Background WavePink WaveYellow Wave

PAUL RACKHAM LIMITED (02434505)

PAUL RACKHAM LIMITED (02434505) is an active UK company. incorporated on 20 October 1989. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. PAUL RACKHAM LIMITED has been registered for 36 years. Current directors include RACKHAM, Sheila Anne, RACKHAM JNR, Paul Anthony, STUTELEY, Stephen Russell and 1 others.

Company Number
02434505
Status
active
Type
ltd
Incorporated
20 October 1989
Age
36 years
Address
Manor Farm, Norwich, NR16 2RX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
RACKHAM, Sheila Anne, RACKHAM JNR, Paul Anthony, STUTELEY, Stephen Russell, WILLIAMS, Jane
SIC Codes
01500, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL RACKHAM LIMITED

PAUL RACKHAM LIMITED is an active company incorporated on 20 October 1989 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. PAUL RACKHAM LIMITED was registered 36 years ago.(SIC: 01500, 68100)

Status

active

Active since 36 years ago

Company No

02434505

LTD Company

Age

36 Years

Incorporated 20 October 1989

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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

RAPID 9149 LIMITED
From: 20 October 1989To: 9 May 1990
Contact
Address

Manor Farm Bridgham Norwich, NR16 2RX,

Timeline

10 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Oct 89
Funding Round
Jan 13
Loan Secured
Mar 19
Loan Cleared
Jun 19
Loan Secured
Aug 19
Loan Secured
Oct 19
Director Joined
Jul 20
Director Left
May 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

STUTELEY, Stephen Russell

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

RACKHAM, Sheila Anne

Active
Manor Farm, BridghamNR16 2RX
Born December 1940
Director
Appointed 20 Dec 1991

RACKHAM JNR, Paul Anthony

Active
The Street, NorwichNR16 2AB
Born August 1965
Director
Appointed 20 Dec 1991

STUTELEY, Stephen Russell

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

WILLIAMS, Jane

Active
Manor Farm, NorwichNR16 2RX
Born October 1960
Director
Appointed 16 Jul 2020

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 30 Apr 2023

STUTELEY, Stephen Russell

Resigned
2 Oak Grove, Bury St EdmundsIP31 1TH
Born July 1955
Director
Appointed 09 Jul 1996
Resigned 16 Jun 1997

Persons with significant control

1

Rackham Group Limited

Active
The Street, NorwichNR16 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
9 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Auditors Resignation Company
19 December 2006
AUDAUD
Accounts Amended With Accounts Type Full
22 November 2006
AAMDAAMD
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Accounts With Accounts Type Group
24 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
403b403b
Legacy
29 April 2005
403b403b
Legacy
30 March 2005
403aParticulars of Charge Subject to s859A
Legacy
30 March 2005
403aParticulars of Charge Subject to s859A
Legacy
30 March 2005
403aParticulars of Charge Subject to s859A
Legacy
30 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 December 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
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
29 October 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
5 January 1998
395Particulars of Mortgage or Charge
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
16 April 1996
88(2)R88(2)R
Legacy
16 April 1996
123Notice of Increase in Nominal Capital
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
7 September 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
26 April 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
4 November 1993
287Change of Registered Office
Legacy
22 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 May 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
26 March 1992
225(1)225(1)
Legacy
6 March 1992
395Particulars of Mortgage or Charge
Legacy
6 March 1992
395Particulars of Mortgage or Charge
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
88(2)R88(2)R
Legacy
20 February 1992
88(2)R88(2)R
Accounts With Accounts Type Dormant
4 January 1992
AAAnnual Accounts
Resolution
4 January 1992
RESOLUTIONSResolutions
Legacy
11 December 1991
288288
Legacy
11 December 1991
363b363b
Certificate Change Of Name Company
8 May 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 January 1990
RESOLUTIONSResolutions
Legacy
21 December 1989
288288
Legacy
13 December 1989
287Change of Registered Office
Legacy
8 December 1989
287Change of Registered Office
Incorporation Company
20 October 1989
NEWINCIncorporation