Background WavePink WaveYellow Wave

BOSCASTLE LOCOMOTIVE LIMITED (05543188)

BOSCASTLE LOCOMOTIVE LIMITED (05543188) is an active UK company. incorporated on 23 August 2005. with registered office in Derby. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). BOSCASTLE LOCOMOTIVE LIMITED has been registered for 20 years. Current directors include AGGAS, Timothy Paul, BILLSON, Rodney, GREENWOOD, Peter Nigel and 4 others.

Company Number
05543188
Status
active
Type
ltd
Incorporated
23 August 2005
Age
20 years
Address
Sixth Floor Cavendish Building, Derby, DE1 1DZ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
AGGAS, Timothy Paul, BILLSON, Rodney, GREENWOOD, Peter Nigel, HERRICK, Philip, PLAYLE, Michael John, STURGESS, Jonathan Peter, Dr, TAWSE, James Gordon
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSCASTLE LOCOMOTIVE LIMITED

BOSCASTLE LOCOMOTIVE LIMITED is an active company incorporated on 23 August 2005 with the registered office located in Derby. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). BOSCASTLE LOCOMOTIVE LIMITED was registered 20 years ago.(SIC: 52219)

Status

active

Active since 20 years ago

Company No

05543188

LTD Company

Age

20 Years

Incorporated 23 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Sixth Floor Cavendish Building 1 Agard Street Derby, DE1 1DZ,

Previous Addresses

Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS
From: 9 February 2015To: 16 December 2025
1 & 2 Vernon Street Derby Derbyshire DE1 1FR
From: 7 August 2014To: 9 February 2015
10-11 St James Court Friar Gate Derby Derbyshire DE1 1BT
From: 23 August 2005To: 7 August 2014
Timeline

62 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Dec 09
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Oct 10
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Aug 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Feb 13
Director Joined
May 13
Funding Round
May 13
Funding Round
Aug 13
Funding Round
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Funding Round
Aug 14
Funding Round
Dec 14
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Aug 15
Funding Round
Nov 15
Funding Round
Feb 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Jun 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Jun 18
Funding Round
Oct 18
Funding Round
Jan 19
Director Joined
Dec 19
Director Joined
Jan 20
Funding Round
Feb 20
Funding Round
Oct 20
Funding Round
Apr 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Mar 22
Funding Round
Apr 22
Director Left
Jul 22
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Mar 24
Director Joined
Jul 24
Director Left
Nov 24
Funding Round
Nov 24
Funding Round
Mar 25
Funding Round
Jul 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
53
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

AGGAS, Timothy Paul

Active
The Moor, CoalvilleLE67 8GE
Born May 1966
Director
Appointed 06 Jul 2024

BILLSON, Rodney

Active
29 Breachfield Road, LoughboroughLE12 8NN
Born September 1948
Director
Appointed 26 Nov 2005

GREENWOOD, Peter Nigel

Active
85 Gibson Drive, RugbyCV21 4LJ
Born May 1947
Director
Appointed 21 Oct 2005

HERRICK, Philip

Active
Northampton Road, Market HarboroughLE16 9HD
Born March 1950
Director
Appointed 10 Jan 2020

PLAYLE, Michael John

Active
Cherry Road, LeicesterLE8 4AF
Born November 1946
Director
Appointed 20 Apr 2013

STURGESS, Jonathan Peter, Dr

Active
Cavendish Building, DerbyDE1 1DZ
Born May 1959
Director
Appointed 27 Nov 2019

TAWSE, James Gordon

Active
Keeper's Cottage, StroudGL6 7QN
Born April 1939
Director
Appointed 21 Oct 2005

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 23 Aug 2005
Resigned 21 Oct 2005

TAWSE, James Gordon

Resigned
Keeper's Cottage, StroudGL6 7QN
Secretary
Appointed 21 Oct 2005
Resigned 31 Mar 2015

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 23 Aug 2005
Resigned 21 Oct 2005

MCMILLAN COX, Graham Edward

Resigned
23 Lodge Close, LeicesterLE65 1SJ
Born October 1950
Director
Appointed 26 Nov 2005
Resigned 10 May 2022

MORGAN, Andrew James

Resigned
5 Mountbatten Way, LutterworthLE17 4YD
Born November 1964
Director
Appointed 26 Nov 2005
Resigned 09 Aug 2008

SHAW, Alan

Resigned
31 Holbein Close, LoughboroughLE11 1PS
Born January 1949
Director
Appointed 26 Nov 2005
Resigned 07 Jun 2014

WATSON, David Alexander

Resigned
3 Alton Way, Ashby De La ZouchLE65 1ER
Born September 1934
Director
Appointed 26 Nov 2005
Resigned 10 Mar 2007

WELLSTED, Brian

Resigned
8 Westwick Gardens, HounslowTW4 6LW
Born October 1934
Director
Appointed 26 Nov 2005
Resigned 07 Jun 2014

WOODWARD, John Vincent

Resigned
Fairfield Old Hall Avenue, DerbyDE23 6EN
Born January 1945
Director
Appointed 21 Oct 2005
Resigned 02 Nov 2024

Persons with significant control

1

Mr Jeremy John Hosking

Active
10 St. Martin's Place, LondonWC2N 4JL
Born July 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Resolution
1 December 2025
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
23 September 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Resolution
16 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Capital Allotment Shares
22 April 2023
SH01Allotment of Shares
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Capital Allotment Shares
12 March 2022
SH01Allotment of Shares
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2020
CS01Confirmation Statement
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Resolution
30 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 August 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Resolution
21 May 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date
12 September 2013
AR01AR01
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Memorandum Articles
26 July 2013
MEM/ARTSMEM/ARTS
Resolution
26 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Capital Allotment Shares
23 December 2011
SH01Allotment of Shares
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Resolution
7 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
15 September 2010
AR01AR01
Move Registers To Sail Company
11 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Statement Of Companys Objects
9 August 2010
CC04CC04
Memorandum Articles
9 August 2010
MEM/ARTSMEM/ARTS
Resolution
9 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
3 October 2007
88(2)R88(2)R
Legacy
18 September 2007
363aAnnual Return
Legacy
8 September 2007
353a353a
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
13 April 2007
88(2)R88(2)R
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Statement Of Affairs
23 December 2005
SASA
Legacy
23 December 2005
88(2)R88(2)R
Legacy
9 December 2005
225Change of Accounting Reference Date
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Incorporation Company
23 August 2005
NEWINCIncorporation