Company Information for PANDROL RAIL FASTENINGS LIMITED
BONEMILL LANE, GATEFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, S81 7AX,
|
Company Registration Number
01472107
Private Limited Company
Active |
Company Name | |
---|---|
PANDROL RAIL FASTENINGS LIMITED | |
Legal Registered Office | |
BONEMILL LANE GATEFORD ROAD WORKSOP NOTTINGHAMSHIRE S81 7AX Other companies in KT15 | |
Company Number | 01472107 | |
---|---|---|
Company ID Number | 01472107 | |
Date formed | 1980-01-10 | |
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 | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 11:27:10 |
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 |
||
OLIVIER VINCENT ANTILLE |
||
BRIAN FORSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN COOKE |
Company Secretary | ||
DIDIER HENRI JEAN-LOUIS BOURDON |
Director | ||
DONALD JAMES WEBSTER |
Director | ||
DAVID RHODES |
Director | ||
JEFFREY BRIAN STONE |
Company Secretary | ||
THOMAS GARY MCELLIGOTT |
Director | ||
JOHN ROBERT BYLES |
Director | ||
JOHN BEAL PRESTON |
Director | ||
GEOFFREY MALCOLM LODGE |
Director | ||
BARRY MARSHALL |
Director | ||
KARL RICHARD KRANCIOCH |
Company Secretary | ||
BRUCE EDWARD GORDON LEGGETT |
Director | ||
DOUGLAS IAN JACKSON |
Company Secretary | ||
DOUGLAS IAN JACKSON |
Director | ||
NIGEL WATKIN ROBERTS SMITH |
Director | ||
TIMOTHY ALAN WOOD |
Director | ||
JOHN ARTHUR POOL |
Director | ||
TREVOR PAUL BROWN |
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 (VORTOK) LIMITED | Director | 2016-02-26 | CURRENT | 1975-05-16 | Active | |
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 FINANCE LIMITED | Director | 2015-09-16 | CURRENT | 1999-07-30 | Active - Proposal to Strike off | |
HRT UK LIMITED | Director | 2016-07-29 | CURRENT | 2003-10-06 | Active | |
PANDROL GROUP LIMITED | Director | 2016-07-29 | CURRENT | 1999-07-30 | Active - Proposal to Strike off | |
PANDROL FINANCE LIMITED | Director | 2016-07-29 | CURRENT | 1999-07-30 | Active - Proposal to Strike off | |
TRACK TECHNOLOGY LIMITED | Director | 2008-01-14 | CURRENT | 1958-01-16 | Active | |
PANDROL LIMITED | Director | 2007-01-01 | CURRENT | 1953-07-04 | Active | |
PANDROL HOLDINGS LIMITED | Director | 2007-01-01 | CURRENT | 1999-09-15 | Active - Proposal to Strike off | |
PANDROL INTERNATIONAL LIMITED | Director | 2007-01-01 | CURRENT | 1945-09-14 | Active | |
BFA CONSULTING LIMITED | Director | 1999-06-14 | CURRENT | 1999-06-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GUY HENRI JEAN PAUL TALBOURDET | ||
DIRECTOR APPOINTED MR NICOLAS GROULT | ||
APPOINTMENT TERMINATED, DIRECTOR BRUNO JEAN DATHIS | ||
APPOINTMENT TERMINATED, DIRECTOR BRUNO JEAN DATHIS | ||
DIRECTOR APPOINTED MS JULIE THIERY | ||
DIRECTOR APPOINTED MS JULIE THIERY | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
REGISTERED OFFICE CHANGED ON 03/10/22 FROM Osprey House 63 Station Road Addlestone Weybridge Surrey KT15 2AR | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/10/22 FROM Osprey House 63 Station Road Addlestone Weybridge Surrey KT15 2AR | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRUNO JEAN DATHIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE KULAS | |
AP01 | DIRECTOR APPOINTED MR GUY TALBOURDET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERAN GARTNER | |
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 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BAXTER on 2020-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDRE KULAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIER VINCENT ANTILLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Olivier Vincent Antille on 2018-09-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
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 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Brian Forster on 2016-12-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 3903299 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIDIER HENRI JEAN-LOUIS BOURDON | |
AP01 | DIRECTOR APPOINTED MR DIDIER HENRI JEAN-LOUIS BOURDON | |
AP01 | DIRECTOR APPOINTED MR OLIVIER VINCENT ANTILLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES WEBSTER | |
CH01 | Director's details changed for Mr Brian Forster on 2015-08-21 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 3903299 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 3903299 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RHODES | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr David John Cooke as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JEFFREY STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MCELLIGOTT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BYLES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BYLES / 04/09/2012 | |
AR01 | 31/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | ACCESSSION DEED & DEBENTURE 03/11/2011 | |
RES01 | ALTER ARTICLES 03/11/2011 | |
AR01 | 31/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEAL PRESTON | |
AR01 | 31/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES WEBSTER / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHODES / 31/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 27/05/05 | |
ELRES | S80A AUTH TO ALLOT SEC 27/05/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
WRES01 | ADOPT MEM AND ARTS 30/11/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.68 | 9 |
MortgagesNumMortOutstanding | 0.90 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.77 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies
|
|
|
|
|
|
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 RAIL FASTENINGS LIMITED
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as PANDROL RAIL FASTENINGS LIMITED are:
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. |