PANDROL LIMITED

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

    Company NamePANDROL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00521438
    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 LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is PANDROL LIMITED located?

    Registered Office Address
    Bonemill Lane
    Gateford Road
    S81 7AX Worksop
    Nottinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PANDROL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for PANDROL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 005214380010, created on Dec 19, 2024

    31 pagesMR01

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Registration of charge 005214380009, created on Nov 22, 2023

    32 pagesMR01

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Wayne Martin Peacock as a director on Mar 28, 2023

    1 pagesTM01

    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

    49 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

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

    1 pagesTM01

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

    2 pagesAP01

    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

    Appointment of Mr Gareth John Cook as a secretary on Nov 15, 2021

    2 pagesAP03

    Termination of appointment of Jonathan Mark Baxter as a secretary on Nov 15, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    50 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Jonathan Baxter on Oct 01, 2020

    1 pagesCH03

    Full accounts made up to Dec 31, 2019

    51 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of PANDROL 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
    289481410001
    GROULT, Nicolas
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Director
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    FranceFrenchDirector307357020001
    THIERY, Julie
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Director
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    FranceFrenchFinance Director302334760001
    BAXTER, Jonathan Mark
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    Secretary
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    241862930001
    COOKE, David John
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    Secretary
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    178692630001
    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
    STONE, Jeffrey Brian
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    Secretary
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    BritishDirector35733600002
    ANTILLE, Olivier Vincent
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    Director
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    EnglandFrenchDirector180378760002
    BEAL PRESTON, John
    10 Peatmoor Close
    Church Road
    GU13 8LE Fleet
    Hampshire
    Director
    10 Peatmoor Close
    Church Road
    GU13 8LE Fleet
    Hampshire
    EnglandBritishMarketing Director14184950001
    BOURDON, Didier Henri, John-Louis
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    Director
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    FranceFrenchDirector178693220001
    BROWN, Trevor Paul
    53 Greencourt Road
    Petts Wood
    BR5 1QN Orpington
    Kent
    Director
    53 Greencourt Road
    Petts Wood
    BR5 1QN Orpington
    Kent
    BritishCompany Director14184960001
    BYLES, John Robert
    Winterbourne Mews
    RH8 9LY Oxted
    4
    Surrey
    Director
    Winterbourne Mews
    RH8 9LY Oxted
    4
    Surrey
    EnglandBritishDirector33827060004
    COOKE, David John
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    Director
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    EnglandEnglishDirector178693490002
    COX, Stephen John
    5 Selwyn Avenue
    TW9 2HB Richmond
    Surrey
    Director
    5 Selwyn Avenue
    TW9 2HB Richmond
    Surrey
    United KingdomBritishDirector98287790001
    DATHIS, Bruno Jean
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Director
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    FranceFrenchDirector296033320001
    FORSTER, Brian
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    Director
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    EnglandBritishDirector10367570012
    GARTNER, Eran
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    Director
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    FranceIsraeliCompany Director260004660001
    JACKSON, Douglas Ian
    Craigheath 41 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Director
    Craigheath 41 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    BritishCompany Director/Secretary14184940001
    KRANCIOCH, Karl Richard
    4 Beech Rise
    Hatfield Peverel
    CM3 2LR Chelmsford
    Essex
    Director
    4 Beech Rise
    Hatfield Peverel
    CM3 2LR Chelmsford
    Essex
    BritishGroup Financial Director68624140001
    KULAS, Andre
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    Director
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    FranceFrenchCompany Director260006810001
    LEEVES, Geoffrey Gordon
    166a Ashford Road
    Bearsted
    ME14 4NB Maidstone
    Kent
    Director
    166a Ashford Road
    Bearsted
    ME14 4NB Maidstone
    Kent
    BritishChartered Civil Engineer35195270001
    LODGE, Geoffrey Malcolm
    The Manor House
    HP22 4HW Oving
    Aylesbury
    Director
    The Manor House
    HP22 4HW Oving
    Aylesbury
    United KingdomBritishChemical Engineer14184980004
    MARSHALL, Barry
    18 Kerwin Drive
    Dore
    S17 3DG Sheffield
    South Yorkshire
    Director
    18 Kerwin Drive
    Dore
    S17 3DG Sheffield
    South Yorkshire
    BritishDirector17048070001
    MCELLIGOTT, Thomas Gary
    Chepstow
    Portesbery Road
    GU15 3TF Camberley
    Surrey
    Director
    Chepstow
    Portesbery Road
    GU15 3TF Camberley
    Surrey
    EnglandBritishFinancial Director51922930003
    ORROW, Royston James
    19 Lilley Drive
    KT20 6JA Tadworth
    Surrey
    Director
    19 Lilley Drive
    KT20 6JA Tadworth
    Surrey
    BritishChartered Accountant45886370001
    PEACOCK, Wayne Martin
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Director
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    EnglandBritishDirector136283880002
    POOL, John Arthur
    Nightingcroft
    Hunts Lane
    SL6 0HH Taplow
    Buckinghamshire
    Director
    Nightingcroft
    Hunts Lane
    SL6 0HH Taplow
    Buckinghamshire
    EnglandBritishGroup Managing Director147939760002
    RHODES, David, Dr
    96 Chase Road
    GU35 0RR Lindford
    Hampshire
    Director
    96 Chase Road
    GU35 0RR Lindford
    Hampshire
    United KingdomBritishDirector72600800001
    SMITH, Nigel Watkin Roberts
    Charleswood House Bull Lane
    SL9 8RL Gerrards Cross
    Buckinghamshire
    Director
    Charleswood House Bull Lane
    SL9 8RL Gerrards Cross
    Buckinghamshire
    EnglandBritishGroup Managing Director42608810002
    STONE, Jeffrey Brian
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    Director
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    EnglandBritishDirector35733600002
    TALBOURDET, Guy Henri Jean Paul
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Director
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    FranceFrenchDirector293729940001
    TALBOURDET, Guy Henri Jean Paul
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    Director
    Osprey House
    63 Station Road
    KT15 2AR Addlestone, Weybridge
    Surrey
    FranceFrenchManaging Director293729940001
    WEBSTER, Donald James
    Migar House
    377 Skellingthorpe Road
    LN6 0PA Lincoln
    Lincolnshire
    Director
    Migar House
    377 Skellingthorpe Road
    LN6 0PA Lincoln
    Lincolnshire
    United KingdomBritishDirector37379940002
    WILSON, Robert Gordon
    Little Mullions
    GL54 3QP Aldsworth
    Gloucestershire
    Director
    Little Mullions
    GL54 3QP Aldsworth
    Gloucestershire
    BritishGroup Finance Director25822570001

    Who are the persons with significant control of PANDROL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    63 Station Road
    KT15 2AR Addlestone
    Osprey House
    Surrey
    England
    Apr 06, 2016
    63 Station Road
    KT15 2AR Addlestone
    Osprey House
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00398548
    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