Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANDROL (VORTOK) LIMITED
Company Information for

PANDROL (VORTOK) LIMITED

BONEMILL LANE, GATEFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, S81 7AX,
Company Registration Number
01212929
Private Limited Company
Active

Company Overview

About Pandrol (vortok) Ltd
PANDROL (VORTOK) LIMITED was founded on 1975-05-16 and has its registered office in Worksop. The organisation's status is listed as "Active". Pandrol (vortok) Limited is a Private Limited Company registered in ENGLAND 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
PANDROL (VORTOK) LIMITED
 
Legal Registered Office
BONEMILL LANE
GATEFORD ROAD
WORKSOP
NOTTINGHAMSHIRE
S81 7AX
Other companies in KT15
 
Previous Names
MULTICLIP COMPANY LIMITED02/10/2018
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANDROL (VORTOK) 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 PANDROL (VORTOK) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BAXTER
Company Secretary 2017-12-31
NEIL ALGAR
Director 2017-10-17
OLIVIER VINCENT ANTILLE
Director 2016-02-26
WAYNE MARTIN PEACOCK
Director 2015-09-16
RICHARD SMITH ROBERTSON
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN COOKE
Company Secretary 2013-05-17 2017-12-31
DIDIER HENRI, JEAN-LOUIS BOURDON
Director 2013-05-17 2016-04-13
RICHARD GUY BOINTON
Director 2002-10-01 2016-02-19
BRIAN FORSTER
Director 2009-11-13 2015-09-16
JEFFREY BRIAN STONE
Director 2011-01-26 2014-03-31
JEFFREY BRIAN STONE
Company Secretary 1999-10-19 2013-05-17
THOMAS GARY MCELLIGOTT
Director 2009-11-13 2013-05-17
JOHN BEAL-PRESTON
Director 1991-11-25 2011-01-26
PETER RICKARD SHRUBSALL
Director 1997-08-11 2010-03-31
JOHN ROBERT BYLES
Director 1992-01-02 2009-11-13
THOMAS GARY MCELLIGOTT
Director 1995-04-27 2003-03-03
KARL RICHARD KRANCIOCH
Company Secretary 1997-02-13 1999-10-19
THOMAS GARY MCELLIGOTT
Company Secretary 1991-11-25 1997-02-13
REGINALD FREDERICK MORTON
Director 1991-11-15 1997-01-20
GEOFFREY MALCOLM LODGE
Director 1991-11-25 1995-04-27
HUGH RICHARD HENRY
Company Secretary 1991-11-15 1991-11-25
HERBERT GRICE ELLIS
Director 1991-11-15 1991-11-25
ANDREW STEWART WILLIAM HENRY
Director 1991-11-15 1991-11-25
HUGH RICHARD HENRY
Director 1991-11-15 1991-11-25
JAMES MARTIN RICHARD HENRY
Director 1991-11-15 1991-11-25
ROSALIND CATHERINE LOVELACE HENRY
Director 1991-11-15 1991-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER VINCENT ANTILLE RAILTECH (UK) LIMITED Director 2018-05-31 CURRENT 1992-11-25 Active - Proposal to Strike off
OLIVIER VINCENT ANTILLE PANDROL HOLDINGS LIMITED Director 2016-11-01 CURRENT 1999-09-15 Active - Proposal to Strike off
OLIVIER VINCENT ANTILLE PANDROL UK LIMITED Director 2016-02-24 CURRENT 1945-08-13 Active
OLIVIER VINCENT ANTILLE HRT UK LIMITED Director 2015-09-16 CURRENT 2003-10-06 Active
OLIVIER VINCENT ANTILLE PANDROL LIMITED Director 2015-09-16 CURRENT 1953-07-04 Active
OLIVIER VINCENT ANTILLE PANDROL GROUP LIMITED Director 2015-09-16 CURRENT 1999-07-30 Active - Proposal to Strike off
OLIVIER VINCENT ANTILLE TRACK TECHNOLOGY LIMITED Director 2015-09-16 CURRENT 1958-01-16 Active
OLIVIER VINCENT ANTILLE PANDROL INTERNATIONAL LIMITED Director 2015-09-16 CURRENT 1945-09-14 Active
OLIVIER VINCENT ANTILLE PANDROL RAIL FASTENINGS LIMITED Director 2015-09-16 CURRENT 1980-01-10 Active
OLIVIER VINCENT ANTILLE PANDROL FINANCE LIMITED Director 2015-09-16 CURRENT 1999-07-30 Active - Proposal to Strike off
WAYNE MARTIN PEACOCK RAILWAY INDUSTRY ASSOCIATION Director 2017-10-05 CURRENT 2016-03-01 Active
WAYNE MARTIN PEACOCK PANDROL UK LIMITED Director 2016-11-11 CURRENT 1945-08-13 Active
WAYNE MARTIN PEACOCK VORTOK LIMITED Director 2015-09-16 CURRENT 1993-03-19 Active - Proposal to Strike off

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
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE 012129290011
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-15FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-06APPOINTMENT TERMINATED, DIRECTOR GUY HENRI JEAN PAUL TALBOURDET
2023-04-06DIRECTOR APPOINTED MR NICOLAS GROULT
2023-04-06DIRECTOR APPOINTED MS JULIE THIERY
2023-03-09Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-11-10CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Osprey House 63 Station Road Addlestone Surrey KT15 2AR
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM Osprey House 63 Station Road Addlestone Surrey KT15 2AR
2022-03-17AP01DIRECTOR APPOINTED MR GUY TALBOURDET
2022-03-17AP01DIRECTOR APPOINTED MR GUY TALBOURDET
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ERAN GARTNER
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ERAN GARTNER
2021-11-15AP03Appointment of Mr Gareth John Cook as company secretary on 2021-11-15
2021-11-15AP03Appointment of Mr Gareth John Cook as company secretary on 2021-11-15
2021-11-15TM02Termination of appointment of Jonathan Mark Baxter on 2021-11-15
2021-11-15TM02Termination of appointment of Jonathan Mark Baxter on 2021-11-15
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH ROBERTSON
2020-11-26AP01DIRECTOR APPOINTED MR RICHARD SMITH ROBERTSON
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DOLDER
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-10-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BAXTER on 2020-10-01
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR ERAN GARTNER
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALGAR
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012129290010
2019-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012129290008
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-02RES15CHANGE OF COMPANY NAME 02/10/18
2018-10-02CH01Director's details changed for Mr Richard Smith Robertson on 2018-06-20
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10AP03Appointment of Mr Jonathan Baxter as company secretary on 2017-12-31
2018-01-10TM02Termination of appointment of David John Cooke on 2017-12-31
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-10-30AP01DIRECTOR APPOINTED MR NEIL ALGAR
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN COOKE on 2016-11-14
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 5100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER HENRI, JEAN-LOUIS BOURDON
2016-03-07AP01DIRECTOR APPOINTED MR OLIVIER VINCENT ANTILLE
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY BOINTON
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 5100
2015-11-30AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR WAYNE MARTIN PEACOCK
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FORSTER
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-21CH01Director's details changed for Mr Brian Forster on 2015-08-21
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012129290009
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 012129290008
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 5100
2014-11-19AR0108/11/14 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STONE
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 5100
2013-12-09AR0108/11/13 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED MR DIDIER HENRI, JEAN-LOUIS BOURDON
2013-05-31AP03SECRETARY APPOINTED MR DAVID JOHN COOKE
2013-05-31TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY STONE
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCELLIGOTT
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-08AR0108/11/12 FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-29AR0108/11/11 FULL LIST
2011-11-17RES01ADOPT ARTICLES 11/11/2011
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AP01DIRECTOR APPOINTED MR JEFFREY BRIAN STONE
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEAL-PRESTON
2010-11-10AR0108/11/10 FULL LIST
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHRUBSALL
2009-11-27AR0108/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEAL PRESTON / 27/11/2009
2009-11-27AP01DIRECTOR APPOINTED BRIAN FORSTER
2009-11-27AD02SAIL ADDRESS CREATED
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYLES
2009-11-27AP01DIRECTOR APPOINTED MR THOMAS GARY MCELLIGOTT
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICKARD SHRUBSALL / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH ROBERTSON / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BYLES / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY BOINTON / 27/11/2009
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01288aDIRECTOR APPOINTED MR RICHARD SMITH ROBERTSON
2008-11-14363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-14353LOCATION OF REGISTER OF MEMBERS
2008-11-14190LOCATION OF DEBENTURE REGISTER
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM OSPREY HOUSE 63 STATION ROAD ADDLESTONE SURREY KT15 2AR
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08288cSECRETARY'S PARTICULARS CHANGED
2005-11-08363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-28363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-03288aNEW DIRECTOR APPOINTED
2003-04-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-12288bDIRECTOR RESIGNED
2003-02-19AUDAUDITOR'S RESIGNATION
2002-11-26363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-07363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-04-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-08363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PANDROL (VORTOK) 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 PANDROL (VORTOK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-04 Outstanding PANDROL PENSION TRUSTEES LIMITED
2015-01-27 Outstanding DEUTSCHE BANK AG, LONDON BRANCH AS SECURITY AGENT
FIXED AND FLOATING SECURITY AGREEMENT 2012-04-11 Outstanding DEUTSCHE BANK AG,LONDON BRANCH (THE SECURITY AGENT)
DEBENTURE 2012-04-05 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 1999-12-03 Satisfied
LEGAL CHARGE 1990-10-15 Satisfied
SECURITY OVER CREDIT BALANCES 1989-09-05 Satisfied
MORTGAGE DEBENTURE 1989-05-11 Satisfied
DEBENTURE 1982-02-01 Satisfied
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents

Intellectual Property Patents Registered by PANDROL (VORTOK) LIMITED

PANDROL (VORTOK) LIMITED has registered 2 patents

GB2402373 , GB2347456 ,

Domain Names
We do not have the domain name information for PANDROL (VORTOK) LIMITED
Trademarks
We have not found any records of PANDROL (VORTOK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANDROL (VORTOK) 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as PANDROL (VORTOK) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where PANDROL (VORTOK) 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.
Import/Export of Goods
Goods imported/exported by PANDROL (VORTOK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2015-05-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2015-04-0184821090Ball bearings with greatest external diameter > 30 mm
2015-04-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2015-03-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2015-02-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2015-01-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2014-10-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2014-09-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2014-08-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2014-06-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2014-03-0185051910Permanent magnets of agglomerated ferrite
2012-02-0184821090Ball bearings with greatest external diameter > 30 mm
2011-11-0184821090Ball bearings with greatest external diameter > 30 mm
2011-09-0184821090Ball bearings with greatest external diameter > 30 mm
2011-08-0184821090Ball bearings with greatest external diameter > 30 mm
2011-01-0184821090Ball bearings with greatest external diameter > 30 mm
2010-08-0184821090Ball bearings with greatest external diameter > 30 mm
2010-07-0184821090Ball bearings with greatest external diameter > 30 mm
2010-06-0184821090Ball bearings with greatest external diameter > 30 mm
2010-05-0184821090Ball bearings with greatest external diameter > 30 mm
2010-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-02-0184821090Ball bearings with greatest external diameter > 30 mm

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANDROL (VORTOK) 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 PANDROL (VORTOK) 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.