BOSCASTLE LOCOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

BOSCASTLE LOCOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05543188

Incorporation date

23/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire DE1 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2005)
dot icon25/03/2026
Statement of capital following an allotment of shares on 2026-03-25
dot icon23/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon16/01/2026
Statement of capital following an allotment of shares on 2026-01-15
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon16/12/2025
Registered office address changed from Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS to Sixth Floor Cavendish Building 1 Agard Street Derby Derbyshire DE1 1DZ on 2025-12-16
dot icon01/12/2025
Resolutions
dot icon23/09/2025
-
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon23/07/2025
Statement of capital following an allotment of shares on 2025-07-20
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-17
dot icon26/11/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon12/11/2024
Termination of appointment of John Vincent Woodward as a director on 2024-11-02
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon23/07/2024
Appointment of Timothy Paul Aggas as a director on 2024-07-06
dot icon16/07/2024
Resolutions
dot icon12/03/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon22/04/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon07/07/2022
Termination of appointment of Graham Edward Mcmillan Cox as a director on 2022-05-10
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-03-22
dot icon12/03/2022
Statement of capital following an allotment of shares on 2022-02-22
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-10-11
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-09-23
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-23 with updates
dot icon31/08/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon02/04/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon06/02/2020
Statement of capital following an allotment of shares on 2020-01-10
dot icon28/01/2020
Appointment of Mr Philip Herrick as a director on 2020-01-10
dot icon09/12/2019
Appointment of Dr Jonathan Peter Sturgess as a director on 2019-11-27
dot icon02/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon30/07/2019
Resolutions
dot icon23/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Statement of capital following an allotment of shares on 2019-01-11
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-09-24
dot icon03/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-05-12
dot icon01/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2018
Statement of capital following an allotment of shares on 2018-01-18
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-10-23
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-05-08
dot icon12/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon07/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon11/08/2016
Register(s) moved to registered inspection location Fairfield Old Hall Avenue Littleover Derby Derbyshire DE23 6EN
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Statement of capital following an allotment of shares on 2016-02-12
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-10-28
dot icon16/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon28/08/2015
Director's details changed for Graham Edward Mcmillan Cox on 2015-08-10
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-08-06
dot icon15/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-05-11
dot icon21/05/2015
Resolutions
dot icon22/04/2015
Termination of appointment of James Gordon Tawse as a secretary on 2015-03-31
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon12/03/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon09/02/2015
Statement of capital following an allotment of shares on 2015-01-09
dot icon09/02/2015
Registered office address changed from 1 & 2 Vernon Street Derby Derbyshire DE1 1FR to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 2015-02-09
dot icon02/12/2014
Statement of capital following an allotment of shares on 2014-10-27
dot icon01/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon07/08/2014
Registered office address changed from 10-11 St James Court Friar Gate Derby Derbyshire DE1 1BT to 1 & 2 Vernon Street Derby Derbyshire DE1 1FR on 2014-08-07
dot icon17/06/2014
Termination of appointment of Brian Wellsted as a director
dot icon17/06/2014
Termination of appointment of Alan Shaw as a director
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Statement of capital following an allotment of shares on 2014-01-10
dot icon12/09/2013
Annual return made up to 2013-08-23
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon26/07/2013
Memorandum and Articles of Association
dot icon26/07/2013
Resolutions
dot icon09/05/2013
Appointment of Michael John Playle as a director
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-04-20
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon07/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-07
dot icon23/12/2011
Statement of capital following an allotment of shares on 2011-11-23
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-10-14
dot icon07/09/2011
Director's details changed for James Gordon Tawse on 2011-09-01
dot icon07/09/2011
Director's details changed for John Vincent Woodward on 2011-09-01
dot icon05/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon23/08/2011
Statement of capital following an allotment of shares on 2011-07-30
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-05-28
dot icon07/06/2011
Resolutions
dot icon24/05/2011
Statement of capital following an allotment of shares on 2011-04-30
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon18/02/2011
Statement of capital following an allotment of shares on 2011-02-15
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon15/09/2010
Annual return made up to 2010-08-23. List of shareholders has changed
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register inspection address has been changed
dot icon11/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Statement of company's objects
dot icon09/08/2010
Memorandum and Articles of Association
dot icon09/08/2010
Resolutions
dot icon29/03/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon11/02/2010
Statement of capital following an allotment of shares on 2010-01-19
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-11-25
dot icon02/10/2009
Ad 29/09/09\gbp si 750@1=750\gbp ic 241340/242090\
dot icon30/09/2009
Ad 16/09/09\gbp si 500@1=500\gbp ic 240840/241340\
dot icon14/09/2009
Return made up to 23/08/09; full list of members
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/04/2009
Ad 14/03/09\gbp si 1330@1=1330\gbp ic 239510/240840\
dot icon03/09/2008
Return made up to 23/08/08; change of members
dot icon19/08/2008
Appointment terminated director andrew morgan
dot icon25/06/2008
Ad 14/06/08\gbp si 100@1=100\gbp ic 239410/239510\
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/05/2008
Ad 20/04/08\gbp si 100000@1=100000\gbp ic 139410/239410\
dot icon16/04/2008
Ad 19/03/08\gbp si 1080@1=1080\gbp ic 138330/139410\
dot icon03/10/2007
Ad 20/09/07--------- £ si 200@1=200 £ ic 138130/138330
dot icon18/09/2007
Return made up to 23/08/07; change of members
dot icon08/09/2007
Location of register of members (non legible)
dot icon19/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/04/2007
Ad 10/03/07--------- £ si 1180@1=1180 £ ic 136950/138130
dot icon13/04/2007
Director resigned
dot icon19/10/2006
Return made up to 23/08/06; full list of members
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon23/12/2005
Statement of affairs
dot icon23/12/2005
Ad 26/11/05--------- £ si 136949@1=136949 £ ic 1/136950
dot icon09/12/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon31/10/2005
Secretary resigned
dot icon31/10/2005
Director resigned
dot icon31/10/2005
New secretary appointed;new director appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon23/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenwood, Peter Nigel
Director
21/10/2005 - Present
5
Woodward, John Vincent
Director
21/10/2005 - 02/11/2024
-
Sturgess, Jonathan Peter, Dr
Director
27/11/2019 - Present
-
Herrick, Philip
Director
10/01/2020 - Present
-
Playle, Michael John
Director
20/04/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSCASTLE LOCOMOTIVE LIMITED

BOSCASTLE LOCOMOTIVE LIMITED is an(a) Active company incorporated on 23/08/2005 with the registered office located at Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire DE1 1DZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSCASTLE LOCOMOTIVE LIMITED?

toggle

BOSCASTLE LOCOMOTIVE LIMITED is currently Active. It was registered on 23/08/2005 .

Where is BOSCASTLE LOCOMOTIVE LIMITED located?

toggle

BOSCASTLE LOCOMOTIVE LIMITED is registered at Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire DE1 1DZ.

What does BOSCASTLE LOCOMOTIVE LIMITED do?

toggle

BOSCASTLE LOCOMOTIVE LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for BOSCASTLE LOCOMOTIVE LIMITED?

toggle

The latest filing was on 25/03/2026: Statement of capital following an allotment of shares on 2026-03-25.