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

PANDROL FINANCE LIMITED

BONEMILL LANE, GATEFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, S81 7AX,
Company Registration Number
03817421
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pandrol Finance Ltd
PANDROL FINANCE LIMITED was founded on 1999-07-30 and has its registered office in Worksop. The organisation's status is listed as "Active - Proposal to Strike off". Pandrol Finance 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 FINANCE LIMITED
 
Legal Registered Office
BONEMILL LANE
GATEFORD ROAD
WORKSOP
NOTTINGHAMSHIRE
S81 7AX
Other companies in KT15
 
Filing Information
Company Number 03817421
Company ID Number 03817421
Date formed 1999-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 20:43:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANDROL FINANCE 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 FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BAXTER
Company Secretary 2017-12-31
OLIVIER VINCENT ANTILLE
Director 2015-09-16
BRIAN FORSTER
Director 2016-07-29
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 2011-01-26 2016-04-13
JEAN PIERRE COLLIAUT
Director 2003-11-03 2013-12-17
VINCENT LUNEL
Company Secretary 2003-11-03 2013-10-04
JEFFREY BRIAN STONE
Company Secretary 1999-10-30 2013-05-17
THOMAS GARY MCELLIGOTT
Director 1999-12-03 2013-05-17
JOHN BEAL PRESTON
Director 1999-12-03 2011-01-26
HAMISH ROBERT MUIR MACKENZIE
Director 1999-10-22 1999-12-06
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1999-07-30 1999-10-30
PETER JOHN CHARLTON
Nominated Director 1999-07-30 1999-10-22
MARTIN EDGAR RICHARDS
Nominated Director 1999-07-30 1999-10-22

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 (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
BRIAN FORSTER HRT UK LIMITED Director 2016-07-29 CURRENT 2003-10-06 Active
BRIAN FORSTER PANDROL GROUP LIMITED Director 2016-07-29 CURRENT 1999-07-30 Active - Proposal to Strike off
BRIAN FORSTER TRACK TECHNOLOGY LIMITED Director 2008-01-14 CURRENT 1958-01-16 Active
BRIAN FORSTER PANDROL LIMITED Director 2007-01-01 CURRENT 1953-07-04 Active
BRIAN FORSTER PANDROL HOLDINGS LIMITED Director 2007-01-01 CURRENT 1999-09-15 Active - Proposal to Strike off
BRIAN FORSTER PANDROL INTERNATIONAL LIMITED Director 2007-01-01 CURRENT 1945-09-14 Active
BRIAN FORSTER PANDROL RAIL FASTENINGS LIMITED Director 2001-05-04 CURRENT 1980-01-10 Active
BRIAN FORSTER BFA CONSULTING LIMITED Director 1999-06-14 CURRENT 1999-06-14 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
2024-04-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038174210006
2024-02-13Voluntary dissolution strike-off suspended
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2023-12-29Application to strike the company off the register
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE 038174210007
2023-09-05Resolutions passed:<ul><li>Resolution Reduce share premium 22/08/2023<li>Resolution reduction in capital</ul>
2023-09-05Solvency Statement dated 22/08/23
2023-09-05Statement by Directors
2023-09-05Statement of capital on GBP 3.18
2023-08-01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-03-30APPOINTMENT TERMINATED, DIRECTOR GUY HENRI JEAN PAUL TALBOURDET
2023-03-30DIRECTOR APPOINTED MR NICOLAS GROULT
2022-11-16APPOINTMENT TERMINATED, DIRECTOR BRUNO JEAN DATHIS
2022-11-16APPOINTMENT TERMINATED, DIRECTOR BRUNO JEAN DATHIS
2022-11-16DIRECTOR APPOINTED MS JULIE THIERY
2022-11-16DIRECTOR APPOINTED MS JULIE THIERY
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
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
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-05-20AP01DIRECTOR APPOINTED MR BRUNO JEAN DATHIS
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE KULAS
2022-03-20AP01DIRECTOR APPOINTED MR GUY TALBOURDET
2022-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ERAN GARTNER
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
2021-08-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-01-11PSC02Notification of Pandrol Holdings Limited as a person with significant control on 2021-01-05
2021-01-11PSC07CESSATION OF PANDROL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BAXTER on 2020-10-01
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR ANDRE KULAS
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER VINCENT ANTILLE
2019-06-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038174210006
2019-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038174210005
2018-10-02CH01Director's details changed for Mr Olivier Vincent Antille on 2018-09-12
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-01-10AP03Appointment of Mr Jonathan Baxter as company secretary on 2017-12-31
2018-01-09TM02Termination of appointment of David John Cooke on 2017-12-31
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-01-14CH01Director's details changed for Mr Brian Forster on 2016-12-20
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 3183677
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-29AP01DIRECTOR APPOINTED MR BRIAN FORSTER
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER HENRI, JEAN-LOUIS BOURDON
2015-10-06AP01DIRECTOR APPOINTED MR OLIVIER VINCENT ANTILLE
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 3183677
2015-07-31AR0130/07/15 ANNUAL RETURN FULL LIST
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038174210005
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 3183677
2014-08-01AR0130/07/14 ANNUAL RETURN FULL LIST
2013-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN COLLIAUT
2013-10-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY VINCENT LUNEL
2013-08-16AR0130/07/13 ANNUAL RETURN FULL LIST
2013-05-31AP03Appointment of Mr David John Cooke as company secretary
2013-05-31TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY STONE
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCELLIGOTT
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-02AR0130/07/12 FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-10MEM/ARTSARTICLES OF ASSOCIATION
2011-11-10RES13ACCESSION DEED & DEBENTURE 03/11/2011
2011-11-10RES01ALTER ARTICLES 03/11/2011
2011-08-02AR0130/07/11 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AP01DIRECTOR APPOINTED MR DIDIER HENRI, JEAN-LOUIS BOURDON
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEAL PRESTON
2010-08-03AR0130/07/10 FULL LIST
2010-08-03AD02SAIL ADDRESS CREATED
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21RES01ADOPT ARTICLES 30/11/2009
2009-12-07SH0130/11/09 STATEMENT OF CAPITAL GBP 3183677
2009-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-11363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-01363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-02363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-15363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: OSPREY HOUSE 63 STATION ROAD ADDLESTONE SURREY KT15 2AR
2005-08-05288cSECRETARY'S PARTICULARS CHANGED
2005-08-05190LOCATION OF DEBENTURE REGISTER
2005-08-05353LOCATION OF REGISTER OF MEMBERS
2005-08-05363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-12363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW SECRETARY APPOINTED
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-11363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-04-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-19AUDAUDITOR'S RESIGNATION
2002-08-13363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-08363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-04-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-11363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-05-15225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: OSPREY HOUSE 63 STATION ROAD ADDLESTONE SURREY KT15 2AR
2000-03-02CERTNMCOMPANY NAME CHANGED PONDBRIGHT LIMITED CERTIFICATE ISSUED ON 03/03/00
1999-12-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to PANDROL FINANCE 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 FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-29 Outstanding DEUTSCHE BANK AG,LONDON BRANCH AS SECURITY AGENT
A STOCK PLEDGE AGREEMENT 2011-11-23 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (THE SECURITY AGENT)
A FIXED AND FLOATING SECURITY AGREEMENT 2011-11-21 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of PANDROL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANDROL FINANCE LIMITED
Trademarks
We have not found any records of PANDROL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANDROL FINANCE 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 (64202 - Activities of production holding companies) as PANDROL FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PANDROL FINANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANDROL FINANCE 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 FINANCE 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.