Background WavePink WaveYellow Wave

ALSTOM TRANSPORT UK LIMITED (08462831)

ALSTOM TRANSPORT UK LIMITED (08462831) is an active UK company. incorporated on 26 March 2013. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (30200) and 2 other business activities. ALSTOM TRANSPORT UK LIMITED has been registered for 12 years. Current directors include BROADLEY, Peter James, Mr., BUTTERS, Andrew Mark, HAYNES, Colin Ronald and 5 others.

Company Number
08462831
Status
active
Type
ltd
Incorporated
26 March 2013
Age
12 years
Address
Alstom, Derby, DE24 8AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30200)
Directors
BROADLEY, Peter James, Mr., BUTTERS, Andrew Mark, HAYNES, Colin Ronald, HENRY, Emmanuel, JOHNSTON, Douglas Andrew, KUMAR, Rajesh, WHYTE, Robert Francis, WOOD, Piers Spencer Richard, Mr.
SIC Codes
30200, 33170, 42120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALSTOM TRANSPORT UK LIMITED

ALSTOM TRANSPORT UK LIMITED is an active company incorporated on 26 March 2013 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30200) and 2 other business activities. ALSTOM TRANSPORT UK LIMITED was registered 12 years ago.(SIC: 30200, 33170, 42120)

Status

active

Active since 12 years ago

Company No

08462831

LTD Company

Age

12 Years

Incorporated 26 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Alstom Litchurch Lane Derby, DE24 8AD,

Previous Addresses

The Place 175 High Holborn London WC1V 7AA
From: 13 June 2013To: 6 February 2025
Alstom Limited Newbold Road Rugby Warwickshire CV21 2NH United Kingdom
From: 26 March 2013To: 13 June 2013
Timeline

53 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Funding Round
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Loan Secured
Dec 16
Director Left
Feb 17
Director Left
May 17
Director Joined
Mar 18
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Jul 25
Director Joined
Aug 25
1
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

HEATH, Mary Joanne Chun

Active
Litchurch Lane, DerbyDE24 8AD
Secretary
Appointed 26 Feb 2018

BROADLEY, Peter James, Mr.

Active
Litchurch Lane, DerbyDE24 8AD
Born October 1971
Director
Appointed 01 Jun 2020

BUTTERS, Andrew Mark

Active
Litchurch Lane, DerbyDE24 8AD
Born March 1983
Director
Appointed 25 Jul 2025

HAYNES, Colin Ronald

Active
Litchurch Lane, DerbyDE24 8AD
Born November 1962
Director
Appointed 11 Jul 2022

HENRY, Emmanuel

Active
Litchurch Lane, DerbyDE24 8AD
Born July 1965
Director
Appointed 15 Oct 2024

JOHNSTON, Douglas Andrew

Active
Litchurch Lane, DerbyDE24 8AD
Born November 1981
Director
Appointed 23 Mar 2018

KUMAR, Rajesh

Active
Litchurch Lane, DerbyDE24 8AD
Born October 1981
Director
Appointed 30 Oct 2024

WHYTE, Robert Francis

Active
Litchurch Lane, DerbyDE24 8AD
Born March 1977
Director
Appointed 14 Jul 2025

WOOD, Piers Spencer Richard, Mr.

Active
Litchurch Lane, DerbyDE24 8AD
Born March 1965
Director
Appointed 27 Apr 2021

BROWNSWORD, James Michael

Resigned
The Place, LondonWC1V 7AA
Secretary
Appointed 05 Nov 2013
Resigned 05 Oct 2016

MACDONALD, Iain Graham Ross

Resigned
Newbold Road, RugbyCV21 2NH
Secretary
Appointed 26 Mar 2013
Resigned 05 Nov 2013

PAYNE, William John

Resigned
175 High Holborn, LondonWC1V 7AA
Secretary
Appointed 05 Oct 2016
Resigned 15 Dec 2017

ANDERBERG, Karl Gustav Henrik

Resigned
175 High Holborn, LondonWC1V 7AA
Born January 1966
Director
Appointed 08 Apr 2016
Resigned 28 Feb 2017

BALDOCK, Jason

Resigned
175 High Holborn, LondonWC1V 7AA
Born January 1978
Director
Appointed 19 Feb 2020
Resigned 15 Oct 2024

BENTLEY, Timothy Richard

Resigned
Kirkmanshulme Lane, ManchesterM12 4HR
Born October 1965
Director
Appointed 05 Nov 2013
Resigned 17 Jan 2014

BROWNSWORD, James Michael

Resigned
175 High Holborn, LondonWC1V 7AA
Born March 1965
Director
Appointed 05 Nov 2013
Resigned 09 May 2017

BURGIN, Stephen Rex

Resigned
Newbold Road, RugbyCV21 2NH
Born September 1957
Director
Appointed 26 Mar 2013
Resigned 05 Nov 2013

CROSSFIELD, Nicholas Paul

Resigned
175 High Holborn, LondonWC1V 7AA
Born March 1965
Director
Appointed 08 Apr 2016
Resigned 25 Oct 2024

DAY, Simon Nicholas, Mr.

Resigned
175 High Holborn, LondonWC1V 7AA
Born February 1974
Director
Appointed 27 Apr 2021
Resigned 30 Jun 2022

EVANS, Susan Ann

Resigned
175 High Holborn, LondonWC1V 7AA
Born February 1969
Director
Appointed 22 Apr 2015
Resigned 23 Aug 2019

GUILLOT, Olivier Marius Pol

Resigned
175 High Holborn, LondonWC1V 7AA
Born January 1969
Director
Appointed 27 Apr 2021
Resigned 29 Jul 2021

HIGSON, Martin John

Resigned
Jones Road, WolverhamptonWV10 6JQ
Born June 1960
Director
Appointed 05 Nov 2013
Resigned 22 Apr 2015

HULME, Michael David Lund

Resigned
175 High Holborn, LondonWC1V 7AA
Born October 1966
Director
Appointed 11 Jul 2022
Resigned 01 Mar 2024

HULME, Michael David Lund

Resigned
175 High Holborn, LondonWC1V 7AA
Born October 1966
Director
Appointed 05 Nov 2013
Resigned 13 Aug 2021

LAURENT, David

Resigned
Rue Albert Dhalenne, 93400 Saint - Ouen
Born August 1971
Director
Appointed 05 Nov 2013
Resigned 22 Oct 2014

MACLEOD, Stuart James Robert

Resigned
175 High Holborn, LondonWC1V 7AA
Born February 1961
Director
Appointed 29 Jul 2021
Resigned 19 Dec 2024

MACLEOD, Stuart James Robert

Resigned
175 High Holborn, LondonWC1V 7AA
Born February 1961
Director
Appointed 14 Feb 2014
Resigned 28 Apr 2021

MCMILLAN, Alexander, Mr.

Resigned
Litchurch Lane, DerbyDE24 8AD
Born September 1971
Director
Appointed 01 Jul 2021
Resigned 13 Jun 2022

PURCELL, Robert Michael

Resigned
Newbold Road, RugbyCV21 2NH
Born August 1965
Director
Appointed 12 Nov 2013
Resigned 19 Mar 2014

PURCELL, Robert Michael

Resigned
Newbold Road, RugbyCV21 2NH
Born August 1965
Director
Appointed 26 Mar 2013
Resigned 05 Nov 2013

WATSON, Terence Stuart

Resigned
High Holborn, LondonWC1V 7AA
Born November 1959
Director
Appointed 05 Nov 2013
Resigned 29 Mar 2016

WHYTE, Robert Francis

Resigned
175 High Holborn, LondonWC1V 7AA
Born March 1977
Director
Appointed 22 Apr 2015
Resigned 16 Sept 2016

WILLCOCK, Jonathan Kevin

Resigned
175 High Holborn, LondonWC1V 7AA
Born August 1976
Director
Appointed 22 Oct 2014
Resigned 25 Sept 2020

WOOD, Piers Spencer Richard, Mr.

Resigned
175 High Holborn, LondonWC1V 7AA
Born March 1965
Director
Appointed 05 Nov 2013
Resigned 31 Dec 2019

Persons with significant control

1

High Holborn, LondonWC1V 7AA

Nature of Control

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

Filing History

97

Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
25 July 2025
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Move Registers To Sail Company
16 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Incorporation Company
26 March 2013
NEWINCIncorporation