Background WavePink WaveYellow Wave

NEW RACKHEATH DEVELOPMENT CONSORTIUM LIMITED (02559885)

NEW RACKHEATH DEVELOPMENT CONSORTIUM LIMITED (02559885) is an active UK company. incorporated on 19 November 1990. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects. NEW RACKHEATH DEVELOPMENT CONSORTIUM LIMITED has been registered for 35 years. Current directors include JEANS, Patrick Stephen, JEANS, Phillip Patrick.

Company Number
02559885
Status
active
Type
ltd
Incorporated
19 November 1990
Age
35 years
Address
Seymour House, Norwich, NR14 6JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JEANS, Patrick Stephen, JEANS, Phillip Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW RACKHEATH DEVELOPMENT CONSORTIUM LIMITED

NEW RACKHEATH DEVELOPMENT CONSORTIUM LIMITED is an active company incorporated on 19 November 1990 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects. NEW RACKHEATH DEVELOPMENT CONSORTIUM LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

02559885

LTD Company

Age

35 Years

Incorporated 19 November 1990

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Seymour House Loddon Norwich, NR14 6JD,

Timeline

5 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Sept 23
Director Joined
Sept 23
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JEANS, Sandra Verna

Active
Mundham, NorwichNR14 6FD
Secretary
Appointed 09 May 2008

JEANS, Patrick Stephen

Active
Seymour House, NorwichNR14 6JD
Born July 1987
Director
Appointed 28 Sept 2023

JEANS, Phillip Patrick

Active
Mundham, NorwichNR14 6FD
Born July 1960
Director
Appointed 19 Nov 1990

BUCKLEY, David Kenneth

Resigned
9 Culverton Hill, AylesburyHP17 0D7
Secretary
Appointed N/A
Resigned 08 Sept 1994

JEANS, Sandra Verna

Resigned
Mundham House, NorwichNR14 6EN
Secretary
Appointed 08 Sept 1994
Resigned 01 Apr 2007

NEALE, Benita Louise

Resigned
Grove Cottage, BecclesNR34 8LP
Secretary
Appointed 01 Apr 2007
Resigned 09 May 2008

BUCKLEY, David Kenneth

Resigned
9 Culverton Hill, AylesburyHP17 0D7
Born December 1951
Director
Appointed N/A
Resigned 22 Mar 1994

COXSHALL, Keith

Resigned
5 Badgers Holt, Tunbridge WellsTN2 3ES
Born November 1946
Director
Appointed N/A
Resigned 06 Sept 1994

JEANS, David Dennis

Resigned
The Old Barn 6 Market Place, NorwichNR14 6EY
Born September 1949
Director
Appointed N/A
Resigned 22 Mar 1994

JEANS, Patrick Stephen

Resigned
Seymour House, NorwichNR14 6JD
Born July 1987
Director
Appointed 01 Apr 2007
Resigned 27 Sept 2023

JEANS, Sandra Verna

Resigned
The Lodge, BrookeNR15 1HY
Director
Appointed 13 Oct 1994
Resigned 11 Jan 1995

Persons with significant control

2

1 Active
1 Ceased

Ppj Ltd

Ceased
Athol Street, Isle Of ManIM1 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Phillip Patrick Jeans

Active
Seymour House, NorwichNR14 6JD
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 November 2023
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
31 October 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Move Registers To Sail Company With New Address
27 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Secretary Company With Change Date
16 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288cChange of Particulars
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2003
AAAnnual Accounts
Legacy
16 October 2003
288cChange of Particulars
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
225Change of Accounting Reference Date
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
15 March 2000
403aParticulars of Charge Subject to s859A
Legacy
4 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
403aParticulars of Charge Subject to s859A
Legacy
27 September 1999
403aParticulars of Charge Subject to s859A
Legacy
27 September 1999
403aParticulars of Charge Subject to s859A
Legacy
27 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
28 December 1996
395Particulars of Mortgage or Charge
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1996
AAAnnual Accounts
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Resolution
21 February 1995
RESOLUTIONSResolutions
Legacy
23 January 1995
288288
Legacy
19 January 1995
225(1)225(1)
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 1994
AAAnnual Accounts
Legacy
18 November 1994
288288
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
8 October 1994
288288
Legacy
15 September 1994
288288
Resolution
18 April 1994
RESOLUTIONSResolutions
Legacy
18 April 1994
155(6)a155(6)a
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Accounts With Accounts Type Dormant
28 February 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 1994
AAAnnual Accounts
Resolution
9 February 1994
RESOLUTIONSResolutions
Legacy
25 January 1994
288288
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
12 March 1993
363b363b
Legacy
22 September 1992
363b363b
Legacy
6 August 1992
288288
Legacy
6 September 1991
225(1)225(1)
Legacy
23 November 1990
288288
Incorporation Company
19 November 1990
NEWINCIncorporation