Company NameWestinghouse Brake & Equipment Ltd.
DirectorsGeoffrey Bruce Young and Janice Young
Company StatusActive
Company Number03293155
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Geoffrey Bruce Young
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1996(same day as company formation)
RoleSales Marketing Agent
Country of ResidenceEngland
Correspondence AddressThe Green
Ryhope Village
Sunderland
Tyne & Wear
SR2 0PF
Secretary NameJanice Young
NationalityBritish
StatusCurrent
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Green
Ryhope Village
Sunderland
Tyne & Wear
SR2 0PF
Director NameMrs Janice Young
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Green
Ryhope Village
Sunderland
Tyne & Wear
SR2 0PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 5212111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Green
Ryhope Village
Sunderland
Tyne & Wear
SR2 0PF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Bruce Young
50.00%
Ordinary
1 at £1Janice Young
50.00%
Ordinary

Financials

Year2014
Net Worth£149,451
Cash£17,608
Current Liabilities£143,625

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

1 September 2014Delivered on: 6 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 March 2011Delivered on: 8 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with updates (5 pages)
23 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
26 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 May 2023Particulars of variation of rights attached to shares (2 pages)
26 May 2023Memorandum and Articles of Association (9 pages)
26 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2023Change of share class name or designation (2 pages)
24 May 2023Statement of company's objects (2 pages)
20 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
22 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
16 June 2021Appointment of Mrs Janice Young as a director on 16 June 2021 (2 pages)
15 June 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
19 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
30 October 2017Satisfaction of charge 1 in full (1 page)
30 October 2017Satisfaction of charge 1 in full (1 page)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
3 December 2014All of the property or undertaking has been released from charge 1 (5 pages)
3 December 2014All of the property or undertaking has been released from charge 1 (5 pages)
6 September 2014Registration of charge 032931550002, created on 1 September 2014 (44 pages)
6 September 2014Registration of charge 032931550002, created on 1 September 2014 (44 pages)
6 September 2014Registration of charge 032931550002, created on 1 September 2014 (44 pages)
23 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
1 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Janice Young on 12 December 2009 (1 page)
1 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Geoffrey Bruce Young on 12 December 2009 (2 pages)
1 March 2010Secretary's details changed for Janice Young on 12 December 2009 (1 page)
1 March 2010Director's details changed for Geoffrey Bruce Young on 12 December 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 December 2008Return made up to 12/12/08; full list of members (3 pages)
29 December 2008Return made up to 12/12/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
11 January 2008Registered office changed on 11/01/08 from: the green ryhope village sunderland SR2 0PF (1 page)
11 January 2008Registered office changed on 11/01/08 from: the green ryhope village sunderland SR2 0PF (1 page)
18 December 2007Registered office changed on 18/12/07 from: 42 mary street silksworth sunderland SR3 1HD (1 page)
18 December 2007Registered office changed on 18/12/07 from: 42 mary street silksworth sunderland SR3 1HD (1 page)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 December 2006Return made up to 12/12/06; full list of members (2 pages)
12 December 2006Return made up to 12/12/06; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
23 December 2005Return made up to 12/12/05; full list of members (6 pages)
23 December 2005Return made up to 12/12/05; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 December 2004Return made up to 12/12/04; full list of members (6 pages)
7 December 2004Return made up to 12/12/04; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
15 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
7 January 2004Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/01/04
(6 pages)
7 January 2004Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/01/04
(6 pages)
11 December 2003Registered office changed on 11/12/03 from: 31 ryhope road sunderland tyne & wear SR2 7ST (1 page)
11 December 2003Registered office changed on 11/12/03 from: 31 ryhope road sunderland tyne & wear SR2 7ST (1 page)
22 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
22 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
10 January 2003Return made up to 12/12/02; full list of members (6 pages)
10 January 2003Return made up to 12/12/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
4 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
31 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
13 July 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 December 2000Return made up to 12/12/00; full list of members (6 pages)
18 December 2000Return made up to 12/12/00; full list of members (6 pages)
20 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 January 1999Return made up to 17/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 January 1999Return made up to 17/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 February 1998Return made up to 17/12/97; full list of members (6 pages)
10 February 1998Return made up to 17/12/97; full list of members (6 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996Secretary resigned (1 page)
17 December 1996Incorporation (14 pages)
17 December 1996Incorporation (14 pages)