Tyseley Locomotive Works Limited BIRMINGHAM


Tyseley Locomotive Works started in year 1988 as Private Limited Company with registration number 02253445. The Tyseley Locomotive Works company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Birmingham at 670 Warwick Road. Postal code: B11 2HL.

Currently there are 4 directors in the the company, namely David K., Alastair M. and David F. and others. In addition one secretary - Suzanne L. - is with the firm. Currently 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.

Tyseley Locomotive Works Limited Address / Contact

Office Address 670 Warwick Road
Office Address2 Tyseley
Town Birmingham
Post code B11 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02253445
Date of Incorporation Mon, 9th May 1988
Industry Machining
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Suzanne L.

Position: Secretary

Appointed: 12 September 2023

David K.

Position: Director

Appointed: 15 January 2020

Alastair M.

Position: Director

Appointed: 15 March 2019

David F.

Position: Director

Appointed: 24 January 2019

Christopher W.

Position: Director

Appointed: 01 August 1992

Philip S.

Position: Secretary

Appointed: 01 October 2021

Resigned: 12 September 2023

Philip S.

Position: Director

Appointed: 01 October 2021

Resigned: 26 February 2024

Catherine B.

Position: Director

Appointed: 01 January 2019

Resigned: 15 January 2020

Adrian S.

Position: Director

Appointed: 01 January 2019

Resigned: 15 January 2020

Robin C.

Position: Secretary

Appointed: 01 June 2018

Resigned: 21 July 2021

Ivor K.

Position: Secretary

Appointed: 02 July 2008

Resigned: 16 May 2018

Ivor K.

Position: Director

Appointed: 02 July 2008

Resigned: 20 March 2018

Victor M.

Position: Director

Appointed: 13 October 2003

Resigned: 01 January 2019

Anthony L.

Position: Director

Appointed: 08 January 2002

Resigned: 09 January 2002

David M.

Position: Director

Appointed: 08 January 2002

Resigned: 09 January 2002

Michael G.

Position: Director

Appointed: 23 July 2001

Resigned: 11 October 2021

Andrew N.

Position: Director

Appointed: 12 December 2000

Resigned: 18 August 2004

Bernard W.

Position: Director

Appointed: 21 February 1996

Resigned: 02 July 2008

Richard T.

Position: Director

Appointed: 30 November 1995

Resigned: 20 October 1998

Philip D.

Position: Director

Appointed: 09 February 1995

Resigned: 06 October 1998

Anthony H.

Position: Director

Appointed: 09 February 1995

Resigned: 06 October 1998

Bernard W.

Position: Secretary

Appointed: 09 February 1995

Resigned: 02 July 2008

Robert M.

Position: Director

Appointed: 09 February 1995

Resigned: 01 January 2019

Patrick W.

Position: Director

Appointed: 01 August 1992

Resigned: 17 June 1993

Anthony T.

Position: Director

Appointed: 01 August 1992

Resigned: 09 February 1995

William H.

Position: Director

Appointed: 01 August 1992

Resigned: 06 October 1998

Henry H.

Position: Director

Appointed: 01 August 1992

Resigned: 09 February 1995

Paul R.

Position: Secretary

Appointed: 01 August 1992

Resigned: 07 February 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Vintage Trains Charitable Trust from Birmingham, England. The abovementioned PSC is categorised as "a private limited company by guarantee without share capital use of 'limited' exemption", has 75,01-100% voting rights and has 25-50% shares. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. The second one in the PSC register is Christopher W. This PSC has significiant influence or control over the company,.

Vintage Trains Charitable Trust

Tyseley Locomotive Works Warwick Road, Tyseley, Birmingham, B11 2HL, England

Legal authority Uk Law, Companies Act
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered England And Wales
Place registered Companies House, Cardiff, Uk
Registration number 02848449
Notified on 1 November 2018
Nature of control: 75,01-100% voting rights
25-50% shares

Christopher W.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand156 583110 787117 58677 010159 79245 832217 548
Current Assets302 007406 355339 220277 169259 942359 078819 727
Debtors118 759238 939175 735124 520100 150300 747595 722
Net Assets Liabilities4 1414 1414 1412 0784 3585 9155 915
Other Debtors32 81195 45829 07823 02329 61496 267341 179
Property Plant Equipment238 882222 829207 651205 99417 31314 646 
Total Inventories26 66556 62945 89975 639 12 4996 457
Other
Accrued Liabilities Deferred Income106 490113 47370 30216 65818 97523 36537 460
Accumulated Depreciation Impairment Property Plant Equipment83 24799 994115 172137 95759 62762 29438 184
Amounts Owed By Group Undertakings2 9752 97591 28417 3145 63320 6188 143
Amounts Owed To Group Undertakings139 767198 136215 941182 450132 01390 45476 377
Average Number Employees During Period20212135221517
Bank Borrowings Overdrafts 4 218  5 00010 00010 000
Bank Overdrafts 4 218     
Corporation Tax Payable9841 1521 2062 063367  
Creditors152 778144 334135 890125 33445 00034 167624 924
Government Grants Payable73 88969 66765 44560 167   
Increase From Depreciation Charge For Year Property Plant Equipment 16 747 22 78514 6892 6672 367
Net Current Assets Liabilities-81 963-74 354-67 620-78 58232 04525 436194 803
Other Creditors   1 0201 5674 3324 184
Property Plant Equipment Gross Cost322 129322 823322 823343 95176 94026 477 
Total Additions Including From Business Combinations Property Plant Equipment 694 21 128   
Total Assets Less Current Liabilities156 919148 475140 031127 41249 35840 082207 082
Total Borrowings78 11178 107     
Trade Creditors Trade Payables106 171136 50081 89678 77651 552188 243478 376
Trade Debtors Trade Receivables82 973140 50655 37384 18364 903183 862246 400
Disposals Decrease In Depreciation Impairment Property Plant Equipment    93 019  
Disposals Property Plant Equipment    267 011  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Thursday 31st March 2022
filed on: 12th, December 2022
Free Download (9 pages)

Company search

Advertisements