Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
National Traction Engine Trust
National Traction Engine Trust is an active company incorporated on 11 March 1977 with the registered office located in Radstock, Somerset. National Traction Engine Trust was registered 48 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01302197
Private limited by guarantee without share capital
Age
48 years
Incorporated
11 March 1977
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 December 2024
(1 year 1 month ago)
Next confirmation dated
20 December 2025
Was due on
3 January 2026
(20 days ago)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about National Traction Engine Trust
Contact
Update Details
Address
Virginia Cottage
Upper Vobster
Radstock
BA3 5SA
England
Address changed on
29 Oct 2025
(2 months ago)
Previous address was
4 Church Green East Redditch B98 8BT England
Companies in BA3 5SA
Telephone
01205 480836
Email
Available in Endole App
Website
Ntet.co.uk
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Amy Louise Reynolds
Director • Secretary • Lives in England • Born in Oct 1979
Christopher Nicholas Bosworth
Director • English • Lives in England • Born in Nov 1985
Charlotte Emily Garbett
Director • Solicitor • British • Lives in England • Born in Dec 1991
Denise Joyce Searle
Director • British • Lives in England • Born in Jan 1968
Kathryn Marie Smith
Director • British • Lives in England • Born in Sep 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
National Traction Engine Club (1984) Limited
Robert Guy Siddall is a mutual person.
Active
The National Lobster Hatchery
Robert David Clifford-Wing is a mutual person.
Active
Fall Arrest Safety Equipment Training
Antony Graham Seddon is a mutual person.
Active
Access Industry Forum Limited
Antony Graham Seddon is a mutual person.
Active
Seddon Management Services Limited
Antony Graham Seddon is a mutual person.
Active
Safety Schemes In Procurement (Ssip) Limited
Antony Graham Seddon is a mutual person.
Active
Specialist Access Engineering And Maintenance Association Ltd
Antony Graham Seddon is a mutual person.
Active
Workright At Height Ltd
Antony Graham Seddon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£325.16K
Decreased by £24.39K (-7%)
Turnover
£104.71K
Increased by £21.95K (+27%)
Employees
Unreported
Same as previous period
Total Assets
£381.12K
Decreased by £26.18K (-6%)
Total Liabilities
-£14.09K
Decreased by £18.86K (-57%)
Net Assets
£367.03K
Decreased by £7.33K (-2%)
Debt Ratio (%)
4%
Decreased by 4.39% (-54%)
See 10 Year Full Financials
Latest Activity
Gareth Peter John Ellis Resigned
23 Days Ago on 31 Dec 2025
James Richard Philip Huntley Resigned
24 Days Ago on 30 Dec 2025
Mr Mark Anthony Waite Details Changed
1 Month Ago on 20 Dec 2025
Mr Robert Guy Siddall Details Changed
1 Month Ago on 20 Dec 2025
Mr Antony Graham Seddon Details Changed
1 Month Ago on 20 Dec 2025
Mrs Denise Joyce Searle Details Changed
1 Month Ago on 20 Dec 2025
Mrs Louise Elisabeth Maunder Details Changed
1 Month Ago on 20 Dec 2025
Mark Anthony Waite Resigned
1 Month Ago on 19 Dec 2025
Mrs Kathryn Marie Smith Details Changed
1 Month Ago on 19 Dec 2025
John Edward Wye Resigned
1 Year 2 Months Ago on 16 Nov 2024
Get Alerts
Get Credit Report
Discover National Traction Engine Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Mark Anthony Waite as a director on 19 December 2025
Submitted on 6 Jan 2026
Termination of appointment of Gareth Peter John Ellis as a director on 31 December 2025
Submitted on 4 Jan 2026
Termination of appointment of John Edward Wye as a director on 16 November 2024
Submitted on 4 Jan 2026
Termination of appointment of James Richard Philip Huntley as a director on 30 December 2025
Submitted on 30 Dec 2025
Director's details changed for Mr Gareth Peter John Ellis on 19 December 2025
Submitted on 29 Dec 2025
Director's details changed for Mr John Robert Durling on 1 December 2025
Submitted on 29 Dec 2025
Director's details changed for Mr Robert David Clifford-Wing on 1 December 2025
Submitted on 29 Dec 2025
Director's details changed for Mr Christopher Nicholas Bosworth on 1 December 2025
Submitted on 29 Dec 2025
Appointment of Mr Richard Hurley as a director on 15 November 2025
Submitted on 29 Dec 2025
Director's details changed for Mr James Richard Philip Huntley on 20 December 2025
Submitted on 29 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs