RETRAC GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Administrator's progress report

View Document

31/01/2531 January 2025 Statement of affairs with form AM02SOA

View Document

18/11/2418 November 2024 Notice of deemed approval of proposals

View Document

07/11/247 November 2024 Statement of administrator's proposal

View Document

02/11/242 November 2024 Appointment of an administrator

View Document

02/11/242 November 2024 Registered office address changed from Units 3-5 Techno Trading Estate Swindon Wiltshire SN2 8HB to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-11-02

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Memorandum and Articles of Association

View Document

23/08/2423 August 2024 Resolutions

View Document

19/08/2419 August 2024 Cessation of Equiom (Guernsey) Limited as Trustees of the Retrac Employee Ownership Trust as a person with significant control on 2024-08-06

View Document

19/08/2419 August 2024 Appointment of Mr Richard Melvin Williams as a director on 2024-08-06

View Document

19/08/2419 August 2024 Notification of Retrac Technologies Ltd as a person with significant control on 2024-08-06

View Document

19/08/2419 August 2024 Termination of appointment of Andrew John Carter as a director on 2024-08-06

View Document

12/08/2412 August 2024 Registration of charge 010800120011, created on 2024-08-06

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/08/2331 August 2023 Group of companies' accounts made up to 2022-11-30

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

06/04/236 April 2023 Certificate of change of name

View Document

04/08/214 August 2021 Termination of appointment of Nicholas Edward Owen as a director on 2021-07-31

View Document

20/06/2120 June 2021 Statement of capital following an allotment of shares on 2021-03-02

View Document

15/06/2115 June 2021 FULL ACCOUNTS MADE UP TO 30/11/20

View Document

09/06/219 June 2021 APPOINTMENT TERMINATED, SECRETARY JODY JEFFERIES

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MR DANIEL ROBERT WALMSLEY

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CARTER

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, SECRETARY IRENE CARTER

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, DIRECTOR ROBIN CARTER

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, DIRECTOR IRENE CARTER

View Document

07/06/217 June 2021 SECRETARY APPOINTED MS JODY JEFFERIES

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES

View Document

16/04/2116 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 010800120010

View Document

16/04/2116 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 010800120009

View Document

18/03/2118 March 2021 ADOPT ARTICLES 02/03/2021

View Document

18/03/2118 March 2021 ARTICLES OF ASSOCIATION

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALEXANDER CARTER / 17/03/2021

View Document

16/03/2116 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/03/2116 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/03/2116 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / EQUIPM (GUERNSEY) LIMITED AS TRUSTEES OF THE RETRAC EMPLOYEE OWNERSHIP TRUST / 02/03/2021

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUIPM (GUERNSEY) LIMITED AS TRUSTEES OF THE RETRAC EMPLOYEE OWNERSHIP TRUST

View Document

08/03/218 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALEXANDER CARTER / 29/07/2019

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

08/05/198 May 2019 CESSATION OF IRENE MAY CARTER AS A PSC

View Document

08/05/198 May 2019 CESSATION OF JOHN CARTER WILL TRUST AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF PSC STATEMENT ON 22/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR NICHOLAS EDWARD OWEN

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

27/05/1627 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MAY CARTER / 21/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AITKEN CARTER / 21/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALEXANDER CARTER / 21/11/2014

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / IRENE MAY CARTER / 21/11/2014

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALEXANDER CARTER / 01/10/2012

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/05/1230 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARTH

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW HOWARTH / 23/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALEXANDER CARTER / 23/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES CARTER / 23/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARTER / 23/05/2010

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/06/0620 June 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: MORRIS OWEN HOUSE 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 23/05/04; NO CHANGE OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

02/09/022 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: UNIT 4 TECHNO TRADING ESTATE SWINDON WILTSHIRE

View Document

08/08/008 August 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS; AMEND

View Document

09/12/999 December 1999 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS; AMEND

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97

View Document

25/07/9825 July 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/978 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95

View Document

09/06/969 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

03/02/963 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/963 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/963 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

27/09/9327 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/93

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 £ NC 1000/100000 10/09

View Document

27/09/9327 September 1993 NC INC ALREADY ADJUSTED 10/09/93

View Document

25/08/9325 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

06/08/876 August 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

03/11/723 November 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company