

Appointed: 24 November 1997

Resigned: 01 April 2012

Barry H.

Position: Director

Appointed: 12 December 1995

Resigned: 16 February 2004

Malcolm J.

Position: Secretary

Appointed: 22 June 1994

Resigned: 10 July 2012

Malcolm J.

Position: Director

Appointed: 22 June 1994

Resigned: 10 July 2012

Ernest T.

Position: Director

Appointed: 10 November 1991

Resigned: 01 December 2008

Ernest A.

Position: Director

Appointed: 10 November 1991

Resigned: 21 June 1994

Gilbey J.

Position: Director

Appointed: 10 November 1991

Resigned: 24 November 1994

John M.

Position: Director

Appointed: 10 November 1991

Resigned: 11 March 2010

Herbert S.

Position: Director

Appointed: 10 November 1991

Resigned: 22 February 2010

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Margaret G. This PSC has significiant influence or control over the company,.

Margaret G.

Notified on 18 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 16th, June 2023
Free Download (4 pages)

Company search

Advertisements