Background WavePink WaveYellow Wave

THE P2 STEAM LOCOMOTIVE COMPANY LIMITED (08549849)

THE P2 STEAM LOCOMOTIVE COMPANY LIMITED (08549849) is an active UK company. incorporated on 30 May 2013. with registered office in Darlington. The company operates in the Manufacturing sector, engaged in unknown sic code (30200). THE P2 STEAM LOCOMOTIVE COMPANY LIMITED has been registered for 12 years. Current directors include BUNKER, Graeme, COURTENEY-HARRIS, Richard John, DAVIES, Stephen and 6 others.

Company Number
08549849
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
Darlington Locomotive Works, Darlington, DL3 0PY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30200)
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
30200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE P2 STEAM LOCOMOTIVE COMPANY LIMITED

THE P2 STEAM LOCOMOTIVE COMPANY LIMITED is an active company incorporated on 30 May 2013 with the registered office located in Darlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30200). THE P2 STEAM LOCOMOTIVE COMPANY LIMITED was registered 12 years ago.(SIC: 30200)

Status

active

Active since 12 years ago

Company No

08549849

LTD Company

Age

12 Years

Incorporated 30 May 2013

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

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

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

Previous Addresses

Darlington Locomotive Works 6 Bonomi Way Darlington County Durham DL3 0PY England
From: 2 June 2023To: 14 July 2023
Darlington Locomotive Works Hopetown Lane Darlington Co Durham DL3 6RQ
From: 30 May 2013To: 2 June 2023
Timeline

29 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
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
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

BUNKER, Graeme

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born June 1974
Director
Appointed 16 Nov 2013

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
9 Bonomi Way, 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
Hopetown Lane, DarlingtonDL3 6RQ
Secretary
Appointed 30 May 2013
Resigned 21 Jan 2019

ALLATT, Mark Colin

Resigned
Hopetown Lane, DarlingtonDL3 6RQ
Born November 1965
Director
Appointed 30 May 2013
Resigned 20 Dec 2021

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
Hopetown Lane, DarlingtonDL3 6RQ
Born April 1948
Director
Appointed 30 May 2013
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

ELLIOTT, David Andrew

Resigned
Hopetown Lane, DarlingtonDL3 6RQ
Born March 1951
Director
Appointed 16 Nov 2013
Resigned 18 Nov 2020

LORD, Gillian

Resigned
Hopetown Lane, DarlingtonDL3 6RQ
Born May 1953
Director
Appointed 16 Nov 2013
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
Hopetown Lane, DarlingtonDL3 6RQ
Born February 1955
Director
Appointed 16 Nov 2013
Resigned 15 Dec 2018

PARKER, Huw Jonathan

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

STOTT, Alexandra Jane

Resigned
Hopetown Lane, DarlingtonDL3 6RQ
Born November 1965
Director
Appointed 16 Nov 2013
Resigned 05 Jan 2015

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

66

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 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
3 June 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
2 June 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
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 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
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
5 June 2018
CS01Confirmation Statement
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
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
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
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
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
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2013
NEWINCIncorporation