Rackline Limited NEWCASTLE UNDER LYME


Rackline started in year 2003 as Private Limited Company with registration number 04697883. The Rackline company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Newcastle Under Lyme at Oaktree Lane. Postal code: ST7 1RX. Since 2003/06/11 Rackline Limited is no longer carrying the name Imco (122003).

Currently there are 3 directors in the the firm, namely Thomas S., Fergus D. and Lindsay K.. In addition one secretary - Lindsay K. - is with the company. Currently 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.

Rackline Limited Address / Contact

Office Address Oaktree Lane
Office Address2 Talke
Town Newcastle Under Lyme
Post code ST7 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04697883
Date of Incorporation Fri, 14th Mar 2003
Industry Manufacture of office and shop furniture
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Thomas S.

Position: Director

Appointed: 26 July 2023

Fergus D.

Position: Director

Appointed: 17 October 2014

Lindsay K.

Position: Secretary

Appointed: 01 November 2010

Lindsay K.

Position: Director

Appointed: 16 June 2005

Tara J.

Position: Director

Appointed: 01 April 2017

Resigned: 21 July 2023

Jeffrey H.

Position: Director

Appointed: 17 October 2014

Resigned: 21 July 2023

Gerard K.

Position: Director

Appointed: 29 November 2010

Resigned: 17 October 2014

Stephen L.

Position: Secretary

Appointed: 05 July 2010

Resigned: 01 November 2010

Kevin B.

Position: Director

Appointed: 16 December 2009

Resigned: 06 July 2010

Fergus D.

Position: Director

Appointed: 17 December 2008

Resigned: 01 June 2012

Tracy G.

Position: Director

Appointed: 17 December 2008

Resigned: 10 July 2013

Simon K.

Position: Secretary

Appointed: 18 July 2008

Resigned: 28 June 2010

Simon K.

Position: Director

Appointed: 22 August 2007

Resigned: 28 June 2010

Nicholas M.

Position: Director

Appointed: 16 June 2006

Resigned: 28 August 2008

Jacqueline T.

Position: Secretary

Appointed: 16 June 2005

Resigned: 18 July 2008

Lindsay K.

Position: Director

Appointed: 20 December 2004

Resigned: 14 February 2005

David W.

Position: Secretary

Appointed: 06 June 2003

Resigned: 16 June 2005

Brian H.

Position: Director

Appointed: 06 June 2003

Resigned: 17 October 2014

David W.

Position: Director

Appointed: 06 June 2003

Resigned: 16 June 2005

Andrew W.

Position: Director

Appointed: 12 May 2003

Resigned: 24 April 2006

Christopher H.

Position: Secretary

Appointed: 12 May 2003

Resigned: 06 June 2003

Christopher H.

Position: Director

Appointed: 12 May 2003

Resigned: 25 May 2007

Simon L.

Position: Director

Appointed: 12 May 2003

Resigned: 24 September 2004

Imco Director Limited (company Number 4373005)

Position: Nominee Director

Appointed: 14 March 2003

Resigned: 12 May 2003

Imco Secretary Limited (company Number 4449984)

Position: Nominee Secretary

Appointed: 14 March 2003

Resigned: 12 May 2003

People with significant control

The register of PSCs that own or control the company includes 3 names. As we found, there is Lindsay K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Fergus D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jeffrey H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lindsay K.

Notified on 21 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Fergus D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jeffrey H.

Notified on 6 April 2016
Ceased on 21 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Imco (122003) June 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand141 79287 288295 208212 354231 887439 223
Current Assets2 600 4462 368 6702 900 9252 086 7072 166 2771 999 947
Debtors1 965 9401 833 2241 919 0131 417 5181 442 1251 052 201
Net Assets Liabilities951 2651 057 3341 155 0141 194 388477 990684 685
Other Debtors 326 911333 297   
Property Plant Equipment352 909485 464534 519554 569479 759408 811
Total Inventories492 714448 158686 704456 835492 265508 523
Other
Accumulated Amortisation Impairment Intangible Assets3 654 7443 745 8363 836 9283 928 0204 019 1124 110 203
Accumulated Depreciation Impairment Property Plant Equipment1 929 6851 169 5851 412 7301 476 7021 566 985481 429
Additions Other Than Through Business Combinations Property Plant Equipment  136 626119 84926 48923 719
Average Number Employees During Period 5962564242
Bank Borrowings Overdrafts 12 500660 994   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment153 083119 683240 117   
Comprehensive Income Expense   39 374101 496206 699
Creditors121 164100 449100 906353 946176 99783 041
Dividends Paid    817 894 
Dividends Paid On Shares 409 289318 197   
Fixed Assets853 290894 753852 716781 674615 772453 733
Future Minimum Lease Payments Under Non-cancellable Operating Leases 292 764205 053133 90769 274278 527
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 144 127    
Income Tax Expense Credit On Components Other Comprehensive Income   -2 241-2 245-2 648
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -634 470    
Increase From Amortisation Charge For Year Intangible Assets 91 09291 09291 09291 09291 091
Increase From Depreciation Charge For Year Property Plant Equipment 77 40287 39099 800101 29992 253
Intangible Assets500 381409 289318 197227 105136 01344 922
Intangible Assets Gross Cost4 155 1254 155 1254 155 1254 155 1254 155 125 
Net Current Assets Liabilities253 273299 227428 279778 152142 317337 107
Other Creditors 87 949100 906   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 58 90519 67235 82811 0161 177 892
Other Disposals Property Plant Equipment 59 99719 85335 82811 0161 177 727
Profit Loss -4 62094 49137 13399 251204 051
Property Plant Equipment Gross Cost2 282 5941 830 4761 947 2492 031 2712 046 744890 240
Provisions For Liabilities Balance Sheet Subtotal34 13436 19725 07511 492103 10223 114
Total Additions Including From Business Combinations Property Plant Equipment 66 922    
Total Assets Less Current Liabilities1 106 5631 193 9801 280 9951 559 826758 089790 840
Trade Creditors Trade Payables 902 6891 225 117   
Trade Debtors Trade Receivables 954 553989 472   
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -778 597    
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment     2 496
Transfers To From Retained Earnings Increase Decrease In Equity 31 865-16 792-11 791-11 819-13 939
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment     -83

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Own shares purchase
filed on: 18th, August 2023
Free Download (4 pages)

Company search

Advertisements