Background WavePink WaveYellow Wave

TORNADO STEAM TRACTION LIMITED (04336467)

TORNADO STEAM TRACTION LIMITED (04336467) is an active UK company. incorporated on 7 December 2001. with registered office in Darlington. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. TORNADO STEAM TRACTION LIMITED has been registered for 24 years. Current directors include BUNKER, Graeme, COURTENEY-HARRIS, Richard John, DAVIES, Stephen and 6 others.

Company Number
04336467
Status
active
Type
ltd
Incorporated
7 December 2001
Age
24 years
Address
Darlington Locomotive Works, Darlington, DL3 0PY
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BUNKER, Graeme, COURTENEY-HARRIS, Richard John, DAVIES, Stephen, GIBSON, Elizabeth Alexandra Ross, HUGHES, Gary Nigel, KYTE, Wayne Alan, LANGER, Graham Philip, WALKER, James Christopher, WELSH, Martin Brian
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORNADO STEAM TRACTION LIMITED

TORNADO STEAM TRACTION LIMITED is an active company incorporated on 7 December 2001 with the registered office located in Darlington. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. TORNADO STEAM TRACTION LIMITED was registered 24 years ago.(SIC: 49100)

Status

active

Active since 24 years ago

Company No

04336467

LTD Company

Age

24 Years

Incorporated 7 December 2001

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 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

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

Previous Addresses

Darlington Locomotive Works Hopetown Lane Darlington County Durham DL3 6RQ
From: 7 December 2001To: 14 July 2023
Timeline

27 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
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
Director Left
Feb 22
Director Left
Oct 23
Director Joined
Oct 23
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
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

BUNKER, Graeme

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born June 1974
Director
Appointed 15 May 2004

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 27 Oct 2023

HUGHES, Gary Nigel

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born May 1964
Director
Appointed 14 Jan 2026

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 13 Jul 2002
Resigned 21 Jan 2019

MORLAND, Robert John

Resigned
1 Mortlock Close, MelbournSG8 6DA
Secretary
Appointed 20 Jan 2007
Resigned 20 Jan 2007

VOGE, Anthony Wreford Bothwell

Resigned
5 March Pines, EdinburghEH4 3PF
Secretary
Appointed 07 Dec 2001
Resigned 13 Jul 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Dec 2001
Resigned 07 Dec 2001

ALLATT, Mark Colin

Resigned
Darlington Locomotive Works, DarlingtonDL3 6RQ
Born November 1965
Director
Appointed 07 Dec 2001
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

BURGESS, David Erwyn

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

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 07 Dec 2001
Resigned 11 Sept 2004

ELLIOTT, David Andrew

Resigned
Darlington Locomotive Works, DarlingtonDL3 6RQ
Born March 1951
Director
Appointed 07 Dec 2001
Resigned 18 Nov 2020

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

NICHOLAS, Graham Thomas Richard

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

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 13 Jul 2002
Resigned 03 Jun 2003

ROSS, Duncan

Resigned
Green Mice Cottage, RichmondDL10 7LU
Born September 1942
Director
Appointed 13 May 2006
Resigned 04 Apr 2008

STOTT, Alexandra Jane

Resigned
Darlington Locomotive Works, DarlingtonDL3 6RQ
Born November 1965
Director
Appointed 17 May 2008
Resigned 05 Jan 2015

VOGE, Anthony Wreford Bothwell

Resigned
5 March Pines, EdinburghEH4 3PF
Born November 1927
Director
Appointed 07 Dec 2001
Resigned 13 Jul 2002

WILSON, Barry

Resigned
Darlington Locomotive Works, DarlingtonDL3 6RQ
Born February 1946
Director
Appointed 07 Dec 2001
Resigned 29 Aug 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Dec 2001
Resigned 07 Dec 2001

Persons with significant control

1

9 Bonomi Way, DarlingtonDL3 0PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
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 Total Exemption Full
26 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 February 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
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 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
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
4 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2013
AR01AR01
Termination Director Company With Name
24 November 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 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
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
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 Total Exemption Full
25 October 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2008
AAAnnual Accounts
Legacy
3 June 2008
288cChange of Particulars
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption 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
12 February 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288cChange of Particulars
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288cChange of Particulars
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288cChange of Particulars
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
225Change of Accounting Reference Date
Legacy
13 August 2002
88(2)R88(2)R
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Resolution
15 January 2002
RESOLUTIONSResolutions
Resolution
15 January 2002
RESOLUTIONSResolutions
Resolution
15 January 2002
RESOLUTIONSResolutions
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Incorporation Company
7 December 2001
NEWINCIncorporation