UKBizDB.co.uk

HARSCO RAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harsco Rail Limited. The company was founded 54 years ago and was given the registration number 00977100. The firm's registered office is in 299 KINGSTON ROAD LEATHERHEAD. You can find them at Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:HARSCO RAIL LIMITED
Company Number:00977100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Secretary01 October 2014Active
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director01 October 2014Active
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director18 July 2018Active
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director10 March 2022Active
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director20 November 2020Active
8 Vineyard Mews, Preston Place, Richmond Upon Thames, TW10 6DD

Secretary29 March 1996Active
251 Upper Richmond Road, London, SW15 6SW

Secretary17 October 1994Active
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG

Secretary04 June 2003Active
126 Auckland Road, London, SE19 2RP

Secretary12 June 1998Active
4 Bracken Gardens, Barnes, London, SW13 9HW

Secretary06 February 1998Active
9 Martindale Walk, Brierley Hill, DY5 2RX

Secretary-Active
The Firs, 341 St Albans Road West, Hatfield, AL10 9RN

Director01 June 2007Active
22 Camellia Way, Simons Park, Wokingham, RG41 3NB

Director04 November 1997Active
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG

Director04 July 2002Active
110 Pelham Drive, Camp Hill, Pennsylvania, Usa, 17011

Director17 October 1994Active
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG

Director30 March 2009Active
Cherrydene Halfpenny Green, Bobbington, Stourbridge, DY7 5EN

Director-Active
18 Holden Way, Upminster, RM14 1BP

Director01 May 2001Active
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director20 November 2020Active
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG

Director30 March 2009Active
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director01 December 2020Active
The Granary, Old Home Farm Barns, High Street, Grateley, Andover, SP11 8QX

Director30 September 2005Active
105 Otter Trail, West Columbia, Usa, 29169

Director-Active
Glenbrook House, Clayworth, Retford, DN22 9AD

Director-Active
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG

Director21 April 2017Active
1b Battle Close, Lindholme, Doncaster, DN7 6DA

Director10 September 2002Active
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG

Director18 July 2018Active
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG

Director02 September 2004Active
9 The Balk, Glenfield, Leicester, LE3 8BL

Director29 July 1992Active
Holly House Grosvenor Avenue, Sutton In Ashfield, NG17 1FG

Director03 August 1992Active

People with Significant Control

Mr Matthew James Flint
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Harsco House, 299 Kingston Road Leatherhead, KT22 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Raymond Geering
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Harsco House, 299 Kingston Road Leatherhead, KT22 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Scott Emmerson
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Harsco House, 299 Kingston Road Leatherhead, KT22 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Mark Scott Emmerson
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harsco House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Ballagio S.A.R.L.
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:100, Rue De Volmerange, L-3593 Dudelange, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts amended with accounts type full.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-12-14Incorporation

Memorandum articles.

Download
2020-12-14Resolution

Resolution.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-03Incorporation

Memorandum articles.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.