Background WavePink WaveYellow Wave

48624 LOCOMOTIVE COMPANY LIMITED (02555345)

48624 LOCOMOTIVE COMPANY LIMITED (02555345) is an active UK company. incorporated on 6 November 1990. with registered office in Loughborough. The company operates in the Manufacturing sector, engaged in unknown sic code (30200). 48624 LOCOMOTIVE COMPANY LIMITED has been registered for 35 years. Current directors include GODLEY, Keith, HUNTER, Simon, OAKS, Timothy John, Mr. and 1 others.

Company Number
02555345
Status
active
Type
ltd
Incorporated
6 November 1990
Age
35 years
Address
30 30 Palma Park, Loughborough, LE77 5LB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30200)
Directors
GODLEY, Keith, HUNTER, Simon, OAKS, Timothy John, Mr., PAKES, Alan
SIC Codes
30200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

48624 LOCOMOTIVE COMPANY LIMITED

48624 LOCOMOTIVE COMPANY LIMITED is an active company incorporated on 6 November 1990 with the registered office located in Loughborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30200). 48624 LOCOMOTIVE COMPANY LIMITED was registered 35 years ago.(SIC: 30200)

Status

active

Active since 35 years ago

Company No

02555345

LTD Company

Age

35 Years

Incorporated 6 November 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

30 30 Palma Park Shelley Street Loughborough, LE77 5LB,

Previous Addresses

7 Elmwood Drive Alfreton Derbyshire DE55 7QJ
From: 6 December 2011To: 15 November 2022
135 Green Road Penistone Sheffield South Yorkshire S36 6BG England
From: 8 December 2010To: 6 December 2011
15 Livingstone Crescent Monk Bretton Barnsley South Yorkshire S71 2DR England
From: 6 November 1990To: 8 December 2010
Timeline

12 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Nov 09
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Nov 15
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

HUNTER, Simon

Active
Elmwood Drive, AlfretonDE55 7QJ
Secretary
Appointed 08 Oct 2011

GODLEY, Keith

Active
Monkwood Road, ChesterfieldS41 8DG
Born October 1950
Director
Appointed 05 Oct 2002

HUNTER, Simon

Active
Elmwood Drive, AlfretonDE55 7QJ
Born January 1973
Director
Appointed 09 Oct 2010

OAKS, Timothy John, Mr.

Active
Trenchard Drive, BuxtonSK17 9JY
Born April 1957
Director
Appointed 23 Oct 2010

PAKES, Alan

Active
30 Palma Park, LoughboroughLE77 5LB
Born July 1961
Director
Appointed 08 Oct 2016

MILTON, Hugh David

Resigned
Sandcroft, NewarkNG22 8HH
Secretary
Appointed N/A
Resigned 30 Sept 1996

WILLIAMS, Ian Stewart

Resigned
Elmwood Drive, AlfretonDE55 7QJ
Secretary
Appointed 01 Oct 1996
Resigned 08 Oct 2011

WOOD, Andrew Richard

Resigned
39 Park Avenue, MatlockDE4 2FX
Secretary
Appointed N/A
Resigned 31 Oct 1993

BOWN, Carl

Resigned
2 Darleyshire Cottages, Wetley RocksST9 0AR
Born September 1971
Director
Appointed N/A
Resigned 19 Mar 2011

BRADLEY, Ernest

Resigned
Elmwood Drive, AlfretonDE55 7QJ
Born April 1944
Director
Appointed 19 Mar 2011
Resigned 07 Mar 2015

CARTWRIGHT, Reginald

Resigned
11 Alum Chine Close, ChesterfieldS41 0PU
Born September 1931
Director
Appointed N/A
Resigned 04 Jan 2005

CLARK, Michael Albert

Resigned
15 Livingstone Crescent, BarnsleyS71 2DR
Born May 1947
Director
Appointed 12 Nov 2005
Resigned 21 Aug 2010

GRICE, Alen

Resigned
Copeland Road, NottinghamNG17 8HZ
Born October 1932
Director
Appointed 03 Oct 2009
Resigned 17 Nov 2025

HIRST, Arthur

Resigned
Westmour, LouthLN11 7ED
Born November 1942
Director
Appointed 26 Nov 2005
Resigned 02 Sept 2016

LYNCH, Andrew

Resigned
53 Steep Turnpike, MatlockDE4 3DP
Born June 1965
Director
Appointed N/A
Resigned 21 Nov 1992

OLIVER, Brian

Resigned
10 Avondale Avenue, StockportSK7 4PZ
Born September 1939
Director
Appointed 21 Mar 1992
Resigned 19 Oct 1995

ROBB, Gordon James

Resigned
26 Old Gardens Close, Tunbridge WellsTN2 5ND
Born September 1931
Director
Appointed 20 Sept 2003
Resigned 29 Oct 2005

SILCOCK, Kenneth

Resigned
85 Walgrove Road, ChesterfieldS40 2DW
Born December 1931
Director
Appointed 06 Jun 1999
Resigned 17 Nov 2025

Persons with significant control

1

Mr Keith Godley

Active
30 Palma Park, LoughboroughLE77 5LB
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Secretary Company With Change Date
8 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
20 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Legacy
7 December 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2003
AAAnnual Accounts
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
3 December 1999
123Notice of Increase in Nominal Capital
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
21 November 1994
363b363b
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Legacy
9 December 1992
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
288288
Legacy
10 January 1992
363b363b
Legacy
25 November 1991
288288
Legacy
10 December 1990
287Change of Registered Office
Legacy
10 December 1990
288288
Incorporation Company
6 November 1990
NEWINCIncorporation