Company NameHarsco Rail Limited
Company StatusActive
Company Number00977100
CategoryPrivate Limited Company
Incorporation Date14 April 1970(54 years ago)
Previous NamesPermanent Way Equipment Company Limited (The) and Harsco Track Technologies Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew James Flint
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(44 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameMr Matthew James Flint
StatusCurrent
Appointed01 October 2014(44 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr David Charles Marsh
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(48 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMs Kimberly Taylor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed20 November 2020(50 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMs Joanne Carolyn Kaye
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(50 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Christian Marcel Mignat
Date of BirthNovember 1984 (Born 39 years ago)
NationalityGerman
StatusCurrent
Appointed10 March 2022(51 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleEngineer
Country of ResidenceGermany
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameJohn Walter Hathaway
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 1994)
RoleChairman
Correspondence AddressCherrydene Halfpenny Green
Bobbington
Stourbridge
West Midlands
DY7 5EN
Director NameGeorge Robert Newman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1992(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 October 1996)
RoleBusiness Executive
Correspondence Address105 Otter Trail
West Columbia
South Carolina
29169
Director NameBryce Ernest Randall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(22 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2007)
RoleEngineer
Correspondence AddressGlenbrook House
Clayworth
Retford
Nottinghamshire
DN22 9AD
Secretary NameMr Stephen Euston Rice
NationalityBritish
StatusResigned
Appointed26 June 1992(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address9 Martindale Walk
Brierley Hill
West Midlands
DY5 2RX
Director NameMr Leslie Anthony Withers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(22 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 August 2006)
RoleDirector & General Manager
Correspondence Address9 The Balk
Glenfield
Leicester
Leicestershire
LE3 8BL
Director NameMrs Debbie Wortley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(22 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 July 2000)
RoleFinancial Director
Correspondence AddressHolly House Grosvenor Avenue
Sutton In Ashfield
Nottinghamshire
NG17 1FG
Director NameWilliam David Etzweiler
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1994(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 October 1996)
RoleCompany Director
Correspondence Address110 Pelham Drive
Camp Hill
Pennsylvania
17011
Secretary NameKeith Malcolm Hamilton Donald
NationalityBritish
StatusResigned
Appointed17 October 1994(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1995)
RoleCompany Director
Correspondence Address251 Upper Richmond Road
London
SW15 6SW
Secretary NameAtillia Gabriella De Turris
NationalityBritish
StatusResigned
Appointed29 March 1996(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 1998)
RoleSolicitor
Correspondence Address8 Vineyard Mews
Preston Place
Richmond Upon Thames
Surrey
TW10 6DD
Director NameMichael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(27 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 June 1998)
RoleVice President & Controller
Correspondence Address22 Camellia Way
Simons Park
Wokingham
Berkshire
RG41 3NB
Secretary NameTeresa Joan Prichard
NationalityBritish
StatusResigned
Appointed06 February 1998(27 years, 10 months after company formation)
Appointment Duration4 months (resigned 12 June 1998)
RoleSolicitor
Correspondence Address4 Bracken Gardens
Barnes
London
SW13 9HW
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed12 June 1998(28 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 2003)
RoleVice President
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameLawrence Philip Hawker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(31 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 April 2005)
RoleCompany Director
Correspondence Address18 Holden Way
Upminster
Essex
RM14 1BP
Director NameMr Mark Scott Emmerson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(32 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 April 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameRobert John Shaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(32 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RolePlant Director
Correspondence Address1b Battle Close
Lindholme
Doncaster
South Yorkshire
DN7 6DA
Secretary NameMr Mark Scott Emmerson
NationalityBritish
StatusResigned
Appointed04 June 2003(33 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Alan Wardle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(34 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 July 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Alexander Andrew Maxwell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(35 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Granary
Old Home Farm Barns, High Street, Grateley
Andover
Hampshire
SP11 8QX
Director NameSalim Ahmed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(37 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 11 July 2007)
RoleManaging Director
Correspondence AddressThe Firs
341 St Albans Road West
Hatfield
Hertfordshire
AL10 9RN
Director NameMr Scott William Jacoby
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2009(38 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr David Raymond Geering
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(38 years, 12 months after company formation)
Appointment Duration12 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Andre Schon
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed21 April 2017(47 years after company formation)
Appointment Duration1 week, 3 days (resigned 01 May 2017)
RoleBusiness Development Director
Country of ResidenceSwitzerland
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Hugo Van Audenaerde
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed18 July 2018(48 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
Director NameMr Claus Heuschmid
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed20 November 2020(50 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG

Contact

Websiteharsco.com
Email address[email protected]
Telephone01372 381400
Telephone regionEsher

Location

Registered AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1m at £1Harsco (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,278,717
Gross Profit£7,193,567
Net Worth£16,574,460
Cash£111,995
Current Liabilities£2,974,756

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

3 February 2006Delivered on: 8 February 2006
Persons entitled: Ian Bennett Flanagan Patricia Ann Flanagan and David John Mckmeeking (T/a the Northfleetpartnership

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £22,031.25 with interest.
Outstanding
7 December 2001Delivered on: 13 December 2001
Persons entitled: Brb (Residuary) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date and in any document or deed supplemental to the lease.
Particulars: The sum from time to time in a deposit account opened by the landlord with royal bank of scotland being an initial sum of £434.
Outstanding
18 January 1982Delivered on: 21 January 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts present and future.
Fully Satisfied

Filing History

16 December 2020Full accounts made up to 31 December 2019 (34 pages)
14 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2020Memorandum and Articles of Association (2 pages)
7 December 2020Appointment of Ms Joanne Carolyn Kaye as a director on 1 December 2020 (2 pages)
7 December 2020Appointment of Mr Claus Heuschmid as a director on 20 November 2020 (2 pages)
7 December 2020Appointment of Ms Kimberly Taylor as a director on 20 November 2020 (2 pages)
3 December 2020Memorandum and Articles of Association (3 pages)
30 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 February 2020Change of details for Ballagio S.A.R.L. as a person with significant control on 26 February 2020 (2 pages)
24 October 2019Full accounts made up to 31 December 2018 (29 pages)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
7 September 2018Full accounts made up to 31 December 2017 (29 pages)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
24 July 2018Cessation of David Raymond Geering as a person with significant control on 18 July 2018 (1 page)
24 July 2018Cessation of Matthew James Flint as a person with significant control on 18 July 2018 (1 page)
20 July 2018Appointment of Mr Hugo Van Audenaerde as a director on 18 July 2018 (2 pages)
20 July 2018Appointment of Mr David Charles Marsh as a director on 18 July 2018 (2 pages)
16 April 2018Termination of appointment of Mark Scott Emmerson as a director on 1 April 2018 (1 page)
16 April 2018Cessation of Mark Scott Emmerson as a person with significant control on 1 April 2018 (1 page)
3 August 2017Notification of Mark Scott Emmerson as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of David Raymond Geering as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
3 August 2017Notification of Matthew James Flint as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Mark Scott Emmerson as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of David Raymond Geering as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Matthew James Flint as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Mark Scott Emmerson as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Cessation of Mark Scott Emmerson as a person with significant control on 16 April 2016 (1 page)
3 August 2017Notification of Mark Scott Emmerson as a person with significant control on 6 April 2016 (1 page)
3 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
3 August 2017Cessation of Mark Scott Emmerson as a person with significant control on 16 April 2016 (1 page)
27 July 2017Change of details for Harsco (Uk) Limited as a person with significant control on 21 December 2016 (2 pages)
27 July 2017Change of details for Harsco (Uk) Limited as a person with significant control on 21 December 2016 (2 pages)
18 July 2017Full accounts made up to 31 December 2016 (27 pages)
18 July 2017Full accounts made up to 31 December 2016 (27 pages)
25 May 2017Termination of appointment of Andre Schon as a director on 1 May 2017 (1 page)
25 May 2017Termination of appointment of Andre Schon as a director on 1 May 2017 (1 page)
26 April 2017Satisfaction of charge 3 in full (1 page)
26 April 2017Satisfaction of charge 3 in full (1 page)
26 April 2017Satisfaction of charge 2 in full (1 page)
26 April 2017Satisfaction of charge 2 in full (1 page)
24 April 2017Appointment of Mr Andre Schon as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Mr Andre Schon as a director on 21 April 2017 (2 pages)
22 September 2016Termination of appointment of Scott William Jacoby as a director on 16 August 2016 (1 page)
22 September 2016Termination of appointment of Scott William Jacoby as a director on 16 August 2016 (1 page)
1 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
21 June 2016Full accounts made up to 31 December 2015 (28 pages)
21 June 2016Full accounts made up to 31 December 2015 (28 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,074,244
(5 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,074,244
(5 pages)
29 June 2015Full accounts made up to 31 December 2014 (21 pages)
29 June 2015Full accounts made up to 31 December 2014 (21 pages)
16 October 2014Appointment of Mr Matthew James Flint as a secretary on 1 October 2014 (2 pages)
16 October 2014Termination of appointment of Mark Scott Emmerson as a secretary on 1 October 2014 (1 page)
16 October 2014Appointment of Mr Matthew James Flint as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Mr Matthew James Flint as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Mr Matthew James Flint as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of Mr Matthew James Flint as a secretary on 1 October 2014 (2 pages)
16 October 2014Termination of appointment of Mark Scott Emmerson as a secretary on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Mark Scott Emmerson as a secretary on 1 October 2014 (1 page)
16 October 2014Appointment of Mr Matthew James Flint as a director on 1 October 2014 (2 pages)
5 September 2014Full accounts made up to 31 December 2013 (21 pages)
5 September 2014Full accounts made up to 31 December 2013 (21 pages)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,074,244
(4 pages)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,074,244
(4 pages)
2 July 2014Termination of appointment of Alan Wardle as a director (1 page)
2 July 2014Termination of appointment of Alan Wardle as a director (1 page)
16 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,074,244
(5 pages)
16 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,074,244
(5 pages)
14 August 2013Full accounts made up to 31 December 2012 (21 pages)
14 August 2013Full accounts made up to 31 December 2012 (21 pages)
17 August 2012Director's details changed for Mr David Raymond Geering on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Scott William Jacoby on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Mark Scott Emmerson on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Alan Wardle on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Alan Wardle on 17 August 2012 (2 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
17 August 2012Director's details changed for Mr Scott William Jacoby on 17 August 2012 (2 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
17 August 2012Director's details changed for Mark Scott Emmerson on 17 August 2012 (2 pages)
17 August 2012Secretary's details changed for Mark Scott Emmerson on 17 August 2012 (1 page)
17 August 2012Director's details changed for Mr David Raymond Geering on 17 August 2012 (2 pages)
17 August 2012Secretary's details changed for Mark Scott Emmerson on 17 August 2012 (1 page)
11 June 2012Full accounts made up to 31 December 2011 (22 pages)
11 June 2012Full accounts made up to 31 December 2011 (22 pages)
21 September 2011Full accounts made up to 31 December 2010 (22 pages)
21 September 2011Full accounts made up to 31 December 2010 (22 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
21 September 2010Full accounts made up to 31 December 2009 (22 pages)
21 September 2010Full accounts made up to 31 December 2009 (22 pages)
26 July 2010Director's details changed for Mr David Raymond Geering on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Alan Wardle on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Mark Scott Emmerson on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Mark Scott Emmerson on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Alan Wardle on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Mr David Raymond Geering on 24 July 2010 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (24 pages)
30 October 2009Full accounts made up to 31 December 2008 (24 pages)
27 July 2009Return made up to 24/07/09; full list of members (4 pages)
27 July 2009Return made up to 24/07/09; full list of members (4 pages)
3 July 2009Memorandum and Articles of Association (5 pages)
3 July 2009Memorandum and Articles of Association (5 pages)
1 July 2009Company name changed harsco track technologies LIMITED\certificate issued on 01/07/09 (2 pages)
1 July 2009Company name changed harsco track technologies LIMITED\certificate issued on 01/07/09 (2 pages)
8 April 2009Appointment terminated director alexander maxwell (1 page)
8 April 2009Director appointed mr david raymond geering (1 page)
8 April 2009Appointment terminated director alexander maxwell (1 page)
8 April 2009Director appointed mr scott william jacoby (1 page)
8 April 2009Director appointed mr david raymond geering (1 page)
8 April 2009Director appointed mr scott william jacoby (1 page)
30 October 2008Full accounts made up to 31 December 2007 (22 pages)
30 October 2008Full accounts made up to 31 December 2007 (22 pages)
29 July 2008Return made up to 24/07/08; full list of members (4 pages)
29 July 2008Return made up to 24/07/08; full list of members (4 pages)
24 October 2007Full accounts made up to 31 December 2006 (22 pages)
24 October 2007Full accounts made up to 31 December 2006 (22 pages)
22 September 2007Return made up to 24/07/07; full list of members (7 pages)
22 September 2007Return made up to 24/07/07; full list of members (7 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
29 August 2006Return made up to 24/07/06; full list of members (8 pages)
29 August 2006Return made up to 24/07/06; full list of members (8 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
26 October 2005Full accounts made up to 31 December 2004 (22 pages)
26 October 2005Full accounts made up to 31 December 2004 (22 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
26 August 2005Return made up to 24/07/05; full list of members (8 pages)
26 August 2005Return made up to 24/07/05; full list of members (8 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (20 pages)
3 November 2004Full accounts made up to 31 December 2003 (20 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
13 August 2004Return made up to 24/07/04; full list of members (8 pages)
13 August 2004Return made up to 24/07/04; full list of members (8 pages)
22 November 2003Memorandum and Articles of Association (1 page)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2003Memorandum and Articles of Association (1 page)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2003Full accounts made up to 31 December 2002 (22 pages)
1 October 2003Full accounts made up to 31 December 2002 (22 pages)
20 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 August 2002Full accounts made up to 31 December 2001 (19 pages)
20 August 2002Full accounts made up to 31 December 2001 (19 pages)
13 August 2002Return made up to 24/07/02; full list of members (7 pages)
13 August 2002Return made up to 24/07/02; full list of members (7 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
29 August 2001Return made up to 24/07/01; full list of members (7 pages)
29 August 2001Return made up to 24/07/01; full list of members (7 pages)
10 August 2001Registered office changed on 10/08/01 from: c/o heckett multiserv PLC 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page)
10 August 2001Registered office changed on 10/08/01 from: c/o heckett multiserv PLC 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
7 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000Full accounts made up to 31 December 1999 (20 pages)
2 August 2000Full accounts made up to 31 December 1999 (20 pages)
6 July 2000Company name changed permanent way equipment company LIMITED (the)\certificate issued on 07/07/00 (2 pages)
6 July 2000Company name changed permanent way equipment company LIMITED (the)\certificate issued on 07/07/00 (2 pages)
1 October 1999Full accounts made up to 31 December 1998 (16 pages)
1 October 1999Full accounts made up to 31 December 1998 (16 pages)
8 August 1999Return made up to 24/07/99; full list of members (6 pages)
8 August 1999Return made up to 24/07/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
4 July 1998Return made up to 26/06/98; full list of members (8 pages)
4 July 1998Return made up to 26/06/98; full list of members (8 pages)
29 December 1997Registered office changed on 29/12/97 from: commonwealth house 2 chalkhill road london W6 8DW (1 page)
29 December 1997Registered office changed on 29/12/97 from: commonwealth house 2 chalkhill road london W6 8DW (1 page)
8 December 1997Full accounts made up to 31 December 1996 (20 pages)
8 December 1997Full accounts made up to 31 December 1996 (20 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
16 July 1997Return made up to 26/06/97; full list of members (6 pages)
16 July 1997Return made up to 26/06/97; full list of members (6 pages)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
23 August 1996Full accounts made up to 31 December 1995 (19 pages)
23 August 1996Full accounts made up to 31 December 1995 (19 pages)
29 July 1996Return made up to 26/06/96; no change of members (6 pages)
29 July 1996Return made up to 26/06/96; no change of members (6 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996Secretary resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: oxford street bilston west midlands wv 147 (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: oxford street bilston west midlands wv 147 (1 page)
23 April 1996New secretary appointed (2 pages)
4 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1996£ nc 1000000/1500000 20/12/95 (1 page)
4 January 1996Ad 20/12/95--------- £ si 1000000@1=1000000 £ ic 74244/1074244 (2 pages)
4 January 1996£ nc 1000000/1500000 20/12/95 (1 page)
4 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1996Ad 20/12/95--------- £ si 1000000@1=1000000 £ ic 74244/1074244 (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (18 pages)
19 October 1995Full accounts made up to 31 December 1994 (18 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
21 July 1995Director's particulars changed (2 pages)
21 July 1995Director's particulars changed (2 pages)
4 July 1995Return made up to 26/06/95; no change of members (4 pages)
4 July 1995Return made up to 26/06/95; no change of members (4 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
29 November 1991Return made up to 26/05/90; no change of members (6 pages)
29 November 1991Return made up to 26/05/88; no change of members (6 pages)
29 November 1991Return made up to 26/05/90; no change of members (6 pages)
29 November 1991Return made up to 26/05/91; full list of members (6 pages)
29 November 1991Return made up to 26/05/91; full list of members (6 pages)
29 November 1991Return made up to 26/05/88; no change of members (6 pages)
29 November 1991Return made up to 26/05/89; full list of members (6 pages)
29 November 1991Return made up to 26/05/89; full list of members (6 pages)
14 April 1970Incorporation (13 pages)
14 April 1970Incorporation (13 pages)