The Rack Group Limited BARNSLEY


The Rack Group started in year 1982 as Private Limited Company with registration number 01617900. The The Rack Group company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Barnsley at Unit 3 Shawfield Road. Postal code: S71 3HS. Since Thu, 19th Dec 2002 The Rack Group Limited is no longer carrying the name B.s.b. Erections (barnsley).

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 present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jennifer C. who worked with the the firm until 2 March 2021.

The Rack Group Limited Address / Contact

Office Address Unit 3 Shawfield Road
Office Address2 Carlton Industrial Estate,
Town Barnsley
Post code S71 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01617900
Date of Incorporation Mon, 1st Mar 1982
Industry Other construction installation
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (162 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

Jeroen V.

Position: Director

Appointed: 02 March 2021

Resigned: 09 February 2023

Tim L.

Position: Director

Appointed: 02 March 2021

Resigned: 09 February 2023

Richard L.

Position: Director

Appointed: 01 March 2019

Resigned: 02 March 2021

Neil B.

Position: Director

Appointed: 01 March 2019

Resigned: 02 March 2021

Amy S.

Position: Director

Appointed: 01 March 2019

Resigned: 02 March 2021

Dawn S.

Position: Director

Appointed: 20 June 2006

Resigned: 02 March 2021

Scott M.

Position: Director

Appointed: 02 January 2002

Resigned: 02 March 2021

Jennifer C.

Position: Director

Appointed: 01 September 1997

Resigned: 02 March 2021

Simon L.

Position: Director

Appointed: 01 September 1997

Resigned: 02 March 2021

Jennifer C.

Position: Secretary

Appointed: 04 April 1992

Resigned: 02 March 2021

Christopher B.

Position: Director

Appointed: 31 December 1991

Resigned: 26 March 1993

Dawn S.

Position: Director

Appointed: 31 December 1991

Resigned: 03 April 1992

Leonard B.

Position: Director

Appointed: 31 December 1991

Resigned: 29 August 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Industrial Workspace Specialists (Iws Group) Ltd from Bristol. This PSC is classified 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 Rack Management Limited that put Barnsley, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Philip M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% 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 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rack Management Limited

Unit 3 Shawfield Road, Barnsley, S71 3HS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01613614
Notified on 6 April 2016
Ceased on 31 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: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

B.s.b. Erections (barnsley) December 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-03-31
Balance Sheet
Cash Bank On Hand694 155130 561
Current Assets1 719 2171 162 421
Debtors768 431779 448
Net Assets Liabilities2 393 9842 067 204
Other Debtors11 7052 485
Property Plant Equipment944 6611 479 085
Total Inventories256 631252 412
Other
Accrued Liabilities Deferred Income68 38894 932
Accumulated Amortisation Impairment Intangible Assets3 3443 484
Accumulated Depreciation Impairment Property Plant Equipment 760 301
Accumulated Depreciation Not Including Impairment Property Plant Equipment670 758 
Additions Other Than Through Business Combinations Property Plant Equipment 977 202
Amounts Owed By Group Undertakings123 196135 606
Amounts Owed To Group Undertakings391 047247 149
Average Number Employees During Period3938
Corporation Tax Payable47 812133 249
Creditors832 297907 360
Deferred Tax Liabilities25 577187 769
Depreciation Rate Used For Property Plant Equipment 20
Finished Goods Goods For Resale256 631252 412
Fixed Assets1 532 6411 999 912
Further Item Investments Component Total Other Investments Other Than Loans67 013 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 162 192
Increase From Amortisation Charge For Year Intangible Assets 140
Increase From Depreciation Charge For Year Property Plant Equipment 9 469
Intangible Assets1 4671 327
Intangible Assets Gross Cost4 8114 811
Investments Fixed Assets586 513519 500
Investments In Subsidiaries519 500519 500
Net Current Assets Liabilities886 920255 061
Net Deferred Tax Liability Asset25 577187 769
Nominal Value Allotted Share Capital84 01684 016
Number Shares Issued Fully Paid84 01684 016
Other Creditors6 9294 951
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 688
Other Disposals Property Plant Equipment 353 235
Par Value Share 1
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income9 21839 176
Property Plant Equipment Gross Cost1 615 4192 239 386
Provisions For Liabilities Balance Sheet Subtotal-25 577-187 769
Taxation Including Deferred Taxation Balance Sheet Subtotal25 577187 769
Taxation Social Security Payable97 164108 434
Total Assets Less Current Liabilities2 419 5612 254 973
Trade Creditors Trade Payables220 957318 645
Trade Debtors Trade Receivables624 312602 181

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 2nd, May 2024
Free Download (23 pages)

Company search

Advertisements