Background WavePink WaveYellow Wave

RACKING DIRECT LIMITED (02627565)

RACKING DIRECT LIMITED (02627565) is an active UK company. incorporated on 9 July 1991. with registered office in Cirencester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RACKING DIRECT LIMITED has been registered for 34 years. Current directors include BRIAL, Pierre-Olivier, Monsieur, HOSTLER, Jonathan.

Company Number
02627565
Status
active
Type
ltd
Incorporated
9 July 1991
Age
34 years
Address
Unit M3 Kemble Industrial Park, Cirencester, GL7 6BQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRIAL, Pierre-Olivier, Monsieur, HOSTLER, Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACKING DIRECT LIMITED

RACKING DIRECT LIMITED is an active company incorporated on 9 July 1991 with the registered office located in Cirencester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RACKING DIRECT LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02627565

LTD Company

Age

34 Years

Incorporated 9 July 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

ELITE RACKING SYSTEMS LIMITED
From: 8 August 1991To: 26 January 1995
BECKINGHAM LIMITED
From: 9 July 1991To: 8 August 1991
Contact
Address

Unit M3 Kemble Industrial Park Kemble Cirencester, GL7 6BQ,

Timeline

11 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
May 25
Director Left
May 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BRIAL, Pierre-Olivier, Monsieur

Active
Unit M3 Kemble Industrial Park, CirencesterGL7 6BQ
Secretary
Appointed 30 Apr 2011

BRIAL, Pierre-Olivier, Monsieur

Active
Unit M3 Kemble Industrial Park, CirencesterGL7 6BQ
Born April 1973
Director
Appointed 30 Apr 2011

HOSTLER, Jonathan

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born September 1971
Director
Appointed 13 May 2025

CUMMINGS, John Alan

Resigned
Unit M3 Kemble Industrial Park, CirencesterGL7 6BQ
Secretary
Appointed 29 Nov 2001
Resigned 30 Apr 2011

DUNPHY, Ivan William

Resigned
12 Kensington Way, ChippenhamSN14 0UG
Secretary
Appointed 30 Apr 1999
Resigned 12 May 2000

GLASSON, Peter

Resigned
Danes Lye, WestburyBA13 4TB
Secretary
Appointed 12 May 2000
Resigned 23 Apr 2001

WILLIAMS, Nigel Hugh

Resigned
32 Fields Road, NewportNP9 5BP
Secretary
Appointed N/A
Resigned 31 Mar 1999

WORKMAN, John Kerrison

Resigned
Cornerstone, CheltenhamGL52 3NT
Secretary
Appointed 31 Mar 1999
Resigned 30 Apr 1999

QUAYSECO LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 23 Apr 2001
Resigned 15 Jan 2002

AYLWARD-SMITH, Helen Louise

Resigned
30 Royal Crescent, BathBA1 2LT
Born May 1962
Director
Appointed 31 Mar 1999
Resigned 15 Feb 2008

BOAD, Keith Charles

Resigned
35 Black Moor Road, VerwoodBH31 6AT
Born September 1959
Director
Appointed 31 Jul 2017
Resigned 04 Jul 2019

CHAMBERS, Gary David

Resigned
9 Chestnut Grove, PenkridgeST19 5LX
Born August 1963
Director
Appointed 23 Mar 2001
Resigned 19 Apr 2004

COPPARD, Graham Michael

Resigned
Lakeside 21 Moorend Glade, CheltenhamGL53 9AT
Born September 1960
Director
Appointed 23 Mar 2001
Resigned 20 Mar 2002

CUMMINGS, John Alan

Resigned
Unit M3 Kemble Industrial Park, CirencesterGL7 6BQ
Born January 1956
Director
Appointed 29 Nov 2001
Resigned 30 Apr 2011

ELRICK, Kenneth Frank

Resigned
Tudor Lodge 28 Conningsby Drive, PershoreWR10 1QX
Born July 1944
Director
Appointed 31 Mar 1999
Resigned 31 Jul 2000

HOBBS, Mark Raymond

Resigned
Unit M3 Kemble Industrial Park, CirencesterGL7 6BQ
Born September 1959
Director
Appointed 20 Jun 2006
Resigned 30 Nov 2012

LUDDINGTON, Martin

Resigned
Unit M3 Kemble Industrial Park, CirencesterGL7 6BQ
Born May 1952
Director
Appointed 30 Nov 2012
Resigned 28 Jul 2017

MARTIN, Richard Allen

Resigned
16 Lypiatt View, StroudGL6 8DA
Born August 1943
Director
Appointed 17 Jan 1995
Resigned 31 Mar 1999

METCALFE, Jonathan Paul

Resigned
Unit M3 Kemble Industrial Park, CirencesterGL7 6BQ
Born July 1970
Director
Appointed 19 Sept 2019
Resigned 13 May 2025

Persons with significant control

1

Kemble Enterprise Park, CirencesterGL7 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
13 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
15 November 2006
AAAnnual Accounts
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
403aParticulars of Charge Subject to s859A
Legacy
9 April 2001
155(6)a155(6)a
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 February 2000
AAAnnual Accounts
Legacy
15 September 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
287Change of Registered Office
Legacy
18 June 1999
225Change of Accounting Reference Date
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
287Change of Registered Office
Resolution
20 April 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
155(6)a155(6)a
Auditors Resignation Company
13 April 1999
AUDAUD
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
9 April 1999
403aParticulars of Charge Subject to s859A
Legacy
9 April 1999
403aParticulars of Charge Subject to s859A
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
2 April 1999
403aParticulars of Charge Subject to s859A
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
88(2)R88(2)R
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Certificate Change Of Name Company
25 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Auditors Resignation Company
5 November 1994
AUDAUD
Legacy
15 August 1994
88(2)R88(2)R
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1994
AAAnnual Accounts
Legacy
27 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 August 1993
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Legacy
27 August 1992
363b363b
Legacy
12 October 1991
395Particulars of Mortgage or Charge
Legacy
12 October 1991
395Particulars of Mortgage or Charge
Legacy
25 September 1991
225(1)225(1)
Certificate Change Of Name Company
7 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1991
88(2)R88(2)R
Legacy
7 August 1991
288288
Legacy
7 August 1991
287Change of Registered Office
Memorandum Articles
7 August 1991
MEM/ARTSMEM/ARTS
Legacy
7 August 1991
123Notice of Increase in Nominal Capital
Resolution
7 August 1991
RESOLUTIONSResolutions
Legacy
7 August 1991
224224
Incorporation Company
9 July 1991
NEWINCIncorporation