About

Registered Number: 04271996
Date of Incorporation: 16/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: PO BOX 1 Gorsey Lane, Coleshill, Birmingham, B46 1LW,

 

Having been setup in 2001, Rackhams Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Atterbury, Karen Lorraine, Atterbury, Karen Lorraine, Baggarley, Christine Estella, Chappell, Ian David, Smith, Grahame John, Stapleton, Antony are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Ian David 30 October 2001 28 September 2018 1
SMITH, Grahame John 01 May 2011 28 September 2018 1
STAPLETON, Antony 30 October 2001 28 September 2018 1
Secretary Name Appointed Resigned Total Appointments
ATTERBURY, Karen Lorraine 30 April 2019 - 1
ATTERBURY, Karen Lorraine 07 January 2019 15 February 2019 1
BAGGARLEY, Christine Estella 21 March 2003 07 August 2007 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
MR04 - N/A 17 August 2020
AA - Annual Accounts 16 October 2019
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
CS01 - N/A 16 August 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 08 May 2019
AP03 - Appointment of secretary 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM02 - Termination of appointment of secretary 08 May 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
TM02 - Termination of appointment of secretary 15 February 2019
AP04 - Appointment of corporate secretary 15 February 2019
AP03 - Appointment of secretary 08 January 2019
PSC07 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
PSC02 - N/A 30 November 2018
AP01 - Appointment of director 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AD01 - Change of registered office address 02 October 2018
CH01 - Change of particulars for director 02 October 2018
AP01 - Appointment of director 02 October 2018
PSC04 - N/A 26 September 2018
PSC01 - N/A 26 September 2018
PSC01 - N/A 26 September 2018
PSC09 - N/A 26 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 09 May 2018
CH01 - Change of particulars for director 26 October 2017
CH03 - Change of particulars for secretary 26 October 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 12 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 20 August 2015
MR01 - N/A 01 April 2015
MR04 - N/A 01 April 2015
MR04 - N/A 17 March 2015
MR05 - N/A 11 March 2015
MR04 - N/A 11 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 29 August 2014
MR01 - N/A 01 August 2014
AD01 - Change of registered office address 22 March 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AD01 - Change of registered office address 13 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 04 October 2011
AP01 - Appointment of director 09 May 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 21 April 2009
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
AA - Annual Accounts 25 June 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 12 September 2006
395 - Particulars of a mortgage or charge 19 January 2006
363s - Annual Return 28 December 2005
395 - Particulars of a mortgage or charge 13 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 17 September 2003
AUD - Auditor's letter of resignation 10 July 2003
AA - Annual Accounts 16 June 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
287 - Change in situation or address of Registered Office 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
363s - Annual Return 30 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
123 - Notice of increase in nominal capital 15 November 2001
395 - Particulars of a mortgage or charge 10 November 2001
225 - Change of Accounting Reference Date 03 November 2001
287 - Change in situation or address of Registered Office 03 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
MEM/ARTS - N/A 24 October 2001
CERTNM - Change of name certificate 18 October 2001
NEWINC - New incorporation documents 16 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Fully Satisfied

N/A

A registered charge 30 July 2014 Fully Satisfied

N/A

Fixed and floating charge 31 December 2005 Fully Satisfied

N/A

Debenture 28 November 2005 Fully Satisfied

N/A

Debenture 06 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.