Background WavePink WaveYellow Wave

FAIVELEY TRANSPORT TAMWORTH LTD (02851510)

FAIVELEY TRANSPORT TAMWORTH LTD (02851510) is an active UK company. incorporated on 8 September 1993. with registered office in Birkenhead. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). FAIVELEY TRANSPORT TAMWORTH LTD has been registered for 32 years. Current directors include BENTLEY, Tim, BRAMLEY, Nichola, CHARLESWORTH, Simon Richard and 1 others.

Company Number
02851510
Status
active
Type
ltd
Incorporated
8 September 1993
Age
32 years
Address
Morpeth Wharf, Birkenhead, CH41 1LF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
BENTLEY, Tim, BRAMLEY, Nichola, CHARLESWORTH, Simon Richard, VIDAL, Alexandre
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIVELEY TRANSPORT TAMWORTH LTD

FAIVELEY TRANSPORT TAMWORTH LTD is an active company incorporated on 8 September 1993 with the registered office located in Birkenhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). FAIVELEY TRANSPORT TAMWORTH LTD was registered 32 years ago.(SIC: 33170)

Status

active

Active since 32 years ago

Company No

02851510

LTD Company

Age

32 Years

Incorporated 8 September 1993

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

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

FAIVELEY UK LIMITED
From: 2 February 1994To: 23 February 2005
782ND SHELF TRADING COMPANY LIMITED
From: 8 September 1993To: 2 February 1994
Contact
Address

Morpeth Wharf Twelve Quays Birkenhead, CH41 1LF,

Previous Addresses

Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR
From: 29 June 2010To: 16 January 2018
Unit 10 Ninian Industrial Park Ninian Way Tame Valley Ind Est Wilnecote, Tamworth Staffordshire B77 5ES
From: 8 September 1993To: 29 June 2010
Timeline

26 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Aug 10
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Feb 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Loan Cleared
May 21
Director Joined
May 22
Owner Exit
Sept 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 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 24 Jul 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

VIDAL, Alexandre

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

JOHNSON, Paul

Resigned
Mica Close, TamworthB77 4DR
Secretary
Appointed 01 Jun 2011
Resigned 31 Jan 2014

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 08 Sept 1993
Resigned 31 May 2011

BAREL, Thierry

Resigned
Mica Close, TamworthB77 4DR
Born July 1976
Director
Appointed 31 Mar 2011
Resigned 08 Apr 2014

BODEL, Alain

Resigned
8 Avenue Victor Hugo, FranceFOREIGN
Born March 1948
Director
Appointed 14 Jan 1994
Resigned 19 May 1999

BOUHOURS, Guillaume

Resigned
Mica Close, TamworthB77 4DR
Born July 1976
Director
Appointed 31 Mar 2011
Resigned 04 Jan 2016

CHALLAMEL, Bruno

Resigned
23 Rue De Fourcroy, France
Born August 1944
Director
Appointed 14 Jan 1994
Resigned 19 May 1999

COSTIGAN, William Patrick

Resigned
Morpeth Wharf, 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

DOLMAN, Ian Stuart

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

FAIVELEY, Francois Alain Georges

Resigned
Bp No 9, Nuits St Georges
Born April 1951
Director
Appointed 19 May 1999
Resigned 02 May 2006

JOHNSON, Paul James

Resigned
Mica Close, TamworthB77 4DR
Born January 1963
Director
Appointed 24 Feb 2012
Resigned 31 Jan 2014

JONES, Carl Andrew

Resigned
63 Ashworth Park, KnutsfordWA16 9DG
Born July 1964
Director
Appointed 01 Apr 2009
Resigned 31 Jan 2011

JOYEUX, Robert Charles Rene

Resigned
66 Rue De Marechal Foch, Versailles
Born September 1947
Director
Appointed 19 May 1999
Resigned 31 Mar 2011

LEROUX, Lilian Mathieu

Resigned
110 Rue De Connetable, Chantilly
Born November 1971
Director
Appointed 02 May 2006
Resigned 24 Apr 2014

MOWBRAY, Garry John

Resigned
Hexthorpe Road, DoncasterDN4 0BF
Born May 1970
Director
Appointed 24 May 2022
Resigned 24 Jul 2023

RAMBAUD-MEASSON, Stephane Michel

Resigned
Morpeth Wharf, BirkenheadCH41 1LF
Born October 1962
Director
Appointed 24 Apr 2014
Resigned 15 Feb 2019

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 08 Sept 1993
Resigned 14 Jan 1994

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 08 Sept 1993
Resigned 14 Jan 1994

Persons with significant control

2

1 Active
1 Ceased

Westinghouse Air Brake Technologies Corporation

Active
30 Isabella Street, Pittsburgh15212

Nature of Control

Significant influence or control
Notified 20 Sept 2022
Hall Parc, 3 Rue Du 19 Mars 1962, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 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
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Auditors Resignation Company
21 November 2018
AUDAUD
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 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
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
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
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
25 September 2014
AD04Change of Accounting Records Location
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 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
21 October 2013
AR01AR01
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
11 October 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
23 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
14 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
28 September 2006
287Change of Registered Office
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2004
363aAnnual Return
Legacy
28 September 2004
353353
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
22 September 2003
353353
Legacy
22 September 2003
363aAnnual Return
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
1 October 1999
363aAnnual Return
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
30 September 1997
363aAnnual Return
Legacy
6 December 1996
353353
Legacy
6 December 1996
287Change of Registered Office
Legacy
1 October 1996
363aAnnual Return
Legacy
1 October 1996
288288
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Legacy
28 September 1995
363x363x
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
19 September 1994
363x363x
Resolution
23 March 1994
RESOLUTIONSResolutions
Legacy
23 March 1994
88(2)R88(2)R
Resolution
9 February 1994
RESOLUTIONSResolutions
Resolution
3 February 1994
RESOLUTIONSResolutions
Memorandum Articles
3 February 1994
MEM/ARTSMEM/ARTS
Resolution
3 February 1994
RESOLUTIONSResolutions
Resolution
3 February 1994
RESOLUTIONSResolutions
Legacy
3 February 1994
123Notice of Increase in Nominal Capital
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
224224
Certificate Change Of Name Company
1 February 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 1993
NEWINCIncorporation