Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED
Company Information for

L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED

MINCOFFS SOLICITORS, 5 OSBORNE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 1SQ,
Company Registration Number
03939427
Private Limited Company
Active

Company Overview

About L.b. Foster Rail Technologies (uk) Ltd
L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED was founded on 2000-03-03 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". L.b. Foster Rail Technologies (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED
 
Legal Registered Office
MINCOFFS SOLICITORS
5 OSBORNE TERRACE
JESMOND
NEWCASTLE UPON TYNE
NE2 1SQ
Other companies in NE2
 
Previous Names
L.B. FOSTER RAIL PRODUCTS (UK) LIMITED23/08/2012
PORTEC RAIL PRODUCTS (UK) LIMITED16/08/2012
Filing Information
Company Number 03939427
Company ID Number 03939427
Date formed 2000-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 19:17:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID VAUGHAN JONES
Director 2007-02-01
JOHN FRANCIS KASEL
Director 2013-01-14
SUZANNE ROBERTS
Director 2013-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN GREGORY ALAN PARADISE
Director 2016-01-28 2017-06-30
AMELIA BECK
Company Secretary 2015-04-20 2017-04-26
DAVID J RUSSO
Director 2011-08-01 2017-04-21
GARY PAUL BALE
Director 2013-01-14 2016-01-28
DEBBY FOSTER
Company Secretary 2013-11-08 2015-04-20
DEBBY FOSTER
Director 2013-11-08 2015-04-20
JOSEPH S. CANCILLA
Company Secretary 2011-09-01 2013-11-08
JOSEPH S CANCILLA
Director 2011-08-01 2013-11-08
GARY PAUL BALE
Director 2013-01-14 2013-01-14
ROBERT BAUER
Director 2012-03-30 2013-01-14
KONSTANTINOS PAPAZOGLOU
Director 2007-02-01 2013-01-14
STAN L. HASSELBUSCH
Director 2011-08-01 2012-03-30
SUZANNE ROBERTS
Company Secretary 2010-03-10 2011-08-01
GARY PAUL BALE
Director 2002-01-15 2011-08-01
GARY MICHAEL ELLIOTT
Director 2009-09-03 2011-08-01
RICHARD JAROSINSKI
Director 2009-05-13 2010-12-31
PETER JOHN BUTLER
Company Secretary 2001-07-26 2010-03-10
PETER JOHN BUTLER
Director 2001-07-26 2010-03-10
MICHAEL JOHN CARTWRIGHT
Director 2005-01-01 2007-02-28
JOHN SPINDLER COOPER
Director 2000-05-02 2006-12-01
CLIVE RICHARD HANKINSON
Director 2001-07-26 2004-03-31
REGINALD KEITH GROSELEY
Company Secretary 2000-03-03 2001-07-26
REGINALD KEITH GROSELEY
Director 2000-03-03 2001-07-26
GRAHAM TARBUCK
Director 2000-03-03 2001-07-26
MALCOLM GEORGE LAWLEY
Director 2000-05-02 2001-02-28
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-03-03 2000-03-03
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-03-03 2000-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID VAUGHAN JONES TEW PLUS LIMITED Director 2015-11-23 CURRENT 2006-06-26 Active
PETER DAVID VAUGHAN JONES TEW HOLDINGS 2008 LIMITED Director 2015-01-13 CURRENT 2008-11-18 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES TEW HOLDINGS (2012) LIMITED Director 2015-01-13 CURRENT 2012-10-15 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES TEW CONTROL & DISPLAY SYSTEMS LTD. Director 2015-01-13 CURRENT 1973-10-26 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES TEW ENGINEERING LIMITED Director 2015-01-13 CURRENT 1973-09-18 Active
PETER DAVID VAUGHAN JONES CALIBA LIMITED Director 2015-01-13 CURRENT 1946-08-23 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES NETPRACTISE LIMITED Director 2015-01-13 CURRENT 2013-10-08 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES L.B. FOSTER UK LTD Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES L.B. FOSTER KELSAN TECHNOLOGIES (EUROPE) UNLIMITED Director 2009-10-16 CURRENT 1995-03-02 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES CORONET RAIL LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
JOHN FRANCIS KASEL L.B. FOSTER KELSAN TECHNOLOGIES (EUROPE) UNLIMITED Director 2013-01-14 CURRENT 1995-03-02 Active - Proposal to Strike off
JOHN FRANCIS KASEL CORONET RAIL LIMITED Director 2013-01-14 CURRENT 2002-12-13 Active
SUZANNE ROBERTS TEW PLUS LIMITED Director 2015-11-23 CURRENT 2006-06-26 Active
SUZANNE ROBERTS TEW HOLDINGS 2008 LIMITED Director 2015-01-13 CURRENT 2008-11-18 Active - Proposal to Strike off
SUZANNE ROBERTS TEW HOLDINGS (2012) LIMITED Director 2015-01-13 CURRENT 2012-10-15 Active - Proposal to Strike off
SUZANNE ROBERTS TEW CONTROL & DISPLAY SYSTEMS LTD. Director 2015-01-13 CURRENT 1973-10-26 Active - Proposal to Strike off
SUZANNE ROBERTS TEW ENGINEERING LIMITED Director 2015-01-13 CURRENT 1973-09-18 Active
SUZANNE ROBERTS CALIBA LIMITED Director 2015-01-13 CURRENT 1946-08-23 Active - Proposal to Strike off
SUZANNE ROBERTS NETPRACTISE LIMITED Director 2015-01-13 CURRENT 2013-10-08 Active - Proposal to Strike off
SUZANNE ROBERTS L.B. FOSTER KELSAN TECHNOLOGIES (EUROPE) UNLIMITED Director 2013-01-14 CURRENT 1995-03-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR SUZANNE ROBERTS
2024-03-04APPOINTMENT TERMINATED, DIRECTOR PETER DAVID VAUGHAN JONES
2024-01-31DIRECTOR APPOINTED MR BRIAN HAGUE KELLY
2024-01-30APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS KASEL
2024-01-24DIRECTOR APPOINTED EMMA PATRICIA BOURA
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-21CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-12-15Second filing of director appointment of Mr John Francis Kasel
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039394270008
2022-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039394270007
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-01-25DIRECTOR APPOINTED MR SEAN REILLY
2022-01-25AP01DIRECTOR APPOINTED MR SEAN REILLY
2022-01-20APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL KEMPTON
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL KEMPTON
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039394270006
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039394270005
2020-11-20SH02Statement of capital on 2020-10-20 GBP600.00
2020-11-16MR05
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-20AP01DIRECTOR APPOINTED MR NEIL JASON SHEFFIELD
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039394270004
2019-05-09RES01ADOPT ARTICLES 09/05/19
2019-05-09CC04Statement of company's objects
2019-05-08SH02Statement of capital on 2019-04-18 GBP600.00
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039394270003
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSO
2017-07-05TM02Termination of appointment of Amelia Beck on 2017-04-26
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PARADISE
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 159774
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 159774
2016-03-08AR0103/03/16 ANNUAL RETURN FULL LIST
2016-01-28AP01DIRECTOR APPOINTED DR MARTYN GREGORY ALAN PARADISE
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY PAUL BALE
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13AP03Appointment of Ms Amelia Beck as company secretary on 2015-04-20
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBBY FOSTER
2015-07-10TM02Termination of appointment of Debby Foster on 2015-04-20
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 159774
2015-04-09AR0103/03/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 158674
2014-03-03AR0103/03/14 FULL LIST
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DAVID J RUSSO / 09/01/2014
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID VAUGHAN JONES / 09/01/2014
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DAVID J RUSSO / 09/01/2014
2014-01-07AP01DIRECTOR APPOINTED MS DEBBY FOSTER
2014-01-06AP03SECRETARY APPOINTED MS DEBBY FOSTER
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH CANCILLA
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CANCILLA
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0103/03/13 FULL LIST
2013-01-24AP01DIRECTOR APPOINTED GARY PAUL BALE
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY BALE
2013-01-21AP01DIRECTOR APPOINTED JOHN FRANCIS KASEL
2013-01-21AP01DIRECTOR APPOINTED GARY PAUL BALE
2013-01-21AP01DIRECTOR APPOINTED SUZANNE ROBERTS
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS PAPAZOGLOU
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAUER
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-23RES15CHANGE OF NAME 22/08/2012
2012-08-23CERTNMCOMPANY NAME CHANGED L.B. FOSTER RAIL PRODUCTS (UK) LIMITED CERTIFICATE ISSUED ON 23/08/12
2012-08-16RES15CHANGE OF NAME 16/08/2012
2012-08-16CERTNMCOMPANY NAME CHANGED PORTEC RAIL PRODUCTS (UK) LIMITED CERTIFICATE ISSUED ON 16/08/12
2012-04-02AR0103/03/12 FULL LIST
2012-04-02AP01DIRECTOR APPOINTED ROBERT BAUER
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STAN HASSELBUSCH
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM STAMFORD STREET SHEFFIELD S9 2TX
2011-12-15AUDAUDITOR'S RESIGNATION
2011-09-20AP03SECRETARY APPOINTED JOSEPH S. CANCILLA
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / & CEO STAN H HASSELBUSCH / 13/09/2011
2011-09-13AP01DIRECTOR APPOINTED & CEO STAN H HASSELBUSCH
2011-09-13AP01DIRECTOR APPOINTED DAVID J RUSSO
2011-09-13AP01DIRECTOR APPOINTED JOSEPH S CANCILLA
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY ELLIOTT
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY BALE
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE ROBERTS
2011-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0103/03/11 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL BALE / 06/12/2010
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAROSINSKI
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-12AR0103/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAROSINSKI / 03/03/2010
2010-03-12AP03SECRETARY APPOINTED MRS SUZANNE ROBERTS
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY PETER BUTLER
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUTLER
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTINOS PAPAZOGLOU / 03/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BUTLER / 03/03/2010
2009-09-14122GBP SR 75000@1
2009-09-04288aDIRECTOR APPOINTED MR GARY MICHAEL ELLIOTT
2009-08-12288aDIRECTOR APPOINTED MR RICHARD JAROSINSKI
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 29/06/2009
2009-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-06363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 03/03/2009
2008-06-11122GBP SR 200000@1
2008-06-11122GBP SR 50000@1
2008-05-14363sRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-05-14363(288)DIRECTOR RESIGNED
2008-05-14363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2008-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED
Trademarks
We have not found any records of L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.