Worcester Locomotive Society Limited WORCESTER


Founded in 1974, Worcester Locomotive Society, classified under reg no. 01188105 is an active company. Currently registered at 84 Hallow Road WR2 6BY, Worcester the company has been in the business for 50 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 8 directors in the the firm, namely Michael K., Ben G. and Christopher W. and others. In addition one secretary - David N. - is with the company. As of 6 May 2024, there were 17 ex directors - Stuart M., Timothy B. and others listed below. There were no ex secretaries.

Worcester Locomotive Society Limited Address / Contact

Office Address 84 Hallow Road
Town Worcester
Post code WR2 6BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01188105
Date of Incorporation Tue, 22nd Oct 1974
Industry Museums activities
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Michael K.

Position: Director

Appointed: 24 June 2008

Ben G.

Position: Director

Appointed: 27 June 2006

Christopher W.

Position: Director

Appointed: 28 June 2005

Brian T.

Position: Director

Appointed: 29 June 1999

Christopher P.

Position: Director

Appointed: 29 June 1999

Ian C.

Position: Director

Appointed: 24 June 1997

Giles G.

Position: Director

Appointed: 01 April 1996

David N.

Position: Secretary

Appointed: 31 July 1991

Andrew G.

Position: Director

Appointed: 31 July 1991

Stuart M.

Position: Director

Appointed: 02 June 2015

Resigned: 11 January 2023

Timothy B.

Position: Director

Appointed: 22 June 2013

Resigned: 05 February 2022

Robert C.

Position: Director

Appointed: 11 November 2000

Resigned: 30 May 2008

Bernard H.

Position: Director

Appointed: 24 June 1997

Resigned: 29 June 1999

Muriel D.

Position: Director

Appointed: 20 May 1996

Resigned: 17 February 2008

Barrie G.

Position: Director

Appointed: 28 June 1994

Resigned: 06 June 2017

Michael D.

Position: Director

Appointed: 28 June 1994

Resigned: 04 November 2007

Nigel F.

Position: Director

Appointed: 31 July 1991

Resigned: 14 October 1993

Malcolm H.

Position: Director

Appointed: 31 July 1991

Resigned: 24 February 2012

Roger L.

Position: Director

Appointed: 31 July 1991

Resigned: 08 March 1992

John M.

Position: Director

Appointed: 31 July 1991

Resigned: 13 October 2005

George S.

Position: Director

Appointed: 31 July 1991

Resigned: 27 November 2001

Grant B.

Position: Director

Appointed: 31 July 1991

Resigned: 27 June 2000

David W.

Position: Director

Appointed: 31 July 1991

Resigned: 30 June 2009

Brian C.

Position: Director

Appointed: 31 July 1991

Resigned: 29 June 1999

Alan D.

Position: Director

Appointed: 31 July 1991

Resigned: 24 February 2004

Anthony D.

Position: Director

Appointed: 31 July 1991

Resigned: 30 April 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Christopher P. The abovementioned PSC has significiant influence or control over the company,.

Christopher P.

Notified on 6 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth109 168125 167131 611141 539     
Balance Sheet
Current Assets103 150119 364124 828131 020141 887147 101123 902125 674136 715
Net Assets Liabilities   141 539152 239157 627134 292135 921146 962
Net Assets Liabilities Including Pension Asset Liability109 168125 167131 611141 539     
Reserves/Capital
Shareholder Funds109 168125 167131 611141 539     
Other
Fixed Assets6 0855 8906 87110 51910 35210 52610 39010 24710 247
Net Current Assets Liabilities103 083119 277124 740131 020141 887147 101123 902125 674136 715
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 112  
Total Assets Less Current Liabilities109 168125 167131 611141 539152 239157 627134 292135 921146 962
Creditors Due Within One Year678788      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements