Background WavePink WaveYellow Wave

KNORR-BREMSE RAIL SYSTEMS (UK) LIMITED (03974921)

KNORR-BREMSE RAIL SYSTEMS (UK) LIMITED (03974921) is an active UK company. incorporated on 12 April 2000. with registered office in Melksham. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). KNORR-BREMSE RAIL SYSTEMS (UK) LIMITED has been registered for 26 years. Current directors include BEINERT, Mario, CARROL, Mark, GOODHAND, Paul.

Company Number
03974921
Status
active
Type
ltd
Incorporated
12 April 2000
Age
26 years
Address
Westinghouse Way, Melksham, SN12 6TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
BEINERT, Mario, CARROL, Mark, GOODHAND, Paul
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNORR-BREMSE RAIL SYSTEMS (UK) LIMITED

KNORR-BREMSE RAIL SYSTEMS (UK) LIMITED is an active company incorporated on 12 April 2000 with the registered office located in Melksham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). KNORR-BREMSE RAIL SYSTEMS (UK) LIMITED was registered 26 years ago.(SIC: 33170)

Status

active

Active since 26 years ago

Company No

03974921

LTD Company

Age

26 Years

Incorporated 12 April 2000

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 11 August 2025 (8 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

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

WESTINGHOUSE BRAKES (UK) LIMITED
From: 30 October 2000To: 7 February 2005
KNORR-BREMSE WESTINGHOUSE BRAKES (UK) LIMITED
From: 2 May 2000To: 30 October 2000
KNORR-BREMSE MANAGEMENT (UK) LIMITED
From: 12 April 2000To: 2 May 2000
Contact
Address

Westinghouse Way Hampton Park East Melksham, SN12 6TL,

Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jun 14
Capital Update
Jun 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Owner Exit
Aug 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CARROL, Mark

Active
Westinghouse Way, MelkshamSN12 6TL
Secretary
Appointed 07 Apr 2017

BEINERT, Mario

Active
Westinghouse Way, MelkshamSN12 6TL
Born June 1975
Director
Appointed 01 Apr 2022

CARROL, Mark

Active
Westinghouse Way, MelkshamSN12 6TL
Born May 1966
Director
Appointed 26 Aug 2022

GOODHAND, Paul

Active
Southdowns, Old AlresfordSO24 9UR
Born December 1958
Director
Appointed 01 Jan 2009

BOOTH, Neil Malcolm

Resigned
The Paddocks, ChippenhamSN15 4NB
Secretary
Appointed 17 Apr 2002
Resigned 12 Oct 2004

BRIERE, Richard

Resigned
Westinghouse Way, MelkshamSN12 6TL
Secretary
Appointed 06 Jan 2014
Resigned 07 Apr 2017

FLETCHER, Mark

Resigned
Westinghouse Way, MelkshamSN12 6TL
Secretary
Appointed 23 Jan 2013
Resigned 06 Jan 2014

JOHNSON, Paul Roland

Resigned
Dryfield, ChippenhamSN14 6LG
Secretary
Appointed 02 May 2000
Resigned 17 Apr 2002

THOMAS, Stephen Paul

Resigned
Westinghouse Way, MelkshamSN12 6TL
Secretary
Appointed 19 Nov 2004
Resigned 23 Jan 2013

WILHELM, Dieter, Doctor

Resigned
Rotbrunnenstr. 34, 91301 ForchheimGERMANY
Secretary
Appointed 12 Apr 2000
Resigned 02 May 2000

CLEOBURY, Mark Christopher

Resigned
Westinghouse Way, MelkshamSN12 6TL
Born February 1960
Director
Appointed 18 Dec 2019
Resigned 31 Mar 2022

CLEOBURY, Mark Christopher

Resigned
Westinghouse Way, MelkshamSN12 6TL
Born February 1960
Director
Appointed 04 Sept 2017
Resigned 04 Apr 2018

GROPENGIESSER, Frank, Dr

Resigned
Holunderweg 6, Seevetal
Born September 1961
Director
Appointed 01 Apr 2004
Resigned 13 Jun 2012

HAERDI, Rolf

Resigned
Westinghouse Way, MelkshamSN12 6TL
Born June 1962
Director
Appointed 08 Dec 2016
Resigned 04 Sept 2017

HAERDI, Rolf

Resigned
Westinghouse Way, MelkshamSN12 6TL
Born June 1962
Director
Appointed 13 Jun 2012
Resigned 14 Jul 2016

JOHNSON, Paul Roland

Resigned
Dryfield, ChippenhamSN14 6LG
Born May 1949
Director
Appointed 02 May 2000
Resigned 31 Dec 2011

KOEHLER, Albrecht Eugen

Resigned
Kirschbaeckerweg 19, MunichFOREIGN
Born December 1951
Director
Appointed 07 Feb 2002
Resigned 31 May 2014

LANGE, Martin, Dr

Resigned
Westinghouse Way, MelkshamSN12 6TL
Born August 1964
Director
Appointed 14 Jul 2016
Resigned 08 Dec 2016

LANGE, Nicolas, Dr

Resigned
Westinghouse Way, MelkshamSN12 6TL
Born May 1968
Director
Appointed 04 Apr 2018
Resigned 18 Dec 2019

SCHLOSSER, Wolfgang, Dr

Resigned
Sandberg Strasse 29a, 82178 PuchheimGERMANY
Born July 1948
Director
Appointed 12 Apr 2000
Resigned 07 Feb 2002

VOSS, Ralf Manfred, Dr

Resigned
Westinghouse Way, MelkshamSN12 6TL
Born August 1962
Director
Appointed 31 Dec 2011
Resigned 26 Jun 2012

WILHELM, Dieter, Doctor

Resigned
Rotbrunnenstr. 34, 91301 ForchheimGERMANY
Born January 1954
Director
Appointed 12 Apr 2000
Resigned 01 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
Str. 80, Munchen80809

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2025
Westinghouse Way, MelkshamSN12 6TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 Aug 2025
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Legacy
23 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 June 2015
SH19Statement of Capital
Legacy
23 June 2015
CAP-SSCAP-SS
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Resolution
20 February 2015
RESOLUTIONSResolutions
Resolution
26 January 2015
RESOLUTIONSResolutions
Resolution
26 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Resolution
8 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Secretary Company With Change Date
8 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
28 March 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
287Change of Registered Office
Certificate Change Of Name Company
7 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
2 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
287Change of Registered Office
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2000
287Change of Registered Office
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 April 2000
NEWINCIncorporation