• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Rackhams LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Waltham Forest
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Rackhams LTD
  • Address
    ******************
  • SIC Codes
    46410
  • SIC Description
    Wholesale of textiles
  • Company Number
    04271996
  • Listing UID
    130143
Google Advert
Location
  • 12 Jubilee Ave, London E4 9JD, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.608669
  • Longitude
    -0.003128
  • Easting
    538371.0
  • Northing
    191870.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL187242
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, June 29, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ATTERBURY, Karen Lorraine
    Appointed On: April 30, 2019
    Occupation: N/A
    Role: secretary
    Address: 11th Floor, One Temple Row, Birmingham, B2 5LG
    PAYNE, Christopher Richard
    Appointed On: April 30, 2019
    Occupation: N/A
    Role: director
    Address: 11th Floor, One Temple Row, Birmingham, B2 5LG
    WILSON, Stephen Graham
    Appointed On: April 30, 2019
    Occupation: N/A
    Role: director
    Address: PO BOX 1, Gorsey Lane Coleshill, Birmingham, West Midlands, B46 1LW, United Kingdom
    ATTERBURY, Karen Lorraine
    Appointed On: January 7, 2019
    Occupation: N/A
    Role: secretary
    Address: PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW, England
    Resigned On: February 15, 2019
    BAGGARLEY, Christine Estella
    Appointed On: March 21, 2003
    Occupation: N/A
    Role: secretary
    Address: 21 Hillyfields, Loughton, Essex, IG10 2JT
    Resigned On: August 7, 2007
    SAUNDERS, Jane Ann
    Appointed On: August 16, 2001
    Occupation: N/A
    Role: nominee-secretary
    Address: Heyrons, High Easter, Chelmsford, Essex, CM1 4QN
    Resigned On: October 30, 2001
    STAPLETON, Antony
    Appointed On: August 7, 2007
    Occupation: N/A
    Role: secretary
    Address: 35, Whitlock Drive, Great Yeldham, Halstead, Essex, CO9 4EE, England
    Resigned On: September 28, 2018
    STAPLETON, Antony
    Appointed On: October 30, 2001
    Occupation: N/A
    Role: secretary
    Address: 43 Fitzwalter Road, Little Dunmow, Dunmow, Essex, CM6 3FQ
    Resigned On: March 21, 2003
    PRISM COSEC LIMITED
    Appointed On: February 15, 2019
    Occupation: N/A
    Role: corporate-secretary
    Address: Elder House, St George's Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom
    Resigned On: April 30, 2019
    CHAPPELL, Ian David
    Appointed On: October 30, 2001
    Occupation: N/A
    Role: director
    Address: 81 Campion Road, Hatfield, Hertfordshire, AL10 9FL
    Resigned On: September 28, 2018
    PAYNE, Christopher Richard
    Appointed On: September 28, 2018
    Occupation: N/A
    Role: director
    Address: PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW, England
    Resigned On: February 15, 2019
    SAUNDERS, Jane Ann
    Appointed On: August 16, 2001
    Occupation: N/A
    Role: director
    Address: Heyrons, High Easter, Chelmsford, Essex, CM1 4QN
    Resigned On: October 30, 2001
    SMITH, Grahame John
    Appointed On: February 15, 2019
    Occupation: N/A
    Role: director
    Address: Rackhams Limited, Unit 6, Jubilee Avenue, London, E4 9JD, England
    Resigned On: April 30, 2019
    SMITH, Grahame John
    Appointed On: May 1, 2011
    Occupation: N/A
    Role: director
    Address: PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW, England
    Resigned On: September 28, 2018
    STAPLETON, Antony
    Appointed On: October 30, 2001
    Occupation: N/A
    Role: director
    Address: 35, Whitlock Drive, Great Yeldham, Halstead, Essex, CO9 4EE, England
    Resigned On: September 28, 2018
    THOMPSON, Nigel Howard
    Appointed On: August 16, 2001
    Occupation: N/A
    Role: director
    Address: 38 Gaveston Drive, Berkhamsted, Hertfordshire, HP4 1JF
    Resigned On: October 30, 2001
    WILSON, Stephen Graham
    Appointed On: September 28, 2018
    Occupation: N/A
    Role: director
    Address: PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW, England
    Resigned On: February 15, 2019
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2018
    Period End On
    December 31, 2018
    Period Start On
    January 1, 2018
    Type
    full
    Next Accounts
    Due On
    December 31, 2020
    Overdue
    Yes
    Period End On
    December 31, 2019
    Period Start On
    January 1, 2019
    Next Due
    December 31, 2020
    Next Made Up To
    December 31, 2019
    Overdue
    Yes
    Company Name
    GORSEY TWENTY TWO LIMITED
    Company Number
    04271996
    Company Status
    liquidation
    Confirmation Statement
    Last Made Up To
    August 16, 2020
    Next Due
    August 30, 2021
    Next Made Up To
    August 16, 2021
    Overdue
    Yes
    Date Of Creation
    August 16, 2001
    ETag
    6e7a196d4aa8ce41add55d1d025b18874d8515dd
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 16, 2015
    Previous Company Names
    Ceased On
    November 20, 2020
    Effective From
    October 18, 2001
    Name
    RACKHAMS LIMITED
    Ceased On
    October 18, 2001
    Effective From
    August 16, 2001
    Name
    NOTSALLOW 152 LIMITED
    Registered Office Address
    Address Line 1
    11th Floor One Temple Row
    Locality
    Birmingham
    Post Code
    B2 5LG
    Type
    ltd

    You May Also Be Interested In

    GEM Style UK LTD Verified listing

    • 44A, Jellicoe Road, Leicester, LE5 4FN
    • Leicester
    • Wholesale of textiles
    • Carrier, Broker, Dealer

    Swift Collections LTD Verified listing

    • Church Barn Farm, Rectory Lane, Southoe, PE19 5YA
    • Huntingdonshire
    • Wholesale of textiles
    • Carrier, Dealer

    H Dawson Sons & CO (wool) LTD Verified listing

    • H Dawson Sons & CO (wool) LTD, Essex Street, Bradford, BD4 7PG
    • Bradford
    • Wholesale of textiles
    • Carrier, Broker, Dealer

    Downland Bedding CO LTD Verified listing

    • 23, Blackstock Street, Liverpool, L3 6ER
    • Liverpool
    • Manufacture of soft furnishings, manufacture of household textiles, Wholesale of textiles
    • Carrier, Broker, Dealer

    Giving Support LTD Verified listing

    • Unit 24, Foxmoor Business Park, Foxmoor Business Park Road, Wellington, TA21 9RF
    • Somerset
    • Wholesale of textiles
    • Carrier, Broker, Dealer

    Marco Services LTD Verified listing

    • Marco Services LTD, 16, Robert Street, Manchester, M3 1EY
    • Manchester
    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft, Wholesale of textiles, Sea and coastal freight water transport
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link