Wadebridge (34007) Locomotive Limited ALRESFORD


Founded in 1982, Wadebridge (34007) Locomotive, classified under reg no. 01673483 is an active company. Currently registered at The Railway Station SO24 9JG, Alresford the company has been in the business for 42 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 8 directors in the the firm, namely Peter G., Gregory W. and Stephen E. and others. In addition one secretary - Peter G. - is with the company. At present 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.

Wadebridge (34007) Locomotive Limited Address / Contact

Office Address The Railway Station
Office Address2 Station Road
Town Alresford
Post code SO24 9JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01673483
Date of Incorporation Fri, 22nd Oct 1982
Industry Other transportation support activities
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Peter G.

Position: Director

Appointed: 05 October 2022

Peter G.

Position: Secretary

Appointed: 10 May 2022

Gregory W.

Position: Director

Appointed: 14 October 2020

Stephen E.

Position: Director

Appointed: 18 December 2018

Colin R.

Position: Director

Appointed: 18 December 2018

David F.

Position: Director

Appointed: 14 November 2014

Stephanie C.

Position: Director

Appointed: 06 December 2008

John B.

Position: Director

Appointed: 07 February 1992

David W.

Position: Director

Appointed: 07 February 1992

Richard O.

Position: Secretary

Appointed: 01 March 2014

Resigned: 30 September 2014

Richard O.

Position: Director

Appointed: 16 August 2011

Resigned: 30 September 2014

James R.

Position: Director

Appointed: 06 December 2008

Resigned: 17 January 2011

Colin C.

Position: Director

Appointed: 06 December 2008

Resigned: 20 September 2018

Adam K.

Position: Director

Appointed: 24 November 2007

Resigned: 03 March 2015

John P.

Position: Secretary

Appointed: 12 January 2006

Resigned: 01 March 2014

Martin O.

Position: Director

Appointed: 13 April 2002

Resigned: 18 March 2008

William S.

Position: Director

Appointed: 13 April 2002

Resigned: 14 August 2008

John B.

Position: Director

Appointed: 19 February 2000

Resigned: 27 October 2011

Colin C.

Position: Director

Appointed: 19 February 2000

Resigned: 19 May 2012

Geoffrey S.

Position: Director

Appointed: 19 February 2000

Resigned: 21 October 2012

David S.

Position: Director

Appointed: 23 March 1996

Resigned: 08 February 1997

Archibald B.

Position: Director

Appointed: 12 February 1994

Resigned: 21 March 1995

Paul H.

Position: Director

Appointed: 12 February 1994

Resigned: 01 March 2014

Peter B.

Position: Director

Appointed: 07 February 1992

Resigned: 28 January 1995

Joan H.

Position: Director

Appointed: 07 February 1992

Resigned: 09 April 2005

David M.

Position: Director

Appointed: 07 February 1992

Resigned: 08 January 2008

Ronald S.

Position: Director

Appointed: 07 February 1992

Resigned: 12 January 2006

Ewart C.

Position: Director

Appointed: 07 February 1992

Resigned: 18 February 1992

John P.

Position: Director

Appointed: 07 February 1992

Resigned: 01 March 2014

David C.

Position: Director

Appointed: 07 February 1992

Resigned: 21 March 1995

Timothy H.

Position: Director

Appointed: 07 February 1992

Resigned: 12 February 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Watercress Line Heritage Railway Trust Limited from Alresford, United Kingdom. The abovementioned PSC is classified as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stephen E. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gregory W., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Watercress Line Heritage Railway Trust Limited

The Railway Station Station Road, Alresford, SO24 9JG, United Kingdom

Legal authority Companies Acts
Legal form Private Company Limited By Guarantee
Country registered England
Place registered Uk Companies Register
Registration number 01226590
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen E.

Notified on 18 December 2018
Ceased on 11 May 2023
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Gregory W.

Notified on 18 December 2018
Ceased on 11 May 2023
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand333 310322 683247 287
Net Assets Liabilities726 191721 615733 267
Property Plant Equipment489 854489 854561 890
Other
Accumulated Depreciation Impairment Property Plant Equipment179 477179 477179 477
Additions Other Than Through Business Combinations Property Plant Equipment  72 036
Administrative Expenses1 1293 3114 085
Amounts Owed To Group Undertakings Participating Interests 6 6716 671
Cost Sales  7 066
Creditors41 79518 77122 944
Gross Profit Loss 1 500-6 766
Net Current Assets Liabilities291 515303 912224 343
Operating Profit Loss248 9793 892-8 545
Other Creditors1 0001 0301 250
Other Interest Receivable Similar Income Finance Income7151 012
Other Operating Income Format1250 1085 7032 306
Profit Loss201 751-13 07611 652
Profit Loss On Ordinary Activities Before Tax249 0503 897-7 533
Property Plant Equipment Gross Cost669 331669 331741 367
Provisions For Liabilities Balance Sheet Subtotal55 17872 15152 966
Taxation Social Security Payable-120-312-6 734
Tax Tax Credit On Profit Or Loss On Ordinary Activities47 29916 973-19 185
Total Assets Less Current Liabilities781 369793 766786 233
Trade Creditors Trade Payables40 91511 38221 757
Turnover Revenue 1 500300

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, November 2023
Free Download (10 pages)

Company search

Advertisements