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 | Current |
Appointed | 02 March 2021(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
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 Neil Stephenson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
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 | Current |
Appointed | 01 January 2023(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS |
Director Name | Jennifer Charlton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2009(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 | Mr Simon Lee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2009(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 |
Director Name | Philip Maxwell-Smith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2009(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 | Dawn Victoria Sugden |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2009(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 | Dawn Victoria Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2009(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 |
Director Name | Mr Scott Mark Maxwell-Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(9 years, 11 months after company formation) |
Appointment Duration | 2 years (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 |
Website | www.racktraining.com |
---|---|
Email address | [email protected] |
Telephone | 01226 784494 |
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 | £6,140 |
Cash | £14,282 |
Current Liabilities | £21,791 |
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 | 5 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (1 year from now) |
12 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (49 pages) |
5 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 April 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages) |
5 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
23 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
23 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
1 February 2023 | Termination of appointment of Tim Edward Lacey as a director on 19 January 2023 (1 page) |
1 February 2023 | Termination of appointment of Jeroen Van Den Berge as a director on 19 January 2023 (1 page) |
4 January 2023 | Appointment of Mr Stuart Spencer Ovington as a director on 1 January 2023 (2 pages) |
22 August 2022 | Appointment of Mr Neil Stephenson as a director on 11 August 2022 (2 pages) |
18 August 2022 | Resolutions
|
18 August 2022 | Memorandum and Articles of Association (29 pages) |
13 April 2022 | Director's details changed for Mr Jeroen Van Den Berge on 13 April 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
2 February 2022 | Director's details changed for Mr Jeroen Van Den Berge on 1 February 2022 (2 pages) |
11 August 2021 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (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) |
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) |
22 April 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
26 March 2021 | Notification of The Rack Group Limited as a person with significant control on 6 April 2016 (2 pages) |
26 March 2021 | Termination of appointment of Jennifer Charlton as a director on 2 March 2021 (1 page) |
26 March 2021 | Cessation of Philip Maxwell-Smith as a person with significant control 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 Simon Lee as a director on 2 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Scott Mark Maxwell-Smith 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 Dawn Victoria Sugden as a secretary on 2 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Philip 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) |
11 March 2021 | Accounts for a small company made up to 31 August 2020 (6 pages) |
5 May 2020 | Accounts for a small company made up to 31 August 2019 (7 pages) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Mr Scott Mark Maxwell-Smith as a director on 1 March 2019 (2 pages) |
11 February 2019 | Accounts for a small company made up to 31 August 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
10 January 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
25 January 2017 | Accounts for a small company made up to 31 August 2016 (5 pages) |
25 January 2017 | Accounts for a small company made up to 31 August 2016 (5 pages) |
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
13 January 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
13 January 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
3 December 2014 | Accounts for a small company made up to 31 August 2014 (5 pages) |
3 December 2014 | Accounts for a small company made up to 31 August 2014 (5 pages) |
10 June 2014 | Memorandum and Articles of Association (8 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Memorandum and Articles of Association (8 pages) |
10 June 2014 | Resolutions
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 February 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
11 February 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
17 January 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
26 April 2012 | Director's details changed for Jennifer Charlton on 5 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Philip Maxwell-Smith on 5 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Secretary's details changed for Dawn Victoria Sugden on 5 April 2012 (1 page) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Secretary's details changed for Dawn Victoria Sugden on 5 April 2012 (1 page) |
26 April 2012 | Director's details changed for Mr Simon Lee on 6 March 2012 (2 pages) |
26 April 2012 | Director's details changed for Philip Maxwell-Smith on 5 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Jennifer Charlton on 5 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Jennifer Charlton on 5 April 2012 (2 pages) |
26 April 2012 | Secretary's details changed for Dawn Victoria Sugden on 5 April 2012 (1 page) |
26 April 2012 | Director's details changed for Mr Simon Lee on 6 March 2012 (2 pages) |
26 April 2012 | Director's details changed for Dawn Victoria Sugden on 5 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Dawn Victoria Sugden on 5 April 2012 (2 pages) |
18 January 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
18 January 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Accounts for a small company made up to 31 August 2010 (4 pages) |
24 January 2011 | Accounts for a small company made up to 31 August 2010 (4 pages) |
20 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
19 January 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
23 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/08/2009 (1 page) |
23 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/08/2009 (1 page) |
5 April 2009 | Incorporation (14 pages) |
5 April 2009 | Incorporation (14 pages) |