Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTINGHOUSE ELECTRIC COMPANY UK LIMITED
Company Information for

WESTINGHOUSE ELECTRIC COMPANY UK LIMITED

SPRINGFIELDS, SALWICK, PRESTON, LANCASHIRE, PR4 0XJ,
Company Registration Number
04006213
Private Limited Company
Active

Company Overview

About Westinghouse Electric Company Uk Ltd
WESTINGHOUSE ELECTRIC COMPANY UK LIMITED was founded on 2000-05-26 and has its registered office in Preston. The organisation's status is listed as "Active". Westinghouse Electric Company Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WESTINGHOUSE ELECTRIC COMPANY UK LIMITED
 
Legal Registered Office
SPRINGFIELDS
SALWICK
PRESTON
LANCASHIRE
PR4 0XJ
Other companies in PR4
 
Previous Names
WESTINGHOUSE PROJECTS UK LIMITED13/05/2009
Filing Information
Company Number 04006213
Company ID Number 04006213
Date formed 2000-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 10:59:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTINGHOUSE ELECTRIC COMPANY UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTINGHOUSE ELECTRIC COMPANY UK LIMITED

Current Directors
Officer Role Date Appointed
FIONA ANNE HOUGHTON
Company Secretary 2006-10-16
KIRSTY AMER
Director 2016-06-01
LINDA AYLMORE
Director 2016-06-01
MICHAEL ROBERT GORNALL
Director 2016-05-20
JOHN KIPLING
Director 2016-06-01
DAVID MILLS
Director 2018-05-25
BRIAN NIXON
Director 2018-01-25
DAVID SPENCER PEACOCK
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MARSHALL
Director 2016-06-01 2018-01-25
GAENOR PREST
Director 2016-06-01 2017-07-27
MARK MCCOWEN
Director 2016-06-01 2016-12-13
DAVID UNSWORTH
Director 2010-10-12 2016-05-27
MICHAEL WILLIAM TYNAN
Director 2009-06-16 2013-07-15
DAVID BONSER
Director 2009-06-16 2011-03-31
LINDA AYLMORE
Director 2008-01-01 2010-05-13
DIANE LOUISE FISHER
Director 2005-06-13 2009-06-16
DAVID JAMES POWELL
Director 2004-01-01 2009-06-16
IAIN GEOFFREY CLARKSON
Director 2004-01-01 2007-12-31
ALVIN JOSEPH SHUTTLEWORTH
Company Secretary 2005-03-14 2006-10-16
MOSHE ADAM MAHLAB
Director 2000-05-26 2005-06-01
COLIN STUART REID
Company Secretary 2000-05-26 2005-03-14
MICHAEL JOSEPH SAUNDERS
Director 2000-05-26 2004-01-01
TED WILLIAMS
Director 2000-05-26 2003-04-30
PHILLIP ROSS WALKER
Director 2000-05-26 2000-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA ANNE HOUGHTON WESTINGHOUSE ELECTRIC UK HOLDINGS LIMITED Company Secretary 2006-10-16 CURRENT 1990-01-10 Active
FIONA ANNE HOUGHTON URANIUM ASSET MANAGEMENT LIMITED Company Secretary 2006-10-16 CURRENT 1996-02-15 Active
FIONA ANNE HOUGHTON SPRINGFIELDS FUELS LIMITED Company Secretary 2006-10-16 CURRENT 1999-10-07 Active
FIONA ANNE HOUGHTON TSB (INVESTMENT EUROPE) LIMITED Company Secretary 2006-10-16 CURRENT 2000-04-14 Active
LINDA AYLMORE URANIUM ASSET MANAGEMENT LIMITED Director 2017-12-18 CURRENT 1996-02-15 Active
LINDA AYLMORE WEC ACQUISITIONS LIMITED Director 2017-10-03 CURRENT 2017-10-02 Active - Proposal to Strike off
LINDA AYLMORE SPRINGFIELDS FUELS LIMITED Director 2016-06-01 CURRENT 1999-10-07 Active
LINDA AYLMORE WESTINGHOUSE ELECTRIC ENERGY SYSTEMS UK LIMITED Director 2016-03-04 CURRENT 1995-10-02 Dissolved 2016-07-05
LINDA AYLMORE WESTINGHOUSE ELECTRIC UK HOLDINGS LIMITED Director 2016-03-04 CURRENT 1990-01-10 Active
LINDA AYLMORE TSB (INVESTMENT EUROPE) LIMITED Director 2016-03-04 CURRENT 2000-04-14 Active
MICHAEL ROBERT GORNALL WEC ACQUISITIONS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active - Proposal to Strike off
MICHAEL ROBERT GORNALL WESTINGHOUSE ELECTRIC UK HOLDINGS LIMITED Director 2017-09-12 CURRENT 1990-01-10 Active
MICHAEL ROBERT GORNALL NUCLEAR INDUSTRY ASSOCIATION Director 2016-11-30 CURRENT 1993-03-29 Active
MICHAEL ROBERT GORNALL LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2016-11-29 CURRENT 2010-09-27 Active - Proposal to Strike off
MICHAEL ROBERT GORNALL SPRINGFIELDS FUELS LIMITED Director 2011-05-23 CURRENT 1999-10-07 Active
JOHN KIPLING CUMBRIA NUCLEAR SOLUTIONS LIMITED Director 2017-07-27 CURRENT 2006-02-06 Active
DAVID MILLS SPRINGFIELDS FUELS LIMITED Director 2018-05-25 CURRENT 1999-10-07 Active
DAVID MILLS SPRINGFIELDS SEGREGATED ASSETS LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active
BRIAN NIXON SPRINGFIELDS FUELS LIMITED Director 2018-01-25 CURRENT 1999-10-07 Active
DAVID SPENCER PEACOCK SPRINGFIELDS FUELS LIMITED Director 2011-05-23 CURRENT 1999-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 040062130002
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06Memorandum articles filed
2022-06-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-06-06RES01ADOPT ARTICLES 06/06/22
2022-06-06MEM/ARTSARTICLES OF ASSOCIATION
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-11-01AP01DIRECTOR APPOINTED RICHARD JOHN EASTERLING
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NIXON
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-04AP01DIRECTOR APPOINTED MR RAPHAEL PHILIP (RAY) KUYLER
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN VAN DER LAAN
2020-07-29TM02Termination of appointment of Fiona Anne Houghton on 2020-04-30
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PASKOV
2019-11-21AP01DIRECTOR APPOINTED MR STEFAN VAN DER LAAN
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23AP01DIRECTOR APPOINTED MR ALEXANDER PASKOV
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ARMER
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-04-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA AYLMORE
2018-11-28CH01Director's details changed for Kirsty Amer on 2018-11-01
2018-10-03AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040062130001
2018-08-06PSC07CESSATION OF WESTINGHOUSE ELECTRIC COMPANY LLC AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER PEACOCK
2018-06-28AP01DIRECTOR APPOINTED MR DAVID MILLS
2018-06-06AP01DIRECTOR APPOINTED MR BRIAN NIXON
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARSHALL
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GAENOR PREST
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1000001
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-26MEM/ARTSARTICLES OF ASSOCIATION
2017-05-26RES13ALTER ARTICLES'>Resolutions passed:
  • Charging of company's shares pursuant to the debenture is approved 18/05/2017
  • ALTER ARTICLES
2017-05-26RES01ALTER ARTICLES 18/05/2017
2017-02-01AUDAUDITOR'S RESIGNATION
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCCOWEN
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1000001
2016-06-21AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-13AP01DIRECTOR APPOINTED KIRSTY AMER
2016-06-13AP01DIRECTOR APPOINTED JOHN KIPLING
2016-06-13AP01DIRECTOR APPOINTED SIMON MARSHALL
2016-06-13AP01DIRECTOR APPOINTED DAVID SPENCER PEACOCK
2016-06-10AP01DIRECTOR APPOINTED LINDA AYLMORE
2016-06-10AP01DIRECTOR APPOINTED MARK MCCOWEN
2016-06-10AP01DIRECTOR APPOINTED GAENOR PREST
2016-05-27AP01DIRECTOR APPOINTED MICHAEL ROBERT GORNALL
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID UNSWORTH
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1000001
2015-06-03AR0126/05/15 FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000001
2014-06-16AR0126/05/14 FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYNAN
2013-06-20AR0126/05/13 FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-19AR0126/05/12 FULL LIST
2012-02-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-31AR0126/05/11 FULL LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BONSER
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-15AP01DIRECTOR APPOINTED DAVID UNSWORTH
2010-06-21AR0126/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BONSER / 02/05/2010
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA AYLMORE
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-2288(2)AD 25/08/09 GBP SI 1000000@1=1000000 GBP IC 1/1000001
2009-08-25123NC INC ALREADY ADJUSTED 19/08/09
2009-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-25RES04GBP NC 100/2000000 19/08/2009
2009-06-22288aDIRECTOR APPOINTED MICHAEL WILLIAM TYNAN
2009-06-22288aDIRECTOR APPOINTED DAVID BONSER
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR DIANE FISHER
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID POWELL
2009-06-01363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-13CERTNMCOMPANY NAME CHANGED WESTINGHOUSE PROJECTS UK LIMITED CERTIFICATE ISSUED ON 13/05/09
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-12363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-14288bDIRECTOR RESIGNED
2007-07-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-11363sRETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 1100 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE, WA4 4GB
2006-10-27288bSECRETARY RESIGNED
2006-10-27288aNEW SECRETARY APPOINTED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-06363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-11288aNEW DIRECTOR APPOINTED
2005-06-24363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-06-21288bDIRECTOR RESIGNED
2005-03-21288bSECRETARY RESIGNED
2005-03-21288aNEW SECRETARY APPOINTED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-08363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-16288bDIRECTOR RESIGNED
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: WARRINGTON ROAD RISLEY WARRINGTON CHESHIRE WA3 6AS
2003-06-01363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-05-08288bDIRECTOR RESIGNED
2003-04-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-31244DELIVERY EXT'D 3 MTH 31/03/02
2002-06-02363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-20288cDIRECTOR'S PARTICULARS CHANGED
2001-06-08363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-03-26225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2001-01-02ELRESS386 DISP APP AUDS 20/12/00
2001-01-02ELRESS366A DISP HOLDING AGM 20/12/00
2000-08-16288bDIRECTOR RESIGNED
2000-07-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications


Licences & Regulatory approval
We could not find any licences issued to WESTINGHOUSE ELECTRIC COMPANY UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTINGHOUSE ELECTRIC COMPANY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WESTINGHOUSE ELECTRIC COMPANY UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WESTINGHOUSE ELECTRIC COMPANY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTINGHOUSE ELECTRIC COMPANY UK LIMITED
Trademarks
We have not found any records of WESTINGHOUSE ELECTRIC COMPANY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTINGHOUSE ELECTRIC COMPANY UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as WESTINGHOUSE ELECTRIC COMPANY UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WESTINGHOUSE ELECTRIC COMPANY UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTINGHOUSE ELECTRIC COMPANY UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTINGHOUSE ELECTRIC COMPANY UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.