Background WavePink WaveYellow Wave

L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED (03939427)

L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED (03939427) is an active UK company. incorporated on 3 March 2000. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED has been registered for 26 years. Current directors include BALL, Craig Dominic, BOURA, Emma Patricia, REILLY, Sean and 1 others.

Company Number
03939427
Status
active
Type
ltd
Incorporated
3 March 2000
Age
26 years
Address
5 Osborne Terrace, Newcastle Upon Tyne, NE2 1SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BALL, Craig Dominic, BOURA, Emma Patricia, REILLY, Sean, ROLLI, Sara Fay
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED

L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED is an active company incorporated on 3 March 2000 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED was registered 26 years ago.(SIC: 28990)

Status

active

Active since 26 years ago

Company No

03939427

LTD Company

Age

26 Years

Incorporated 3 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

L.B. FOSTER RAIL PRODUCTS (UK) LIMITED
From: 16 August 2012To: 23 August 2012
PORTEC RAIL PRODUCTS (UK) LIMITED
From: 13 June 2000To: 16 August 2012
TORVALE FISHER 2000 LIMITED
From: 6 April 2000To: 13 June 2000
PORTEC 2000 LIMITED
From: 3 March 2000To: 6 April 2000
Contact
Address

5 Osborne Terrace Jesmond Newcastle Upon Tyne, NE2 1SQ,

Previous Addresses

Stamford Street Sheffield S9 2TX
From: 3 March 2000To: 21 February 2012
Timeline

51 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Mar 10
Director Left
Jan 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jul 17
Director Left
Jul 17
Share Issue
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Aug 20
Director Joined
Aug 20
Share Issue
Nov 20
Loan Secured
Dec 20
Loan Secured
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
May 22
Loan Secured
Sept 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BALL, Craig Dominic

Active
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born August 1967
Director
Appointed 16 Feb 2026

BOURA, Emma Patricia

Active
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born April 1986
Director
Appointed 23 Jan 2024

REILLY, Sean

Active
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born June 1972
Director
Appointed 24 Jan 2022

ROLLI, Sara Fay

Active
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born May 1981
Director
Appointed 01 Jan 2025

BECK, Amelia

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Secretary
Appointed 20 Apr 2015
Resigned 26 Apr 2017

BUTLER, Peter John

Resigned
17 Lawson Road, WrexhamLL12 7BA
Secretary
Appointed 26 Jul 2001
Resigned 10 Mar 2010

CANCILLA, Joseph S.

Resigned
415 Holiday Drive, Pittsburgh16046
Secretary
Appointed 01 Sept 2011
Resigned 08 Nov 2013

FOSTER, Debby

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Secretary
Appointed 08 Nov 2013
Resigned 20 Apr 2015

GROSELEY, Reginald Keith

Resigned
Lynwood House, StourbridgeDY9 8DU
Secretary
Appointed 03 Mar 2000
Resigned 26 Jul 2001

ROBERTS, Suzanne

Resigned
Stamford StreetS9 2TX
Secretary
Appointed 10 Mar 2010
Resigned 01 Aug 2011

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 03 Mar 2000
Resigned 03 Mar 2000

BALE, Gary Paul

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born April 1959
Director
Appointed 14 Jan 2013
Resigned 28 Jan 2016

BALE, Gary Paul

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born May 1959
Director
Appointed 14 Jan 2013
Resigned 14 Jan 2013

BALE, Gary Paul

Resigned
Main Street, LeicesterLE7 9EG
Born April 1959
Director
Appointed 15 Jan 2002
Resigned 01 Aug 2011

BAUER, Robert

Resigned
Holiday Drive, Pa
Born November 1958
Director
Appointed 30 Mar 2012
Resigned 14 Jan 2013

BUTLER, Peter John

Resigned
17 Lawson Road, WrexhamLL12 7BA
Born October 1952
Director
Appointed 26 Jul 2001
Resigned 10 Mar 2010

CANCILLA, Joseph S, Director Vp General Counsel & Secretary

Resigned
415 Holiday Drive, Pittsburgh15220
Born November 1965
Director
Appointed 01 Aug 2011
Resigned 08 Nov 2013

CARTWRIGHT, Michael John

Resigned
2 Fron Cottage, MoldCH7 5JR
Born September 1963
Director
Appointed 01 Jan 2005
Resigned 28 Feb 2007

COOPER, John Spindler

Resigned
216 Robin Hood Drive, IrwinFOREIGN
Born July 1934
Director
Appointed 02 May 2000
Resigned 01 Dec 2006

ELLIOTT, Gary Michael

Resigned
17 Sandbeck Court, DoncasterDN11 0FN
Born June 1961
Director
Appointed 03 Sept 2009
Resigned 01 Aug 2011

FOSTER, Debby

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born January 1963
Director
Appointed 08 Nov 2013
Resigned 20 Apr 2015

GROSELEY, Reginald Keith

Resigned
Lynwood House, StourbridgeDY9 8DU
Director
Appointed 03 Mar 2000
Resigned 26 Jul 2001

HANKINSON, Clive Richard

Resigned
65 Poulton Road, SpittleCH63 9LD
Born February 1958
Director
Appointed 26 Jul 2001
Resigned 31 Mar 2004

HASSELBUSCH, Stan L., Director, President & Ceo

Resigned
415 Holiday Drive, Pittsburgh15220
Born January 1948
Director
Appointed 01 Aug 2011
Resigned 30 Mar 2012

JAROSINSKI, Richard

Resigned
Old Freeport Road, Pittsburgh
Born January 1954
Director
Appointed 13 May 2009
Resigned 31 Dec 2010

JONES, Peter David Vaughan

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born October 1966
Director
Appointed 01 Feb 2007
Resigned 29 Feb 2024

KASEL, John Francis

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born March 1965
Director
Appointed 14 Jan 2013
Resigned 30 Jan 2024

KELLY, Brian Hague

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born June 1959
Director
Appointed 30 Jan 2024
Resigned 31 Dec 2024

KEMPTON, James Michael

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born December 1974
Director
Appointed 19 Aug 2020
Resigned 01 Dec 2021

LAWLEY, Malcolm George

Resigned
6 Green Close, ShrewsburySY4 3NQ
Born October 1949
Director
Appointed 02 May 2000
Resigned 28 Feb 2001

PAPAZOGLOU, Konstantinos

Resigned
306 Fleet Drive, Beaconsfield
Born July 1952
Director
Appointed 01 Feb 2007
Resigned 14 Jan 2013

PARADISE, Martyn Gregory Alan, Dr

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born July 1952
Director
Appointed 28 Jan 2016
Resigned 30 Jun 2017

ROBERTS, Suzanne

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born May 1974
Director
Appointed 14 Jan 2013
Resigned 28 Mar 2024

RONAYNE, Emma Louise

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born September 1982
Director
Appointed 07 May 2024
Resigned 13 Feb 2026

RUSSO, David J, Director

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born May 1958
Director
Appointed 01 Aug 2011
Resigned 21 Apr 2017

Persons with significant control

1

Holiday Drive, PittsburghPA 15220

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 December 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
20 November 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Charge Part Release With Charge Number
16 November 2020
MR05Certification of Charge
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Resolution
9 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
9 May 2019
CC04CC04
Capital Alter Shares Redemption Statement Of Capital
8 May 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Auditors Resignation Company
15 December 2011
AUDAUD
Appoint Person Secretary Company With Name
20 September 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Legacy
14 September 2009
122122
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288cChange of Particulars
Accounts With Accounts Type Group
26 March 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Legacy
11 June 2008
122122
Legacy
11 June 2008
122122
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 March 2008
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 March 2007
AAAnnual Accounts
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
287Change of Registered Office
Resolution
11 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Statement Of Affairs
13 April 2006
SASA
Legacy
13 April 2006
88(2)R88(2)R
Legacy
21 March 2006
363aAnnual Return
Legacy
24 February 2006
123Notice of Increase in Nominal Capital
Resolution
24 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
4 December 2002
AUDAUD
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
225Change of Accounting Reference Date
Legacy
16 June 2000
88(2)R88(2)R
Certificate Change Of Name Company
12 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2000
395Particulars of Mortgage or Charge
Legacy
20 May 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
287Change of Registered Office
Incorporation Company
3 March 2000
NEWINCIncorporation