Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSCASTLE LOCOMOTIVE LIMITED
Company Information for

BOSCASTLE LOCOMOTIVE LIMITED

OAKHURST HOUSE, 57 ASHBOURNE ROAD, DERBY, DERBYSHIRE, DE22 3FS,
Company Registration Number
05543188
Private Limited Company
Active

Company Overview

About Boscastle Locomotive Ltd
BOSCASTLE LOCOMOTIVE LIMITED was founded on 2005-08-23 and has its registered office in Derby. The organisation's status is listed as "Active". Boscastle Locomotive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOSCASTLE LOCOMOTIVE LIMITED
 
Legal Registered Office
OAKHURST HOUSE
57 ASHBOURNE ROAD
DERBY
DERBYSHIRE
DE22 3FS
Other companies in DE1
 
Filing Information
Company Number 05543188
Company ID Number 05543188
Date formed 2005-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB873529982  
Last Datalog update: 2023-11-06 15:09:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSCASTLE LOCOMOTIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOSCASTLE LOCOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
RODNEY BILLSON
Director 2005-11-26
PETER NIGEL GREENWOOD
Director 2005-10-21
GRAHAM EDWARD MCMILLAN COX
Director 2005-11-26
MICHAEL JOHN PLAYLE
Director 2013-04-20
JAMES GORDON TAWSE
Director 2005-10-21
JOHN VINCENT WOODWARD
Director 2005-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GORDON TAWSE
Company Secretary 2005-10-21 2015-03-31
ALAN SHAW
Director 2005-11-26 2014-06-07
BRIAN WELLSTED
Director 2005-11-26 2014-06-07
ANDREW JAMES MORGAN
Director 2005-11-26 2008-08-09
DAVID ALEXANDER WATSON
Director 2005-11-26 2007-03-10
CHRISTOPHER ALWYN HALLAM
Company Secretary 2005-08-23 2005-10-21
STEPHEN FRANCIS MARSHALL
Director 2005-08-23 2005-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NIGEL GREENWOOD GREATER THINGS (RUGBY) Director 2015-05-25 CURRENT 2013-02-07 Active
PETER NIGEL GREENWOOD LONDON AND NORTH WESTERN RAILWAY HERITAGE COMPANY LIMITED Director 2015-02-24 CURRENT 2005-09-30 Active
PETER NIGEL GREENWOOD ROYAL SCOT LOCOMOTIVE AND GENERAL TRUST Director 2009-09-25 CURRENT 2009-07-03 Active
PETER NIGEL GREENWOOD ANSON STREET (MONTON) MANAGEMENT COMPANY LIMITED Director 2005-11-23 CURRENT 2004-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1213/02/24 STATEMENT OF CAPITAL GBP 742885
2023-10-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-04-2221/03/23 STATEMENT OF CAPITAL GBP 740015.00
2023-03-0917/01/23 STATEMENT OF CAPITAL GBP 739915.000000
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-09-24CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD MCMILLAN COX
2022-04-22SH0122/03/22 STATEMENT OF CAPITAL GBP 737620
2022-03-12SH0122/02/22 STATEMENT OF CAPITAL GBP 736620.000000
2021-11-09SH0111/10/21 STATEMENT OF CAPITAL GBP 734235.000000
2021-10-14SH0123/09/21 STATEMENT OF CAPITAL GBP 733785.000000
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-08-31SH0112/08/21 STATEMENT OF CAPITAL GBP 728185
2021-04-02SH0101/03/21 STATEMENT OF CAPITAL GBP 727185
2020-10-12SH0116/09/20 STATEMENT OF CAPITAL GBP 724835
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-02-06SH0110/01/20 STATEMENT OF CAPITAL GBP 724335
2020-01-28AP01DIRECTOR APPOINTED MR PHILIP HERRICK
2019-12-09AP01DIRECTOR APPOINTED DR JONATHAN PETER STURGESS
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-07-30RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31SH0111/01/19 STATEMENT OF CAPITAL GBP 721895
2018-10-22SH0124/09/18 STATEMENT OF CAPITAL GBP 719085
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 719085
2018-06-08SH0112/05/18 STATEMENT OF CAPITAL GBP 719085
2018-05-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 718885
2018-02-05SH0118/01/18 STATEMENT OF CAPITAL GBP 718885.00
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 515905
2017-11-15SH0123/10/17 STATEMENT OF CAPITAL GBP 515905
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 515655
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 515655
2017-06-08SH0108/05/17 STATEMENT OF CAPITAL GBP 515655
2017-05-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 515355
2017-02-09SH0113/01/17 STATEMENT OF CAPITAL GBP 515355.000000
2016-12-07SH0101/11/16 STATEMENT OF CAPITAL GBP 512760
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 512510
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-11AD03Registers moved to registered inspection location of Fairfield Old Hall Avenue Littleover Derby Derbyshire DE23 6EN
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 512510
2016-03-01SH0112/02/16 STATEMENT OF CAPITAL GBP 512510.00
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 509860
2015-11-17SH0128/10/15 STATEMENT OF CAPITAL GBP 509860.00
2015-09-16AR0123/08/15 ANNUAL RETURN FULL LIST
2015-08-28CH01Director's details changed for Graham Edward Mcmillan Cox on 2015-08-10
2015-08-26SH0106/08/15 STATEMENT OF CAPITAL GBP 406110
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 405610
2015-06-15SH0113/05/15 STATEMENT OF CAPITAL GBP 405610
2015-05-21SH0111/05/15 STATEMENT OF CAPITAL GBP 405110.000000
2015-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-04-22TM02Termination of appointment of James Gordon Tawse on 2015-03-31
2015-04-17AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-17SH0119/03/15 STATEMENT OF CAPITAL GBP 403359.925179
2015-03-12SH0120/02/15 STATEMENT OF CAPITAL GBP 403360
2015-02-09SH0109/01/15 STATEMENT OF CAPITAL GBP 403110.00
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 1 & 2 VERNON STREET DERBY DERBYSHIRE DE1 1FR
2014-12-02SH0127/10/14 STATEMENT OF CAPITAL GBP 400875
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 400375
2014-09-01AR0123/08/14 FULL LIST
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 10-11 ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT
2014-08-07SH0124/07/14 STATEMENT OF CAPITAL GBP 400375.000000
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WELLSTED
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHAW
2014-06-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-23SH0110/01/14 STATEMENT OF CAPITAL GBP 359625.000000
2013-09-12AR0123/08/13 NO CHANGES
2013-08-12SH0105/08/13 STATEMENT OF CAPITAL GBP 357675
2013-07-26MEM/ARTSARTICLES OF ASSOCIATION
2013-07-26RES01ALTER ARTICLES 20/07/2013
2013-05-09AP01DIRECTOR APPOINTED MICHAEL JOHN PLAYLE
2013-05-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-09SH0120/04/13 STATEMENT OF CAPITAL GBP 356575.000000
2013-02-11SH0111/01/13 STATEMENT OF CAPITAL GBP 356475
2012-09-07AR0123/08/12 FULL LIST
2012-08-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-12SH0105/04/12 STATEMENT OF CAPITAL GBP 354720
2012-03-05SH0107/02/12 STATEMENT OF CAPITAL GBP 354165
2011-12-23SH0123/11/11 STATEMENT OF CAPITAL GBP 352300
2011-11-15SH0114/10/11 STATEMENT OF CAPITAL GBP 352050
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON TAWSE / 01/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT WOODWARD / 01/09/2011
2011-09-05AR0123/08/11 FULL LIST
2011-08-23SH0130/07/11 STATEMENT OF CAPITAL GBP 351300
2011-06-15SH0128/05/11 STATEMENT OF CAPITAL GBP 351000
2011-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-24SH0130/04/11 STATEMENT OF CAPITAL GBP 350500
2011-03-17SH0114/03/11 STATEMENT OF CAPITAL GBP 250250
2011-02-18SH0115/02/11 STATEMENT OF CAPITAL GBP 248670.00
2010-10-12SH0101/10/10 STATEMENT OF CAPITAL GBP 247670
2010-09-15AR0123/08/10 CHANGES
2010-08-11AD02SAIL ADDRESS CREATED
2010-08-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-09MEM/ARTSARTICLES OF ASSOCIATION
2010-08-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-09RES13ALTER MEM, GENERALLY EMPOWERED UNDER SECT 550 31/07/2010
2010-08-09RES01ADOPT ARTICLES 31/07/2010
2010-03-29SH0112/03/10 STATEMENT OF CAPITAL GBP 246620
2010-02-11SH0119/01/10 STATEMENT OF CAPITAL GBP 245540
2009-12-21SH0125/11/09 STATEMENT OF CAPITAL GBP 245290
2009-10-0288(2)AD 29/09/09 GBP SI 750@1=750 GBP IC 241340/242090
2009-09-3088(2)AD 16/09/09 GBP SI 500@1=500 GBP IC 240840/241340
2009-09-14363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-07-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 23/08/08; CHANGE OF MEMBERS
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MORGAN
2008-06-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-18363aRETURN MADE UP TO 23/08/07; CHANGE OF MEMBERS
2007-09-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-13288bDIRECTOR RESIGNED
2006-10-19363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2005-12-23SASHARES AGREEMENT OTC
2005-12-09225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-10-31288bSECRETARY RESIGNED
2005-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOSCASTLE LOCOMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOSCASTLE LOCOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOSCASTLE LOCOMOTIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.258

This shows the max and average number of mortgages for companies with the same SIC code of 52219 - Other service activities incidental to land transportation, n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOSCASTLE LOCOMOTIVE LIMITED

Intangible Assets
Patents
We have not found any records of BOSCASTLE LOCOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSCASTLE LOCOMOTIVE LIMITED
Trademarks
We have not found any records of BOSCASTLE LOCOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSCASTLE LOCOMOTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52219 - Other service activities incidental to land transportation, n.e.c.) as BOSCASTLE LOCOMOTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOSCASTLE LOCOMOTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSCASTLE LOCOMOTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOSCASTLE LOCOMOTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.