Background WavePink WaveYellow Wave

THE A1 STEAM LOCOMOTIVE TRUST (02636924)

THE A1 STEAM LOCOMOTIVE TRUST (02636924) is an active UK company. incorporated on 12 August 1991. with registered office in Darlington. The company operates in the Manufacturing sector, engaged in unknown sic code (30200). THE A1 STEAM LOCOMOTIVE TRUST has been registered for 34 years. Current directors include BUNKER-JAMES, Graeme, COURTENEY-HARRIS, Richard John, DAVIES, Stephen and 5 others.

Company Number
02636924
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 1991
Age
34 years
Address
Darlington Locomotive Works, Darlington, DL3 0PY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30200)
Directors
BUNKER-JAMES, Graeme, COURTENEY-HARRIS, Richard John, DAVIES, Stephen, GIBSON, Elizabeth Alexandra Ross, KYTE, Wayne Alan, LANGER, Graham Philip, WALKER, James Christopher, WELSH, Martin Brian
SIC Codes
30200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE A1 STEAM LOCOMOTIVE TRUST

THE A1 STEAM LOCOMOTIVE TRUST is an active company incorporated on 12 August 1991 with the registered office located in Darlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30200). THE A1 STEAM LOCOMOTIVE TRUST was registered 34 years ago.(SIC: 30200)

Status

active

Active since 34 years ago

Company No

02636924

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 12 August 1991

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 12 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

THE A1 STEAM LOCOMOTIVE TRUST LIMITED
From: 12 August 1991To: 9 March 1994
Contact
Address

Darlington Locomotive Works 9 Bonomi Way Darlington, DL3 0PY,

Previous Addresses

Darlington Locomotive Works Hopetown Lane Darlington County Durham DL3 6RQ
From: 12 August 1991To: 25 May 2023
Timeline

29 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Dec 09
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Jan 15
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Dec 17
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Mar 21
Loan Cleared
May 21
Director Left
Feb 22
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HUGHES, Gary Nigel

Active
9 Bonomi Way, DarlingtonDL3 0PY
Secretary
Appointed 14 Jan 2026

BUNKER-JAMES, Graeme

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born June 1974
Director
Appointed 14 Jan 2026

COURTENEY-HARRIS, Richard John

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born October 1957
Director
Appointed 01 Jul 2025

DAVIES, Stephen

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born April 1959
Director
Appointed 28 Jul 2020

GIBSON, Elizabeth Alexandra Ross

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born March 1979
Director
Appointed 25 Oct 2023

KYTE, Wayne Alan

Active
Darlington Locomotive Works, DarlingtonDL3 0PY
Born November 1960
Director
Appointed 11 Jun 2024

LANGER, Graham Philip

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born January 1961
Director
Appointed 21 Jan 2017

WALKER, James Christopher

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born October 1943
Director
Appointed 04 Apr 2014

WELSH, Martin Brian

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born April 1983
Director
Appointed 15 Jan 2025

BURGESS, David Erwyn

Resigned
Darlington Locomotive Works, DarlingtonDL3 6RQ
Secretary
Appointed 12 Jan 2002
Resigned 21 Jan 2019

KIRKMAN, Ivor James Sellers

Resigned
Silver Birches, BurbageLE10 2QW
Secretary
Appointed 06 Oct 1993
Resigned 15 Aug 1995

PALMER, Frank Stuart

Resigned
81 Chandler Court, Newcastle Upon TyneNE2 2HS
Secretary
Appointed 12 Aug 1991
Resigned 06 Oct 1993

VOGE, Anthony Wreford Bothwell

Resigned
5 March Pines, EdinburghEH4 3PF
Secretary
Appointed 15 Aug 1995
Resigned 12 Jan 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Aug 1991
Resigned 12 Aug 1991

ALLATT, Mark Colin

Resigned
Darlington Locomotive Works, DarlingtonDL3 6RQ
Born November 1965
Director
Appointed 11 Sept 1994
Resigned 20 Dec 2021

BEDDING, David Charles

Resigned
7 Moorhouse Drive, BirkenshawBD11 2BB
Born February 1945
Director
Appointed 11 Sept 2004
Resigned 15 Sept 2007

BRUCE, Paul Andrew

Resigned
9 Bonomi Way, DarlingtonDL3 0PY
Born February 1961
Director
Appointed 11 Dec 2017
Resigned 11 Oct 2023

BUNKER, Graeme

Resigned
Hopetown Lane, DarlingtonDL3 6RQ
Born June 1974
Director
Appointed 15 May 2004
Resigned 09 Nov 2023

BURGESS, David Erwyn

Resigned
Darlington Locomotive Works, DarlingtonDL3 6RQ
Born April 1948
Director
Appointed 24 Jan 2004
Resigned 21 Jan 2019

CHAMPION, David

Resigned
3 Espley Court, MorpethNE61 3EX
Born August 1948
Director
Appointed 12 Aug 1991
Resigned 15 Jul 2000

COURTENEY-HARRIS, Richard John

Resigned
9 Bonomi Way, DarlingtonDL3 0PY
Born October 1957
Director
Appointed 31 Dec 2020
Resigned 05 May 2025

DOW, Andrew Richard George

Resigned
Wyverns, YorkYO30 2BR
Born December 1943
Director
Appointed 12 Nov 1994
Resigned 11 Sept 2004

ELLIOTT, David Andrew

Resigned
Darlington Locomotive Works, DarlingtonDL3 6RQ
Born March 1951
Director
Appointed 21 Jun 2009
Resigned 18 Nov 2020

ELLIOTT, David Andrew

Resigned
55 Lynher Drive, SaltashPL12 4PA
Born March 1951
Director
Appointed 07 Oct 1993
Resigned 17 Jul 1999

FANNING, Michael

Resigned
3 Lindrick Close, DoncasterDN4 7JJ
Born September 1947
Director
Appointed 15 Jan 1994
Resigned 26 Mar 1994

GLADDERS, John Michael

Resigned
9 Grenville Way, Whitley BayNE26 3JJ
Born November 1951
Director
Appointed 12 Aug 1991
Resigned 07 Oct 1993

LARKE, Cedric Maurice John

Resigned
8 Ouse Road, St. IvesPE27 3FT
Born September 1940
Director
Appointed 15 May 2004
Resigned 01 Oct 2007

LORD, Gillian

Resigned
Darlington Locomotive Works, DarlingtonDL3 6RQ
Born May 1953
Director
Appointed 21 Nov 2009
Resigned 22 Nov 2016

MCDONALD, Benjamin Mark

Resigned
9 Bonomi Way, DarlingtonDL3 0PY
Born January 1990
Director
Appointed 31 Dec 2020
Resigned 28 Nov 2025

MORLAND, Robert John

Resigned
Darlington Locomotive Works, DarlingtonDL3 6RQ
Born February 1955
Director
Appointed 20 Jan 2007
Resigned 15 Dec 2018

MORLAND, Robert John

Resigned
1 Mortlock Close, MelbournSG8 6DA
Born February 1955
Director
Appointed 29 Jul 1995
Resigned 24 Jan 2004

NICHOLAS, Graham Thomas Richard

Resigned
Darlington Locomotive Works, DarlingtonDL3 6RQ
Born May 1964
Director
Appointed 24 Jan 2004
Resigned 16 Nov 2013

PALMER, Frank Stuart

Resigned
81 Chandler Court, Newcastle Upon TyneNE2 2HS
Born August 1948
Director
Appointed 12 Aug 1991
Resigned 18 Mar 2001

PARKER, Huw Jonathan

Resigned
9 Bonomi Way, DarlingtonDL3 0PY
Born April 1962
Director
Appointed 16 Nov 2018
Resigned 31 Dec 2023

ROCHE, Anthony Douglas

Resigned
98 High Street, OdellMK43 7AS
Born August 1943
Director
Appointed 09 Mar 2002
Resigned 03 Jun 2003
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Group
12 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Memorandum Articles
19 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
2 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Mortgage Create Without Deed With Charge Number Charge Creation Date
17 July 2020
MR08MR08
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2015
AR01AR01
Change Person Director Company With Change Date
4 July 2015
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Memorandum Articles
24 January 2014
MEM/ARTSMEM/ARTS
Resolution
24 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2014
CC04CC04
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
24 November 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
23 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288cChange of Particulars
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Resolution
27 July 2004
RESOLUTIONSResolutions
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
288cChange of Particulars
Legacy
28 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288bResignation of Director or Secretary
Resolution
6 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
21 August 1995
288288
Legacy
7 August 1995
288288
Legacy
23 February 1995
288288
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
19 October 1994
288288
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
31 March 1994
288288
Resolution
23 March 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
4 January 1994
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
287Change of Registered Office
Legacy
13 September 1993
288288
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Memorandum Articles
11 June 1993
MEM/ARTSMEM/ARTS
Resolution
11 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
8 September 1992
225(1)225(1)
Legacy
16 August 1991
288288
Incorporation Company
12 August 1991
NEWINCIncorporation