Company NameRack Armour Limited
DirectorsNeil Stephenson and Richard Jonathan Harden
Company StatusActive
Company Number04912798
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Neil Stephenson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameMr Richard Jonathan Harden
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(20 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressC/O Roxburgh Milkins Limited Merchants House North
Wapping Road
Bristol
BS1 4RW
Director NameIan Robinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Clumber Street
Barnsley
South Yorkshire
S75 2DE
Director NameGordon Thelwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Keresforth Court
Barnsley
South Yorkshire
S70 6RT
Director NamePhilip Maxwell-Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameScott Maxwell-Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Secretary NameJennifer Charlton
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Northgate
Barnsley
South Yorkshire
S75 2QH
Director NameJennifer Charlton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Secretary NameAlison Jane Horbury
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address24 Wilthorpe Cres
Wilthorpe
Barnsley
South Yorkshire
S75 1EJ
Secretary NameJennifer Charlton
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Correspondence AddressUnit 3 Shawfield Road
Carlton Ind Est
Barnsley
South Yorkshire
S71 3HS
Director NameMr Simon Lee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(7 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Shawfield Road
Carlton Ind Est
Barnsley
South Yorkshire
S71 3HS
Director NameDawn Victoria Sugden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(7 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameMr Tim Edward Lacey
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameMr Jeroen Van Den Berge
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed02 March 2021(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Director NameMr Stuart Spencer Ovington
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS

Contact

Websitewww.rackarmour.com/
Email address[email protected]
Telephone01226 784488
Telephone regionBarnsley

Location

Registered AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£728,865
Cash£419,437
Current Liabilities£262,920

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

27 August 2021Delivered on: 3 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
19 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 May 2023Memorandum and Articles of Association (22 pages)
28 April 2023Termination of appointment of Tim Edward Lacey as a director on 9 February 2023 (1 page)
28 April 2023Termination of appointment of Jeroen Van Den Berge as a director on 9 February 2023 (1 page)
6 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (49 pages)
6 April 2023Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages)
6 April 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
6 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
24 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
24 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
4 January 2023Appointment of Mr Stuart Spencer Ovington as a director on 1 January 2023 (2 pages)
24 November 2022Director's details changed for Mr Tim Edward Lacey on 23 November 2022 (2 pages)
21 November 2022Confirmation statement made on 19 November 2022 with updates (5 pages)
22 August 2022Appointment of Mr Neil Stephenson as a director on 11 August 2022 (2 pages)
16 August 2022Satisfaction of charge 049127980001 in full (4 pages)
13 April 2022Director's details changed for Mr Jeroen Van Den Berge on 13 April 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (16 pages)
2 February 2022Director's details changed for Mr Jeroen Van Den Berge on 1 February 2022 (2 pages)
19 November 2021Confirmation statement made on 19 November 2021 with updates (6 pages)
3 September 2021Registration of charge 049127980001, created on 27 August 2021 (12 pages)
27 August 2021Change of details for The Rack Group Ltd as a person with significant control on 2 March 2021 (2 pages)
11 August 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
1 July 2021Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page)
1 July 2021Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page)
13 June 2021Change of share class name or designation (2 pages)
13 June 2021Memorandum and Articles of Association (25 pages)
13 June 2021Change of share class name or designation (2 pages)
13 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 March 2021Termination of appointment of Philip Maxwell-Smith as a director on 2 March 2021 (1 page)
26 March 2021Termination of appointment of Dawn Victoria Sugden as a director on 2 March 2021 (1 page)
26 March 2021Termination of appointment of Jennifer Charlton as a secretary on 2 March 2021 (1 page)
26 March 2021Termination of appointment of Jennifer Charlton as a director on 2 March 2021 (1 page)
26 March 2021Appointment of Mr Jeroen Van Den Berge as a director on 2 March 2021 (2 pages)
26 March 2021Termination of appointment of Scott Maxwell-Smith as a director on 2 March 2021 (1 page)
26 March 2021Appointment of Mr Tim Edward Lacey as a director on 2 March 2021 (2 pages)
26 March 2021Termination of appointment of Simon Lee as a director on 2 March 2021 (1 page)
11 March 2021Accounts for a small company made up to 31 August 2020 (7 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (7 pages)
9 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
5 November 2020Memorandum and Articles of Association (12 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
5 May 2020Accounts for a small company made up to 31 August 2019 (8 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
12 February 2019Accounts for a small company made up to 31 August 2018 (9 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (7 pages)
24 August 2018Change of share class name or designation (2 pages)
9 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 January 2018Accounts for a small company made up to 31 August 2017 (10 pages)
8 January 2018Accounts for a small company made up to 31 August 2017 (10 pages)
16 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
25 January 2017Accounts for a small company made up to 31 August 2016 (6 pages)
25 January 2017Accounts for a small company made up to 31 August 2016 (6 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
15 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
15 January 2016Change of share class name or designation (3 pages)
15 January 2016Change of share class name or designation (3 pages)
14 January 2016Accounts for a small company made up to 31 August 2015 (6 pages)
14 January 2016Accounts for a small company made up to 31 August 2015 (6 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 129.99997
(8 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 129.99997
(8 pages)
3 December 2014Accounts for a small company made up to 31 August 2014 (7 pages)
3 December 2014Accounts for a small company made up to 31 August 2014 (7 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 130
(8 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 130
(8 pages)
10 June 2014Change of share class name or designation (2 pages)
10 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 June 2014Particulars of variation of rights attached to shares (2 pages)
10 June 2014Particulars of variation of rights attached to shares (2 pages)
10 June 2014Memorandum and Articles of Association (8 pages)
10 June 2014Change of share class name or designation (2 pages)
10 June 2014Memorandum and Articles of Association (8 pages)
14 February 2014Accounts for a small company made up to 31 August 2013 (7 pages)
14 February 2014Accounts for a small company made up to 31 August 2013 (7 pages)
1 October 2013Director's details changed for Philip Maxwell-Smith on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Jennifer Charlton on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Philip Maxwell-Smith on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Scott Maxwell-Smith on 1 August 2013 (2 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
1 October 2013Director's details changed for Scott Maxwell-Smith on 1 August 2013 (2 pages)
1 October 2013Director's details changed for Jennifer Charlton on 1 October 2013 (2 pages)
17 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
17 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (9 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (9 pages)
18 January 2012Accounts for a small company made up to 31 August 2011 (6 pages)
18 January 2012Accounts for a small company made up to 31 August 2011 (6 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
26 August 2011Appointment of Dawn Victoria Sugden as a director (3 pages)
26 August 2011Appointment of Dawn Victoria Sugden as a director (3 pages)
18 August 2011Appointment of Simon Lee as a director (2 pages)
18 August 2011Appointment of Simon Lee as a director (2 pages)
11 August 2011Termination of appointment of Alison Horbury as a secretary (2 pages)
11 August 2011Appointment of Jennifer Charlton as a secretary (3 pages)
11 August 2011Termination of appointment of Alison Horbury as a secretary (2 pages)
11 August 2011Appointment of Jennifer Charlton as a secretary (3 pages)
24 January 2011Accounts for a small company made up to 31 August 2010 (6 pages)
24 January 2011Accounts for a small company made up to 31 August 2010 (6 pages)
13 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
19 January 2010Accounts for a small company made up to 31 August 2009 (6 pages)
19 January 2010Accounts for a small company made up to 31 August 2009 (6 pages)
8 October 2009Registered office address changed from Unit 3, Shawfield Road Carlton Industrial Estate Barnsley S74 9AR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Unit 3, Shawfield Road Carlton Industrial Estate Barnsley S74 9AR on 8 October 2009 (1 page)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
8 October 2009Registered office address changed from Unit 3, Shawfield Road Carlton Industrial Estate Barnsley S74 9AR on 8 October 2009 (1 page)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
9 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
9 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
7 October 2008Return made up to 26/09/08; full list of members (4 pages)
7 October 2008Appointment terminated director gordon thelwell (1 page)
7 October 2008Return made up to 26/09/08; full list of members (4 pages)
7 October 2008Appointment terminated director gordon thelwell (1 page)
9 September 2008Director appointed jennifer charlton (1 page)
9 September 2008Director appointed jennifer charlton (1 page)
4 September 2008Secretary appointed alison jane horbury (2 pages)
4 September 2008Secretary appointed alison jane horbury (2 pages)
4 September 2008Appointment terminated secretary jennifer charlton (1 page)
4 September 2008Appointment terminated secretary jennifer charlton (1 page)
24 July 2008Appointment terminated director ian robinson (1 page)
24 July 2008Appointment terminated director ian robinson (1 page)
15 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
15 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
19 October 2007Return made up to 26/09/07; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 26/09/07; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
14 March 2007Accounts for a small company made up to 31 August 2006 (6 pages)
14 March 2007Accounts for a small company made up to 31 August 2006 (6 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 26/09/06; full list of members (3 pages)
5 October 2006Return made up to 26/09/06; full list of members (3 pages)
5 October 2006Director's particulars changed (1 page)
8 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
8 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
11 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
24 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
25 October 2004Return made up to 26/09/04; full list of members (7 pages)
25 October 2004Return made up to 26/09/04; full list of members (7 pages)
6 November 2003Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
6 November 2003Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
26 September 2003Incorporation (14 pages)
26 September 2003Incorporation (14 pages)