RACKFORDS LIMITED
SHEFFIELD RACKFORD ENGINEERS SUPPLIES LIMITED

Hellopages » South Yorkshire » Rotherham » S25 3QZ

Company number 01203059
Status Active
Incorporation Date 10 March 1975
Company Type Private Limited Company
Address UNITS 1 & 2 MONKSBRIDGE TRADING ESTATE, OUTGANG LANE, DINNINGTON, SHEFFIELD, SOUTH YORKSHIRE, S25 3QZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RACKFORDS LIMITED are www.rackfords.co.uk, and www.rackfords.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Rackfords Limited is a Private Limited Company. The company registration number is 01203059. Rackfords Limited has been working since 10 March 1975. The present status of the company is Active. The registered address of Rackfords Limited is Units 1 2 Monksbridge Trading Estate Outgang Lane Dinnington Sheffield South Yorkshire S25 3qz. . WILLIAMS, Andrea is a Secretary of the company. FREEMAN, Darren is a Director of the company. Secretary SMITH, John Edward Harold has been resigned. Director HALL, Roger has been resigned. Director SMITH, John Edward Harold has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WILLIAMS, Andrea
Appointed Date: 22 July 1994

Director
FREEMAN, Darren
Appointed Date: 28 February 1987
61 years old

Resigned Directors

Secretary
SMITH, John Edward Harold
Resigned: 22 July 1994
Appointed Date: 28 February 1987

Director
HALL, Roger
Resigned: 28 February 1992
79 years old

Director
SMITH, John Edward Harold
Resigned: 22 July 1994
Appointed Date: 28 February 1987
78 years old

Persons With Significant Control

Darren Freeman
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

RACKFORDS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 13 July 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4,000

31 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 78 more events
14 May 1987
Secretary resigned;new secretary appointed

14 May 1987
Director resigned;new director appointed

14 May 1987
New director appointed

28 Apr 1987
Full accounts made up to 1 March 1986

16 Nov 1978
Memorandum and Articles of Association

RACKFORDS LIMITED Charges

8 August 2001
Legal mortgage
Delivered: 10 August 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property unit 1 monksbridge trading estate dinnington…
1 August 2000
Legal mortgage
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 5 monksbridge trading estate dinnington sheffield…
18 February 2000
Legal mortgage (own account)
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 5 monksbridge trading estate dinnington sheffield…
25 July 1994
Debenture
Delivered: 27 July 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1989
Legal charge
Delivered: 9 February 1989
Status: Satisfied on 9 November 1994
Persons entitled: The Royal Bank of Scotland
Description: F/H land k/a unit 5 monksbridge trading estate outgang lane…
13 October 1982
Debenture
Delivered: 15 October 1982
Status: Satisfied on 9 November 1994
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charge over undertaking and all property…