About

Registered Number: 00397784
Date of Incorporation: 13/08/1945 (78 years and 8 months ago)
Company Status: Active
Registered Address: Gateford Road, Worksop, Nottinghamshire, S81 7AX

 

Based in Nottinghamshire, Pandrol Uk Ltd was setup in 1945, it has a status of "Active". The current directors of the business are Baxter, Jonathan Mark, Baxter, Jonathan Mark, Mitchell, Paul Anthony, Richardson, Lucie Mitchell, Hampton, David, Hawley, David Edward, Hughes, John Douglas, James, Michael David, Leggett, Bruce Edward Gordon, Ross, David Andrew, Tarasek, Shaun Patrick, Thompson, George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Jonathan Mark 21 May 2015 - 1
MITCHELL, Paul Anthony 27 March 2014 - 1
RICHARDSON, Lucie Mitchell 22 June 2016 - 1
HAMPTON, David N/A 08 April 2015 1
HAWLEY, David Edward N/A 31 May 2004 1
HUGHES, John Douglas 15 September 2014 30 November 2016 1
JAMES, Michael David 30 September 2004 31 January 2019 1
LEGGETT, Bruce Edward Gordon N/A 21 December 1993 1
ROSS, David Andrew N/A 21 May 2015 1
TARASEK, Shaun Patrick 17 May 1996 15 February 2019 1
THOMPSON, George 30 January 2014 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Jonathan Mark 21 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
TM01 - Termination of appointment of director 14 July 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AA - Annual Accounts 09 April 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 15 July 2017
TM01 - Termination of appointment of director 23 December 2016
AP01 - Appointment of director 21 November 2016
RESOLUTIONS - N/A 26 September 2016
AA - Annual Accounts 26 September 2016
CS01 - N/A 15 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 28 July 2015
TM02 - Termination of appointment of secretary 22 May 2015
AP03 - Appointment of secretary 22 May 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 30 October 2014
AP01 - Appointment of director 18 September 2014
RESOLUTIONS - N/A 13 August 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 31 July 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 30 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 29 July 2013
RESOLUTIONS - N/A 08 August 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 03 August 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
RESOLUTIONS - N/A 17 November 2011
MEM/ARTS - N/A 17 November 2011
RESOLUTIONS - N/A 15 August 2011
AA - Annual Accounts 15 August 2011
AP01 - Appointment of director 27 July 2011
AR01 - Annual Return 26 July 2011
TM01 - Termination of appointment of director 28 January 2011
RESOLUTIONS - N/A 19 August 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 25 March 2010
363a - Annual Return 17 August 2009
RESOLUTIONS - N/A 27 July 2009
AA - Annual Accounts 27 July 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
RESOLUTIONS - N/A 06 August 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 30 July 2008
RESOLUTIONS - N/A 06 August 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
RESOLUTIONS - N/A 03 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 13 September 2005
RESOLUTIONS - N/A 08 August 2005
363s - Annual Return 05 August 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
RESOLUTIONS - N/A 30 July 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
RESOLUTIONS - N/A 04 August 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 22 November 2001
RESOLUTIONS - N/A 01 August 2001
363s - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
363s - Annual Return 01 August 2000
RESOLUTIONS - N/A 31 July 2000
AA - Annual Accounts 31 July 2000
RESOLUTIONS - N/A 15 December 1999
RESOLUTIONS - N/A 30 July 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 30 July 1999
RESOLUTIONS - N/A 29 July 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 29 July 1998
288c - Notice of change of directors or secretaries or in their particulars 20 January 1998
RESOLUTIONS - N/A 30 July 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 30 July 1997
RESOLUTIONS - N/A 09 August 1996
AA - Annual Accounts 09 August 1996
363s - Annual Return 09 August 1996
288 - N/A 11 June 1996
288 - N/A 18 October 1995
RESOLUTIONS - N/A 31 July 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 31 July 1995
RESOLUTIONS - N/A 31 October 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 31 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1994
288 - N/A 20 June 1994
288 - N/A 11 January 1994
RESOLUTIONS - N/A 09 December 1993
AA - Annual Accounts 09 December 1993
363s - Annual Return 15 November 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 10 November 1992
288 - N/A 11 February 1992
288 - N/A 11 February 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 07 November 1991
288 - N/A 19 February 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
288 - N/A 31 October 1990
288 - N/A 26 September 1990
288 - N/A 26 September 1990
288 - N/A 24 September 1990
288 - N/A 18 September 1990
288 - N/A 31 January 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
288 - N/A 02 May 1989
288 - N/A 21 April 1989
288 - N/A 10 April 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
363 - Annual Return 10 October 1986
288 - N/A 01 October 1986
AA - Annual Accounts 06 September 1986
CERTNM - Change of name certificate 18 July 1986
AA - Annual Accounts 24 April 1982
AA - Annual Accounts 15 May 1981
CERTNM - Change of name certificate 18 May 1979
363 - Annual Return 12 July 1976
363 - Annual Return 13 May 1975
MISC - Miscellaneous document 13 August 1945

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security agreement 30 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.