Company NameMosdorfer Rail Limited
Company StatusActive
Company Number05575809
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)
Previous NamePfisterer Limited

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Gregg Alan Marshall
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Orgreave Place
Dore House Ind Estate
Sheffield
S13 9LU
Director NameMr Stuart John Woodsell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2022(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2-4 Orgreave Place
Dore House Ind Estate
Sheffield
S13 9LU
Director NameMr John Leslie Morris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2022(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Orgreave Place
Dore House Ind Estate
Sheffield
S13 9LU
Secretary NameMr Gregg Alan Marshall
StatusCurrent
Appointed15 January 2022(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address2-4 Orgreave Place
Dore House Ind Estate
Sheffield
S13 9LU
Director NameDr Jost Baumgaertner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2006(3 months, 1 week after company formation)
Appointment Duration6 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBrahmsweg 9
Urbach
73660
Germany
Director NameJohn Nevil Brunskill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address12 Harrier Close Rutland Place
Cottesmore Oakham
Rutland
Leicestershire
LE9 6RU
Director NameDr Konstantin Papailiou
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed04 January 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSchlichtener Strasse 10
Schorndorf
73614
Germany
Secretary NameJohn Nevil Brunskill
NationalityBritish
StatusResigned
Appointed04 January 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address12 Harrier Close Rutland Place
Cottesmore Oakham
Rutland
Leicestershire
LE9 6RU
Director NameMr David Paul Reed
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2006(1 year, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 15 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Orgreave Place
Dore House Ind Estate
Sheffield
S13 9LU
Secretary NameMr David Paul Reed
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 3 months after company formation)
Appointment Duration14 years (resigned 15 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2-4 Orgreave Place
Dore House Ind Estate
Sheffield
S13 9LU
Director NameDr. - Ing Thomas Klein
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2012(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2013)
RoleMember Of Managing Board
Country of ResidenceGermany
Correspondence AddressUnit 9 Ellesmere Business Park
Off Swingbridge Road
Grantham
Lincolnshire
NG31 7XT
Director NameMr Samuel Ansorge
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2013(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2014)
RoleExcecutive Chairman
Country of ResidenceSwitzerland
Correspondence AddressUnit 9 Ellesmere Business Park
Off Swingbridge Road
Grantham
Lincolnshire
NG31 7XT
Director NameMr Peter Hommel
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2014(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2017)
RoleExecutive Chairman
Country of ResidenceSwitzerland
Correspondence Address2-4 Orgreave Place
Dore House Ind Estate
Sheffield
S13 9LU
Director NameMr Richard Ian Lockwood
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(10 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Orgreave Place
Dore House Ind Estate
Sheffield
S13 9LU
Director NameDr Walter Demmelhuber
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed21 July 2017(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2019)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence Address2-4 Orgreave Place
Dore House Ind Estate
Sheffield
S13 9LU
Director NameMr Martin Billhardt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2019(13 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 January 2020)
RoleChairman
Country of ResidenceSwitzerland
Correspondence Address2-4 Orgreave Place
Dore House Ind Estate
Sheffield
S13 9LU
Director NameDr Konstantin Kurfiss
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2020(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 January 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2-4 Orgreave Place
Dore House Ind Estate
Sheffield
S13 9LU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitepfisterer.com
Email address[email protected]

Location

Registered Address2-4 Orgreave Place
Dore House Ind Estate
Sheffield
S13 9LU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Pfisterer Holding Ag
100.00%
Ordinary

Financials

Year2014
Turnover£12,548,666
Gross Profit£4,714,967
Net Worth£3,660,202
Cash£464,566
Current Liabilities£3,653,895

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

24 December 2018Delivered on: 9 January 2019
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
13 March 2013Delivered on: 22 March 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01(including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pfisterer limited. Business premium account. Account number 53145158.
Outstanding
1 April 2009Delivered on: 4 April 2009
Persons entitled: Grantham Investments Limited

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: £8,193.75.
Outstanding

Filing History

27 September 2023Accounts for a small company made up to 30 June 2023 (12 pages)
28 February 2023Termination of appointment of Stuart John Woodsell as a director on 28 February 2023 (1 page)
28 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
29 September 2022Full accounts made up to 31 December 2021 (31 pages)
29 September 2022Accounts for a small company made up to 30 June 2022 (13 pages)
28 July 2022Satisfaction of charge 2 in full (2 pages)
21 March 2022Current accounting period shortened from 31 December 2022 to 30 June 2022 (1 page)
11 February 2022Notification of Knill Energy Holding Gmbh as a person with significant control on 28 December 2021 (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
10 February 2022Satisfaction of charge 055758090003 in full (1 page)
20 January 2022Appointment of Mr John Leslie Morris as a director on 15 January 2022 (2 pages)
19 January 2022Company name changed pfisterer LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-17
(3 pages)
19 January 2022Appointment of Mr Stuart John Woodsell as a director on 15 January 2022 (2 pages)
15 January 2022Termination of appointment of David Paul Reed as a secretary on 15 January 2022 (1 page)
15 January 2022Termination of appointment of David Paul Reed as a director on 15 January 2022 (1 page)
15 January 2022Termination of appointment of Richard Ian Lockwood as a director on 15 January 2022 (1 page)
15 January 2022Termination of appointment of Konstantin Kurfiss as a director on 15 January 2022 (1 page)
15 January 2022Appointment of Mr Gregg Alan Marshall as a secretary on 15 January 2022 (2 pages)
13 January 2022Cessation of Konstantin Kurfiss as a person with significant control on 28 December 2021 (1 page)
24 November 2021Amended full accounts made up to 31 December 2020 (31 pages)
31 October 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
17 December 2020Full accounts made up to 31 December 2019 (31 pages)
20 November 2020Withdrawal of a person with significant control statement on 20 November 2020 (2 pages)
20 November 2020Notification of Konstantin Kurfiss as a person with significant control on 1 January 2020 (2 pages)
20 November 2020Cessation of Martin Billhardt as a person with significant control on 31 December 2019 (1 page)
20 November 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
20 November 2020Notification of a person with significant control statement (2 pages)
24 February 2020Appointment of Dr Konstantin Kurfiss as a director on 1 January 2020 (2 pages)
24 February 2020Termination of appointment of Martin Billhardt as a director on 1 January 2020 (1 page)
4 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
27 June 2019Full accounts made up to 31 December 2018 (29 pages)
11 February 2019Cessation of Walter Demmelhuber as a person with significant control on 31 January 2019 (1 page)
11 February 2019Termination of appointment of Walter Demmelhuber as a director on 31 January 2019 (1 page)
11 February 2019Appointment of Mr Martin Billhardt as a director on 31 January 2019 (2 pages)
11 February 2019Notification of Martin Billhardt as a person with significant control on 31 January 2019 (2 pages)
9 January 2019Registration of charge 055758090003, created on 24 December 2018 (15 pages)
23 November 2018Satisfaction of charge 1 in full (4 pages)
4 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
12 June 2018Full accounts made up to 31 December 2017 (28 pages)
6 October 2017Resolutions
  • RES13 ‐ Amendment agreement. Facilities agreement 21/09/2017
(3 pages)
28 September 2017Director's details changed for Mr David Paul Reed on 27 September 2017 (2 pages)
27 September 2017Secretary's details changed for Mr David Paul Reed on 27 September 2017 (1 page)
27 September 2017Notification of Walter Demmelhuber as a person with significant control on 3 August 2017 (2 pages)
27 September 2017Director's details changed for Mr David Paul Reed on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
8 September 2017Director's details changed for David Paul Reed on 28 September 2016 (2 pages)
8 September 2017Secretary's details changed for David Paul Reed on 28 September 2016 (1 page)
8 September 2017Cessation of Peter Hommel as a person with significant control on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Peter Hommel as a director on 1 September 2017 (1 page)
4 August 2017Appointment of Dr Walter Demmelhuber as a director on 21 July 2017 (2 pages)
23 June 2017Registered office address changed from Unit 9 Ellesmere Business Park Off Swingbridge Road Grantham Lincolnshire NG31 7XT to 2-4 Orgreave Place Dore House Ind Estate Sheffield S13 9LU on 23 June 2017 (1 page)
10 March 2017Full accounts made up to 31 December 2016 (27 pages)
4 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
22 August 2016Appointment of Mr Richard Ian Lockwood as a director on 1 June 2016 (2 pages)
22 August 2016Appointment of Mr Gregg Alan Marshall as a director on 1 June 2016 (2 pages)
8 March 2016Full accounts made up to 31 December 2015 (27 pages)
8 March 2016Full accounts made up to 31 December 2015 (27 pages)
18 January 2016Auditor's resignation (1 page)
18 January 2016Auditor's resignation (1 page)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 25,000
(4 pages)
14 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 25,000
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 November 2014Appointment of Mr Peter Hommel as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Mr Peter Hommel as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Mr Peter Hommel as a director on 1 October 2014 (2 pages)
27 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 25,000
(4 pages)
27 October 2014Termination of appointment of Samuel Ansorge as a director on 30 September 2014 (1 page)
27 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 25,000
(4 pages)
27 October 2014Termination of appointment of Samuel Ansorge as a director on 30 September 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 25,000
(4 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 25,000
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
5 April 2013Termination of appointment of Thomas Klein as a director (1 page)
5 April 2013Appointment of Mr Samuel Ansorge as a director (2 pages)
5 April 2013Termination of appointment of Thomas Klein as a director (1 page)
5 April 2013Appointment of Mr Samuel Ansorge as a director (2 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
28 February 2012Appointment of Dr. - Ing. Thomas Klein as a director (2 pages)
28 February 2012Appointment of Dr. - Ing. Thomas Klein as a director (2 pages)
27 February 2012Termination of appointment of Jost Baumgaertner as a director (1 page)
27 February 2012Termination of appointment of Konstantin Papailiou as a director (1 page)
27 February 2012Termination of appointment of Jost Baumgaertner as a director (1 page)
27 February 2012Termination of appointment of Konstantin Papailiou as a director (1 page)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
7 December 2010Director's details changed for Dr Jost Baumgaertner on 27 September 2010 (2 pages)
7 December 2010Director's details changed for Dr Konstantin Papailiou on 27 September 2010 (2 pages)
7 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for David Paul Reed on 27 September 2010 (2 pages)
7 December 2010Director's details changed for Dr Konstantin Papailiou on 27 September 2010 (2 pages)
7 December 2010Director's details changed for David Paul Reed on 27 September 2010 (2 pages)
7 December 2010Director's details changed for Dr Jost Baumgaertner on 27 September 2010 (2 pages)
7 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
9 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 29 pillings road oakham rutland LE15 6QF (1 page)
31 March 2009Registered office changed on 31/03/2009 from 29 pillings road oakham rutland LE15 6QF (1 page)
2 January 2009Return made up to 27/09/08; full list of members (4 pages)
2 January 2009Return made up to 27/09/08; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 March 2008Return made up to 27/09/07; full list of members (8 pages)
17 March 2008Return made up to 27/09/07; full list of members (8 pages)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned;director resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned;director resigned (1 page)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 December 2006Nc inc already adjusted 10/01/06 (2 pages)
19 December 2006Nc inc already adjusted 10/01/06 (2 pages)
19 December 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2006Ad 11/01/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
19 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2006Ad 11/01/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Registered office changed on 05/06/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
5 June 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
5 June 2006Registered office changed on 05/06/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
5 June 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
5 June 2006Director's particulars changed (1 page)
26 January 2006New secretary appointed;new director appointed (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed;new director appointed (1 page)
26 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (1 page)
27 September 2005Incorporation (28 pages)
27 September 2005Incorporation (28 pages)