Background WavePink WaveYellow Wave

RACKLINE LIMITED (04697883)

RACKLINE LIMITED (04697883) is an active UK company. incorporated on 14 March 2003. with registered office in Newcastle Under Lyme. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). RACKLINE LIMITED has been registered for 23 years. Current directors include DOHERTY, Fergus Patrick, KHAN, Lindsay Kamal, REED, Andrew Simon and 1 others.

Company Number
04697883
Status
active
Type
ltd
Incorporated
14 March 2003
Age
23 years
Address
Oaktree Lane, Newcastle Under Lyme, ST7 1RX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
DOHERTY, Fergus Patrick, KHAN, Lindsay Kamal, REED, Andrew Simon, SIMPSON, Thomas John
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACKLINE LIMITED

RACKLINE LIMITED is an active company incorporated on 14 March 2003 with the registered office located in Newcastle Under Lyme. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). RACKLINE LIMITED was registered 23 years ago.(SIC: 31010)

Status

active

Active since 23 years ago

Company No

04697883

LTD Company

Age

23 Years

Incorporated 14 March 2003

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 September 2025 (7 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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

IMCO (122003) LIMITED
From: 14 March 2003To: 11 June 2003
Contact
Address

Oaktree Lane Talke Newcastle Under Lyme, ST7 1RX,

Timeline

36 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
May 10
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Jun 12
Director Left
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Feb 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Dec 14
Share Buyback
Feb 16
Loan Secured
Aug 16
Loan Secured
Mar 17
Director Joined
Apr 17
Loan Cleared
May 20
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
New Owner
Jul 23
Capital Update
Jul 23
Capital Reduction
Jul 23
Director Joined
Jul 23
Share Buyback
Aug 23
Director Joined
Jan 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 26
4
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

KHAN, Lindsay

Active
Oaktree Lane, Newcastle Under LymeST7 1RX
Secretary
Appointed 01 Nov 2010

DOHERTY, Fergus Patrick

Active
Oaktree Lane, Newcastle Under LymeST7 1RX
Born May 1967
Director
Appointed 17 Oct 2014

KHAN, Lindsay Kamal

Active
Whitacre Road Industrial Estate, NuneatonCV11 6BX
Born April 1962
Director
Appointed 16 Jun 2005

REED, Andrew Simon

Active
Oaktree Lane, Newcastle Under LymeST7 1RX
Born January 1977
Director
Appointed 24 Jan 2024

SIMPSON, Thomas John

Active
Oaktree Lane, Newcastle Under LymeST7 1RX
Born October 1987
Director
Appointed 26 Jul 2023

HIRST, Christopher John

Resigned
4 Chepstow Close, Stoke On TrentST8 6UE
Secretary
Appointed 12 May 2003
Resigned 06 Jun 2003

KNOBBS, Simon William

Resigned
50 Priory Road, NewcastleST5 2EN
Secretary
Appointed 18 Jul 2008
Resigned 28 Jun 2010

LEICESTER, Stephen John

Resigned
West View, WarringtonWA4 4PN
Secretary
Appointed 05 Jul 2010
Resigned 01 Nov 2010

TORR, Jacqueline Margaret

Resigned
11 Church Lane, Stoke On TrentST7 3QG
Secretary
Appointed 16 Jun 2005
Resigned 18 Jul 2008

WITHERS, David

Resigned
16 Kingfisher Close, WakefieldWF4 3NE
Secretary
Appointed 06 Jun 2003
Resigned 16 Jun 2005

IMCO SECRETARY LIMITED (COMPANY NUMBER 4449984)

Resigned
St Peter's House, SheffieldS1 2EL
Corporate nominee secretary
Appointed 14 Mar 2003
Resigned 12 May 2003

BOYLE, Kevin Christopher

Resigned
West Road, NorthwichCW8 3HL
Born November 1963
Director
Appointed 16 Dec 2009
Resigned 06 Jul 2010

DOHERTY, Fergus Patrick

Resigned
Brough Lane, Stoke-On-TrentST4 8BX
Born May 1967
Director
Appointed 17 Dec 2008
Resigned 01 Jun 2012

GOODWIN, Tracy Joy

Resigned
Dane Gardens, Stoke On TrentST7 4PL
Born November 1973
Director
Appointed 17 Dec 2008
Resigned 10 Jul 2013

HIBBERT, Jeffrey Mark

Resigned
Oaktree Lane, Newcastle Under LymeST7 1RX
Born November 1964
Director
Appointed 17 Oct 2014
Resigned 21 Jul 2023

HIRST, Christopher John

Resigned
4 Chepstow Close, Stoke On TrentST8 6UE
Born May 1961
Director
Appointed 12 May 2003
Resigned 25 May 2007

HORAN, Brian Anthony

Resigned
Marton Lane, MacclesfieldSK11 9EZ
Born April 1945
Director
Appointed 06 Jun 2003
Resigned 17 Oct 2014

JACKSON, Tara Marie

Resigned
Oaktree Lane, Newcastle Under LymeST7 1RX
Born July 1971
Director
Appointed 01 Apr 2017
Resigned 21 Jul 2023

KEARY, Gerard William

Resigned
Oaktree Lane, Newcastle Under LymeST7 1RX
Born June 1958
Director
Appointed 29 Nov 2010
Resigned 17 Oct 2014

KHAN, Lindsay Kamal

Resigned
12 Doveston Road, SaleM33 6LE
Born April 1962
Director
Appointed 20 Dec 2004
Resigned 14 Feb 2005

KNOBBS, Simon William

Resigned
50 Priory Road, NewcastleST5 2EN
Born July 1968
Director
Appointed 22 Aug 2007
Resigned 28 Jun 2010

LAMB, Simon John Francis

Resigned
The White House, DoncasterDN10 4PS
Born May 1947
Director
Appointed 12 May 2003
Resigned 24 Sept 2004

MARCHUK, Nicholas Peter Matthew

Resigned
1 West Drive, CheddletonST13 7DW
Born January 1962
Director
Appointed 16 Jun 2006
Resigned 28 Aug 2008

WALKER, Andrew

Resigned
133 Acre Street, HuddersfieldHD3 3EJ
Born January 1960
Director
Appointed 12 May 2003
Resigned 24 Apr 2006

WITHERS, David

Resigned
16 Kingfisher Close, WakefieldWF4 3NE
Born July 1961
Director
Appointed 06 Jun 2003
Resigned 16 Jun 2005

IMCO DIRECTOR LIMITED (COMPANY NUMBER 4373005)

Resigned
St Peter's House, SheffieldS1 2EL
Corporate nominee director
Appointed 14 Mar 2003
Resigned 12 May 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Lindsay Kamal Khan

Active
Whitacre Road, NuneatonCV11 6BX
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2023

Mr Jeffrey Mark Hibbert

Ceased
Oaktree Lane, Newcastle Under LymeST7 1RX
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2023

Fergus Patrick Doherty

Active
Oaktree Lane, Newcastle Under LymeST7 1RX
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Capital Return Purchase Own Shares
18 August 2023
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Capital Cancellation Treasury Shares With Date Currency Capital Figure
27 July 2023
SH05Notice of Cancellation of Shares
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
27 July 2023
SH19Statement of Capital
Legacy
27 July 2023
SH20SH20
Legacy
27 July 2023
CAP-SSCAP-SS
Resolution
27 July 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
27 July 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 July 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Memorandum Articles
21 October 2021
MAMA
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2021
PSC04Change of PSC Details
Capital Name Of Class Of Shares
10 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
10 September 2021
RESOLUTIONSResolutions
Resolution
10 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
22 February 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Medium
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Resolution
28 October 2014
RESOLUTIONSResolutions
Resolution
28 October 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 October 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Mortgage Satisfy Charge Full
25 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Legacy
15 December 2011
MG01MG01
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Legacy
25 February 2010
MG02MG02
Legacy
25 February 2010
MG02MG02
Legacy
25 February 2010
MG02MG02
Resolution
21 December 2009
RESOLUTIONSResolutions
Legacy
17 December 2009
MG01MG01
Legacy
24 November 2009
MG02MG02
Legacy
24 November 2009
MG02MG02
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 April 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
169169
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
19 May 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
30 October 2007
169169
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
288aAppointment of Director or Secretary
Resolution
12 September 2007
RESOLUTIONSResolutions
Legacy
21 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
14 June 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Medium
20 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Auditors Resignation Company
15 September 2005
AUDAUD
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
88(2)R88(2)R
Legacy
23 June 2003
122122
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
88(2)R88(2)R
Legacy
23 June 2003
88(2)R88(2)R
Legacy
23 June 2003
88(2)R88(2)R
Legacy
23 June 2003
88(2)R88(2)R
Legacy
20 June 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
225Change of Accounting Reference Date
Legacy
17 June 2003
123Notice of Increase in Nominal Capital
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
287Change of Registered Office
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Incorporation Company
14 March 2003
NEWINCIncorporation