Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE RACK GROUP LIMITED
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 Overview

About The Rack Group Ltd
THE RACK GROUP LIMITED was founded on 1982-03-01 and has its registered office in Barnsley. The organisation's status is listed as "Active". The Rack Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RACK GROUP 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.
Companies with same name THE RACK GROUP LIMITED
The following companies were found which have the same name as THE RACK GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of THE RACK GROUP LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CHARLTON
Company Secretary 1992-04-04
JENNIFER CHARLTON
Director 1997-09-01
SIMON LEE
Director 1997-09-01
SCOTT MARK MAXWELL SMITH
Director 2002-01-02
PHILIP MAXWELL-SMITH
Director 1991-12-31
DAWN VICTORIA SUGDEN
Director 2006-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD BATTY
Director 1991-12-31 1997-08-29
CHRISTOPHER IAN BROWN
Director 1991-12-31 1993-03-26
DAWN VICTORIA SUGDEN
Company Secretary 1991-12-31 1992-04-03
DAWN VICTORIA SUGDEN
Director 1991-12-31 1992-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER CHARLTON RENT-A-RACK LIMITED Company Secretary 2001-06-12 CURRENT 2001-05-24 Dissolved 2013-10-01
JENNIFER CHARLTON RACK TRAINING LIMITED Director 2009-04-05 CURRENT 2009-04-05 Active
JENNIFER CHARLTON RACK ARMOUR LIMITED Director 2008-09-01 CURRENT 2003-09-26 Active
JENNIFER CHARLTON RACK MANAGEMENT LIMITED Director 1997-09-01 CURRENT 1982-02-12 Active
SIMON LEE RACK ARMOUR LIMITED Director 2011-08-02 CURRENT 2003-09-26 Active
SIMON LEE RACK MANAGEMENT LIMITED Director 2006-05-24 CURRENT 1982-02-12 Active
PHILIP MAXWELL-SMITH RACK TRAINING LIMITED Director 2009-04-05 CURRENT 2009-04-05 Active
PHILIP MAXWELL-SMITH RACK ARMOUR LIMITED Director 2003-09-26 CURRENT 2003-09-26 Active
PHILIP MAXWELL-SMITH RENT-A-RACK LIMITED Director 2001-05-24 CURRENT 2001-05-24 Dissolved 2013-10-01
PHILIP MAXWELL-SMITH RACK MANAGEMENT LIMITED Director 1992-12-29 CURRENT 1982-02-12 Active
DAWN VICTORIA SUGDEN PRO-STORE LIMITED Director 2017-07-07 CURRENT 1987-04-07 Active
DAWN VICTORIA SUGDEN RACK ARMOUR LIMITED Director 2011-08-02 CURRENT 2003-09-26 Active
DAWN VICTORIA SUGDEN RACK TRAINING LIMITED Director 2009-04-05 CURRENT 2009-04-05 Active
DAWN VICTORIA SUGDEN RACK MANAGEMENT LIMITED Director 1997-09-01 CURRENT 1982-02-12 Active

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
2024-12-30CONFIRMATION STATEMENT MADE ON 29/12/24, WITH NO UPDATES
2024-11-25Director's details changed for Mr Richard Jonathan Harden on 2024-11-25
2024-09-04Change of details for Industrial Workspace Specialists (Iws Group) Ltd as a person with significant control on 2021-03-31
2024-08-13Audit exemption subsidiary accounts made up to 2023-03-31
2024-05-02Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-05-02Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-05-02Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-05-02Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-03REGISTRATION OF A CHARGE / CHARGE CODE 016179000006
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-05-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-19Memorandum articles filed
2023-04-28APPOINTMENT TERMINATED, DIRECTOR JEROEN VAN DEN BERGE
2023-04-28APPOINTMENT TERMINATED, DIRECTOR TIM EDWARD LACEY
2023-04-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-05Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-05Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-05Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-24Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-24Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-24Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-24Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-04DIRECTOR APPOINTED MR STUART SPENCER OVINGTON
2023-01-04AP01DIRECTOR APPOINTED MR STUART SPENCER OVINGTON
2022-12-29CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-08-22DIRECTOR APPOINTED MR NEIL STEPHENSON
2022-08-22AP01DIRECTOR APPOINTED MR NEIL STEPHENSON
2022-08-18REGISTRATION OF A CHARGE / CHARGE CODE 016179000005
2022-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 016179000005
2022-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016179000003
2022-04-13CH01Director's details changed for Mr Jeroen Van Den Berge on 2022-04-13
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02Director's details changed for Mr Jeroen Van Den Berge on 2022-02-01
2022-02-02CH01Director's details changed for Mr Jeroen Van Den Berge on 2022-02-01
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 016179000003
2021-08-11AA01Previous accounting period shortened from 31/08/21 TO 31/03/21
2021-07-01AD03Registers moved to registered inspection location of C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
2021-07-01AD02Register inspection address changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
2021-06-13RES01ADOPT ARTICLES 13/06/21
2021-06-13MEM/ARTSARTICLES OF ASSOCIATION
2021-05-05PSC02Notification of Industrial Workspace Specialists (Iws Group) Ltd as a person with significant control on 2021-03-31
2021-05-05PSC07CESSATION OF RACK MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BLACKSHAW
2021-03-26AP01DIRECTOR APPOINTED MR JEROEN VAN DEN BERGE
2021-03-26PSC07CESSATION OF PHILIP MAXWELL-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-03-26PSC02Notification of Rack Management Limited as a person with significant control on 2016-04-06
2021-03-26TM02Termination of appointment of Jennifer Charlton on 2021-03-02
2021-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-05MEM/ARTSARTICLES OF ASSOCIATION
2020-11-05RES01ADOPT ARTICLES 05/11/20
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-02CH01Director's details changed for Miss Amy Charlton on 2019-09-14
2019-03-05AP01DIRECTOR APPOINTED MISS AMY CHARLTON
2019-03-01CH01Director's details changed for Mr Neil Blackshaw on 2019-03-01
2019-03-01AP01DIRECTOR APPOINTED MR RICHARD LEE
2019-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 84016
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 84016
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 84016
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-06CH01Director's details changed for Scott Mark Maxwell Smith on 2014-11-21
2014-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-06-10MEM/ARTSARTICLES OF ASSOCIATION
2014-06-10RES01ADOPT ARTICLES 10/06/14
2014-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 84016
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-06CH01Director's details changed for Mr Simon Lee on 2011-12-02
2011-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN VICTORIA SUGDEN / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MAXWELL-SMITH / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARK MAXWELL SMITH / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CHARLTON / 06/01/2010
2009-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-26288aNEW DIRECTOR APPOINTED
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: UNITY GARAGE WHALEY ROAD BARUGH GREEN BARNSLEY SOUTH YORKSHIRE S75 1HT
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-19CERTNMCOMPANY NAME CHANGED B.S.B. ERECTIONS (BARNSLEY) LIMI TED CERTIFICATE ISSUED ON 19/12/02
2002-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-03-11288aNEW DIRECTOR APPOINTED
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-07287REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 18 LANCASTER STREET BARNSLEY SOUTH YORKSHIRE S70 6DX
2001-01-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-29395PARTICULARS OF MORTGAGE/CHARGE
1999-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-21363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-15288aNEW DIRECTOR APPOINTED
1997-09-15288aNEW DIRECTOR APPOINTED
1997-09-15288bDIRECTOR RESIGNED
1997-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-01-17363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-02-12363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-01-14363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-01-25363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to THE RACK GROUP 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 THE RACK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-10-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF CASH DEPOSIT 1987-07-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2021-03-31

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 THE RACK GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE RACK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE RACK GROUP LIMITED
Trademarks

Trademark applications by THE RACK GROUP LIMITED

THE RACK GROUP LIMITED is the Original Applicant for the trademark RACK GROUP RACK AID ™ (WIPO976555) through the WIPO on the 2008-01-08
Buffers of rubber used for impact protection for shelving; racking protection devices of rubber or plastic; plastic guards for racking; plastic guards for shelving.
Amortisseurs en caoutchouc de protection pour étagères; dispositifs de protection en caoutchouc ou matières plastiques pour rayonnages; protections en matières plastiques pour étagères; protections en matières plastiques pour rayonnages.
Amortiguadores de caucho de protección para estanterías; dispositivos de protección de caucho o materias plásticas para estantes; dispositivos de protección de materias plásticas para estantes; dispositivos de protección de materias plásticas para estanterías.
THE RACK GROUP LIMITED is the Original registrant for the trademark RACK GROUP RACK AID ™ (79058591) through the USPTO on the 2008-01-08
The color(s) green, red and white is/are claimed as a feature of the mark.
Income
Government Income

Government spend with THE RACK GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Metropolitan Borough Council 0000-00-00 GBP £600 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.

Outgoings
Business Rates/Property Tax
No properties were found where THE RACK GROUP 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 THE RACK GROUP 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 THE RACK GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.