Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TYSELEY LOCOMOTIVE WORKS LIMITED
Company Information for

TYSELEY LOCOMOTIVE WORKS LIMITED

670 WARWICK ROAD, TYSELEY, BIRMINGHAM, B11 2HL,
Company Registration Number
02253445
Private Limited Company
Active

Company Overview

About Tyseley Locomotive Works Ltd
TYSELEY LOCOMOTIVE WORKS LIMITED was founded on 1988-05-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Tyseley Locomotive Works Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TYSELEY LOCOMOTIVE WORKS LIMITED
 
Legal Registered Office
670 WARWICK ROAD
TYSELEY
BIRMINGHAM
B11 2HL
Other companies in B11
 
Filing Information
Company Number 02253445
Company ID Number 02253445
Date formed 1988-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB705334657  
Last Datalog update: 2024-01-05 07:39:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYSELEY LOCOMOTIVE WORKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TYSELEY LOCOMOTIVE WORKS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN COOMBES
Company Secretary 2018-06-01
MICHAEL GEORGE GILBERT
Director 2001-07-23
ROBERT MEANLEY
Director 1995-02-09
VICTOR ERIC MICHEL
Director 2003-10-13
CHRISTOPHER MICHAEL WHITEHOUSE
Director 1992-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
IVOR JAMES SELLERS KIRKMAN
Company Secretary 2008-07-02 2018-05-16
IVOR JAMES SELLERS KIRKMAN
Director 2008-07-02 2018-03-20
BERNARD ROBERT WRIGHT
Company Secretary 1995-02-09 2008-07-02
BERNARD ROBERT WRIGHT
Director 1996-02-21 2008-07-02
ANDREW NORRIS
Director 2000-12-12 2004-08-18
ANTHONY JOHN LAMBERT
Director 2002-01-08 2002-01-09
DAVID JOLYON MOORE
Director 2002-01-08 2002-01-09
RICHARD GRAHAM THORNE
Director 1995-11-30 1998-10-20
PHILIP JULIAN DAY
Director 1995-02-09 1998-10-06
ANTHONY HALL PATCH
Director 1995-02-09 1998-10-06
WILLIAM THOMAS HUNT
Director 1992-08-01 1998-10-06
HENRY SIDNEY HILL
Director 1992-08-01 1995-02-09
ANTHONY THOMAS
Director 1992-08-01 1995-02-09
PAUL ANTHONY REYNOLDS
Company Secretary 1992-08-01 1995-02-07
PATRICK BRUCE WHITEHOUSE
Director 1992-08-01 1993-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE GILBERT 7029 CLUN CASTLE LIMITED Director 2016-11-17 CURRENT 1967-07-11 Active
MICHAEL GEORGE GILBERT BIRMINGHAM RAILWAY MUSEUM LIMITED Director 2001-07-23 CURRENT 1988-02-25 Active
MICHAEL GEORGE GILBERT VINTAGE TRAINS CHARITABLE TRUST Director 1999-09-13 CURRENT 1993-08-27 Active
ROBERT MEANLEY BIRMINGHAM RAILWAY MUSEUM LIMITED Director 1995-02-09 CURRENT 1988-02-25 Active
ROBERT MEANLEY 7029 CLUN CASTLE LIMITED Director 1994-05-19 CURRENT 1967-07-11 Active
VICTOR ERIC MICHEL THE SCOTTISH RAILWAY PRESERVATION SOCIETY Director 2012-09-28 CURRENT 1974-04-26 Active
VICTOR ERIC MICHEL 7029 CLUN CASTLE LIMITED Director 2004-08-18 CURRENT 1967-07-11 Active
VICTOR ERIC MICHEL BIRMINGHAM RAILWAY MUSEUM LIMITED Director 2003-10-13 CURRENT 1988-02-25 Active
VICTOR ERIC MICHEL VINTAGE TRAINS CHARITABLE TRUST Director 2003-10-13 CURRENT 1993-08-27 Active
CHRISTOPHER MICHAEL WHITEHOUSE GREAT WESTERN VINTAGE TRAINS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
CHRISTOPHER MICHAEL WHITEHOUSE METROPOLITAN RAILWAY CARRIAGE & WAGON COMPANY LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
CHRISTOPHER MICHAEL WHITEHOUSE WILDERNESS ENTERPRISES LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
CHRISTOPHER MICHAEL WHITEHOUSE VINTAGE TRAINS CHARITABLE TRUST Director 1993-08-27 CURRENT 1993-08-27 Active
CHRISTOPHER MICHAEL WHITEHOUSE 7029 CLUN CASTLE LIMITED Director 1991-12-31 CURRENT 1967-07-11 Active
CHRISTOPHER MICHAEL WHITEHOUSE BIRMINGHAM RAILWAY MUSEUM LIMITED Director 1991-08-01 CURRENT 1988-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07Termination of appointment of Philip Sturgeon on 2023-09-12
2024-02-06Appointment of Mrs Suzanne Beverley Luckman as company secretary on 2023-09-12
2023-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-20CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP STURGEON on 2022-07-22
2022-07-22CH01Director's details changed for Mr Philip Sturgeon on 2022-07-22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-14AP03Appointment of Mr Philip Sturgeon as company secretary on 2021-10-01
2021-10-14AP01DIRECTOR APPOINTED MR PHILIP STURGEON
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE GILBERT
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-21TM02Termination of appointment of Robin Coombes on 2021-07-21
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-01-15AP01DIRECTOR APPOINTED MR DAVID WILLIAM KEAY
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE EDWINA BELLAMY
2019-11-25AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-03-16AP01DIRECTOR APPOINTED MR ALASTAIR MEANLEY
2019-01-24AP01DIRECTOR APPOINTED MR DAVID FISHER
2019-01-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ERIC MICHEL
2019-01-01AP01DIRECTOR APPOINTED MR ADRIAN SHOOTER
2018-11-01PSC07CESSATION OF CHRISTOPHER MICHAEL WHITEHOUSE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-01PSC02Notification of Vintage Trains Charitable Trust as a person with significant control on 2018-11-01
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-06-03AP03Appointment of Robin Coombes as company secretary on 2018-06-01
2018-05-16TM02Termination of appointment of Ivor James Sellers Kirkman on 2018-05-16
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR IVOR JAMES SELLERS KIRKMAN
2017-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-19LATEST SOC19/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-19AR0118/07/15 ANNUAL RETURN FULL LIST
2014-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0118/07/14 ANNUAL RETURN FULL LIST
2013-08-06AR0118/07/13 ANNUAL RETURN FULL LIST
2013-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-22MISCSECTION 519 CA 2006
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-25AR0118/07/12 FULL LIST
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE GILBERT / 27/01/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE GILBERT / 27/01/2012
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ERIC MICHEL / 02/08/2011
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-02AR0118/07/11 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-14AR0118/07/10 FULL LIST
2009-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-27363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-11-05288aDIRECTOR AND SECRETARY APPOINTED IVOR JAME SELLERS KIRKMAN LOGGED FORM
2008-11-05288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BERNARD WRIGHT LOGGED FORM
2008-08-15363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR BERNARD WRIGHT
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY BERNARD WRIGHT
2008-08-15288aSECRETARY APPOINTED MR IVOR JAMES SELLERS KIRKMAN
2008-08-15288aDIRECTOR APPOINTED MR IVOR JAMES SELLERS KIRKMAN
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-31363sRETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2007-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-21363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-26363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-13225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-22288bDIRECTOR RESIGNED
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-10363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-08-07363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-06363(288)DIRECTOR RESIGNED
2002-08-06363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-02-01288aNEW DIRECTOR APPOINTED
2002-02-01288aNEW DIRECTOR APPOINTED
2001-10-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-15288aNEW DIRECTOR APPOINTED
2001-08-01363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2000-08-07363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-29395PARTICULARS OF MORTGAGE/CHARGE
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-10288bDIRECTOR RESIGNED
1999-08-10363sRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1998-10-27288bDIRECTOR RESIGNED
1998-10-27288bDIRECTOR RESIGNED
1998-10-27288bDIRECTOR RESIGNED
1998-08-04363sRETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-29363sRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1996-09-02363sRETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS
1996-06-22AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to TYSELEY LOCOMOTIVE WORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TYSELEY LOCOMOTIVE WORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-02-29 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TYSELEY LOCOMOTIVE WORKS LIMITED

Intangible Assets
Patents
We have not found any records of TYSELEY LOCOMOTIVE WORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYSELEY LOCOMOTIVE WORKS LIMITED
Trademarks
We have not found any records of TYSELEY LOCOMOTIVE WORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYSELEY LOCOMOTIVE WORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as TYSELEY LOCOMOTIVE WORKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TYSELEY LOCOMOTIVE WORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYSELEY LOCOMOTIVE WORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TYSELEY LOCOMOTIVE WORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.