EAST ANGLIAN TRACTION ENGINE CLUB

Register to unlock more data on OkredoRegister

EAST ANGLIAN TRACTION ENGINE CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02108678

Incorporation date

10/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Newtown, Kelvedon, Colchester CO5 9PBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1987)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon11/11/2024
Termination of appointment of Stuart Hines as a director on 2024-11-09
dot icon11/11/2024
Appointment of Ms Katherine Plant as a director on 2024-11-09
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon01/03/2020
Appointment of Mr Stuart Hines as a director on 2019-11-28
dot icon01/03/2020
Termination of appointment of Andrew Peter Waling as a director on 2019-11-28
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon22/02/2018
Registered office address changed from The White House Green Lane Ardleigh Colchester Essex CO7 7PE to 18 Newtown Kelvedon Colchester CO5 9PB on 2018-02-22
dot icon21/12/2017
Appointment of Ms Ann Jackson as a director on 2017-11-25
dot icon21/12/2017
Termination of appointment of Susan Doncaster as a director on 2017-11-25
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon16/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon25/02/2016
Appointment of Mr Andrew Waling as a director on 2015-11-14
dot icon25/02/2016
Termination of appointment of Christopher Charles Brighty as a director on 2015-11-14
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-11 no member list
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-11 no member list
dot icon08/12/2014
Termination of appointment of Terrence Taberer as a secretary on 2013-11-16
dot icon08/12/2014
Appointment of Dr Daphne Rumball as a secretary on 2013-10-16
dot icon05/02/2014
Appointment of Mrs Susan Doncaster as a director
dot icon05/02/2014
Registered office address changed from C/O David Pick 8 Vernons Close Henham Bishop's Stortford Hertfordshire CM22 6AE on 2014-02-05
dot icon05/02/2014
Termination of appointment of David Pick as a director
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-11-11 no member list
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-11-11 no member list
dot icon22/11/2011
Appointment of Doctor Christopher Charles Brighty as a director
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Termination of appointment of Michael Pumfrey as a director
dot icon21/11/2011
Annual return made up to 2011-11-11 no member list
dot icon13/12/2010
Annual return made up to 2010-11-11
dot icon25/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/12/2009
Registered office address changed from 18 Newtown Kelvedon Colchester CO5 9PB on 2009-12-31
dot icon31/12/2009
Appointment of Mr David John Pick as a director
dot icon25/12/2009
Annual return made up to 2009-11-09 no member list
dot icon25/12/2009
Director's details changed for Mr Michael Pumfrey on 2009-12-24
dot icon13/09/2009
Appointment terminated director ann jackson
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/12/2008
Annual return made up to 09/11/08
dot icon30/12/2008
Secretary appointed mr terrence taberer
dot icon30/12/2008
Director appointed mr michael pumfrey
dot icon30/12/2008
Appointment terminated director susan doncaster
dot icon08/12/2008
Appointment terminated secretary barry reynolds
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/12/2007
Annual return made up to 09/11/07
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/12/2006
Annual return made up to 09/11/06
dot icon06/12/2006
Registered office changed on 06/12/06 from: 82 church road rivenhall witham essex CM8 3PH
dot icon06/12/2006
Director's particulars changed
dot icon06/12/2006
Location of debenture register
dot icon06/12/2006
Location of register of members
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
Secretary resigned
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/12/2005
Annual return made up to 09/11/05
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/12/2004
Annual return made up to 09/11/04
dot icon07/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/12/2003
Annual return made up to 09/11/03
dot icon24/12/2003
New secretary appointed
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/12/2002
Annual return made up to 09/11/02
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
Registered office changed on 06/02/02 from: 74 london road sawston cambridge cambridgeshire CB2 4XE
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon05/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/12/2001
Annual return made up to 09/11/01
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon08/12/2000
Annual return made up to 09/11/00
dot icon06/04/2000
Full accounts made up to 1999-03-31
dot icon07/03/2000
Annual return made up to 09/11/99
dot icon07/03/2000
New secretary appointed
dot icon07/03/2000
Secretary resigned
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon28/01/1999
Annual return made up to 09/11/98
dot icon28/01/1999
New director appointed
dot icon09/02/1998
New secretary appointed
dot icon25/01/1998
Secretary resigned
dot icon12/12/1997
Annual return made up to 09/11/97
dot icon12/12/1997
Full accounts made up to 1997-03-31
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon18/12/1996
Annual return made up to 09/11/96
dot icon05/01/1996
Full accounts made up to 1995-03-31
dot icon05/01/1996
Annual return made up to 09/11/95
dot icon09/11/1995
Registered office changed on 09/11/95 from: grant thornton house kettering parkway kettering venture park kettering northants NN15 6XR
dot icon18/11/1994
Full accounts made up to 1994-03-31
dot icon11/11/1994
Annual return made up to 09/11/94
dot icon25/10/1994
Secretary resigned;new secretary appointed
dot icon25/10/1994
Registered office changed on 25/10/94 from: brooke house queen street wellingborough northants NN8 4RW
dot icon13/01/1994
Full accounts made up to 1993-03-31
dot icon16/12/1992
Annual return made up to 09/11/92
dot icon02/12/1992
Full accounts made up to 1992-03-31
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon20/11/1991
Annual return made up to 09/11/91
dot icon20/11/1991
Registered office changed on 20/11/91
dot icon28/11/1990
Full accounts made up to 1990-03-31
dot icon28/11/1990
Annual return made up to 09/11/90
dot icon01/12/1989
Full accounts made up to 1989-03-31
dot icon01/12/1989
Annual return made up to 18/10/89
dot icon05/12/1988
Full accounts made up to 1988-03-31
dot icon05/12/1988
Annual return made up to 20/09/88
dot icon12/03/1987
Company type changed from pri to PRI30
dot icon10/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hines, Stuart
Director
28/11/2019 - 09/11/2024
-
Plant, Katherine
Director
09/11/2024 - Present
-
Jackson, Ann
Director
25/11/2017 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST ANGLIAN TRACTION ENGINE CLUB

EAST ANGLIAN TRACTION ENGINE CLUB is an(a) Active company incorporated on 10/03/1987 with the registered office located at 18 Newtown, Kelvedon, Colchester CO5 9PB. There are currently 2 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 EAST ANGLIAN TRACTION ENGINE CLUB?

toggle

EAST ANGLIAN TRACTION ENGINE CLUB is currently Active. It was registered on 10/03/1987 .

Where is EAST ANGLIAN TRACTION ENGINE CLUB located?

toggle

EAST ANGLIAN TRACTION ENGINE CLUB is registered at 18 Newtown, Kelvedon, Colchester CO5 9PB.

What does EAST ANGLIAN TRACTION ENGINE CLUB do?

toggle

EAST ANGLIAN TRACTION ENGINE CLUB operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for EAST ANGLIAN TRACTION ENGINE CLUB?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.