Background WavePink WaveYellow Wave

SOMERSET TRACTION ENGINE CLUB (BENEVOLENT) LIMITED (01496909)

SOMERSET TRACTION ENGINE CLUB (BENEVOLENT) LIMITED (01496909) is an active UK company. incorporated on 15 May 1980. with registered office in Burnham-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SOMERSET TRACTION ENGINE CLUB (BENEVOLENT) LIMITED has been registered for 45 years. Current directors include BALL, Daniel, GAMLEN, Kevin, GOOLD, Margaret and 3 others.

Company Number
01496909
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 1980
Age
45 years
Address
Willow Barn, Burnham-On-Sea, TA8 2DF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BALL, Daniel, GAMLEN, Kevin, GOOLD, Margaret, JOHNSON, Marion, MATTHEWS, Paul, MELROSE, Andrew John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET TRACTION ENGINE CLUB (BENEVOLENT) LIMITED

SOMERSET TRACTION ENGINE CLUB (BENEVOLENT) LIMITED is an active company incorporated on 15 May 1980 with the registered office located in Burnham-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SOMERSET TRACTION ENGINE CLUB (BENEVOLENT) LIMITED was registered 45 years ago.(SIC: 93290)

Status

active

Active since 45 years ago

Company No

01496909

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 15 May 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Willow Barn Stoddens Lane Burnham-On-Sea, TA8 2DF,

Previous Addresses

12 Whitebrook Lane Camerton Bath BA2 0PN
From: 10 September 2012To: 20 March 2026
12 Whitebrook Lane Camerton Bath North East Somerset BA3 1PN England
From: 11 July 2012To: 10 September 2012
37,Sutherland Avenue Downend Bristol BS16 6QW
From: 15 May 1980To: 11 July 2012
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Left
May 10
Director Left
May 10
Director Joined
Jul 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Apr 13
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
May 22
Director Left
Jan 25
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BALL, Daniel

Active
Stoddens Lane, Burnham-On-SeaTA8 2DF
Born May 1978
Director
Appointed 05 Dec 2011

GAMLEN, Kevin

Active
Stoddens Lane, Burnham-On-SeaTA8 2DF
Born March 1959
Director
Appointed 07 Mar 2011

GOOLD, Margaret

Active
Stoddens Lane, Burnham-On-SeaTA8 2DF
Born February 1945
Director
Appointed 01 Jan 2009

JOHNSON, Marion

Active
Lytham Green Muxton Telford Shropshire, Telford
Born February 1962
Director
Appointed 25 Feb 2013

MATTHEWS, Paul

Active
Green Ore Estate, WellsBA5 3HN
Born September 1944
Director
Appointed 01 Jul 2016

MELROSE, Andrew John

Active
Three Ashes, BathBA3 5JF
Born May 1951
Director
Appointed N/A

ALFORD, Ernest Frederick

Resigned
Elmlea Post Office Lane, SwindonSN4 9PB
Secretary
Appointed N/A
Resigned 21 Jun 1994

GOOLD, Margaret

Resigned
Whitebrook Lane, BathBA2 0PN
Secretary
Appointed 13 Aug 2012
Resigned 01 Jul 2025

JONES, Malcolm Stuart

Resigned
37,Sutherland Avenue, BristolBS16 6QW
Secretary
Appointed 22 Jun 1994
Resigned 10 Jul 2012

ALFORD, Ernest Frederick

Resigned
Elmlea Post Office Lane, SwindonSN4 9PB
Born November 1923
Director
Appointed N/A
Resigned 21 Jun 1994

HAWKINS, Jeremy Paul

Resigned
Barn Owl Cottage, Stoke St GregoryTA3 6HX
Born August 1959
Director
Appointed 24 Nov 1997
Resigned 01 Apr 2012

HITCHINGS, Barry James

Resigned
9 Crown Lane, TauntonTA3 5EU
Born August 1938
Director
Appointed 12 Dec 1995
Resigned 16 Feb 2004

JAMES NEWMAN, Gilbey

Resigned
The Mill House, YeovilBA22 7FQ
Born September 1921
Director
Appointed N/A
Resigned 24 Nov 1994

JONES, Malcolm Stuart

Resigned
37 Sutherland Avenue, BristolBS16 6QW
Born May 1948
Director
Appointed 22 Jun 1994
Resigned 10 Jul 2012

MARTIN, Matthew Adam, Mr.

Resigned
Aldwick, BristolBS40 5RG
Born December 1959
Director
Appointed 01 Jun 2016
Resigned 20 Dec 2024

MATRAVERS, John

Resigned
Drakes Farm, IlminsterTA19 9EY
Born April 1940
Director
Appointed N/A
Resigned 11 Mar 2010

PHILLIPS, Richard Paul

Resigned
Burtle Road, BridgwaterTA7 8NB
Born February 1979
Director
Appointed 01 Jun 2016
Resigned 09 May 2022

REEVES, John

Resigned
West Monkton, TauntonTA2 8QZ
Born April 1941
Director
Appointed N/A
Resigned 19 Dec 2015

REYNOLDS, Amy Louise

Resigned
Whitebrook Lane, BathBA2 0PN
Born October 1979
Director
Appointed 07 Mar 2011
Resigned 22 Mar 2015

SLADE, Herbert Owen

Resigned
Heddon Mills Farm, BrauntonEX33 1HZ
Born June 1920
Director
Appointed N/A
Resigned 22 Feb 2010

TAYLOR, Ernest Frank

Resigned
Headley Lane, BristolBS13 7QY
Born April 1931
Director
Appointed N/A
Resigned 01 Dec 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Ball

Active
Stoddens Lane, Burnham-On-SeaTA8 2DF
Born May 1978

Nature of Control

Significant influence or control
Notified 20 Mar 2026

Mrs Margaret Goold

Ceased
Stoddens Lane, Burnham-On-SeaTA8 2DF
Born February 1945

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 18 Apr 2016
Ceased 20 Mar 2026
Fundings
Financials
Latest Activities

Filing History

130

Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
15 March 2026
RP01AP01RP01AP01
Gazette Filings Brought Up To Date
3 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
10 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 April 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
8 February 1996
288288
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
12 December 1994
288288
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
14 September 1994
287Change of Registered Office
Legacy
14 July 1994
288288
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 December 1990
363363
Legacy
19 December 1989
288288
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
6 January 1988
288288
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Accounts With Accounts Type Small
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87