Rack Management Limited BRISTOL


Founded in 1982, Rack Management, classified under reg no. 01613614 is an active company. Currently registered at C/o Roxburgh Milkins Limited Merchants House North BS1 4RW, Bristol the company has been in the business for 42 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 18th June 2009 Rack Management Limited is no longer carrying the name B.s.b. Holdings (cudworth).

The firm has 2 directors, namely Stuart O., Neil S.. Of them, Neil S. has been with the company the longest, being appointed on 11 August 2022 and Stuart O. has been with the company for the least time - from 1 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rack Management Limited Address / Contact

Office Address C/o Roxburgh Milkins Limited Merchants House North
Office Address2 Wapping Road
Town Bristol
Post code BS1 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01613614
Date of Incorporation Fri, 12th Feb 1982
Industry Activities of head offices
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Stuart O.

Position: Director

Appointed: 01 January 2023

Neil S.

Position: Director

Appointed: 11 August 2022

Philip M.

Position: Director

Resigned: 02 March 2021

Tim L.

Position: Director

Appointed: 02 March 2021

Resigned: 19 January 2023

Jeroen V.

Position: Director

Appointed: 02 March 2021

Resigned: 19 January 2023

Scott M.

Position: Director

Appointed: 23 October 2006

Resigned: 02 March 2021

Simon L.

Position: Director

Appointed: 24 May 2006

Resigned: 02 March 2021

Jennifer C.

Position: Director

Appointed: 01 September 1997

Resigned: 02 March 2021

Dawn S.

Position: Director

Appointed: 01 September 1997

Resigned: 02 March 2021

Dawn S.

Position: Secretary

Appointed: 01 September 1997

Resigned: 02 March 2021

Leonard B.

Position: Secretary

Appointed: 16 November 1995

Resigned: 29 August 1997

Dawn S.

Position: Secretary

Appointed: 21 March 1994

Resigned: 16 November 1995

Dawn S.

Position: Director

Appointed: 29 September 1993

Resigned: 16 November 1995

Leonard B.

Position: Director

Appointed: 29 December 1992

Resigned: 29 August 1997

Jennifer C.

Position: Secretary

Appointed: 29 December 1992

Resigned: 23 March 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Industrial Workspace Specialists (Iws Group) Ltd from Bristol. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Philip M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Industrial Workspace Specialists (Iws Group) Ltd

C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, BS1 4RW

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 12089294
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip M.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

B.s.b. Holdings (cudworth) June 18, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-03-31
Balance Sheet
Cash Bank On Hand809 226117 979
Current Assets935 149202 176
Debtors125 92384 197
Net Assets Liabilities1 572 913202 176
Other Debtors151 
Property Plant Equipment692 850 
Other
Accrued Liabilities Deferred Income31 700 
Accumulated Depreciation Not Including Impairment Property Plant Equipment52 150 
Amounts Owed By Group Undertakings119 60184 041
Average Number Employees During Period22
Corporation Tax Payable8 959 
Creditors31 700 
Deferred Tax Asset Debtors 156
Deferred Tax Assets 156
Depreciation Rate Used For Property Plant Equipment 2
Fixed Assets776 851 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -156
Increase From Depreciation Charge For Year Property Plant Equipment 5 747
Investments Fixed Assets84 001 
Investments In Subsidiaries84 001 
Net Current Assets Liabilities827 762202 176
Net Deferred Tax Liability Asset -156
Nominal Value Allotted Share Capital6 5646 564
Number Shares Issued Fully Paid6 5646 564
Other Creditors19 852 
Other Disposals Property Plant Equipment 915 000
Par Value Share 1
Prepayments Accrued Income6 171 
Property Plant Equipment Gross Cost745 000 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -57 897
Taxation Social Security Payable381 
Total Assets Less Current Liabilities1 604 613202 176
Total Increase Decrease From Revaluations Property Plant Equipment 170 000
Unpaid Contributions To Pension Schemes58 725 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 5th, April 2023
Free Download (16 pages)

Company search