Background WavePink WaveYellow Wave

WABTEC UK HOLDINGS LIMITED (07597863)

WABTEC UK HOLDINGS LIMITED (07597863) is an active UK company. incorporated on 8 April 2011. with registered office in Barton Under Needwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WABTEC UK HOLDINGS LIMITED has been registered for 15 years. Current directors include BRAMLEY, Nichola, MASTALERZ JNR, John A, SEITZ, David.

Company Number
07597863
Status
active
Type
ltd
Incorporated
8 April 2011
Age
15 years
Address
Howard House, Barton Under Needwood, DE13 8EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRAMLEY, Nichola, MASTALERZ JNR, John A, SEITZ, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WABTEC UK HOLDINGS LIMITED

WABTEC UK HOLDINGS LIMITED is an active company incorporated on 8 April 2011 with the registered office located in Barton Under Needwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WABTEC UK HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07597863

LTD Company

Age

15 Years

Incorporated 8 April 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Howard House Graycar Business Park Barton Under Needwood, DE13 8EN,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 8 April 2011To: 6 November 2013
Timeline

21 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
May 11
Funding Round
Nov 11
Funding Round
Jul 12
Director Joined
Feb 14
Funding Round
Feb 15
Funding Round
Jun 15
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Jan 20
Funding Round
Jan 20
Capital Update
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Capital Update
Dec 21
Funding Round
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
12
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SEITZ, David Michael

Active
Graycar Business Park, Barton Under NeedwoodDE13 8EN
Secretary
Appointed 19 Jul 2021

BRAMLEY, Nichola

Active
Graycar Business Park, Barton Under NeedwoodDE13 8EN
Born March 1982
Director
Appointed 23 Feb 2023

MASTALERZ JNR, John A

Active
Graycar Business Park, Barton Under NeedwoodDE13 8EN
Born December 1966
Director
Appointed 23 Mar 2018

SEITZ, David

Active
Air Brake Avenue, WilmerdingPA 15148
Born February 1965
Director
Appointed 08 Apr 2011

ISAAC, Michael James

Resigned
The Green, DerbyDE65 6AA
Secretary
Appointed 12 Nov 2013
Resigned 13 Jan 2021

QUINN, Erin Boyts

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

COX, Richard Mark

Resigned
Air Brake Avenue, Wilmerding
Born January 1968
Director
Appointed 06 Feb 2014
Resigned 01 Sept 2019

DERBYSHIRE, Andrew Thomas

Resigned
Derby Road, DerbyDE73 5SE
Born September 1971
Director
Appointed 04 Oct 2019
Resigned 23 Feb 2023

HILDUM, Keith

Resigned
Air Brake Avenue, WilmerdingPA 15148
Born November 1962
Director
Appointed 08 Apr 2011
Resigned 10 Jan 2018

WEATHERALL, Christopher John

Resigned
Melford Hall Drive, NottinghamNG2 7SP
Born September 1961
Director
Appointed 08 Apr 2011
Resigned 04 Oct 2019

Persons with significant control

1

Wilmerding, Pennslyvania 15148

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

77

Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 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 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
8 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Legacy
24 February 2022
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
21 December 2021
SH19Statement of Capital
Legacy
21 December 2021
SH20SH20
Legacy
21 December 2021
CAP-SSCAP-SS
Resolution
21 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 November 2021
SH19Statement of Capital
Legacy
15 November 2021
SH20SH20
Legacy
15 November 2021
CAP-SSCAP-SS
Resolution
15 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Change Person Secretary Company With Change Date
18 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 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
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Resolution
24 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 January 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Second Filing Of Form With Form Type
6 March 2013
RP04RP04
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Memorandum Articles
13 May 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Resolution
13 May 2011
RESOLUTIONSResolutions
Incorporation Company
8 April 2011
NEWINCIncorporation