Background WavePink WaveYellow Wave

80151 LOCOMOTIVE COMPANY LIMITED(THE) (02090482)

80151 LOCOMOTIVE COMPANY LIMITED(THE) (02090482) is an active UK company. incorporated on 16 January 1987. with registered office in Uckfield. The company operates in the Manufacturing sector, engaged in unknown sic code (30200). 80151 LOCOMOTIVE COMPANY LIMITED(THE) has been registered for 39 years. Current directors include BLACKBURN, Vernon Frederick Neil, Mr., KNIBBS, Christopher Roland, PROUD, Nicholas William.

Company Number
02090482
Status
active
Type
ltd
Incorporated
16 January 1987
Age
39 years
Address
Sheffield Park Station, Uckfield, TN22 3QL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30200)
Directors
BLACKBURN, Vernon Frederick Neil, Mr., KNIBBS, Christopher Roland, PROUD, Nicholas William
SIC Codes
30200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

80151 LOCOMOTIVE COMPANY LIMITED(THE)

80151 LOCOMOTIVE COMPANY LIMITED(THE) is an active company incorporated on 16 January 1987 with the registered office located in Uckfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30200). 80151 LOCOMOTIVE COMPANY LIMITED(THE) was registered 39 years ago.(SIC: 30200)

Status

active

Active since 39 years ago

Company No

02090482

LTD Company

Age

39 Years

Incorporated 16 January 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Sheffield Park Station Sheffield Park Uckfield, TN22 3QL,

Previous Addresses

54 Godfrey Way Dunmow Essex CM6 2SE England
From: 16 December 2015To: 16 April 2018
30 Quilp Drive Chelmsford CM1 4YA
From: 24 February 2014To: 16 December 2015
26 Church Road Ramsden Heath Billericay Essex CM11 1PA
From: 16 January 1987To: 24 February 2014
Timeline

22 key events • 2010 - 2021

Funding Officers Ownership
Funding Round
Mar 10
Funding Round
Mar 11
Funding Round
Mar 12
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Feb 14
Funding Round
Mar 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Mar 15
Funding Round
Mar 16
Funding Round
Aug 16
Funding Round
Oct 16
Funding Round
Jun 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Owner Exit
May 21
16
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SWAINSON, Trevor Allan

Active
Top Road, East GrinsteadRH19 4PH
Secretary
Appointed 13 Apr 2018

BLACKBURN, Vernon Frederick Neil, Mr.

Active
Sheffield Park, UckfieldTN22 3QL
Born May 1947
Director
Appointed 06 Mar 2018

KNIBBS, Christopher Roland

Active
Sheffield Park, UckfieldTN22 3QL
Born May 1973
Director
Appointed 22 Feb 2014

PROUD, Nicholas William

Active
Sheffield Park, UckfieldTN22 3QL
Born January 1956
Director
Appointed 24 May 2012

BRIDGMAN, John Douglas

Resigned
12 The Heythrop, IngatestoneCM4 9HG
Secretary
Appointed N/A
Resigned 24 Jul 1993

GREGORY, John Alfred

Resigned
91 Fairfield Rise, BillericayCM12 9NU
Secretary
Appointed 01 Apr 1994
Resigned 12 Sept 1996

JARRATT, William John

Resigned
30 Quilp Drive, ChelmsfordCM1 4YA
Secretary
Appointed 17 Sept 1996
Resigned 08 Dec 2016

PROUD, Nicholas William, Mr.

Resigned
Godfrey Way, DunmowCM6 2SE
Secretary
Appointed 08 Dec 2016
Resigned 13 Apr 2018

SMITH, John Gilmour

Resigned
3 Hall Lane, HarwichCO12 3TE
Secretary
Appointed 24 Jul 1993
Resigned 31 Mar 1994

BAKER, Lawrence Edward

Resigned
Moonshine School Lane, ColchesterCO5 7RJ
Born May 1938
Director
Appointed 06 Dec 1997
Resigned 11 Dec 2012

BRIDGMAN, John Douglas

Resigned
12 The Heythrop, IngatestoneCM4 9HG
Born April 1920
Director
Appointed N/A
Resigned 11 Feb 1998

BUIST, Graham Leslie

Resigned
26 Church Road, BillericayCM11 1PA
Born October 1926
Director
Appointed N/A
Resigned 14 Jan 2013

MILLER, Michael Geoffrey

Resigned
24 Olivia Drive, Leigh On SeaSS9 3EG
Born January 1943
Director
Appointed N/A
Resigned 05 Feb 1996

SMITH, John Gilmour

Resigned
3 Hall Lane, HarwichCO12 3TE
Born August 1936
Director
Appointed 24 Jul 1993
Resigned 31 Mar 1994

Persons with significant control

2

1 Active
1 Ceased

Brt Trustee Limited

Active
Sheffield Park, UckfieldTN22 3QL

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 04 Mar 2021

Mr. Nicholas William Proud

Ceased
Godfrey Way, DunmowCM6 2SE
Born January 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2021
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
14 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 November 2016
RP04SH01RP04SH01
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
12 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
24 January 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
21 January 2004
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
28 November 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
88(2)R88(2)R
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
88(2)R88(2)R
Accounts With Accounts Type Small
14 September 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
88(2)R88(2)R
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
23 May 1997
88(2)R88(2)R
Legacy
1 April 1997
88(2)R88(2)R
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Resolution
11 December 1995
RESOLUTIONSResolutions
Legacy
11 December 1995
123Notice of Increase in Nominal Capital
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
4 August 1994
287Change of Registered Office
Legacy
18 April 1994
288288
Legacy
8 April 1994
88(2)R88(2)R
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
20 August 1993
288288
Legacy
23 March 1993
88(2)R88(2)R
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
16 March 1992
88(2)R88(2)R
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Resolution
28 October 1991
RESOLUTIONSResolutions
Resolution
28 October 1991
RESOLUTIONSResolutions
Legacy
30 September 1991
123Notice of Increase in Nominal Capital
Legacy
2 September 1991
363b363b
Legacy
27 March 1991
88(2)R88(2)R
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
21 March 1990
88(2)R88(2)R
Legacy
21 March 1990
88(2)R88(2)R
Legacy
16 November 1989
88(2)R88(2)R
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
10 April 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
5 May 1988
PUC 2PUC 2
Legacy
27 January 1987
288288
Certificate Incorporation
16 January 1987
CERTINCCertificate of Incorporation