Background WavePink WaveYellow Wave

PEAK LOCOMOTIVE COMPANY LIMITED (01593522)

PEAK LOCOMOTIVE COMPANY LIMITED (01593522) is an active UK company. incorporated on 26 October 1981. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. PEAK LOCOMOTIVE COMPANY LIMITED has been registered for 44 years. Current directors include COLEMAN, Geoff, DORRINGTON, Trevor George, JOHNSON, Cameron George and 1 others.

Company Number
01593522
Status
active
Type
ltd
Incorporated
26 October 1981
Age
44 years
Address
Flat 11 Warren House Court, Reading, RG4 7RG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
COLEMAN, Geoff, DORRINGTON, Trevor George, JOHNSON, Cameron George, KERRY, Michael
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK LOCOMOTIVE COMPANY LIMITED

PEAK LOCOMOTIVE COMPANY LIMITED is an active company incorporated on 26 October 1981 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. PEAK LOCOMOTIVE COMPANY LIMITED was registered 44 years ago.(SIC: 91020)

Status

active

Active since 44 years ago

Company No

01593522

LTD Company

Age

44 Years

Incorporated 26 October 1981

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

PEAK LOCOMOTIVE PRESERVATION COMPANY LIMITED
From: 26 October 1981To: 5 August 1992
Contact
Address

Flat 11 Warren House Court St Peters Avenue Reading, RG4 7RG,

Timeline

1 key events • 2022 - 2022

Funding Officers Ownership
Director Joined
Mar 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COOK, John David

Active
Flat 11 Warren House Court, ReadingRG4 7RG
Secretary
Appointed N/A

COLEMAN, Geoff

Active
304 Wetmore Road, Burton On TrentDE14 1RD
Born October 1953
Director
Appointed N/A

DORRINGTON, Trevor George

Active
The Greenway, DerbyDE72 3UL
Born December 1958
Director
Appointed 22 May 1993

JOHNSON, Cameron George

Active
Flat 11 Warren House Court, ReadingRG4 7RG
Born February 1994
Director
Appointed 19 Mar 2022

KERRY, Michael

Active
30 Newstead Drive, NottinghamNG2 6LG
Born November 1958
Director
Appointed N/A

CROSS, Richard

Resigned
21 Merrydale Road, Burton On TrentDE15 9DQ
Born June 1940
Director
Appointed 01 Aug 1997
Resigned 12 Aug 2000

HOLMES, Gerald Raymond

Resigned
86 Marlborough Crescent, Burton On TrentDE15 9DF
Born March 1965
Director
Appointed 22 May 1993
Resigned 12 Aug 2000
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
22 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
12 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 June 2003
AUDAUD
Accounts With Accounts Type Small
8 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 August 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
363b363b
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
6 January 1989
363363
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
2 November 1988
287Change of Registered Office
Legacy
20 August 1987
363363
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 May 1986
AAAnnual Accounts
Legacy
17 May 1986
363363