About

Registered Number: 00977100
Date of Incorporation: 14/04/1970 (54 years ago)
Company Status: Active
Registered Address: Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG

 

Based in 299 Kingston Road Leatherhead, Surrey, Harsco Rail Ltd was registered on 14 April 1970, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Flint, Matthew James, Flint, Matthew James, Marsh, David Charles, Van Audenaerde, Hugo, Ahmed, Salim, Emmerson, Mark Scott, Etzweiler, William David, Hathaway, John Walter, Hawker, Lawrence Philip, Jacoby, Scott William, Maxwell, Alexander Andrew, Newman, George Robert, Randall, Bryce Ernest, Schon, Andre, Shaw, Robert John, Wardle, Alan, Withers, Leslie Anthony, Wortley, Debbie are the current directors of Harsco Rail Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINT, Matthew James 01 October 2014 - 1
MARSH, David Charles 18 July 2018 - 1
VAN AUDENAERDE, Hugo 18 July 2018 - 1
AHMED, Salim 01 June 2007 11 July 2007 1
EMMERSON, Mark Scott 04 July 2002 01 April 2018 1
ETZWEILER, William David 17 October 1994 25 October 1996 1
HATHAWAY, John Walter N/A 17 October 1994 1
HAWKER, Lawrence Philip 01 May 2001 13 April 2005 1
JACOBY, Scott William 30 March 2009 16 August 2016 1
MAXWELL, Alexander Andrew 30 September 2005 30 March 2009 1
NEWMAN, George Robert N/A 25 October 1996 1
RANDALL, Bryce Ernest N/A 31 May 2007 1
SCHON, Andre 21 April 2017 01 May 2017 1
SHAW, Robert John 10 September 2002 30 September 2005 1
WARDLE, Alan 02 September 2004 01 July 2014 1
WITHERS, Leslie Anthony 29 July 1992 31 August 2006 1
WORTLEY, Debbie 03 August 1992 19 July 2000 1
Secretary Name Appointed Resigned Total Appointments
FLINT, Matthew James 01 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
PSC05 - N/A 27 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 25 July 2018
PSC07 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
AP01 - Appointment of director 20 July 2018
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 16 April 2018
PSC07 - N/A 16 April 2018
CS01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
PSC03 - N/A 03 August 2017
PSC05 - N/A 27 July 2017
AA - Annual Accounts 18 July 2017
TM01 - Termination of appointment of director 25 May 2017
MR04 - N/A 26 April 2017
MR04 - N/A 26 April 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 22 September 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 29 June 2015
AP03 - Appointment of secretary 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
AP01 - Appointment of director 16 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 02 July 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH03 - Change of particulars for secretary 17 August 2012
AA - Annual Accounts 11 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 27 July 2009
MEM/ARTS - N/A 03 July 2009
CERTNM - Change of name certificate 01 July 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 22 September 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
363s - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 08 February 2006
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
363s - Annual Return 26 August 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 13 August 2004
RESOLUTIONS - N/A 22 November 2003
MEM/ARTS - N/A 22 November 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 20 August 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
AUD - Auditor's letter of resignation 21 March 2003
AUD - Auditor's letter of resignation 20 March 2003
288a - Notice of appointment of directors or secretaries 20 September 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 13 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
395 - Particulars of a mortgage or charge 13 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 29 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 01 September 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 02 August 2000
CERTNM - Change of name certificate 06 July 2000
AA - Annual Accounts 01 October 1999
363a - Annual Return 08 August 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 04 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
287 - Change in situation or address of Registered Office 29 December 1997
AA - Annual Accounts 08 December 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
363s - Annual Return 16 July 1997
288b - Notice of resignation of directors or secretaries 03 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
AA - Annual Accounts 23 August 1996
363s - Annual Return 29 July 1996
288 - N/A 01 May 1996
287 - Change in situation or address of Registered Office 23 April 1996
288 - N/A 23 April 1996
RESOLUTIONS - N/A 04 January 1996
RESOLUTIONS - N/A 04 January 1996
RESOLUTIONS - N/A 04 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1996
123 - Notice of increase in nominal capital 04 January 1996
AA - Annual Accounts 19 October 1995
288 - N/A 04 August 1995
288 - N/A 21 July 1995
363s - Annual Return 04 July 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 11 July 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 22 October 1992
288 - N/A 06 October 1992
288 - N/A 18 September 1992
363b - Annual Return 05 August 1992
363x - Annual Return 29 November 1991
363x - Annual Return 29 November 1991
363x - Annual Return 29 November 1991
363x - Annual Return 29 November 1991
288 - N/A 15 November 1991
AA - Annual Accounts 18 September 1991
288 - N/A 28 June 1991
288 - N/A 14 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1991
288 - N/A 26 September 1990
288 - N/A 09 August 1990
288 - N/A 09 August 1990
AA - Annual Accounts 30 March 1990
288 - N/A 24 June 1988
288 - N/A 24 June 1988
287 - Change in situation or address of Registered Office 24 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 June 1988
AA - Annual Accounts 02 June 1988
288 - N/A 13 May 1988
288 - N/A 13 May 1988
288 - N/A 13 May 1988
288 - N/A 13 May 1988
AA - Annual Accounts 27 July 1987
363 - Annual Return 24 July 1987
288 - N/A 01 July 1987
288 - N/A 01 July 1987
288 - N/A 03 October 1986
288 - N/A 17 May 1986
AA - Annual Accounts 03 May 1986
NEWINC - New incorporation documents 14 April 1970

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 February 2006 Fully Satisfied

N/A

Rent deposit deed 07 December 2001 Fully Satisfied

N/A

Charge 18 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.