THOMPSON B1 LOCOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

THOMPSON B1 LOCOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01681263

Incorporation date

24/11/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Green Cottage, Tysoe Road, Lower Tysoe, Warwickshire CV35 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1986)
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon09/10/2025
Replacement filing of SH01 - 31/03/25 Statement of Capital gbp 365960
dot icon08/10/2025
Confirmation statement made on 2025-09-18 with updates
dot icon16/07/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon25/02/2025
Current accounting period shortened from 2025-06-30 to 2025-03-31
dot icon31/10/2024
Micro company accounts made up to 2024-06-30
dot icon21/10/2024
Appointment of Mr David Lewis as a director on 2024-10-21
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon23/11/2023
Termination of appointment of Michael Andrew Cobley as a director on 2023-10-21
dot icon21/11/2023
Micro company accounts made up to 2023-06-30
dot icon15/11/2023
Second filing of a statement of capital following an allotment of shares on 2020-06-30
dot icon15/11/2023
Second filing of a statement of capital following an allotment of shares on 2021-06-30
dot icon15/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-30
dot icon15/11/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-30
dot icon13/11/2023
Second filing of Confirmation Statement dated 2020-09-18
dot icon13/11/2023
Second filing of Confirmation Statement dated 2021-09-18
dot icon13/11/2023
Second filing of Confirmation Statement dated 2022-09-18
dot icon09/11/2023
Confirmation statement made on 2023-09-18 with updates
dot icon08/11/2023
Second filing of Confirmation Statement dated 2019-09-18
dot icon31/10/2023
Second filing of Confirmation Statement dated 2019-09-18
dot icon30/10/2023
Statement of capital following an allotment of shares on 2020-06-30
dot icon30/10/2023
Statement of capital following an allotment of shares on 2021-06-30
dot icon30/10/2023
Statement of capital following an allotment of shares on 2022-06-30
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon08/11/2022
Micro company accounts made up to 2022-06-30
dot icon11/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon17/12/2021
Appointment of Mr David Thomas Horton as a director on 2021-12-05
dot icon15/12/2021
Appointment of Mr Alan Camp as a director on 2021-12-05
dot icon15/12/2021
Registered office address changed from Green Cottage Tysoe Road Lower Tysoe Warwickshire CV35 0BY England to Green Cottage Tysoe Road Lower Tysoe Warwickshire CV35 0BY on 2021-12-15
dot icon15/12/2021
Registered office address changed from Green Cottage Lower Tysoe Warwick Warwickshire CV35 0BY England to Green Cottage Tysoe Road Lower Tysoe Warwickshire CV35 0BY on 2021-12-15
dot icon15/12/2021
Termination of appointment of Alan James Hartford as a director on 2021-12-05
dot icon15/12/2021
Termination of appointment of Alan James Hartford as a secretary on 2021-12-05
dot icon15/12/2021
Termination of appointment of Stephen Charles Harris as a director on 2021-12-05
dot icon15/12/2021
Registered office address changed from 10 Furzedown Court Milton Road Harpenden Herts AL5 5PD England to Green Cottage Lower Tysoe Warwick Warwickshire CV35 0BY on 2021-12-15
dot icon08/10/2021
Micro company accounts made up to 2021-06-30
dot icon23/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-06-30
dot icon24/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-09-18 with updates
dot icon18/09/2019
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Notification of a person with significant control statement
dot icon09/01/2019
Micro company accounts made up to 2018-06-30
dot icon07/01/2019
Appointment of Mr Alan James Hartford as a secretary on 2019-01-05
dot icon07/01/2019
Appointment of Mr Alan James Hartford as a director on 2019-01-05
dot icon01/11/2018
Confirmation statement made on 2018-09-25 with updates
dot icon23/10/2018
Registered office address changed from 39 Lord Drive Pocklington York YO42 2PB to 10 Furzedown Court Milton Road Harpenden Herts AL5 5PD on 2018-10-23
dot icon22/10/2018
Cessation of David John Fowler as a person with significant control on 2018-08-17
dot icon22/10/2018
Termination of appointment of David John Fowler as a director on 2018-08-17
dot icon22/10/2018
Termination of appointment of David John Fowler as a secretary on 2018-08-17
dot icon02/11/2017
Micro company accounts made up to 2017-06-30
dot icon01/11/2017
Confirmation statement made on 2017-09-25 with updates
dot icon17/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/11/2014
Statement of capital following an allotment of shares on 2013-06-30
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon12/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon09/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon18/10/2013
Satisfaction of charge 1 in full
dot icon04/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mr Michael Andrew Cobley on 2012-11-12
dot icon09/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon18/11/2011
Director's details changed for Mr Michael Andrew Cobley on 2010-10-15
dot icon17/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon21/09/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon06/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon03/10/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon24/09/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon11/02/2010
Appointment of Michael Andrew Cobley as a director
dot icon03/02/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon25/01/2010
Termination of appointment of Michael Sanders as a director
dot icon24/01/2010
Termination of appointment of Michael Sanders as a director
dot icon21/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon30/09/2009
Ad 01/01/09-30/06/09\gbp si 213@10=2130\gbp ic 278000/280130\
dot icon30/09/2009
Capitals not rolled up
dot icon18/06/2009
Director and secretary's change of particulars / david fowler / 15/06/2009
dot icon18/06/2009
Registered office changed on 18/06/2009 from 32 ridgewood drive harpenden herts AL5 3LH
dot icon19/11/2008
Capitals not rolled up
dot icon19/11/2008
Return made up to 11/11/08; full list of members
dot icon19/11/2008
Ad 01/01/08-30/06/08\gbp si 465@10=4650\gbp ic 271170/275820\
dot icon19/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon22/12/2007
Return made up to 11/11/07; full list of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon11/09/2007
Ad 01/01/07-30/06/07 £ si 213@10=2130 £ ic 266670/268800
dot icon21/03/2007
Ad 01/01/06-30/06/06 £ si 721@10
dot icon21/03/2007
Ad 01/07/05-31/12/05 £ si 449@10
dot icon21/03/2007
Nc inc already adjusted 19/11/06
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Return made up to 11/11/06; no change of members
dot icon09/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/01/2006
Return made up to 11/11/05; change of members
dot icon04/10/2005
Ad 30/06/05--------- £ si 289@10=2890 £ ic 252060/254950
dot icon11/04/2005
Ad 31/12/04--------- £ si 344@10=3440 £ ic 248620/252060
dot icon04/02/2005
Registered office changed on 04/02/05 from: 32 ridgewood drive harpenden hertfordshire AL5 3LH
dot icon13/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon13/12/2004
Ad 31/12/03--------- £ si 220@10
dot icon13/12/2004
Ad 30/06/04--------- £ si 208@10
dot icon01/12/2004
Return made up to 11/11/04; full list of members
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Director resigned
dot icon29/10/2004
New secretary appointed;new director appointed
dot icon29/10/2004
New director appointed
dot icon29/10/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon08/01/2004
New secretary appointed
dot icon08/01/2004
Return made up to 11/11/03; no change of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon07/09/2003
Secretary resigned;director resigned
dot icon16/07/2003
Ad 30/06/03--------- £ si 236@10=2360 £ ic 241980/244340
dot icon21/01/2003
Ad 31/12/02--------- £ si 235@10=2350 £ ic 239630/241980
dot icon07/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon07/12/2002
Return made up to 11/11/02; change of members
dot icon26/07/2002
Ad 30/06/02--------- £ si 229@10=2290 £ ic 237340/239630
dot icon25/01/2002
Ad 31/12/01--------- £ si 255@10=2550 £ ic 234790/237340
dot icon05/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon05/12/2001
Return made up to 11/11/01; full list of members
dot icon23/07/2001
Ad 30/06/01--------- £ si 735@10=7350 £ ic 227440/234790
dot icon02/02/2001
Ad 31/12/00--------- £ si 238@10=2380 £ ic 225060/227440
dot icon07/12/2000
Resolutions
dot icon07/12/2000
£ nc 250000/275000 26/11/00
dot icon06/12/2000
Return made up to 11/11/00; bulk list available separately
dot icon18/08/2000
Full accounts made up to 2000-06-30
dot icon01/08/2000
Ad 30/06/00--------- £ si [email protected]=25 £ ic 222550/222575
dot icon27/01/2000
Ad 31/12/99--------- £ si 247@10=2470 £ ic 220080/222550
dot icon19/11/1999
Return made up to 11/11/99; change of members
dot icon16/11/1999
Full accounts made up to 1999-06-30
dot icon15/07/1999
Ad 30/06/99--------- £ si 262@10=2620 £ ic 217460/220080
dot icon28/01/1999
Ad 31/12/98--------- £ si 303@10=3030 £ ic 214430/217460
dot icon23/11/1998
Return made up to 11/11/98; change of members
dot icon23/11/1998
Full accounts made up to 1998-06-30
dot icon16/07/1998
Ad 30/06/98--------- £ si 312@10=3120 £ ic 211310/214430
dot icon23/01/1998
Full accounts made up to 1997-06-30
dot icon23/01/1998
Return made up to 11/11/97; full list of members
dot icon15/01/1998
Ad 31/12/97--------- £ si 331@10=3310 £ ic 208000/211310
dot icon17/07/1997
Ad 30/06/97--------- £ si 826@10=8260 £ ic 199740/208000
dot icon06/03/1997
Full accounts made up to 1996-06-30
dot icon20/01/1997
Ad 31/12/96--------- £ si 802@10=8020 £ ic 191720/199740
dot icon05/12/1996
Return made up to 11/11/96; change of members
dot icon25/07/1996
Ad 30/06/96--------- £ si 428@10=4280 £ ic 187440/191720
dot icon22/01/1996
Ad 31/12/95--------- £ si 1184@10=11840 £ ic 175600/187440
dot icon08/01/1996
Registered office changed on 08/01/96 from: 1 carlton bank station road harpenden herts AL5 4SU
dot icon17/11/1995
Full accounts made up to 1995-06-30
dot icon17/11/1995
Return made up to 11/11/95; change of members
dot icon07/11/1995
Resolutions
dot icon07/11/1995
£ nc 200000/250000 29/10/95
dot icon17/07/1995
Ad 30/06/95--------- £ si 2610@10=26100 £ ic 149500/175600
dot icon20/01/1995
Ad 31/12/94--------- £ si 1810@10=18100 £ ic 131400/149500
dot icon23/11/1994
Accounts for a small company made up to 1994-06-30
dot icon23/11/1994
Return made up to 11/11/94; full list of members
dot icon26/07/1994
Ad 30/06/94--------- £ si 1126@10=11260 £ ic 120140/131400
dot icon18/02/1994
Accounts for a small company made up to 1993-06-30
dot icon26/01/1994
Ad 31/12/93--------- £ si 854@10=8540 £ ic 111600/120140
dot icon24/11/1993
Return made up to 11/11/93; full list of members
dot icon21/07/1993
Ad 30/06/93--------- £ si 2101@10=21010 £ ic 90590/111600
dot icon24/01/1993
Ad 31/12/92--------- £ si 1310@10=13100 £ ic 77490/90590
dot icon20/11/1992
Resolutions
dot icon20/11/1992
Nc inc already adjusted 25/10/92
dot icon17/11/1992
Full accounts made up to 1992-06-30
dot icon17/11/1992
Return made up to 11/11/92; full list of members
dot icon11/11/1992
£ nc 100000/200000 25/10/92
dot icon21/07/1992
Ad 30/06/92--------- £ si 265@10=2650 £ ic 74840/77490
dot icon16/01/1992
Ad 31/12/91--------- £ si 291@10=2910 £ ic 71930/74840
dot icon11/12/1991
Full accounts made up to 1991-06-30
dot icon11/12/1991
Return made up to 11/11/91; change of members
dot icon02/12/1991
Director resigned
dot icon27/07/1991
Ad 30/06/91--------- £ si 262@10=2620 £ ic 69310/71930
dot icon16/01/1991
Ad 31/12/90--------- £ si 665@10=6650 £ ic 62660/69310
dot icon15/11/1990
Full accounts made up to 1990-06-30
dot icon15/11/1990
Return made up to 11/11/90; full list of members
dot icon31/08/1990
New director appointed
dot icon17/07/1990
Ad 30/06/90--------- £ si 626@10=6260 £ ic 56400/62660
dot icon23/01/1990
Ad 31/12/89--------- £ si 825@10=8250 £ ic 48150/56400
dot icon12/12/1989
Full accounts made up to 1989-06-30
dot icon12/12/1989
Return made up to 12/11/89; full list of members
dot icon18/07/1989
Wd 17/07/89 ad 30/06/89--------- £ si 359@10=3590 £ ic 44562/48152
dot icon27/01/1989
Wd 13/01/89 ad 31/03/88--------- £ si 505@10=5050 £ ic 39512/44562
dot icon30/11/1988
Full accounts made up to 1988-06-30
dot icon30/11/1988
Return made up to 06/11/88; full list of members
dot icon17/11/1988
Resolutions
dot icon17/11/1988
£ nc 40000/100000
dot icon13/09/1988
Wd 23/08/88 ad 30/06/88--------- £ si 560@10=5600 £ ic 33912/39512
dot icon17/02/1988
Wd 18/01/88 ad 31/12/87--------- £ si 510@10=5100 £ ic 28812/33912
dot icon24/11/1987
Full accounts made up to 1987-06-30
dot icon24/11/1987
Return made up to 26/10/87; full list of members
dot icon21/01/1987
Return made up to 19/10/86; full list of members
dot icon20/10/1986
Full accounts made up to 1986-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
230.79K
-
0.00
-
-
2022
1
235.81K
-
0.00
-
-
2023
1
240.49K
-
0.00
-
-
2023
1
240.49K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

240.49K £Ascended1.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, David
Director
21/10/2024 - Present
2
Fowler, David John
Director
30/09/2004 - 16/08/2018
1
Horton, David Thomas
Director
05/12/2021 - Present
4
Cobley, Michael Andrew
Director
28/11/2009 - 21/10/2023
3
Camp, Alan
Director
05/12/2021 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About THOMPSON B1 LOCOMOTIVE LIMITED

THOMPSON B1 LOCOMOTIVE LIMITED is an(a) Active company incorporated on 24/11/1982 with the registered office located at Green Cottage, Tysoe Road, Lower Tysoe, Warwickshire CV35 0BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of THOMPSON B1 LOCOMOTIVE LIMITED?

toggle

THOMPSON B1 LOCOMOTIVE LIMITED is currently Active. It was registered on 24/11/1982 .

Where is THOMPSON B1 LOCOMOTIVE LIMITED located?

toggle

THOMPSON B1 LOCOMOTIVE LIMITED is registered at Green Cottage, Tysoe Road, Lower Tysoe, Warwickshire CV35 0BY.

What does THOMPSON B1 LOCOMOTIVE LIMITED do?

toggle

THOMPSON B1 LOCOMOTIVE LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

How many employees does THOMPSON B1 LOCOMOTIVE LIMITED have?

toggle

THOMPSON B1 LOCOMOTIVE LIMITED had 1 employees in 2023.

What is the latest filing for THOMPSON B1 LOCOMOTIVE LIMITED?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-03-31.