NATIONAL TRACTION ENGINE TRUST

Register to unlock more data on OkredoRegister

NATIONAL TRACTION ENGINE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01302197

Incorporation date

11/03/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Virginia Cottage, Upper Vobster, Radstock BA3 5SACopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2022)
dot icon12/04/2026
Appointment of Mr Nicholas Joseph Hirst as a secretary on 2026-04-12
dot icon12/04/2026
Termination of appointment of Amy Louise Reynolds as a secretary on 2026-04-12
dot icon01/03/2026
Appointment of Mr Mark Anthony Waite as a director on 2025-01-01
dot icon06/02/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon04/02/2026
Termination of appointment of Gareth Peter John Ellis as a director on 2025-12-15
dot icon06/01/2026
Termination of appointment of Mark Anthony Waite as a director on 2025-12-19
dot icon04/01/2026
Termination of appointment of John Edward Wye as a director on 2024-11-16
dot icon04/01/2026
Termination of appointment of Gareth Peter John Ellis as a director on 2025-12-31
dot icon30/12/2025
Termination of appointment of James Richard Philip Huntley as a director on 2025-12-30
dot icon29/12/2025
Appointment of Mr Richard Hurley as a director on 2025-11-15
dot icon29/12/2025
Director's details changed for Mr Christopher Nicholas Bosworth on 2025-12-01
dot icon29/12/2025
Director's details changed for Mr Robert David Clifford-Wing on 2025-12-01
dot icon29/12/2025
Director's details changed for Mr John Robert Durling on 2025-12-01
dot icon29/12/2025
Director's details changed for Mr Gareth Peter John Ellis on 2025-12-19
dot icon29/12/2025
Director's details changed for Mr James Richard Philip Huntley on 2025-12-20
dot icon29/12/2025
Director's details changed for Mrs Louise Elisabeth Maunder on 2025-12-20
dot icon29/12/2025
Director's details changed for Mrs Denise Joyce Searle on 2025-12-20
dot icon29/12/2025
Director's details changed for Mr Antony Graham Seddon on 2025-12-20
dot icon29/12/2025
Director's details changed for Mr Robert Guy Siddall on 2025-12-20
dot icon29/12/2025
Director's details changed for Mrs Kathryn Marie Smith on 2025-12-19
dot icon29/12/2025
Director's details changed for Mr Mark Anthony Waite on 2025-12-20
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/11/2025
Termination of appointment of Thomas Bartholomew Attwood as a director on 2025-11-15
dot icon22/11/2025
Termination of appointment of Joseph Andrew Black as a director on 2025-11-15
dot icon22/11/2025
Termination of appointment of Anne Susan Whittingstall as a director on 2025-06-10
dot icon29/10/2025
Registered office address changed from 4 Church Green East Redditch B98 8BT England to Virginia Cottage Upper Vobster Radstock BA3 5SA on 2025-10-29
dot icon01/01/2025
Appointment of Mr Gareth Peter John as a director on 2024-11-16
dot icon01/01/2025
Director's details changed for Mr Gareth Peter John on 2024-11-16
dot icon01/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2024
Appointment of Mr Paul Stingmore as a director on 2024-11-16
dot icon09/03/2024
Termination of appointment of David Stanley Smith as a director on 2024-02-23
dot icon09/03/2024
Appointment of Mrs Amy Louise Reynolds as a director on 2022-11-19
dot icon17/02/2024
Appointment of Mrs Amy Louise Reynolds as a secretary on 2023-11-23
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/12/2023
Appointment of Mr John Edward Wye as a director on 2023-11-18
dot icon30/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon16/12/2023
Termination of appointment of Charles Stewart Cribbes as a director on 2023-11-18
dot icon16/12/2023
Appointment of Ms Charlotte Emily Garbett as a director on 2023-11-18
dot icon02/12/2023
Termination of appointment of Andrew Lee Rimell as a director on 2023-11-18
dot icon11/05/2023
Termination of appointment of Naomi Ruth Cornish as a secretary on 2023-05-10
dot icon14/03/2023
Termination of appointment of Richard Jonathan Semple as a director on 2023-03-07
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon23/12/2022
Appointment of Mr Thomas Bartholomew Attwood as a director on 2022-11-19
dot icon17/12/2022
Termination of appointment of Michael John Wharton as a director on 2022-11-19
dot icon17/12/2022
Appointment of Miss Anne Susan Whittingstall as a director on 2022-11-19

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
20/12/2026
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

103
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Wyatt Goddard
Director
16/11/2002 - 21/11/2009
17
Daniel, Charles Fittall
Director
17/11/2001 - 18/11/2006
2
Ward, Michael
Director
23/11/1991 - 18/11/2006
2
Paulson, John
Director
20/11/2010 - 11/05/2012
6
Temple, David
Director
20/11/2010 - 16/11/2013
15

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 NATIONAL TRACTION ENGINE TRUST

NATIONAL TRACTION ENGINE TRUST is an(a) Active company incorporated on 11/03/1977 with the registered office located at Virginia Cottage, Upper Vobster, Radstock BA3 5SA. There are currently 14 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 NATIONAL TRACTION ENGINE TRUST?

toggle

NATIONAL TRACTION ENGINE TRUST is currently Active. It was registered on 11/03/1977 .

Where is NATIONAL TRACTION ENGINE TRUST located?

toggle

NATIONAL TRACTION ENGINE TRUST is registered at Virginia Cottage, Upper Vobster, Radstock BA3 5SA.

What does NATIONAL TRACTION ENGINE TRUST do?

toggle

NATIONAL TRACTION ENGINE TRUST operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for NATIONAL TRACTION ENGINE TRUST?

toggle

The latest filing was on 12/04/2026: Appointment of Mr Nicholas Joseph Hirst as a secretary on 2026-04-12.