Collingham
Wetherby
West Yorkshire
LS22 5BZ
Secretary Name | Mrs Michelle Magill |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Hunters Close Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.rackcabinets.co.uk |
---|---|
Telephone | 0113 2320555 |
Telephone region | Leeds |
Registered Address | Unit 3 Orion Way Far Lane Leeds LS9 0AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Mr Liam Magill 99.00% Ordinary |
---|---|
1 at £1 | Miss Michelle Graham 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £604,340 |
Cash | £230,002 |
Current Liabilities | £564,939 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
28 January 2020 | Delivered on: 4 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 3, orion way, far lane, leeds, LS9 0AR. Outstanding |
---|---|
20 January 2020 | Delivered on: 24 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 October 2015 | Delivered on: 12 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Factory/warehouse and offices k/a unit 3 thornes farm way leeds. Outstanding |
26 October 2015 | Delivered on: 12 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 27 March 2015 Persons entitled: Commercial Development Projects Limited Classification: A registered charge Particulars: F/H land k/a unit 3 plot 5 thornes farm leeds t/no YY42704. Outstanding |
9 February 2005 | Delivered on: 12 February 2005 Satisfied on: 21 October 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 December 2023 | Resolutions
|
---|---|
1 December 2023 | Memorandum and Articles of Association (34 pages) |
23 November 2023 | Cessation of Orion Holdings (Europe) Limited as a person with significant control on 16 November 2023 (1 page) |
23 November 2023 | Registration of charge 044306210007, created on 16 November 2023 (30 pages) |
23 November 2023 | Cessation of Liam David Magill as a person with significant control on 16 November 2023 (1 page) |
23 November 2023 | Statement of capital following an allotment of shares on 16 November 2023
|
23 November 2023 | Notification of Orion Trustees Limited as a person with significant control on 16 November 2023 (2 pages) |
15 November 2023 | Resolutions
|
15 November 2023 | Change of share class name or designation (2 pages) |
15 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2023 | Sub-division of shares on 9 November 2023 (6 pages) |
15 November 2023 | Memorandum and Articles of Association (12 pages) |
15 November 2023 | Resolutions
|
14 November 2023 | Satisfaction of charge 044306210005 in full (1 page) |
14 November 2023 | Notification of Orion Holdings (Europe) Limited as a person with significant control on 9 November 2023 (2 pages) |
14 November 2023 | Change of details for Mr Liam David Magill as a person with significant control on 9 November 2023 (2 pages) |
14 November 2023 | Satisfaction of charge 044306210006 in full (1 page) |
25 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
21 September 2023 | Second filing of Confirmation Statement dated 3 May 2023 (3 pages) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates
|
9 February 2023 | Change of share class name or designation (2 pages) |
9 February 2023 | Particulars of variation of rights attached to shares (2 pages) |
9 February 2023 | Resolutions
|
9 February 2023 | Memorandum and Articles of Association (12 pages) |
9 February 2023 | Statement of company's objects (2 pages) |
6 February 2023 | Second filing of the annual return made up to 3 May 2016 (23 pages) |
30 January 2023 | Second filing of Confirmation Statement dated 3 August 2018 (3 pages) |
30 January 2023 | Second filing of Confirmation Statement dated 3 May 2017 (3 pages) |
24 January 2023 | Annual return made up to 3 May 2009 with a full list of shareholders (22 pages) |
24 January 2023 | Annual return made up to 3 May 2008 with a full list of shareholders (20 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
5 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
5 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
4 February 2020 | Registration of charge 044306210006, created on 28 January 2020 (9 pages) |
29 January 2020 | Satisfaction of charge 044306210004 in full (1 page) |
29 January 2020 | Satisfaction of charge 044306210003 in full (1 page) |
24 January 2020 | Registration of charge 044306210005, created on 20 January 2020 (8 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
13 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
8 May 2018 | Secretary's details changed for Michelle Graham on 1 May 2018 (1 page) |
8 May 2018 | Confirmation statement made on 3 May 2018 with updates
|
8 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
18 January 2018 | Satisfaction of charge 044306210002 in full (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
10 May 2017 | 03/05/17 Statement of Capital gbp 111
|
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 May 2016 | Director's details changed for Mr Liam Magill on 4 December 2015 (2 pages) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Secretary's details changed for Michelle Graham on 4 December 2015 (1 page) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Mr Liam Magill on 4 December 2015 (2 pages) |
6 May 2016 | Director's details changed for Mr Liam Magill on 4 December 2015 (2 pages) |
6 May 2016 | Secretary's details changed for Michelle Graham on 4 December 2015 (1 page) |
6 May 2016 | Director's details changed for Mr Liam Magill on 4 December 2015 (2 pages) |
10 December 2015 | Registered office address changed from , Unit 4 Royds Close, Royds Lane, Leeds, West Yorkshire, LS12 6LL to Unit 3 Orion Way Far Lane Leeds LS9 0AR on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Unit 4 Royds Close Royds Lane Leeds West Yorkshire LS12 6LL to Unit 3 Orion Way Far Lane Leeds LS9 0AR on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Unit 4 Royds Close Royds Lane Leeds West Yorkshire LS12 6LL to Unit 3 Orion Way Far Lane Leeds LS9 0AR on 10 December 2015 (1 page) |
12 November 2015 | Registration of charge 044306210004, created on 26 October 2015 (17 pages) |
12 November 2015 | Registration of charge 044306210004, created on 26 October 2015 (17 pages) |
12 November 2015 | Registration of charge 044306210003, created on 26 October 2015 (19 pages) |
12 November 2015 | Registration of charge 044306210003, created on 26 October 2015 (19 pages) |
21 October 2015 | Satisfaction of charge 1 in full (1 page) |
21 October 2015 | Satisfaction of charge 1 in full (1 page) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 March 2015 | Registration of charge 044306210002, created on 16 March 2015
|
27 March 2015 | Registration of charge 044306210002, created on 16 March 2015
|
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Registered office address changed from Unit 14 Royds Close Royds Lane Leeds West Yorkshire LS12 6LL England on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from , Unit 14 Royds Close, Royds Lane, Leeds, West Yorkshire, LS12 6LL, England on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Unit 14 Royds Close Royds Lane Leeds West Yorkshire LS12 6LL England on 10 May 2012 (1 page) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Registered office address changed from Unit 6 Astley Industrial Estate Swillington Leeds West Yorkshire LS26 8XT on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from , Unit 6 Astley Industrial Estate, Swillington, Leeds, West Yorkshire, LS26 8XT on 17 June 2011 (1 page) |
17 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Registered office address changed from Unit 6 Astley Industrial Estate Swillington Leeds West Yorkshire LS26 8XT on 17 June 2011 (1 page) |
17 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Liam Magill on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Liam Magill on 3 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Liam Magill on 3 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
8 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
10 October 2008 | Return made up to 03/05/08; change of members (6 pages) |
10 October 2008 | Return made up to 03/05/08; change of members (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Resolutions
|
15 November 2007 | Ad 02/04/07--------- £ si 1@1 (2 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Ad 02/04/07--------- £ si 1@1 (2 pages) |
15 November 2007 | Resolutions
|
4 July 2007 | Return made up to 03/05/07; no change of members (6 pages) |
4 July 2007 | Return made up to 03/05/07; no change of members (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
26 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
24 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 February 2005 | Particulars of mortgage/charge (7 pages) |
12 February 2005 | Particulars of mortgage/charge (7 pages) |
25 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
11 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 45/47 tudor road, harrow, middlesex, HA3 5PQ (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 45/47 tudor road harrow middlesex HA3 5PQ (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 45/47 tudor road harrow middlesex HA3 5PQ (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
3 May 2002 | Incorporation (16 pages) |
3 May 2002 | Incorporation (16 pages) |