PANDROL INTERNATIONAL LIMITED
Overview
| Company Name | PANDROL INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00398548 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PANDROL INTERNATIONAL LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is PANDROL INTERNATIONAL LIMITED located?
| Registered Office Address | Bonemill Lane Gateford Road S81 7AX Worksop Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PANDROL INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELASTIC RAIL SPIKE COMPANY LIMITED | Sep 14, 1945 | Sep 14, 1945 |
What are the latest accounts for PANDROL INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PANDROL INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for PANDROL INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Nicolas Groult as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 31, 2025 with updates | 4 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Jul 31, 2024 | 3 pages | RP04CS01 | ||||||
Change of details for Hrt Uk Ltd as a person with significant control on Jul 02, 2024 | 2 pages | PSC05 | ||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||
Appointment of Mr Gareth John Cook as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||
Registration of charge 003985480011, created on Oct 17, 2024 | 30 pages | MR01 | ||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||
Confirmation statement made on Jul 31, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Notification of Hrt Uk Ltd as a person with significant control on Jul 02, 2024 | 2 pages | PSC02 | ||||||
Cessation of Pandrol Finance Limited as a person with significant control on Jul 02, 2024 | 1 pages | PSC07 | ||||||
Registration of charge 003985480010, created on Nov 22, 2023 | 32 pages | MR01 | ||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Nicolas Groult as a director on Mar 28, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Guy Henri Jean Paul Talbourdet as a director on Mar 28, 2023 | 1 pages | TM01 | ||||||
Appointment of Ms Julie Thiery as a director on Nov 10, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Bruno Jean Dathis as a director on Nov 10, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||
Registered office address changed from Osprey House 63 Station Road Addlestone Weybridge Surrey KT15 2AR to Bonemill Lane Gateford Road Worksop Nottinghamshire S81 7AX on Oct 03, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Bruno Jean Dathis as a director on May 06, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Andre Kulas as a director on May 06, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Guy Talbourdet as a director on Mar 07, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Eran Gartner as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||
Who are the officers of PANDROL INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Gareth John | Secretary | Gateford Road S81 7AX Worksop Bonemill Lane Nottinghamshire England | 289480040001 | |||||||
| COOK, Gareth John | Director | Gateford Road S81 7AX Worksop Bonemill Lane Nottinghamshire England | England | British | 190473570002 | |||||
| THIERY, Julie | Director | Gateford Road S81 7AX Worksop Bonemill Lane Nottinghamshire England | France | French | 302334760001 | |||||
| BAXTER, Jonathan Mark | Secretary | Osprey House 63 Station Road KT15 2AR Addlestone Weybridge Surrey | 241861850001 | |||||||
| COOKE, David John | Secretary | Osprey House 63 Station Road KT15 2AR Addlestone Weybridge Surrey | 178692180001 | |||||||
| JACKSON, Douglas Ian | Secretary | Craigheath 41 Hillsborough Park GU15 1HG Camberley Surrey | British | 14184940001 | ||||||
| KRANCIOCH, Karl Richard | Secretary | 4 Beech Rise Hatfield Peverel CM3 2LR Chelmsford Essex | British | 68624140001 | ||||||
| LUNEL, Vincent | Secretary | 107 Rue Filliette Nicholas Philibert Rueil Malamaison 92500 France | French | 93589360001 | ||||||
| STONE, Jeffrey Brian | Secretary | Keepers Portesbery Road GU15 3TD Camberley Surrey | British | 35733600002 | ||||||
| ANTILLE, Olivier Vincent | Director | Osprey House 63 Station Road KT15 2AR Addlestone Weybridge Surrey | England | French | 180378760002 | |||||
| BEAL PRESTON, John | Director | 10 Peatmoor Close Church Road GU13 8LE Fleet Hampshire | England | British | 14184950001 | |||||
| BOURDON, Didier Henri, Jean-Louis | Director | Osprey House 63 Station Road KT15 2AR Addlestone Weybridge Surrey | France | French | 157385070001 | |||||
| COLLIAUT, Jean Pierre | Director | 17 Boulevard Du General Exelmans Le Chesnay 78150 France | France | French | 93589520001 | |||||
| DATHIS, Bruno Jean | Director | Gateford Road S81 7AX Worksop Bonemill Lane Nottinghamshire England | France | French | 296033320001 | |||||
| FORSTER, Brian | Director | Osprey House 63 Station Road KT15 2AR Addlestone Weybridge Surrey | England | British | 10367570012 | |||||
| GARTNER, Eran | Director | Osprey House 63 Station Road KT15 2AR Addlestone Weybridge Surrey | France | Israeli | 260004660001 | |||||
| GROULT, Nicolas | Director | Gateford Road S81 7AX Worksop Bonemill Lane Nottinghamshire England | France | French | 307350340001 | |||||
| HERBERT, Jeffrey William | Director | Baytrees Long Road West Dedham CO7 6EL Colchester Essex | England | British | 28246390001 | |||||
| JACKSON, Douglas Ian | Director | Craigheath 41 Hillsborough Park GU15 1HG Camberley Surrey | British | 14184940001 | ||||||
| KRANCIOCH, Karl Richard | Director | 4 Beech Rise Hatfield Peverel CM3 2LR Chelmsford Essex | British | 68624140001 | ||||||
| KULAS, Andre | Director | Osprey House 63 Station Road KT15 2AR Addlestone Weybridge Surrey | France | French | 260006810001 | |||||
| LEEVES, Geoffrey Gordon | Director | 166a Ashford Road Bearsted ME14 4NB Maidstone Kent | British | 35195270001 | ||||||
| LODGE, Geoffrey Malcolm | Director | The Manor House HP22 4HW Oving Aylesbury | United Kingdom | British | 14184980004 | |||||
| MACHELL, Eric Ernest | Director | 19 Heathyfields Road GU9 0BW Farnham Surrey | British | 32179980001 | ||||||
| MCELLIGOTT, Thomas Gary | Director | Chepstow Portesbery Road GU15 3TF Camberley Surrey | England | British | 51922930003 | |||||
| MCVEAN, Richard Duncan | Director | Suffolk Cottage Kedington Road Sturmer CB9 7XS Haverhill Suffolk | British | 45370820001 | ||||||
| ORROW, Royston James | Director | 19 Lilley Drive KT20 6JA Tadworth Surrey | British | 45886370001 | ||||||
| PARKER, Charles Herbert | Director | Sylvesters House Cheriton SO24 0PU Alresford Hampshire | England | British | 35163560001 | |||||
| POOL, John Arthur | Director | Nightingcroft Hunts Lane SL6 0HH Taplow Buckinghamshire | England | British | 147939760002 | |||||
| ROBSON, Nigel Edward | Director | Far Rockaway Upper Durford Wood GU31 5AW Petersfield Hampshire | United Kingdom | British | 1306200002 | |||||
| SMITH, Nigel Watkin Roberts | Director | Charleswood House Bull Lane SL9 8RL Gerrards Cross Buckinghamshire | England | British | 42608810002 | |||||
| STONE, Jeffrey Brian | Director | Keepers Portesbery Road GU15 3TD Camberley Surrey | England | British | 35733600002 | |||||
| TALBOURDET, Guy Henri Jean Paul | Director | Gateford Road S81 7AX Worksop Bonemill Lane Nottinghamshire England | France | French | 293729940001 | |||||
| TRACY, Roger Howard | Director | 25 W711 Jerome Avenue FOREIGN Wheaton Illinois 60187 Usa | British | 29852980001 | ||||||
| WILSON, Robert Gordon | Director | Little Mullions GL54 3QP Aldsworth Gloucestershire | British | 25822570001 |
Who are the persons with significant control of PANDROL INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hrt Uk Ltd | Jul 02, 2024 | Gateford Road S81 7AX Worksop Bonemill Lane England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pandrol Finance Limited | Apr 06, 2016 | 63 Station Road KT15 2AR Addlestone Osprey House Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0