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

RAILTECH (UK) LIMITED

RAILTECH UK (C/O PANDROL UK LIMITED), BONEMILL LANE, WORKSOP, S81 7AX,
Company Registration Number
02767803
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Railtech (uk) Ltd
RAILTECH (UK) LIMITED was founded on 1992-11-25 and has its registered office in Worksop. The organisation's status is listed as "Active - Proposal to Strike off". Railtech (uk) 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
RAILTECH (UK) LIMITED
 
Legal Registered Office
RAILTECH UK (C/O PANDROL UK LIMITED)
BONEMILL LANE
WORKSOP
S81 7AX
Other companies in B38
 
Filing Information
Company Number 02767803
Company ID Number 02767803
Date formed 1992-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB603523772  
Last Datalog update: 2021-03-06 11:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAILTECH (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 RAILTECH (UK) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK BAXTER
Company Secretary 2018-01-05
OLIVIER VINCENT ANTILLE
Director 2018-05-31
GUY HENRI JEAN PAUL TALBOURDET
Director 2013-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KYTE
Director 2016-09-01 2018-05-31
DAVID JOHN COOKE
Company Secretary 2017-02-17 2018-01-05
NICOLAS MARCEL VICTOR PENVERNE
Company Secretary 2013-09-01 2017-02-17
NICOLAS MARCEL VICTOR PENVERNE
Director 2013-09-01 2017-02-17
JEAN PIERRE COLLIAUT
Director 1992-11-25 2013-12-16
BAPTISTE GILBERT CHARLES DESTAILLEURS
Company Secretary 2011-04-01 2013-09-01
BAPTISTE GILBERT CHARLES DESTAILLEURS
Director 2011-04-01 2013-09-01
NICOLAS MARCEL VICTOR MARIE PENVERNE
Company Secretary 2008-09-01 2011-04-01
NICOLAS MARCEL VICTOR MARIE PENVERNE
Director 2008-09-01 2011-04-01
CHRISTOPHE MERMAZ
Company Secretary 2006-06-30 2008-09-01
CHRISTOPHE MERMAZ
Director 2006-05-01 2008-09-01
IAN MCGUINNESS
Company Secretary 1998-12-16 2006-06-30
NEIL NIGEL FRANCIS SOUTER
Director 2002-08-01 2006-04-30
THOMAS WORSWICK
Director 1992-11-25 2002-08-31
BRIAN EDWARDS
Company Secretary 1992-11-25 1998-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER VINCENT ANTILLE PANDROL HOLDINGS LIMITED Director 2016-11-01 CURRENT 1999-09-15 Active - Proposal to Strike off
OLIVIER VINCENT ANTILLE PANDROL (VORTOK) LIMITED Director 2016-02-26 CURRENT 1975-05-16 Active
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

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
2021-01-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-13DS01Application to strike the company off the register
2021-01-05SH20Statement by Directors
2021-01-05SH19Statement of capital on 2021-01-05 GBP 1.00
2021-01-05CAP-SSSolvency Statement dated 04/01/21
2021-01-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CH01Director's details changed for Mr Jonathan Baxter on 2020-06-29
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-17AP01DIRECTOR APPOINTED MR JONATHAN BAXTER
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER VINCENT ANTILLE
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2018-12-23PSC07CESSATION OF PANDROL S.A.S. AS A PERSON OF SIGNIFICANT CONTROL
2018-12-23PSC02Notification of Pandrol Limited as a person with significant control on 2018-12-19
2018-11-20PSC05Change of details for Railtech International S.A as a person with significant control on 2018-10-01
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-13AP01DIRECTOR APPOINTED MR OLIVIER VINCENT ANTILLE
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KYTE
2018-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM 5 Catesby Park Kings Norton Birmingham B38 8SE
2018-01-17AP03Appointment of Mr Jonathan Mark Baxter as company secretary on 2018-01-05
2018-01-17TM02Termination of appointment of David John Cooke on 2018-01-05
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25PSC02Notification of Railtech International S.A as a person with significant control on 2016-04-06
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-02-17AP03Appointment of Mr David John Cooke as company secretary on 2017-02-17
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MARCEL VICTOR PENVERNE
2017-02-17TM02Termination of appointment of Nicolas Marcel Victor Penverne on 2017-02-17
2016-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-08AP01DIRECTOR APPOINTED MR RICHARD KYTE
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-07AR0126/06/16 FULL LIST
2015-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-02AR0126/06/15 FULL LIST
2014-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-16AR0126/06/14 FULL LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN COLLIAUT
2014-01-23AP01DIRECTOR APPOINTED MR GUY HENRI JEAN PAUL TALBOURDET
2013-09-30AP03SECRETARY APPOINTED MR NICOLAS MARCEL VICTOR PENVERNE
2013-09-30TM02APPOINTMENT TERMINATED, SECRETARY BAPTISTE DESTAILLEURS
2013-09-30AP01DIRECTOR APPOINTED MR NICOLAS MARCEL VICTOR PENVERNE
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BAPTISTE DESTAILLEURS
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-10AR0126/06/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0126/06/12 FULL LIST
2011-11-11RES01ALTER ARTICLES 26/10/2011
2011-11-11RES13FACILITY AGREEMENT 26/10/2011
2011-07-18AR0126/06/11 FULL LIST
2011-06-13AP01DIRECTOR APPOINTED MR BAPTISTE GILBERT CHARLES DESTAILLEURS
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS PENVERNE
2011-06-13AP03SECRETARY APPOINTED MR BAPTISTE GILBERT CHARLES DESTAILLEURS
2011-06-13TM02APPOINTMENT TERMINATED, SECRETARY NICOLAS PENVERNE
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0126/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR NICOLAS MARCEL VICTOR MARIE PENVERNE / 26/06/2010
2009-07-16363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHE MERMAZ
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHE MERMAZ
2008-10-22288aDIRECTOR APPOINTED NICOLAS MARCEL VICTOR MARIE PENVERNE
2008-10-22288aSECRETARY APPOINTED MANAGING DIRECTOR NICOLAS MARCEL VICTOR MARIE PENVERNE
2008-06-27363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN COLLIAUT / 27/06/2008
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-25363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2007-04-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-21288bSECRETARY RESIGNED
2006-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-20363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-18288bDIRECTOR RESIGNED
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2003-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/03
2003-07-17363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-06-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-12288bDIRECTOR RESIGNED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-07-02363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-19363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-10363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-03-29AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-04363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1998-12-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to RAILTECH (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 RAILTECH (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-01-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of RAILTECH (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAILTECH (UK) LIMITED
Trademarks
We have not found any records of RAILTECH (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAILTECH (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 (47990 - Other retail sale not in stores, stalls or markets) as RAILTECH (UK) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where RAILTECH (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.
Import/Export of Goods
Goods imported/exported by RAILTECH (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0068041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2018-02-0068041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2016-06-0068041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2016-06-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2016-06-0085021120Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output <= 7,5 kVA
2016-05-0084122989Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines)
2016-02-0040092200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, with fittings
2016-02-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2016-02-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2016-02-0085021120Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output <= 7,5 kVA
2014-12-0184678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2013-10-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2013-07-0184678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2013-06-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2013-04-0185021180Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA
2013-02-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2013-02-0184678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2012-11-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2012-11-0184678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2012-03-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2012-02-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2010-02-0173071190Tube or pipe fittings of non-malleable cast iron (excl. products of a kind used in pressure systems)

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 RAILTECH (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 RAILTECH (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.