Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director Name | Mr Richard Jonathan Harden |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(20 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW |
Director Name | Ian Robinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Clumber Street Barnsley South Yorkshire S75 2DE |
Director Name | Gordon Thelwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Keresforth Court Barnsley South Yorkshire S70 6RT |
Director Name | Philip Maxwell-Smith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS |
Director Name | Scott Maxwell-Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS |
Secretary Name | Jennifer Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Northgate Barnsley South Yorkshire S75 2QH |
Director Name | Jennifer Charlton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS |
Secretary Name | Alison Jane Horbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 24 Wilthorpe Cres Wilthorpe Barnsley South Yorkshire S75 1EJ |
Secretary Name | Jennifer Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | Unit 3 Shawfield Road Carlton Ind Est Barnsley South Yorkshire S71 3HS |
Director Name | Mr Simon Lee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Shawfield Road Carlton Ind Est Barnsley South Yorkshire S71 3HS |
Director Name | Dawn Victoria Sugden |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS |
Director Name | Mr Tim Edward Lacey |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS |
Director Name | Mr Jeroen Van Den Berge |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 March 2021(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS |
Director Name | Mr Stuart Spencer Ovington |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS |
Website | www.rackarmour.com/ |
---|---|
Email address | [email protected] |
Telephone | 01226 784488 |
Telephone region | Barnsley |
Registered Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £728,865 |
Cash | £419,437 |
Current Liabilities | £262,920 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
27 August 2021 | Delivered on: 3 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
20 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Resolutions
|
19 May 2023 | Memorandum and Articles of Association (22 pages) |
28 April 2023 | Termination of appointment of Tim Edward Lacey as a director on 9 February 2023 (1 page) |
28 April 2023 | Termination of appointment of Jeroen Van Den Berge as a director on 9 February 2023 (1 page) |
6 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (49 pages) |
6 April 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages) |
6 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
6 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
24 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
24 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
4 January 2023 | Appointment of Mr Stuart Spencer Ovington as a director on 1 January 2023 (2 pages) |
24 November 2022 | Director's details changed for Mr Tim Edward Lacey on 23 November 2022 (2 pages) |
21 November 2022 | Confirmation statement made on 19 November 2022 with updates (5 pages) |
22 August 2022 | Appointment of Mr Neil Stephenson as a director on 11 August 2022 (2 pages) |
16 August 2022 | Satisfaction of charge 049127980001 in full (4 pages) |
13 April 2022 | Director's details changed for Mr Jeroen Van Den Berge on 13 April 2022 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
2 February 2022 | Director's details changed for Mr Jeroen Van Den Berge on 1 February 2022 (2 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with updates (6 pages) |
3 September 2021 | Registration of charge 049127980001, created on 27 August 2021 (12 pages) |
27 August 2021 | Change of details for The Rack Group Ltd as a person with significant control on 2 March 2021 (2 pages) |
11 August 2021 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
1 July 2021 | Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page) |
1 July 2021 | Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page) |
13 June 2021 | Change of share class name or designation (2 pages) |
13 June 2021 | Memorandum and Articles of Association (25 pages) |
13 June 2021 | Change of share class name or designation (2 pages) |
13 June 2021 | Resolutions
|
26 March 2021 | Termination of appointment of Philip Maxwell-Smith as a director on 2 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Dawn Victoria Sugden as a director on 2 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Jennifer Charlton as a secretary on 2 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Jennifer Charlton as a director on 2 March 2021 (1 page) |
26 March 2021 | Appointment of Mr Jeroen Van Den Berge as a director on 2 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Scott Maxwell-Smith as a director on 2 March 2021 (1 page) |
26 March 2021 | Appointment of Mr Tim Edward Lacey as a director on 2 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Simon Lee as a director on 2 March 2021 (1 page) |
11 March 2021 | Accounts for a small company made up to 31 August 2020 (7 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (7 pages) |
9 November 2020 | Resolutions
|
5 November 2020 | Memorandum and Articles of Association (12 pages) |
29 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
5 May 2020 | Accounts for a small company made up to 31 August 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
12 February 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (7 pages) |
24 August 2018 | Change of share class name or designation (2 pages) |
9 August 2018 | Resolutions
|
8 January 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
8 January 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
25 January 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
25 January 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
15 January 2016 | Change of share class name or designation (3 pages) |
15 January 2016 | Change of share class name or designation (3 pages) |
14 January 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
14 January 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
3 December 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
3 December 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 June 2014 | Change of share class name or designation (2 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
10 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2014 | Memorandum and Articles of Association (8 pages) |
10 June 2014 | Change of share class name or designation (2 pages) |
10 June 2014 | Memorandum and Articles of Association (8 pages) |
14 February 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
14 February 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
1 October 2013 | Director's details changed for Philip Maxwell-Smith on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Jennifer Charlton on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Philip Maxwell-Smith on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Scott Maxwell-Smith on 1 August 2013 (2 pages) |
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Scott Maxwell-Smith on 1 August 2013 (2 pages) |
1 October 2013 | Director's details changed for Jennifer Charlton on 1 October 2013 (2 pages) |
17 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
17 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (9 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (9 pages) |
18 January 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
18 January 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Appointment of Dawn Victoria Sugden as a director (3 pages) |
26 August 2011 | Appointment of Dawn Victoria Sugden as a director (3 pages) |
18 August 2011 | Appointment of Simon Lee as a director (2 pages) |
18 August 2011 | Appointment of Simon Lee as a director (2 pages) |
11 August 2011 | Termination of appointment of Alison Horbury as a secretary (2 pages) |
11 August 2011 | Appointment of Jennifer Charlton as a secretary (3 pages) |
11 August 2011 | Termination of appointment of Alison Horbury as a secretary (2 pages) |
11 August 2011 | Appointment of Jennifer Charlton as a secretary (3 pages) |
24 January 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
24 January 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
13 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
19 January 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
8 October 2009 | Registered office address changed from Unit 3, Shawfield Road Carlton Industrial Estate Barnsley S74 9AR on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Unit 3, Shawfield Road Carlton Industrial Estate Barnsley S74 9AR on 8 October 2009 (1 page) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Registered office address changed from Unit 3, Shawfield Road Carlton Industrial Estate Barnsley S74 9AR on 8 October 2009 (1 page) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
9 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
9 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
7 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
7 October 2008 | Appointment terminated director gordon thelwell (1 page) |
7 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
7 October 2008 | Appointment terminated director gordon thelwell (1 page) |
9 September 2008 | Director appointed jennifer charlton (1 page) |
9 September 2008 | Director appointed jennifer charlton (1 page) |
4 September 2008 | Secretary appointed alison jane horbury (2 pages) |
4 September 2008 | Secretary appointed alison jane horbury (2 pages) |
4 September 2008 | Appointment terminated secretary jennifer charlton (1 page) |
4 September 2008 | Appointment terminated secretary jennifer charlton (1 page) |
24 July 2008 | Appointment terminated director ian robinson (1 page) |
24 July 2008 | Appointment terminated director ian robinson (1 page) |
15 January 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
15 January 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
19 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
14 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
14 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
5 October 2006 | Director's particulars changed (1 page) |
8 February 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
8 February 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
11 October 2005 | Return made up to 26/09/05; full list of members
|
11 October 2005 | Return made up to 26/09/05; full list of members
|
24 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
24 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
25 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
25 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
6 November 2003 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
6 November 2003 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
26 September 2003 | Incorporation (14 pages) |
26 September 2003 | Incorporation (14 pages) |