Company NameFaiveley Transport Birkenhead Limited
Company StatusActive
Company Number01841352
CategoryPrivate Limited Company
Incorporation Date16 August 1984(39 years, 9 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Xavier Bertrand Marie De Lavallade
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed19 March 2007(22 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleHead Of Legal Department
Country of ResidenceFrance
Correspondence Address1 Allee Victor Hugo
Vouvray
37210
France
Secretary NameMr William Patrick Costigan
StatusCurrent
Appointed03 February 2014(29 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressMorpeth Wharf Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameMr Simon Richard Charlesworth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(29 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMorpeth Wharf Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameMr Alexandre Vidal
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed04 January 2016(31 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleDivisional Cfo
Country of ResidenceFrance
Correspondence AddressMorpeth Wharf Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameNichola Bramley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed15 November 2022(38 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleSenior Director Finance Transit Regional Service
Country of ResidenceEngland
Correspondence AddressMorpeth Wharf Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameTim Bentley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed09 October 2023(39 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks
RoleGroup Vice President, Regional Services Uk
Country of ResidenceEngland
Correspondence AddressMorpeth Wharf Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Secretary NameMr Richard John Taylor
NationalityBritish
StatusResigned
Appointed20 May 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressVale Court 479 Didsbury Road
Stockport
Cheshire
SK4 3AY
Secretary NameMr David Bakewell
NationalityBritish
StatusResigned
Appointed25 March 1996(11 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 January 1997)
RoleCompany Director
Correspondence Address6 Raeburn Drive
Marple Bridge
Stockport
Cheshire
SK6 5QE
Director NameJohan Halling
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed07 January 1997(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1998)
RoleGroup President
Correspondence AddressStorgatan 7
239 40 Falsterbo
Sweden
Director NameLars Blecko
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed07 January 1997(12 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 October 1997)
RoleGroup Director
Correspondence AddressKrokv.4
237 41 Bjarred
Sweden
Foreign
Secretary NameDavid Thomas Leadbetter
NationalityBritish
StatusResigned
Appointed07 January 1997(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressBibury Hey Back Lane
Duddon
Tarporley
Cheshire
CW6 0EZ
Director NameAlf Goran Goransson
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 1998(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2000)
RolePresident
Correspondence AddressLilla Vastergatan 4d
271 35 Ystad Sweden
Foreign
Secretary NameUlf Rutberg
NationalitySwedish
StatusResigned
Appointed30 June 1998(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 2000)
RoleCompany Director
Correspondence Address87 Newport Road
Woburn Sands
Buckinghamshire
MK17 8UN
Secretary NameMichael Corbishley
NationalityBritish
StatusResigned
Appointed01 July 2000(15 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2003)
RoleDirector Of Finance
Correspondence Address31 Manor Court
Wychor Preston
Lancashire
PR2 7DU
Director NameIngar Jensen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2000(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 November 2004)
RolePresident
Correspondence AddressEnbackagatan 2
Karlstad
S654 69
Director NameMichael Corbishley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleAccountant
Correspondence Address31 Manor Court
Wychor Preston
Lancashire
PR2 7DU
Secretary NameDavid Robert Hinchliffe
NationalityBritish
StatusResigned
Appointed01 July 2003(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2005)
RoleAccountant
Correspondence AddressWhitesmiths Smelt Road
Coedpoeth
Wrexham
Clwyd
LL11 3SH
Wales
Director NameRobert Charles Rene Joyeux
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed16 November 2004(20 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address66 Rue De Marechal Foch
Versailles
78000
France
Director NameEtienne Michel Haumont
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed16 November 2004(20 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address17 Avenue Buissons
Saint Remy Les Chevreuse
Saint Denis
93200
France
Director NameUlrich Giesen
Date of BirthApril 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed16 November 2004(20 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressFuellsichel 18
Burscheid
51399
Germany
Secretary NameMr Carl Andrew Jones
NationalityBritish
StatusResigned
Appointed01 September 2005(21 years after company formation)
Appointment Duration5 years, 10 months (resigned 21 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LW
Wales
Director NameMr Lilian Mathieu Leroux
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2006(22 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 July 2020)
RoleDivisional Director
Country of ResidenceFrance
Correspondence AddressMorpeth Wharf Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameErick Descamps
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2007(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 April 2009)
RoleProduct Line Director
Correspondence Address8 Rue Des Fours A Chaux
Coupuray
77700
France
Director NameMr Carl Andrew Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Ashworth Park
Knutsford
Cheshire
WA16 9DG
Director NameMr Jean-Pierre Guy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2007(22 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2011)
RoleProduct Line Director
Country of ResidenceFrance
Correspondence Address59 Rue Des Pierres Plates
Saint-Augatin
37550
France
Director NameMr Thomas Feser
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed28 January 2009(24 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2011)
RoleDivisional Director
Country of ResidenceGermany
Correspondence Address6 Elisabeth Strasse
Gauting
82131
Director NameMr Ian Stuart Dolman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(24 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 November 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thackery Court
Ettiley Heath
Sandbach
Cheshire
CW11 3GH
Director NameMr Thierry Barel
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2009(25 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 April 2014)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence Address12 Rue Charles V
Paris
France
Director NameMr Guillaume Bouhours
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2010(26 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMorpeth Wharf Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Secretary NameMr Paul James Johnson
StatusResigned
Appointed21 July 2011(26 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressMorpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LW
Wales
Director NameMr Marc Jammot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2011(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMorpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LW
Wales
Director NameMr Paul James Johnson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(27 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMorpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LW
Wales
Director NameMr William Patrick Costigan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(29 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMorpeth Wharf Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director NameMr Andrew Derbyshire
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(35 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2023)
RoleGroup Md
Country of ResidenceEngland
Correspondence AddressWabtec Faiveley Uk Greycar Business Park
Barton Under Needwood
Burton-On-Trent
DE13 8EN
Secretary NameFaiveley Transport Birkenhead Limited (Corporation)
StatusResigned
Appointed21 July 2011(26 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2011)
Correspondence AddressMorpeth Wharf Twelve Quays
Birkenhead
Wirral
CH1 1LW
Wales

Contact

Websitefaiveleytransport.com
Email address[email protected]
Telephone0151 6495000
Telephone regionLiverpool

Location

Registered AddressMorpeth Wharf
Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Sw D & M Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,669,000
Gross Profit£6,752,000
Net Worth£7,220,000
Cash£18,280,000
Current Liabilities£8,431,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (4 weeks from now)

Charges

24 September 2002Delivered on: 3 October 2002
Satisfied on: 13 March 2007
Persons entitled: Bnp Paribas

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from the company to the chargee as trustee for the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 December 1984Delivered on: 3 January 1985
Satisfied on: 23 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charge overgoodwill & bookdebts. Undertaking and all property and assets.
Fully Satisfied

Filing History

30 October 2023Full accounts made up to 31 December 2022 (35 pages)
20 October 2023Appointment of Tim Bentley as a director on 9 October 2023 (2 pages)
24 July 2023Termination of appointment of Garry John Mowbray as a director on 24 July 2023 (1 page)
24 July 2023Termination of appointment of Andrew Derbyshire as a director on 24 July 2023 (1 page)
2 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
24 March 2023Full accounts made up to 31 December 2021 (34 pages)
11 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
15 November 2022Appointment of Nichola Bramley as a director on 15 November 2022 (2 pages)
25 May 2022Appointment of Mr Garry John Mowbray as a director on 24 May 2022 (2 pages)
25 May 2022Change of details for Faiveley Transport Sa as a person with significant control on 30 November 2016 (2 pages)
24 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
13 September 2021Full accounts made up to 31 December 2020 (34 pages)
15 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
5 February 2021Termination of appointment of Jerome Spencer as a director on 31 December 2020 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (34 pages)
10 November 2020Termination of appointment of Ian Stuart Dolman as a director on 9 November 2020 (1 page)
7 July 2020Appointment of Mr Andrew Derbyshire as a director on 1 June 2020 (2 pages)
7 July 2020Appointment of Mr Jerome Spencer as a director on 6 July 2020 (2 pages)
7 July 2020Termination of appointment of Lilian Mathieu Leroux as a director on 6 July 2020 (1 page)
7 July 2020Termination of appointment of William Patrick Costigan as a director on 1 June 2020 (1 page)
19 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (34 pages)
14 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 December 2017 (34 pages)
3 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (39 pages)
4 October 2017Full accounts made up to 31 December 2016 (39 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
12 December 2016Full accounts made up to 31 March 2016 (43 pages)
12 December 2016Full accounts made up to 31 March 2016 (43 pages)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(7 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(7 pages)
7 April 2016Appointment of Mr Alexandre Vidal as a director on 4 January 2016 (2 pages)
7 April 2016Termination of appointment of Guillaume Bouhours as a director on 4 January 2016 (1 page)
7 April 2016Appointment of Mr Alexandre Vidal as a director on 4 January 2016 (2 pages)
7 April 2016Termination of appointment of Guillaume Bouhours as a director on 4 January 2016 (1 page)
31 December 2015Full accounts made up to 31 March 2015 (14 pages)
31 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(7 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(7 pages)
29 October 2014Full accounts made up to 31 March 2014 (26 pages)
29 October 2014Full accounts made up to 31 March 2014 (26 pages)
25 September 2014Registered office address changed from Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LW to Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LW to Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF on 25 September 2014 (1 page)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(7 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(7 pages)
22 May 2014Termination of appointment of Marc Jammot as a director (1 page)
22 May 2014Termination of appointment of Marc Jammot as a director (1 page)
22 May 2014Appointment of Mr Simon Richard Charlesworth as a director (2 pages)
22 May 2014Termination of appointment of Thierry Barel as a director (1 page)
22 May 2014Termination of appointment of Thierry Barel as a director (1 page)
22 May 2014Appointment of Mr Simon Richard Charlesworth as a director (2 pages)
25 March 2014Appointment of Mr William Patrick Costigan as a director (2 pages)
25 March 2014Appointment of Mr William Patrick Costigan as a secretary (2 pages)
25 March 2014Appointment of Mr William Patrick Costigan as a secretary (2 pages)
25 March 2014Appointment of Mr William Patrick Costigan as a director (2 pages)
24 March 2014Termination of appointment of Paul Johnson as a director (1 page)
24 March 2014Termination of appointment of Paul Johnson as a director (1 page)
24 March 2014Termination of appointment of Paul Johnson as a secretary (1 page)
24 March 2014Termination of appointment of Paul Johnson as a secretary (1 page)
4 January 2014Full accounts made up to 31 March 2013 (25 pages)
4 January 2014Full accounts made up to 31 March 2013 (25 pages)
24 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
27 February 2013Full accounts made up to 31 March 2012 (25 pages)
27 February 2013Full accounts made up to 31 March 2012 (25 pages)
19 July 2012Termination of appointment of Faiveley Transport Birkenhead Limited as a secretary (1 page)
19 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
19 July 2012Appointment of Mr Paul James Johnson as a secretary (1 page)
19 July 2012Appointment of Mr Paul James Johnson as a secretary (1 page)
19 July 2012Termination of appointment of Faiveley Transport Birkenhead Limited as a secretary (1 page)
19 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
5 March 2012Auditor's resignation (1 page)
5 March 2012Auditor's resignation (1 page)
4 January 2012Full accounts made up to 31 March 2011 (25 pages)
4 January 2012Full accounts made up to 31 March 2011 (25 pages)
15 December 2011Termination of appointment of Jean-Pierre Guy as a director (1 page)
15 December 2011Appointment of Mr Paul James Johnson as a director (2 pages)
15 December 2011Termination of appointment of Robert Joyeux as a director (1 page)
15 December 2011Termination of appointment of Jean-Pierre Guy as a director (1 page)
15 December 2011Termination of appointment of Robert Joyeux as a director (1 page)
15 December 2011Appointment of Mr Paul James Johnson as a director (2 pages)
12 October 2011Appointment of Mr Marc Jammot as a director (2 pages)
12 October 2011Appointment of Mr Marc Jammot as a director (2 pages)
22 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (12 pages)
22 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (12 pages)
21 July 2011Termination of appointment of Carl Jones as a director (1 page)
21 July 2011Termination of appointment of Carl Jones as a director (1 page)
21 July 2011Termination of appointment of Thomas Feser as a director (1 page)
21 July 2011Appointment of Faiveley Transport Birkenhead Limited as a secretary (2 pages)
21 July 2011Appointment of Faiveley Transport Birkenhead Limited as a secretary (2 pages)
21 July 2011Termination of appointment of Carl Jones as a secretary (1 page)
21 July 2011Termination of appointment of Carl Jones as a secretary (1 page)
21 July 2011Termination of appointment of Thomas Feser as a director (1 page)
21 December 2010Full accounts made up to 31 March 2010 (26 pages)
21 December 2010Full accounts made up to 31 March 2010 (26 pages)
23 September 2010Appointment of Mr Guillaume Bouhours as a director (2 pages)
23 September 2010Appointment of Mr Guillaume Bouhours as a director (2 pages)
23 September 2010Termination of appointment of Etienne Haumont as a director (1 page)
23 September 2010Termination of appointment of Etienne Haumont as a director (1 page)
27 May 2010Director's details changed for Jean-Pierre Guy on 20 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Thomas Feser on 20 May 2010 (2 pages)
27 May 2010Director's details changed for Lilian Mathieu Leroux on 20 May 2010 (2 pages)
27 May 2010Director's details changed for Carl Andrew Jones on 20 May 2010 (2 pages)
27 May 2010Secretary's details changed for Mr Carl Andrew Jones on 20 May 2010 (1 page)
27 May 2010Director's details changed for Jean-Pierre Guy on 20 May 2010 (2 pages)
27 May 2010Director's details changed for Carl Andrew Jones on 20 May 2010 (2 pages)
27 May 2010Director's details changed for Xavier Bertrand Marie De Lavallade on 20 May 2010 (2 pages)
27 May 2010Director's details changed for Lilian Mathieu Leroux on 20 May 2010 (2 pages)
27 May 2010Secretary's details changed for Mr Carl Andrew Jones on 20 May 2010 (1 page)
27 May 2010Director's details changed for Mr Thomas Feser on 20 May 2010 (2 pages)
27 May 2010Director's details changed for Xavier Bertrand Marie De Lavallade on 20 May 2010 (2 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (8 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (8 pages)
1 October 2009Full accounts made up to 31 March 2009 (26 pages)
1 October 2009Full accounts made up to 31 March 2009 (26 pages)
23 September 2009Appointment terminated director pierre sainfort (1 page)
23 September 2009Appointment terminated director pierre sainfort (1 page)
23 September 2009Director appointed mr thierry barel (1 page)
23 September 2009Director appointed mr thierry barel (1 page)
14 July 2009Director appointed mr ian stuart dolman (1 page)
14 July 2009Director appointed mr ian stuart dolman (1 page)
1 June 2009Return made up to 20/05/09; full list of members (5 pages)
1 June 2009Return made up to 20/05/09; full list of members (5 pages)
22 May 2009Appointment terminated director erick descamps (1 page)
22 May 2009Appointment terminated director erick descamps (1 page)
4 February 2009Director appointed mr thomas feser (1 page)
4 February 2009Director appointed mr thomas feser (1 page)
8 January 2009Full accounts made up to 31 March 2008 (25 pages)
8 January 2009Full accounts made up to 31 March 2008 (25 pages)
21 October 2008Appointment terminated director mats svensson (1 page)
21 October 2008Appointment terminated director mats svensson (1 page)
28 May 2008Return made up to 20/05/08; full list of members (6 pages)
28 May 2008Return made up to 20/05/08; full list of members (6 pages)
23 January 2008Full accounts made up to 31 March 2007 (25 pages)
23 January 2008Full accounts made up to 31 March 2007 (25 pages)
12 June 2007Return made up to 20/05/07; full list of members (3 pages)
12 June 2007Return made up to 20/05/07; full list of members (3 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Full accounts made up to 31 March 2006 (25 pages)
23 January 2007Full accounts made up to 31 March 2006 (25 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
16 June 2006Return made up to 20/05/06; full list of members (8 pages)
16 June 2006Return made up to 20/05/06; full list of members (8 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
5 April 2006Full accounts made up to 31 March 2005 (19 pages)
5 April 2006Full accounts made up to 31 March 2005 (19 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
12 September 2005New secretary appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
8 June 2005Return made up to 20/05/05; full list of members (9 pages)
8 June 2005Return made up to 20/05/05; full list of members (9 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
24 December 2004Company name changed sab wabco LIMITED\certificate issued on 24/12/04 (2 pages)
24 December 2004Company name changed sab wabco LIMITED\certificate issued on 24/12/04 (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
20 October 2004Full accounts made up to 31 December 2003 (18 pages)
20 October 2004Full accounts made up to 31 December 2003 (18 pages)
27 May 2004Return made up to 20/05/04; full list of members (8 pages)
27 May 2004Return made up to 20/05/04; full list of members (8 pages)
5 May 2004Full accounts made up to 31 December 2002 (20 pages)
5 May 2004Full accounts made up to 31 December 2002 (20 pages)
16 December 2003Registered office changed on 16/12/03 from: thermal road bromborough wirral CH62 4TR (1 page)
16 December 2003Registered office changed on 16/12/03 from: thermal road bromborough wirral CH62 4TR (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned;director resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned;director resigned (1 page)
20 June 2003Return made up to 20/05/03; full list of members (8 pages)
20 June 2003Return made up to 20/05/03; full list of members (8 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2003Declaration of assistance for shares acquisition (8 pages)
7 January 2003Declaration of assistance for shares acquisition (7 pages)
7 January 2003Declaration of assistance for shares acquisition (8 pages)
7 January 2003Declaration of assistance for shares acquisition (7 pages)
23 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
3 October 2002Particulars of mortgage/charge (7 pages)
3 October 2002Particulars of mortgage/charge (7 pages)
27 May 2002Return made up to 20/05/02; full list of members (7 pages)
27 May 2002Return made up to 20/05/02; full list of members (7 pages)
18 April 2002Full accounts made up to 31 December 2000 (12 pages)
18 April 2002Full accounts made up to 31 December 2000 (12 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
27 June 2001Return made up to 20/05/01; full list of members (7 pages)
27 June 2001Return made up to 20/05/01; full list of members (7 pages)
27 December 2000Company name changed davies & metcalfe LIMITED\certificate issued on 28/12/00 (2 pages)
27 December 2000Company name changed davies & metcalfe LIMITED\certificate issued on 28/12/00 (2 pages)
10 December 2000Full accounts made up to 31 December 1999 (15 pages)
10 December 2000Full accounts made up to 31 December 1999 (15 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
21 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 1999Full accounts made up to 31 December 1998 (13 pages)
31 August 1999Full accounts made up to 31 December 1998 (13 pages)
26 May 1999Return made up to 20/05/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 1999Return made up to 20/05/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998Secretary resigned (1 page)
8 July 1998Full accounts made up to 31 December 1997 (13 pages)
8 July 1998Full accounts made up to 31 December 1997 (13 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
19 August 1997Full accounts made up to 31 December 1996 (12 pages)
19 August 1997Full accounts made up to 31 December 1996 (12 pages)
11 June 1997Return made up to 20/05/97; full list of members (6 pages)
11 June 1997Return made up to 20/05/97; full list of members (6 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Director resigned (1 page)
31 January 1997Company name changed davies & metcalfe financial serv ices LIMITED\certificate issued on 03/02/97 (4 pages)
31 January 1997Company name changed davies & metcalfe financial serv ices LIMITED\certificate issued on 03/02/97 (4 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
9 January 1997Full accounts made up to 30 September 1996 (11 pages)
9 January 1997Full accounts made up to 30 September 1996 (11 pages)
5 November 1996Registered office changed on 05/11/96 from: injector works romiley stockport cheshire SK6 3AE (1 page)
5 November 1996Registered office changed on 05/11/96 from: injector works romiley stockport cheshire SK6 3AE (1 page)
18 October 1996Accounting reference date shortened from 30/09/97 to 31/12/96 (1 page)
18 October 1996Accounting reference date shortened from 30/09/97 to 31/12/96 (1 page)
15 June 1996New secretary appointed (2 pages)
15 June 1996Secretary resigned;director resigned (1 page)
15 June 1996Secretary resigned;director resigned (1 page)
15 June 1996New secretary appointed (2 pages)
22 May 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 May 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 January 1996Full accounts made up to 30 September 1995 (11 pages)
5 January 1996Full accounts made up to 30 September 1995 (11 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
7 September 1995Auditor's resignation (2 pages)
7 September 1995Auditor's resignation (2 pages)
16 May 1995Return made up to 20/05/95; no change of members (4 pages)
16 May 1995Return made up to 20/05/95; no change of members (4 pages)
12 April 1995Full accounts made up to 30 September 1994 (10 pages)
12 April 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
16 August 1984Incorporation (17 pages)
16 August 1984Incorporation (17 pages)