Company Information for THE RACK GROUP LIMITED
UNIT 3 SHAWFIELD ROAD, CARLTON INDUSTRIAL ESTATE,, BARNSLEY, SOUTH YORKSHIRE, S71 3HS,
|
Company Registration Number
01617900
Private Limited Company
Active |
Company Name | |
---|---|
THE RACK GROUP LIMITED | |
Legal Registered Office | |
UNIT 3 SHAWFIELD ROAD CARLTON INDUSTRIAL ESTATE, BARNSLEY SOUTH YORKSHIRE S71 3HS Other companies in S71 | |
Company Number | 01617900 | |
---|---|---|
Company ID Number | 01617900 | |
Date formed | 1982-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 06:11:08 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
The Rack Group Inc. | 2468 st clair ave suite 0024 TORONTO Ontario M6N 1L6 | Dissolved | Company formed on the 2004-05-19 | |
THE RACK GROUP, LLC | 1455 LAKEVIEW CIRCLE CORAL SPRINGS FL 33071 | Inactive | Company formed on the 2013-01-22 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER CHARLTON |
||
JENNIFER CHARLTON |
||
SIMON LEE |
||
SCOTT MARK MAXWELL SMITH |
||
PHILIP MAXWELL-SMITH |
||
DAWN VICTORIA SUGDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD BATTY |
Director | ||
CHRISTOPHER IAN BROWN |
Director | ||
DAWN VICTORIA SUGDEN |
Company Secretary | ||
DAWN VICTORIA SUGDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENT-A-RACK LIMITED | Company Secretary | 2001-06-12 | CURRENT | 2001-05-24 | Dissolved 2013-10-01 | |
RACK TRAINING LIMITED | Director | 2009-04-05 | CURRENT | 2009-04-05 | Active | |
RACK ARMOUR LIMITED | Director | 2008-09-01 | CURRENT | 2003-09-26 | Active | |
RACK MANAGEMENT LIMITED | Director | 1997-09-01 | CURRENT | 1982-02-12 | Active | |
RACK ARMOUR LIMITED | Director | 2011-08-02 | CURRENT | 2003-09-26 | Active | |
RACK MANAGEMENT LIMITED | Director | 2006-05-24 | CURRENT | 1982-02-12 | Active | |
RACK TRAINING LIMITED | Director | 2009-04-05 | CURRENT | 2009-04-05 | Active | |
RACK ARMOUR LIMITED | Director | 2003-09-26 | CURRENT | 2003-09-26 | Active | |
RENT-A-RACK LIMITED | Director | 2001-05-24 | CURRENT | 2001-05-24 | Dissolved 2013-10-01 | |
RACK MANAGEMENT LIMITED | Director | 1992-12-29 | CURRENT | 1982-02-12 | Active | |
PRO-STORE LIMITED | Director | 2017-07-07 | CURRENT | 1987-04-07 | Active | |
RACK ARMOUR LIMITED | Director | 2011-08-02 | CURRENT | 2003-09-26 | Active | |
RACK TRAINING LIMITED | Director | 2009-04-05 | CURRENT | 2009-04-05 | Active | |
RACK MANAGEMENT LIMITED | Director | 1997-09-01 | CURRENT | 1982-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/12/24, WITH NO UPDATES | ||
Director's details changed for Mr Richard Jonathan Harden on 2024-11-25 | ||
Change of details for Industrial Workspace Specialists (Iws Group) Ltd as a person with significant control on 2021-03-31 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 016179000006 | ||
CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR JEROEN VAN DEN BERGE | ||
APPOINTMENT TERMINATED, DIRECTOR TIM EDWARD LACEY | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
DIRECTOR APPOINTED MR STUART SPENCER OVINGTON | ||
AP01 | DIRECTOR APPOINTED MR STUART SPENCER OVINGTON | |
CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES | |
DIRECTOR APPOINTED MR NEIL STEPHENSON | ||
AP01 | DIRECTOR APPOINTED MR NEIL STEPHENSON | |
REGISTRATION OF A CHARGE / CHARGE CODE 016179000005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016179000005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016179000003 | |
CH01 | Director's details changed for Mr Jeroen Van Den Berge on 2022-04-13 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Jeroen Van Den Berge on 2022-02-01 | ||
CH01 | Director's details changed for Mr Jeroen Van Den Berge on 2022-02-01 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016179000003 | |
AA01 | Previous accounting period shortened from 31/08/21 TO 31/03/21 | |
AD03 | Registers moved to registered inspection location of C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW | |
AD02 | Register inspection address changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW | |
RES01 | ADOPT ARTICLES 13/06/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC02 | Notification of Industrial Workspace Specialists (Iws Group) Ltd as a person with significant control on 2021-03-31 | |
PSC07 | CESSATION OF RACK MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BLACKSHAW | |
AP01 | DIRECTOR APPOINTED MR JEROEN VAN DEN BERGE | |
PSC07 | CESSATION OF PHILIP MAXWELL-SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Rack Management Limited as a person with significant control on 2016-04-06 | |
TM02 | Termination of appointment of Jennifer Charlton on 2021-03-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/11/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Amy Charlton on 2019-09-14 | |
AP01 | DIRECTOR APPOINTED MISS AMY CHARLTON | |
CH01 | Director's details changed for Mr Neil Blackshaw on 2019-03-01 | |
AP01 | DIRECTOR APPOINTED MR RICHARD LEE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 84016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 84016 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 84016 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Scott Mark Maxwell Smith on 2014-11-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 10/06/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 84016 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Lee on 2011-12-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN VICTORIA SUGDEN / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MAXWELL-SMITH / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARK MAXWELL SMITH / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CHARLTON / 06/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: UNITY GARAGE WHALEY ROAD BARUGH GREEN BARNSLEY SOUTH YORKSHIRE S75 1HT | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED B.S.B. ERECTIONS (BARNSLEY) LIMI TED CERTIFICATE ISSUED ON 19/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 18 LANCASTER STREET BARNSLEY SOUTH YORKSHIRE S70 6DX | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF CASH DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC. |
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 THE RACK GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Barnsley Metropolitan Borough Council | |
|
Other Public Sector Agencies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |