Background WavePink WaveYellow Wave

FAIVELEY TRANSPORT BIRKENHEAD LIMITED (01841352)

FAIVELEY TRANSPORT BIRKENHEAD LIMITED (01841352) is an active UK company. incorporated on 16 August 1984. with registered office in Birkenhead. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). FAIVELEY TRANSPORT BIRKENHEAD LIMITED has been registered for 41 years. Current directors include BENTLEY, Tim, BRAMLEY, Nichola, CHARLESWORTH, Simon Richard and 2 others.

Company Number
01841352
Status
active
Type
ltd
Incorporated
16 August 1984
Age
41 years
Address
Morpeth Wharf, Birkenhead, CH41 1LF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
BENTLEY, Tim, BRAMLEY, Nichola, CHARLESWORTH, Simon Richard, DE LAVALLADE, Xavier Bertrand Marie, VIDAL, Alexandre
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIVELEY TRANSPORT BIRKENHEAD LIMITED

FAIVELEY TRANSPORT BIRKENHEAD LIMITED is an active company incorporated on 16 August 1984 with the registered office located in Birkenhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). FAIVELEY TRANSPORT BIRKENHEAD LIMITED was registered 41 years ago.(SIC: 33170)

Status

active

Active since 41 years ago

Company No

01841352

LTD Company

Age

41 Years

Incorporated 16 August 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

SAB WABCO LIMITED
From: 28 December 2000To: 24 December 2004
DAVIES & METCALFE LIMITED
From: 3 February 1997To: 28 December 2000
DAVIES & METCALFE FINANCIAL SERVICES LIMITED
From: 22 October 1984To: 3 February 1997
GLASSYOUNG LIMITED
From: 16 August 1984To: 22 October 1984
Contact
Address

Morpeth Wharf Twelve Quays Birkenhead, CH41 1LF,

Previous Addresses

Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LW
From: 16 August 1984To: 25 September 2014
Timeline

27 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Aug 84
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Feb 21
Director Joined
May 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COSTIGAN, William Patrick

Active
Twelve Quays, BirkenheadCH41 1LF
Secretary
Appointed 03 Feb 2014

BENTLEY, Tim

Active
Twelve Quays, BirkenheadCH41 1LF
Born October 1965
Director
Appointed 09 Oct 2023

BRAMLEY, Nichola

Active
Twelve Quays, BirkenheadCH41 1LF
Born March 1982
Director
Appointed 15 Nov 2022

CHARLESWORTH, Simon Richard

Active
Twelve Quays, BirkenheadCH41 1LF
Born August 1964
Director
Appointed 24 Apr 2014

DE LAVALLADE, Xavier Bertrand Marie

Active
1 Allee Victor Hugo, Vouvray
Born August 1967
Director
Appointed 19 Mar 2007

VIDAL, Alexandre

Active
Twelve Quays, BirkenheadCH41 1LF
Born January 1975
Director
Appointed 04 Jan 2016

BAKEWELL, David

Resigned
6 Raeburn Drive, StockportSK6 5QE
Secretary
Appointed 25 Mar 1996
Resigned 07 Jan 1997

CORBISHLEY, Michael

Resigned
31 Manor Court, Wychor PrestonPR2 7DU
Secretary
Appointed 01 Jul 2000
Resigned 30 Jun 2003

HINCHLIFFE, David Robert

Resigned
Whitesmiths Smelt Road, WrexhamLL11 3SH
Secretary
Appointed 01 Jul 2003
Resigned 31 Aug 2005

JOHNSON, Paul James

Resigned
Morpeth Wharf, BirkenheadCH41 1LW
Secretary
Appointed 21 Jul 2011
Resigned 31 Jan 2014

JONES, Carl Andrew

Resigned
Morpeth Wharf, BirkenheadCH41 1LW
Secretary
Appointed 01 Sept 2005
Resigned 21 Jul 2011

LEADBETTER, David Thomas

Resigned
Bibury Hey Back Lane, TarporleyCW6 0EZ
Secretary
Appointed 07 Jan 1997
Resigned 30 Jun 1998

RUTBERG, Ulf

Resigned
87 Newport Road, Woburn SandsMK17 8UN
Secretary
Appointed 30 Jun 1998
Resigned 01 Jul 2000

TAYLOR, Richard John

Resigned
Vale Court 479 Didsbury Road, StockportSK4 3AY
Secretary
Appointed N/A
Resigned 21 Mar 1996

FAIVELEY TRANSPORT BIRKENHEAD LIMITED

Resigned
Twelve Quays, BirkenheadCH1 1LW
Corporate secretary
Appointed 21 Jul 2011
Resigned 21 Jul 2011

BAREL, Thierry

Resigned
12 Rue Charles V, Paris
Born February 1961
Director
Appointed 01 Sept 2009
Resigned 08 Apr 2014

BLECKO, Lars

Resigned
Krokv.4, SwedenFOREIGN
Born November 1957
Director
Appointed 07 Jan 1997
Resigned 13 Oct 1997

BOUHOURS, Guillaume

Resigned
Twelve Quays, BirkenheadCH41 1LF
Born July 1976
Director
Appointed 01 Sept 2010
Resigned 04 Jan 2016

CORBISHLEY, Michael

Resigned
31 Manor Court, Wychor PrestonPR2 7DU
Born November 1962
Director
Appointed 01 Mar 2002
Resigned 30 Jun 2003

COSTIGAN, William Patrick

Resigned
Twelve Quays, BirkenheadCH41 1LF
Born November 1970
Director
Appointed 03 Feb 2014
Resigned 01 Jun 2020

DERBYSHIRE, Andrew

Resigned
Greycar Business Park, Burton-On-TrentDE13 8EN
Born September 1971
Director
Appointed 01 Jun 2020
Resigned 24 Jul 2023

DESCAMPS, Erick

Resigned
8 Rue Des Fours A Chaux, Coupuray
Born July 1961
Director
Appointed 19 Mar 2007
Resigned 10 Apr 2009

DOLMAN, Ian Stuart

Resigned
Thackery Court, SandbachCW11 3GH
Born April 1963
Director
Appointed 01 Jul 2009
Resigned 09 Nov 2020

FESER, Thomas

Resigned
Elisabeth Strasse, Gauting82131
Born July 1964
Director
Appointed 28 Jan 2009
Resigned 21 Jul 2011

GIESEN, Ulrich

Resigned
Fuellsichel 18, Burscheid
Born April 1951
Director
Appointed 16 Nov 2004
Resigned 31 Aug 2005

GORANSSON, Alf Goran

Resigned
Lilla Vastergatan 4d, 271 35 Ystad SwedenFOREIGN
Born December 1957
Director
Appointed 01 Apr 1998
Resigned 01 Aug 2000

GUY, Jean-Pierre

Resigned
59 Rue Des Pierres Plates, Saint-Augatin
Born September 1967
Director
Appointed 11 May 2007
Resigned 01 Oct 2011

HALLING, Johan

Resigned
Storgatan 7, 239 40 Falsterbo
Born December 1952
Director
Appointed 07 Jan 1997
Resigned 18 Feb 1998

HAUMONT, Etienne Michel

Resigned
17 Avenue Buissons, Saint Denis
Born July 1960
Director
Appointed 16 Nov 2004
Resigned 01 Sept 2010

JAMMOT, Marc

Resigned
Morpeth Wharf, BirkenheadCH41 1LW
Born August 1967
Director
Appointed 01 Oct 2011
Resigned 24 Apr 2014

JENSEN, Ingar

Resigned
Enbackagatan 2, KarlstadS654 69
Born September 1955
Director
Appointed 01 Aug 2000
Resigned 16 Nov 2004

JOHNSON, Paul James

Resigned
Morpeth Wharf, BirkenheadCH41 1LW
Born January 1963
Director
Appointed 01 Oct 2011
Resigned 31 Jan 2014

JONES, Carl Andrew

Resigned
63 Ashworth Park, KnutsfordWA16 9DG
Born July 1964
Director
Appointed 19 Mar 2007
Resigned 21 Jul 2011

JOYEUX, Robert Charles Rene

Resigned
66 Rue De Marechal Foch, Versailles
Born September 1947
Director
Appointed 16 Nov 2004
Resigned 31 Mar 2011

LEROUX, Lilian Mathieu

Resigned
Twelve Quays, BirkenheadCH41 1LF
Born November 1971
Director
Appointed 01 Dec 2006
Resigned 06 Jul 2020

Persons with significant control

1

Westinghouse Air Brake Technologies Corporation

Active
30 Isabella Street, Pittsburgh15212

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2016
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Auditors Resignation Company
5 March 2012
AUDAUD
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Appoint Corporate Secretary Company With Name
21 July 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
3 February 2006
244244
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
16 December 2003
287Change of Registered Office
Legacy
28 October 2003
244244
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Resolution
17 January 2003
RESOLUTIONSResolutions
Legacy
7 January 2003
155(6)a155(6)a
Legacy
7 January 2003
155(6)a155(6)a
Legacy
23 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2002
AAAnnual Accounts
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
5 November 1996
287Change of Registered Office
Legacy
18 October 1996
225Change of Accounting Reference Date
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
24 November 1995
288288
Auditors Resignation Company
7 September 1995
AUDAUD
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
14 January 1993
288288
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
21 July 1992
288288
Legacy
25 June 1992
363b363b
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
21 February 1992
288288
Legacy
19 August 1991
225(1)225(1)
Legacy
13 August 1991
288288
Legacy
18 June 1991
363b363b
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
14 June 1989
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
6 June 1988
363363
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
12 August 1987
363363
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Legacy
22 May 1986
363363
Incorporation Company
16 August 1984
NEWINCIncorporation