PANDROL INTERNATIONAL LIMITED

PANDROL INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePANDROL INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00398548
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PANDROL INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELASTIC RAIL SPIKE COMPANY LIMITEDSep 14, 1945Sep 14, 1945

    What are the latest accounts for PANDROL INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PANDROL INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for PANDROL INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nicolas Groult as a director on Dec 12, 2025

    1 pagesTM01

    Confirmation statement made on Jul 31, 2025 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Jul 31, 2024

    3 pagesRP04CS01

    Change of details for Hrt Uk Ltd as a person with significant control on Jul 02, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Appointment of Mr Gareth John Cook as a director on Dec 20, 2024

    2 pagesAP01

    Registration of charge 003985480011, created on Oct 17, 2024

    30 pagesMR01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 05, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/08/2025

    Notification of Hrt Uk Ltd as a person with significant control on Jul 02, 2024

    2 pagesPSC02

    Cessation of Pandrol Finance Limited as a person with significant control on Jul 02, 2024

    1 pagesPSC07

    Registration of charge 003985480010, created on Nov 22, 2023

    32 pagesMR01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nicolas Groult as a director on Mar 28, 2023

    2 pagesAP01

    Termination of appointment of Guy Henri Jean Paul Talbourdet as a director on Mar 28, 2023

    1 pagesTM01

    Appointment of Ms Julie Thiery as a director on Nov 10, 2022

    2 pagesAP01

    Termination of appointment of Bruno Jean Dathis as a director on Nov 10, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Bruno Jean Dathis as a director on May 06, 2022

    2 pagesAP01

    Termination of appointment of Andre Kulas as a director on May 06, 2022

    1 pagesTM01

    Appointment of Mr Guy Talbourdet as a director on Mar 07, 2022

    2 pagesAP01

    Termination of appointment of Eran Gartner as a director on Mar 07, 2022

    1 pagesTM01

    Who are the officers of PANDROL INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Gareth John
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Secretary
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    289480040001
    COOK, Gareth John
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Director
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    EnglandBritish190473570002
    THIERY, Julie
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Director
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    FranceFrench302334760001
    BAXTER, Jonathan Mark
    Osprey House
    63 Station Road
    KT15 2AR Addlestone
    Weybridge Surrey
    Secretary
    Osprey House
    63 Station Road
    KT15 2AR Addlestone
    Weybridge Surrey
    241861850001
    COOKE, David John
    Osprey House
    63 Station Road
    KT15 2AR Addlestone
    Weybridge Surrey
    Secretary
    Osprey House
    63 Station Road
    KT15 2AR Addlestone
    Weybridge Surrey
    178692180001
    JACKSON, Douglas Ian
    Craigheath 41 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Secretary
    Craigheath 41 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    British14184940001
    KRANCIOCH, Karl Richard
    4 Beech Rise
    Hatfield Peverel
    CM3 2LR Chelmsford
    Essex
    Secretary
    4 Beech Rise
    Hatfield Peverel
    CM3 2LR Chelmsford
    Essex
    British68624140001
    LUNEL, Vincent
    107 Rue Filliette Nicholas Philibert
    Rueil Malamaison
    92500
    France
    Secretary
    107 Rue Filliette Nicholas Philibert
    Rueil Malamaison
    92500
    France
    French93589360001
    STONE, Jeffrey Brian
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    Secretary
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    British35733600002
    ANTILLE, Olivier Vincent
    Osprey House
    63 Station Road
    KT15 2AR Addlestone
    Weybridge Surrey
    Director
    Osprey House
    63 Station Road
    KT15 2AR Addlestone
    Weybridge Surrey
    EnglandFrench180378760002
    BEAL PRESTON, John
    10 Peatmoor Close
    Church Road
    GU13 8LE Fleet
    Hampshire
    Director
    10 Peatmoor Close
    Church Road
    GU13 8LE Fleet
    Hampshire
    EnglandBritish14184950001
    BOURDON, Didier Henri, Jean-Louis
    Osprey House
    63 Station Road
    KT15 2AR Addlestone
    Weybridge Surrey
    Director
    Osprey House
    63 Station Road
    KT15 2AR Addlestone
    Weybridge Surrey
    FranceFrench157385070001
    COLLIAUT, Jean Pierre
    17 Boulevard Du General
    Exelmans
    Le Chesnay 78150
    France
    Director
    17 Boulevard Du General
    Exelmans
    Le Chesnay 78150
    France
    FranceFrench93589520001
    DATHIS, Bruno Jean
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Director
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    FranceFrench296033320001
    FORSTER, Brian
    Osprey House
    63 Station Road
    KT15 2AR Addlestone
    Weybridge Surrey
    Director
    Osprey House
    63 Station Road
    KT15 2AR Addlestone
    Weybridge Surrey
    EnglandBritish10367570012
    GARTNER, Eran
    Osprey House
    63 Station Road
    KT15 2AR Addlestone
    Weybridge Surrey
    Director
    Osprey House
    63 Station Road
    KT15 2AR Addlestone
    Weybridge Surrey
    FranceIsraeli260004660001
    GROULT, Nicolas
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Director
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    FranceFrench307350340001
    HERBERT, Jeffrey William
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    Director
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    EnglandBritish28246390001
    JACKSON, Douglas Ian
    Craigheath 41 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Director
    Craigheath 41 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    British14184940001
    KRANCIOCH, Karl Richard
    4 Beech Rise
    Hatfield Peverel
    CM3 2LR Chelmsford
    Essex
    Director
    4 Beech Rise
    Hatfield Peverel
    CM3 2LR Chelmsford
    Essex
    British68624140001
    KULAS, Andre
    Osprey House
    63 Station Road
    KT15 2AR Addlestone
    Weybridge Surrey
    Director
    Osprey House
    63 Station Road
    KT15 2AR Addlestone
    Weybridge Surrey
    FranceFrench260006810001
    LEEVES, Geoffrey Gordon
    166a Ashford Road
    Bearsted
    ME14 4NB Maidstone
    Kent
    Director
    166a Ashford Road
    Bearsted
    ME14 4NB Maidstone
    Kent
    British35195270001
    LODGE, Geoffrey Malcolm
    The Manor House
    HP22 4HW Oving
    Aylesbury
    Director
    The Manor House
    HP22 4HW Oving
    Aylesbury
    United KingdomBritish14184980004
    MACHELL, Eric Ernest
    19 Heathyfields Road
    GU9 0BW Farnham
    Surrey
    Director
    19 Heathyfields Road
    GU9 0BW Farnham
    Surrey
    British32179980001
    MCELLIGOTT, Thomas Gary
    Chepstow
    Portesbery Road
    GU15 3TF Camberley
    Surrey
    Director
    Chepstow
    Portesbery Road
    GU15 3TF Camberley
    Surrey
    EnglandBritish51922930003
    MCVEAN, Richard Duncan
    Suffolk Cottage Kedington Road
    Sturmer
    CB9 7XS Haverhill
    Suffolk
    Director
    Suffolk Cottage Kedington Road
    Sturmer
    CB9 7XS Haverhill
    Suffolk
    British45370820001
    ORROW, Royston James
    19 Lilley Drive
    KT20 6JA Tadworth
    Surrey
    Director
    19 Lilley Drive
    KT20 6JA Tadworth
    Surrey
    British45886370001
    PARKER, Charles Herbert
    Sylvesters House
    Cheriton
    SO24 0PU Alresford
    Hampshire
    Director
    Sylvesters House
    Cheriton
    SO24 0PU Alresford
    Hampshire
    EnglandBritish35163560001
    POOL, John Arthur
    Nightingcroft
    Hunts Lane
    SL6 0HH Taplow
    Buckinghamshire
    Director
    Nightingcroft
    Hunts Lane
    SL6 0HH Taplow
    Buckinghamshire
    EnglandBritish147939760002
    ROBSON, Nigel Edward
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    Director
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    United KingdomBritish1306200002
    SMITH, Nigel Watkin Roberts
    Charleswood House Bull Lane
    SL9 8RL Gerrards Cross
    Buckinghamshire
    Director
    Charleswood House Bull Lane
    SL9 8RL Gerrards Cross
    Buckinghamshire
    EnglandBritish42608810002
    STONE, Jeffrey Brian
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    Director
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    EnglandBritish35733600002
    TALBOURDET, Guy Henri Jean Paul
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Director
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    FranceFrench293729940001
    TRACY, Roger Howard
    25 W711 Jerome Avenue
    FOREIGN Wheaton
    Illinois 60187
    Usa
    Director
    25 W711 Jerome Avenue
    FOREIGN Wheaton
    Illinois 60187
    Usa
    British29852980001
    WILSON, Robert Gordon
    Little Mullions
    GL54 3QP Aldsworth
    Gloucestershire
    Director
    Little Mullions
    GL54 3QP Aldsworth
    Gloucestershire
    British25822570001

    Who are the persons with significant control of PANDROL INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    England
    Jul 02, 2024
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04922075
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    63 Station Road
    KT15 2AR Addlestone
    Osprey House
    Surrey
    England
    Apr 06, 2016
    63 Station Road
    KT15 2AR Addlestone
    Osprey House
    Surrey
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03817421
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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