Background WavePink WaveYellow Wave

WABTEC UK LIMITED (02923485)

WABTEC UK LIMITED (02923485) is an active UK company. incorporated on 27 April 1994. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 3 other business activities. WABTEC UK LIMITED has been registered for 31 years. Current directors include BENTLEY, Tim, BRAMLEY, Nichola, MASTALERZ JNR, John A and 1 others.

Company Number
02923485
Status
active
Type
ltd
Incorporated
27 April 1994
Age
31 years
Address
Doncaster Works, Doncaster, DN4 0BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
BENTLEY, Tim, BRAMLEY, Nichola, MASTALERZ JNR, John A, SEITZ, David Michael
SIC Codes
25620, 27900, 28990, 33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WABTEC UK LIMITED

WABTEC UK LIMITED is an active company incorporated on 27 April 1994 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 3 other business activities. WABTEC UK LIMITED was registered 31 years ago.(SIC: 25620, 27900, 28990, 33170)

Status

active

Active since 31 years ago

Company No

02923485

LTD Company

Age

31 Years

Incorporated 27 April 1994

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 29 December 2025 (4 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

29 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

WABTEC RAIL LIMITED
From: 1 March 2000To: 30 November 2021
RFS (E) LIMITED
From: 9 November 1994To: 1 March 2000
IMCO (0394) LIMITED
From: 27 April 1994To: 9 November 1994
Contact
Address

Doncaster Works Hexthorpe Road Doncaster, DN4 0BF,

Previous Addresses

Howard House Graycar Business Park Barton Under Needwood Staffordshire DE13 8EN
From: 5 November 2013To: 30 November 2021
100 Barbirolli Square Manchester M2 3AB
From: 27 April 1994To: 5 November 2013
Timeline

21 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Jan 10
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 18
Director Left
Jan 18
Director Left
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Jul 23
Director Left
Jul 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SEITZ, David Michael

Active
Hexthorpe Road, DoncasterDN4 0BF
Secretary
Appointed 19 Jul 2021

BENTLEY, Tim

Active
Hexthorpe Road, DoncasterDN4 0BF
Born October 1965
Director
Appointed 21 Jul 2022

BRAMLEY, Nichola

Active
Hexthorpe Road, DoncasterDN4 0BF
Born March 1982
Director
Appointed 22 Aug 2022

MASTALERZ JNR, John A

Active
Hexthorpe Road, DoncasterDN4 0BF
Born December 1966
Director
Appointed 01 Sept 2019

SEITZ, David Michael

Active
Hexthorpe Road, DoncasterDN4 0BF
Born February 1965
Director
Appointed 19 Jul 2021

ISAAC, Michael James

Resigned
Graycar Business Park, Barton Under NeedwoodDE13 8EN
Secretary
Appointed 12 Nov 2013
Resigned 13 Jan 2021

JOHNSON, Robert Edward

Resigned
15 Warning Tongue Lane, DoncasterDN4 6TB
Secretary
Appointed 11 Aug 1994
Resigned 04 Apr 1998

QUINN, Erin Boyts

Resigned
Graycar Business Park, Barton Under NeedwoodDE13 8EN
Secretary
Appointed 13 Jan 2021
Resigned 19 Jul 2021

UPRICHARD, Andrew

Resigned
1 Alexandra Road, BuxtonSK17 9NQ
Nominee secretary
Appointed 27 Apr 1994
Resigned 11 Aug 1994

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 04 Apr 1998
Resigned 25 Oct 2013

BETLER, Raymond Theodore

Resigned
1433 Bristol Drive, Pennsylvania
Born November 1955
Director
Appointed 28 Oct 2008
Resigned 31 Jul 2019

BOSTOCK, Michael Edward

Resigned
40 Baffam Gardens, SelbyYO8 9AY
Born March 1941
Director
Appointed 11 Aug 1994
Resigned 04 Apr 1998

BROMBERG, Howard

Resigned
232 Sheryl Lane, Alleghewy
Born September 1942
Director
Appointed 01 Oct 1999
Resigned 20 Jun 2000

BROOKS, Robert J

Resigned
1001 Air Brake Avenue, Wilmerding15148
Born March 1944
Director
Appointed 04 Apr 1998
Resigned 27 May 2004

CAMMERMAN, Philip Simon

Resigned
55 The Fairway, LeedsLS17 7PE
Born May 1942
Director
Appointed 08 Nov 1994
Resigned 18 Sept 1996

DERBYSHIRE, Andrew Thomas

Resigned
Hexthorpe Road, DoncasterDN4 0BF
Born September 1971
Director
Appointed 04 Oct 2019
Resigned 24 Jul 2023

GARCIA TUNON, Alvaro

Resigned
39 Longfellow Road, Pittsburgh
Born July 1952
Director
Appointed 27 May 2004
Resigned 07 Jul 2008

GEE, David William

Resigned
20 Elmete Grove, LeedsLS8 2JY
Born February 1961
Director
Appointed 18 Sept 1996
Resigned 04 Apr 1998

HARRISON, Andrew Nigel

Resigned
54 Conduit Road, Sheffield
Born January 1962
Nominee director
Appointed 27 Apr 1994
Resigned 11 Aug 1994

HILDUM, Keith Patrick

Resigned
604 Redwood Court, Pennsylvania
Born November 1962
Director
Appointed 24 Jul 2008
Resigned 10 Jan 2018

JOHNSON, Robert Edward

Resigned
15 Warning Tongue Lane, DoncasterDN4 6TB
Born October 1954
Director
Appointed 11 Aug 1994
Resigned 04 Apr 1998

KASSLING, William E

Resigned
1001 Air Brake Avenue, Wilmerding15148
Born January 1944
Director
Appointed 04 Apr 1998
Resigned 14 Dec 2004

KOVAC, Charles Francis

Resigned
6426 Canterbury Drive, Ohio
Born July 1958
Director
Appointed 24 Jul 2008
Resigned 28 Oct 2008

LAW, Donald William

Resigned
2 West Bank Road, SkiptonBD23 1QT
Born December 1941
Director
Appointed 08 Nov 1994
Resigned 04 Apr 1998

LOGAN, Timothy James

Resigned
23 Pintail Drive, Pittsburgh
Born February 1953
Director
Appointed 22 Mar 2001
Resigned 07 Jul 2008

MEEHAN, John David

Resigned
Jolams Milford Mill, BelperDE56 0QF
Born December 1949
Director
Appointed 01 Oct 1999
Resigned 24 Jan 2010

MEEHAN, John David

Resigned
Jolams Milford Mill, BelperDE56 0QF
Born December 1949
Director
Appointed 29 Sept 1994
Resigned 04 Apr 1998

MEYER, David James

Resigned
Air Brake Avenue, Wilmerding15148
Born March 1970
Director
Appointed 15 Jul 2013
Resigned 14 Dec 2017

MITCHELL, Jonathan James

Resigned
185 Longdon Road, SolihullB93 9HY
Born July 1949
Director
Appointed 11 Aug 1994
Resigned 24 Feb 1995

MOWBRAY, Garry John

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

POSTLEWAITE, Thomas Henry

Resigned
Pill Hill, NewburyRG209SA
Born January 1942
Director
Appointed 08 Nov 1994
Resigned 04 Apr 1998

PRIDMORE, Martin George

Resigned
35 Dunniwood Avenue, DoncasterDN4 7JR
Born July 1943
Director
Appointed 29 Sept 1994
Resigned 04 Apr 1998

QUINN, Erin Boyts

Resigned
Graycar Business Park, Barton Under NeedwoodDE13 8EN
Born March 1976
Director
Appointed 16 Sept 2020
Resigned 19 Jul 2021

ROE, Michael John

Resigned
159a Station Road, DerbyDE73 1BQ
Born May 1959
Director
Appointed 01 Oct 1997
Resigned 04 Apr 1998

SANTANA, Rafael Ottonio

Resigned
Graycar Business Park, Barton Under NeedwoodDE13 8EN
Born January 1972
Director
Appointed 01 Sept 2019
Resigned 16 Sept 2020

Persons with significant control

1

Air Brake Avenue, Wilmerding

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
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
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Resolution
25 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
10 August 2009
403aParticulars of Charge Subject to s859A
Legacy
10 August 2009
403aParticulars of Charge Subject to s859A
Legacy
10 August 2009
403aParticulars of Charge Subject to s859A
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts Amended With Accounts Type Full
18 May 2007
AAMDAAMD
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
1 November 2005
88(2)R88(2)R
Legacy
1 November 2005
123Notice of Increase in Nominal Capital
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
363aAnnual Return
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
363aAnnual Return
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
8 October 2003
288cChange of Particulars
Legacy
28 May 2003
363aAnnual Return
Auditors Resignation Company
7 August 2002
AUDAUD
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
13 May 2002
363aAnnual Return
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
4 May 2001
363aAnnual Return
Legacy
26 April 2001
88(2)R88(2)R
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
123Notice of Increase in Nominal Capital
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
18 May 2000
363aAnnual Return
Certificate Change Of Name Company
1 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
29 June 1999
122122
Resolution
29 June 1999
RESOLUTIONSResolutions
Resolution
29 June 1999
RESOLUTIONSResolutions
Resolution
29 June 1999
RESOLUTIONSResolutions
Legacy
6 June 1999
363aAnnual Return
Legacy
6 June 1999
363aAnnual Return
Legacy
25 June 1998
363aAnnual Return
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
287Change of Registered Office
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
225Change of Accounting Reference Date
Legacy
8 May 1998
403aParticulars of Charge Subject to s859A
Legacy
8 May 1998
403aParticulars of Charge Subject to s859A
Resolution
17 April 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
25 November 1997
403aParticulars of Charge Subject to s859A
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288cChange of Particulars
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
12 July 1996
403aParticulars of Charge Subject to s859A
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1996
288288
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Memorandum Articles
18 January 1995
MEM/ARTSMEM/ARTS
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Resolution
15 November 1994
RESOLUTIONSResolutions
Resolution
15 November 1994
RESOLUTIONSResolutions
Resolution
15 November 1994
RESOLUTIONSResolutions
Memorandum Articles
14 November 1994
MEM/ARTSMEM/ARTS
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Legacy
14 November 1994
88(2)R88(2)R
Legacy
14 November 1994
287Change of Registered Office
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Legacy
14 November 1994
123Notice of Increase in Nominal Capital
Legacy
11 November 1994
395Particulars of Mortgage or Charge
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1994
224224
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Incorporation Company
27 April 1994
NEWINCIncorporation