Company NameRAK Global Limited
DirectorsDuncan Jarrett and Philip James Jackson
Company StatusActive
Company Number06057500
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Duncan Jarrett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
Secretary NameMary Jarrett
NationalityBritish
StatusCurrent
Appointed01 May 2007(3 months, 1 week after company formation)
Appointment Duration17 years
RoleSecretary
Correspondence Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
Director NameMr Philip James Jackson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
Director NameMr Ian Johnston
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
Secretary NameMr Duncan Jarrett
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Valley Drive
Yarm
Cleveland
TS15 9JQ

Contact

Websitewww.rak-global.com
Telephone01642 634836
Telephone regionMiddlesbrough

Location

Registered Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£383,035
Current Liabilities£500

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

20 October 2016Delivered on: 20 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
20 February 2007Delivered on: 2 March 2007
Persons entitled: Five Arrows Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 January 2013Delivered on: 2 February 2013
Satisfied on: 23 December 2013
Persons entitled: Ge Commercial Finance (No. 2) Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
14 December 2023Micro company accounts made up to 30 April 2023 (5 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
7 December 2022Director's details changed for Mr Duncan Jarrett on 7 December 2022 (2 pages)
7 December 2022Secretary's details changed for Mary Jarrett on 7 December 2022 (1 page)
24 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
26 March 2021Confirmation statement made on 18 January 2021 with updates (6 pages)
17 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
6 March 2020Change of share class name or designation (2 pages)
6 March 2020Particulars of variation of rights attached to shares (2 pages)
5 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 March 2020Notification of Rak Global Holdings Limited as a person with significant control on 18 February 2020 (2 pages)
3 March 2020Termination of appointment of Ian Johnston as a director on 18 February 2020 (1 page)
3 March 2020Cessation of Ian Johnston as a person with significant control on 18 February 2020 (1 page)
3 March 2020Cessation of Duncan Jarrett as a person with significant control on 18 February 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
28 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
8 March 2018Appointment of Mr Philip James Jackson as a director on 6 March 2018 (2 pages)
23 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
9 February 2017Confirmation statement made on 18 January 2017 with updates (11 pages)
9 February 2017Confirmation statement made on 18 January 2017 with updates (11 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 October 2016Registration of charge 060575000003, created on 20 October 2016 (20 pages)
20 October 2016Registration of charge 060575000003, created on 20 October 2016 (20 pages)
9 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 841.999996
(13 pages)
9 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 841.999996
(13 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 842
(12 pages)
29 April 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 842
(12 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 12,480
(12 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 12,480
(12 pages)
22 December 2014Director's details changed for Mr Ian Johnston on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Mr Ian Johnston on 22 December 2014 (2 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Stockton on Tees Teeside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Stockton on Tees Teeside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 12,480
(12 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 12,480
(12 pages)
10 February 2014Register(s) moved to registered inspection location (1 page)
10 February 2014Register(s) moved to registered inspection location (1 page)
23 December 2013Satisfaction of charge 2 in full (1 page)
23 December 2013Satisfaction of charge 2 in full (1 page)
28 November 2013Change of share class name or designation (2 pages)
28 November 2013Particulars of variation of rights attached to shares (3 pages)
28 November 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
28 November 2013Change of share class name or designation (2 pages)
28 November 2013Particulars of variation of rights attached to shares (3 pages)
28 November 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
28 August 2013S1096 court order to rectify (4 pages)
28 August 2013S1096 court order to rectify (4 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 March 2013Change of share class name or designation (2 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
15 March 2013Change of share class name or designation (2 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (12 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (12 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
8 January 2013Change of share class name or designation (2 pages)
8 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
8 January 2013Change of share class name or designation (2 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (10 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (10 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (10 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (10 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register inspection address has been changed (1 page)
31 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 849
(6 pages)
31 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 849
(6 pages)
31 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 849
(6 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 September 2009Nc inc already adjusted 14/08/09 (1 page)
4 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
4 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
4 September 2009Nc inc already adjusted 14/08/09 (1 page)
9 February 2009Return made up to 18/01/09; full list of members (4 pages)
9 February 2009Return made up to 18/01/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 February 2008Registered office changed on 07/02/08 from: westminster, st mark's court, teesdale, stockton on tees, TS17 6QP (1 page)
7 February 2008Registered office changed on 07/02/08 from: westminster, st mark's court, teesdale, stockton on tees, TS17 6QP (1 page)
7 February 2008Return made up to 18/01/08; full list of members (3 pages)
7 February 2008Return made up to 18/01/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (1 page)
29 May 2007Accounting reference date shortened from 31/01/08 to 30/04/07 (1 page)
29 May 2007Accounting reference date shortened from 31/01/08 to 30/04/07 (1 page)
3 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 March 2007Ad 20/02/07--------- £ si 100@1=100 £ ic 750/850 (2 pages)
3 March 2007Ad 20/02/07--------- £ si 365@1=365 £ ic 385/750 (2 pages)
3 March 2007Memorandum and Articles of Association (5 pages)
3 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 March 2007Ad 20/02/07--------- £ si 365@1=365 £ ic 385/750 (2 pages)
3 March 2007Ad 20/02/07--------- £ si 383@1=383 £ ic 2/385 (2 pages)
3 March 2007Memorandum and Articles of Association (5 pages)
3 March 2007Ad 20/02/07--------- £ si 383@1=383 £ ic 2/385 (2 pages)
3 March 2007Ad 20/02/07--------- £ si 100@1=100 £ ic 750/850 (2 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
18 January 2007Incorporation (30 pages)
18 January 2007Incorporation (30 pages)