Company Information for PANDROL (VORTOK) LIMITED
BONEMILL LANE, GATEFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, S81 7AX,
|
Company Registration Number
01212929
Private Limited Company
Active |
Company Name | ||
---|---|---|
PANDROL (VORTOK) LIMITED | ||
Legal Registered Office | ||
BONEMILL LANE GATEFORD ROAD WORKSOP NOTTINGHAMSHIRE S81 7AX Other companies in KT15 | ||
Previous Names | ||
|
Company Number | 01212929 | |
---|---|---|
Company ID Number | 01212929 | |
Date formed | 1975-05-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-07 11:17:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN BAXTER |
||
NEIL ALGAR |
||
OLIVIER VINCENT ANTILLE |
||
WAYNE MARTIN PEACOCK |
||
RICHARD SMITH ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN COOKE |
Company Secretary | ||
DIDIER HENRI, JEAN-LOUIS BOURDON |
Director | ||
RICHARD GUY BOINTON |
Director | ||
BRIAN FORSTER |
Director | ||
JEFFREY BRIAN STONE |
Director | ||
JEFFREY BRIAN STONE |
Company Secretary | ||
THOMAS GARY MCELLIGOTT |
Director | ||
JOHN BEAL-PRESTON |
Director | ||
PETER RICKARD SHRUBSALL |
Director | ||
JOHN ROBERT BYLES |
Director | ||
THOMAS GARY MCELLIGOTT |
Director | ||
KARL RICHARD KRANCIOCH |
Company Secretary | ||
THOMAS GARY MCELLIGOTT |
Company Secretary | ||
REGINALD FREDERICK MORTON |
Director | ||
GEOFFREY MALCOLM LODGE |
Director | ||
HUGH RICHARD HENRY |
Company Secretary | ||
HERBERT GRICE ELLIS |
Director | ||
ANDREW STEWART WILLIAM HENRY |
Director | ||
HUGH RICHARD HENRY |
Director | ||
JAMES MARTIN RICHARD HENRY |
Director | ||
ROSALIND CATHERINE LOVELACE HENRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAILTECH (UK) LIMITED | Director | 2018-05-31 | CURRENT | 1992-11-25 | Active - Proposal to Strike off | |
PANDROL HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 1999-09-15 | Active - Proposal to Strike off | |
PANDROL UK LIMITED | Director | 2016-02-24 | CURRENT | 1945-08-13 | Active | |
HRT UK LIMITED | Director | 2015-09-16 | CURRENT | 2003-10-06 | Active | |
PANDROL LIMITED | Director | 2015-09-16 | CURRENT | 1953-07-04 | Active | |
PANDROL GROUP LIMITED | Director | 2015-09-16 | CURRENT | 1999-07-30 | Active - Proposal to Strike off | |
TRACK TECHNOLOGY LIMITED | Director | 2015-09-16 | CURRENT | 1958-01-16 | Active | |
PANDROL INTERNATIONAL LIMITED | Director | 2015-09-16 | CURRENT | 1945-09-14 | Active | |
PANDROL RAIL FASTENINGS LIMITED | Director | 2015-09-16 | CURRENT | 1980-01-10 | Active | |
PANDROL FINANCE LIMITED | Director | 2015-09-16 | CURRENT | 1999-07-30 | Active - Proposal to Strike off | |
RAILWAY INDUSTRY ASSOCIATION | Director | 2017-10-05 | CURRENT | 2016-03-01 | Active | |
PANDROL UK LIMITED | Director | 2016-11-11 | CURRENT | 1945-08-13 | Active | |
VORTOK LIMITED | Director | 2015-09-16 | CURRENT | 1993-03-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 012129290011 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
APPOINTMENT TERMINATED, DIRECTOR GUY HENRI JEAN PAUL TALBOURDET | ||
DIRECTOR APPOINTED MR NICOLAS GROULT | ||
DIRECTOR APPOINTED MS JULIE THIERY | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 03/10/22 FROM Osprey House 63 Station Road Addlestone Surrey KT15 2AR | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/10/22 FROM Osprey House 63 Station Road Addlestone Surrey KT15 2AR | |
AP01 | DIRECTOR APPOINTED MR GUY TALBOURDET | |
AP01 | DIRECTOR APPOINTED MR GUY TALBOURDET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERAN GARTNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERAN GARTNER | |
AP03 | Appointment of Mr Gareth John Cook as company secretary on 2021-11-15 | |
AP03 | Appointment of Mr Gareth John Cook as company secretary on 2021-11-15 | |
TM02 | Termination of appointment of Jonathan Mark Baxter on 2021-11-15 | |
TM02 | Termination of appointment of Jonathan Mark Baxter on 2021-11-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH ROBERTSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD SMITH ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER DOLDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BAXTER on 2020-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ERAN GARTNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ALGAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012129290010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012129290008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 02/10/18 | |
CH01 | Director's details changed for Mr Richard Smith Robertson on 2018-06-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Jonathan Baxter as company secretary on 2017-12-31 | |
TM02 | Termination of appointment of David John Cooke on 2017-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEIL ALGAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN COOKE on 2016-11-14 | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 5100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIDIER HENRI, JEAN-LOUIS BOURDON | |
AP01 | DIRECTOR APPOINTED MR OLIVIER VINCENT ANTILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY BOINTON | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 5100 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WAYNE MARTIN PEACOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN FORSTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Brian Forster on 2015-08-21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012129290009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012129290008 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 5100 | |
AR01 | 08/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY STONE | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 5100 | |
AR01 | 08/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DIDIER HENRI, JEAN-LOUIS BOURDON | |
AP03 | SECRETARY APPOINTED MR DAVID JOHN COOKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEFFREY STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MCELLIGOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 08/11/11 FULL LIST | |
RES01 | ADOPT ARTICLES 11/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR JEFFREY BRIAN STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEAL-PRESTON | |
AR01 | 08/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHRUBSALL | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEAL PRESTON / 27/11/2009 | |
AP01 | DIRECTOR APPOINTED BRIAN FORSTER | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BYLES | |
AP01 | DIRECTOR APPOINTED MR THOMAS GARY MCELLIGOTT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RICKARD SHRUBSALL / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH ROBERTSON / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BYLES / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY BOINTON / 27/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR RICHARD SMITH ROBERTSON | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM OSPREY HOUSE 63 STATION ROAD ADDLESTONE SURREY KT15 2AR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PANDROL PENSION TRUSTEES LIMITED | ||
Outstanding | DEUTSCHE BANK AG, LONDON BRANCH AS SECURITY AGENT | ||
FIXED AND FLOATING SECURITY AGREEMENT | Outstanding | DEUTSCHE BANK AG,LONDON BRANCH (THE SECURITY AGENT) | |
DEBENTURE | Outstanding | PANDROL PENSION TRUSTEES LIMITED AS TRUSTEE OF THE PANDROL GROUP PENSION SCHEME | |
DEBENTURE BETWEEN THE COMPANY, THE CHARGORS (AS DEFINED) AND BARCLAYS BANK PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS | Satisfied | ||
LEGAL CHARGE | Satisfied | ||
SECURITY OVER CREDIT BALANCES | Satisfied | ||
MORTGAGE DEBENTURE | Satisfied | ||
DEBENTURE | Satisfied |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PANDROL (VORTOK) LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as PANDROL (VORTOK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
84821090 | Ball bearings with greatest external diameter > 30 mm | |||
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
85051910 | Permanent magnets of agglomerated ferrite | |||
84821090 | Ball bearings with greatest external diameter > 30 mm | |||
84821090 | Ball bearings with greatest external diameter > 30 mm | |||
84821090 | Ball bearings with greatest external diameter > 30 mm | |||
84821090 | Ball bearings with greatest external diameter > 30 mm | |||
84821090 | Ball bearings with greatest external diameter > 30 mm | |||
84821090 | Ball bearings with greatest external diameter > 30 mm | |||
84821090 | Ball bearings with greatest external diameter > 30 mm | |||
84821090 | Ball bearings with greatest external diameter > 30 mm | |||
84821090 | Ball bearings with greatest external diameter > 30 mm | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84821090 | Ball bearings with greatest external diameter > 30 mm |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |