SIEMENS MOBILITY LIMITED

SIXTH FLOOR, THE LANTERN, 75 HAMPSTEAD ROAD, LONDON, NW1 2PL

Previous name: SIEMENS RAIL AUTOMATION HOLDINGS LIMITED (changed on 01-Jun-2018)
Previous name: WESTINGHOUSE BRAKE AND SIGNAL HOLDINGS LIMITED (changed on 25-Jun-2013)

Company Number: 00016033
Incorporation date: 07-Nov-1881
Status: Active
Entity type: Private Limited Company

SIC codes:
30990 Manufacture of other transport equipment not elsewhere classified





SUMMARY

This company is 142.5 years old and is currently active. It is controlled by Siemens Aktiengesellschaft. The company has positive equity (net assets) of GBP 784.9 million which has increased from GBP 687 million in the previous year. The latest reported revenue figure is GBP 1.3 billion which is up 30% on previous year's figure of GBP 1.1 billion. The company has 4 active officers (directors or partners) who are or were officers of 21 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Jun-2024
Accounts Filed: FULL (30-Sep-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Sep-2019 GBP 1,343,309,000 153,305,000 3,368,000
30-Sep-2018 GBP 1,052,771,000 115,262,000 2,143,000
30-Sep-2017 GBP 457,214,000 68,426,000 699,000
30-Sep-2016 GBP 363,385,000 44,444,000 714,000
30-Sep-2015 GBP 430,524,000 30,474,000 243,000 189,000 6,095,000 25,204,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Sep-2019 GBP 27,000 242,378,000 784,930,000
30-Sep-2018 GBP 541,358,000 143,742,000 687,001,000
30-Sep-2017 GBP 721,000 337,230,000 126,553,000 130,664,000 1,000 182,049,000
30-Sep-2016 GBP 1,396,000 240,852,000 104,028,000 130,664,000 -33,820,000 96,844,000
30-Sep-2015 GBP 974,000 677,000 130,664,000 -31,754,000 98,910,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
30-Sep-2019 GBP -2,004,929.63% -541,331,000 541,358,000 27,000 270,692,500
30-Sep-2018 GBP 75.86% 410,694,000 130,664,000 541,358,000 335,650,500
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Nicola Diane JORDAN 01 Jun 2018 18 Apr 2024 1 - 0
Resigned Simone Eufemia Agatha DAVINA 02 Aug 2016 01 Jun 2018 0 - 1
Resigned Helen Claire CARLESS 03 May 2013 01 Aug 2016 British 0 - 1
Resigned INVENSYS SECRETARIES LIMITED 31 Oct 1993 02 May 2013 95 - 319
Resigned Anthony Gordon FERRIS 31 Oct 1993 0 - 7

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Robert John MORRIS 01 Aug 2023 Chief Executive British 1 - 00 (0.0%)
Active Sambit BANERJEE 01 Aug 2023 Chief Executive British 1 - 20 (0.0%)
Active Carl Christopher ENNIS 03 Feb 2020 Ceo British 7 - 50 (0.0%)
Resigned William Henry Richard WILSON 19 Jun 2019 25 Jan 2023 Ceo British 0 - 70 (0.0%)
Resigned Nicola Diane JORDAN 30 May 2019 25 Oct 2019 Solicitor British 0 - 20 (0.0%)
Resigned Juergen Wolfgang MAIER 28 Sep 2018 30 Nov 2019 Chief Executive Austrian 1 - 165 (29.4%)
Resigned Gordon Lawrence WAKEFORD 15 Dec 2017 30 May 2019 Managing Director British 0 - 71 (14.3%)
Active Sandra Julie OWEN 15 Dec 2017 Chief Financial Officer British 3 - 112 (14.3%)
Resigned Paul Jeffrey COPELAND 09 Apr 2014 13 Feb 2018 Managing Director British 0 - 40 (0.0%)
Resigned Andrew Douglas HALL 03 May 2013 31 Mar 2014 Chief Financial Officer British 3 - 123 (20.0%)
Resigned Olcay YILMAZ 03 May 2013 31 May 2018 Finance Director Turkish 0 - 30 (0.0%)
Resigned Stephen John BARRY 06 Jan 2012 06 May 2014 Vp Operations British 0 - 20 (0.0%)
Resigned Nicholas CROSSFIELD 07 Jun 2010 29 Nov 2013 None British 0 - 20 (0.0%)
Resigned Alistair Dickson MCPHEE 31 Mar 2009 18 Jan 2010 Managing Director British 1 - 150 (0.0%)
Resigned Kevin Charles SMITH 31 Jan 2009 30 Jan 2013 Accountant British 2 - 4014 (33.3%)
Resigned Michael Ian GORE 08 Jan 2008 31 Mar 2010 Commercial Director British 0 - 41 (25.0%)
Resigned Andrew BRYAN 04 Oct 2006 20 May 2013 Finance Director British 0 - 20 (0.0%)
Resigned Eleanor Katherine WHITFIELD 04 Oct 2006 31 Mar 2011 Vice President Legal British 0 - 40 (0.0%)
Resigned James Edward Macgregor DRUMMOND 24 Jul 2006 30 Jun 2011 Director British 0 - 4611 (23.9%)
Resigned Victoria Mary, Sol HULL 01 Jan 2006 30 Jan 2013 Solicitor British 6 - 302157 (51.0%)
Resigned Nigel Watkin Roberts SMITH 20 Oct 2003 29 Jun 2006 President British 0 - 213 (14.3%)
Resigned Geoffrey Charles John CAMPION 20 Oct 2003 31 Mar 2011 Finance Director British 0 - 40 (0.0%)
Resigned Christopher Michael Wesley HARDING 02 Apr 2003 29 Sep 2006 Commercial Director British 0 - 30 (0.0%)
Resigned David Jeremy THOMAS 01 Apr 2003 28 Feb 2009 Accountant British 0 - 7526 (34.7%)
Resigned Adam Craven COCHRANE 01 May 2001 31 Jan 2003 Accountant British 1 - 9532 (33.3%)
Resigned John Reginald William CLAYTON 09 Feb 2001 31 Dec 2005 Solicitor And Company Secretar British 10 - 293173 (57.1%)
Resigned James Claude BAYS 02 Jul 1999 30 Mar 2001 Attorney American 9 - 199121 (58.2%)
Resigned Martin John BARKER 04 Jun 1999 05 Mar 2003 Site Administration Manager British 0 - 30 (0.0%)
Resigned David John STEVENS 31 Dec 1997 14 May 1999 Solicitor British 1 - 253125 (49.2%)
Resigned James Demmink THOM 31 Jul 1996 09 Feb 2001 Treasurer British 10 - 236132 (53.7%)
Resigned Robert Casson BROWN 03 Dec 1993 31 Dec 1997 Solicitor British 0 - 238123 (51.7%)
Resigned Brian Edward CROWTHER 13 Oct 1992 12 Jul 2003 Director British 0 - 246 (25.0%)
Resigned Kathleen Anne O'DONOVAN 30 Jun 1991 31 Dec 2002 Director British 2 - 12145 (36.6%)
Resigned Anthony Gordon FERRIS 04 Jun 1999 Finance Director British 0 - 71 (14.3%)
Resigned Anthony HOWKER 30 Jun 1992 Director British 0 - 40 (0.0%)
Resigned Edward John WIDDOWSON 13 Oct 1992 Company Director American 0 - 31 (33.3%)
Resigned Stanley Killa WILLIAMS 03 Dec 1993 Company Secretary & Solicitor British 0 - 227114 (50.2%)
Resigned Kathleen Anne O'DONOVAN 31 Dec 2002 Director British 2 - 12145 (36.6%)
Resigned Howard Robert GRANT 30 Sep 1992 Chairman British 0 - 102 (20.0%)
Number of active directors: 4
Average tenure of active directors: 3.0 years
Average tenure of resigned directors: 3.3 years
Average active director Dissolution Rate: 3.6%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
SIEMENS MOBILITY LIMITED (00016033) - Active
SIEMENS ENERGY LIMITED (00631825) - Active
SIEMENS PUBLIC LIMITED COMPANY (00727817) - Active
CONTROL TECHNIQUES DYNAMICS LIMITED (00741360) - Active
GERMAN-BRITISH CHAMBER OF INDUSTRY & COMMERCE (01016261) - Active
RANDSTAD CPE LIMITED (01275025) - Active
VA TECH REYROLLE DISTRIBUTION LIMITED (01337749) - Active
SIEMENS RAIL AUTOMATION LIMITED (01641421) - Active
SIEMENS HOLDINGS PLC (02465263) - Active
MOORE REED AND COMPANY LIMITED (02786078) - Active
VA TECH (UK) LIMITED (03562487) - Active
SIEMENS PROTECTION DEVICES LIMITED (03724899) - Active
VA TECH T & D UK LIMITED (04087989) - Active
MRX TECHNOLOGIES LIMITED (04218805) - Active
THE ENGINEERING AND TECHNOLOGY BOARD (04322409) - Active
ZENCO SYSTEMS LIMITED (05979934) - Dissolved
SIEMENS RAIL SYSTEMS PROJECT LIMITED (08554237) - Active
SIEMENS RAIL SYSTEMS PROJECT HOLDINGS LIMITED (08554256) - Active
MRX RAIL SERVICES UK LIMITED (09506791) - Active
SIEMENS HEALTHCARE LIMITED (09567186) - Active
RAILWAY INDUSTRY ASSOCIATION (10036044) - Active
NET ZERO NW LIMITED (12737857) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2019-03-192019-03-182016-03-182015-03-182014-03-18
SIEMENS MOBILITY GMBHORDINARY2,147,483,647
100%
442,775,404
20.4%
0
0%
0
0%
0
0%
SIEMENS AKTIENGESELLSCHAFTORDINARY0
0%
1,722,656,544
79.6%
0
0%
0
0%
0
0%
SIEMENS INTERNATIONAL HOLDING B.V.ORDINARY0
0%
0
0%
522,656,544
100%
522,656,544
100%
42,656,544
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

SIEMENS MOBILITY LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-04-01 2023-09-30 51 43% 30% 77113
2022-10-01 2023-03-31 52 42% 28% 70758
2022-04-01 2022-09-30 51 39% 28% 64462
2021-10-01 2022-03-31 49 35% 28% 57951
2021-04-01 2021-09-30 52 43% 22% 51309
2020-10-01 2021-03-31 47 40% 24% 44287
2020-04-01 2020-09-30 51 45% 25% 37613
2019-10-01 2020-03-31 53 43% 25% 30619
2019-04-01 2019-09-30 51 42% 26% 23418
2018-10-01 2019-03-31 48 37% 24% 14965
2018-04-01 2018-09-30 39 23% 24% 8445
2017-10-01 2018-03-31 48 35% 21% 1331


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Input of data into an on-board computer of a train 2016-11-23 Pending GB2556893
Locating a railway vehicle within a railway network 2016-11-10 Pending GB2555813
Safety-critical router 2016-11-08 Pending GB2555791
Method for determining a speed of a track-bound vehicle 2016-10-05 Pending GB2554704
Method for operating a railway control unit, method for operating a railway network and railway control unit 2016-09-23 Pending GB2554380
Method for operating a railway vehicle 2016-09-23 Pending GB2554378
Method for operating a computer, method for controlling a railway network and computer program product 2016-09-16 Pending GB2554083
Method of operation of a monitoring device 2016-09-13 Pending GB2553591
Train speed determination 2013-07-29 Terminated GB2516663
Method for releasing overlaps 2013-04-10 Terminated GB2512901
Railway section delimiting using portable terminal 2011-09-27 Granted GB2491214
Method and system for corroborating data in an interlocking overlaid with an ERTMS RBC 2009-08-14 Granted GB2472636
Communication between a module and a loop using two modems 2004-11-23 Granted GB2420475
Railway level crossings 2004-10-27 Granted GB2419624
Point drive system 2003-09-04 Granted GB2405659
Signal lamps and apparatus 2001-12-11 Granted GB2383180
Signal lamps and apparatus 2001-12-11 Granted GB2408834

COMPETITORS

(Based on Sic code: 30990 Manufacture of other transport equipment not elsewhere classified)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
SIEMENS RAIL AUTOMATION HOLDINGS LIMITED SIXTH FLOOR, THE LANTERN, 75 HAMPSTEAD ROAD, LONDON, ENGLAND, NW1 2PL 00016033 2017-09-30 457,214,000 53,993,000
DENSO MANUFACTURING UK LTD. QUEENSWAY CAMPUS, TELFORD, SALOP, TF1 7FS 02502865 2018-03-31 216,928,000 4,153,000
MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED MERITOR, GRANGE ROAD, CWMBRAN, GWENT, NP44 3XU 03640941 2017-12-31 119,982,000 -2,672,000
HITACHI AUTOMOTIVE SYSTEMS UK LTD. MIDDLEBROOK BUSINESS PARK, ASPINALL WAY, HORWICH, BOLTON, LANCASHIRE, BL6 6JH 03302684 2018-03-31 83,175,000 3,477,000
DHOLLANDIA U.K. LIMITED DHOLLANDIA UK, LATHAM ROAD, HUNTINGDON, CAMBRIDGESHIRE, PE29 6YG 03127833 2017-12-31 26,480,581 0
SEARS MANUFACTURING CO. (EUROPE) LIMITED UNIT 42 RASSAU INDUSTRIAL ESTATE, RASSAU, EBBW VALE, GWENT, NP23 5SD 01275439 2017-12-31 19,402,141 0
RHINO PRODUCTS LIMITED RHINO HOUSE RHINO HOUSE, DEANS ROAD, ELLESMERE PORT, ENGLAND, CH65 4DR 04734369 2018-04-30 11,668,496 0
TRICO LIMITED DYKE YAXLEY LIMITED 1 BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SHROPSHIRE, UNITED KINGDOM, SY3 7FA 00234268 2017-12-30 11,233,000 0
DRIVELINE HOLDINGS LIMITED 46 CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4HQ SC428000 2017-10-31 449,169 0
FIELDS ENGINE SERVICE LIMITED 15A STATION ROAD, EPPING, ESSEX, ENGLAND, CM16 4HG 00624125 2018-03-31 144,610 0 68209-Other letting and operating of own or leased real estate
NZGC MANAGEMENT LIMITED CAE HEDD, LLANTILIO CROSSENNY, ABERGAVENNY, WALES, NP7 8TL 10209174 2018-06-30 112,704 0 69201-Accounting and auditing activities
ARGYLE ENGINEERING SERVICES LIMITED 15 ARGYLE STREET, BURY, LANCASHIRE, BL9 5DX 04774142 2018-03-31 65,504 0
RONIAN LTD SUMMIT HOUSE, MITCHELL STREET, EDINBURGH, SCOTLAND, EH6 7BD SC278833 2018-05-04 58,558 0 47910-Retail sale via mail order houses or via Internet
ALBERT MONTSERRAT DESIGN LIMITED 10 HALKETTS HALL, LIMEKILNS, DUNFERMLINE, KY11 3HJ SC451080 2018-05-31 56,046 0
PGJ EASTLAND INTERNATIONAL LIMITED 3A PEACOCK ALLEY, LEIGHTON BUZZARD, UNITED KINGDOM, LU7 1HF 10415805 2017-10-31 48,674 0 33160-Repair and maintenance of aircraft and spacecraft
EXTRA FOOT LIMITED 9 CLANBRASSIL GROVE, LURGAN, CRAIGAVON, NORTHERN IRELAND, BT66 6RU NI617342 2018-03-31 45,604 0
RAYSTON ELECTRICAL LTD CHADDESDEN ACCOUNTANTS LTD, 42A REGINALD ROAD SOUTH, CHADDESDEN, DERBY, UNITED KINGDOM, DE21 6NF 10503279 2019-03-31 33,886 0
KD TUNING LTD UNIT 7 ST LUKES COURT, CLARKE WAY, SWANSEA, WINCH WEN, ENGLAND, SA1 7ER 10170706 2018-05-31 8,400 0
MUDDYZOOK LIMITED 34 PLANKS LANE, WOMBOURNE, WEST MIDLANDS, WV5 9HG 07079911 2018-11-30 607 0 62020-Information technology consultancy activities
81299-Other cleaning services
EINSTEIN IDEAS LIMITED 2 ST. LEONARDS ROAD, HARROGATE, NORTH YORKSHIRE, HG2 8NX 07347687 2018-01-31 105 0
BLADE BIKELIGHTS LIMITED 57 CARNARVON AVENUE, ENFIELD, LONDON, ENGLAND, EN1 3DU 10638509 2019-05-04 0 0
STRAPMASTER LIMITED NEWPORT HOUSE, NEWPORT ROAD, STAFFORD, STAFFS, ST16 1DA 05928988 2018-03-31 0 0
MERITOR HOLDINGS UK LTD. GRANGE ROAD, CWMBRAN, GWENT, UNITED KINGDOM, NP44 3XU 10208076 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
SIEMENS MOBILITY LIMITED 0.7% 3.6% 7.2% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.7% 4.4% 10.6% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public