Background WavePink WaveYellow Wave

PAUL RACKHAM DEVELOPMENTS LIMITED (01926566)

PAUL RACKHAM DEVELOPMENTS LIMITED (01926566) is an active UK company. incorporated on 27 June 1985. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PAUL RACKHAM DEVELOPMENTS LIMITED has been registered for 40 years. Current directors include RACKHAM, Sheila Anne, RACKHAM JNR, Paul Anthony, STUTELEY, Stephen Russell.

Company Number
01926566
Status
active
Type
ltd
Incorporated
27 June 1985
Age
40 years
Address
Manor Farm, Norwich, NR16 2RX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RACKHAM, Sheila Anne, RACKHAM JNR, Paul Anthony, STUTELEY, Stephen Russell
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL RACKHAM DEVELOPMENTS LIMITED

PAUL RACKHAM DEVELOPMENTS LIMITED is an active company incorporated on 27 June 1985 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PAUL RACKHAM DEVELOPMENTS LIMITED was registered 40 years ago.(SIC: 68100, 68209)

Status

active

Active since 40 years ago

Company No

01926566

LTD Company

Age

40 Years

Incorporated 27 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

RURAL TIMBER CRAFTS LIMITED
From: 27 June 1985To: 6 June 1994
Contact
Address

Manor Farm Bridgham Norwich, NR16 2RX,

Timeline

7 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Mar 12
Loan Secured
Mar 19
Loan Cleared
May 25
Director Left
Dec 25
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STUTELEY, Stephen Russell

Active
Quays House, Bury St EdmundsIP28 6RQ
Secretary
Appointed 01 Feb 1999

RACKHAM, Sheila Anne

Active
Manor Farm, NorwichNR16 2RX
Born December 1940
Director
Appointed 07 Mar 2012

RACKHAM JNR, Paul Anthony

Active
The Street, NorwichNR16 2AB
Born August 1965
Director
Appointed 01 Feb 1999

STUTELEY, Stephen Russell

Active
Quays House, Bury St EdmundsIP28 6RQ
Born July 1955
Director
Appointed 01 Feb 1999

STUTELEY, Stephen Russell

Resigned
2 Oak Grove, Bury St EdmundsIP31 1TH
Secretary
Appointed N/A
Resigned 15 Apr 1994

WILLIAMS, Jane

Resigned
Court Farm, NewmarketCB8 7QL
Secretary
Appointed 15 Apr 1994
Resigned 01 Feb 1999

RACKHAM (SNR), Paul Anthony

Resigned
Manor Farm, NorwichNR16 2RX
Born June 1936
Director
Appointed N/A
Resigned 17 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Sheila Anne Rackham

Active
Manor Farm, NorwichNR16 2RX
Born December 1940

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 31 Dec 2025

Mr Paul Anthony Rackham

Ceased
Manor Farm, NorwichNR16 2RX
Born June 1936

Nature of Control

Significant influence or control
Notified 29 Dec 2016
Ceased 17 Dec 2025
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2010
AR01AR01
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Auditors Resignation Company
14 February 2006
AUDAUD
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
29 May 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
225(1)225(1)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Legacy
5 October 1994
88(2)R88(2)R
Memorandum Articles
12 September 1994
MEM/ARTSMEM/ARTS
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
4 August 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1994
288288
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1994
AAAnnual Accounts
Legacy
4 November 1993
287Change of Registered Office
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
20 September 1990
288288
Legacy
5 February 1990
288288
Accounts With Accounts Type Dormant
16 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Dormant
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Accounts With Made Up Date
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
18 December 1986
AAAnnual Accounts
Legacy
29 August 1986
287Change of Registered Office
Legacy
8 August 1986
288288
Legacy
8 August 1986
288288
Incorporation Company
27 June 1985
NEWINCIncorporation
Miscellaneous
27 June 1985
MISCMISC