Check the

RETRAC PRODUCTIONS LIMITED

Company
RETRAC PRODUCTIONS LIMITED (01080012)

RETRAC PRODUCTIONS

Phone: +44 (0)1793 524 616
A rating

ABOUT RETRAC PRODUCTIONS LIMITED

Retrac Productions was founded in 1972, initially providing model making and pattern making service to the Aerospace and automotive industries.

The company has invested into a high technology machining, purchasing the best and most up-to-date machine tools available.

Started in 1978 Retrac's design and CNC programming department provides full back up to our machine shops.

As part of the Retrac Group, Retract Productions manufacture a complete range of consumer safety test equipment covering UK, European and US standards, plus equipment for many other international standards. Retrac Productions also manufacture the complete range of the Ridgeway test equipment.

Contact Retrac Productions

For more information regarding the Ridgeway range of safety testing equipment from Retrac Productions, please enter your details below or call on

KEY FINANCES

Year
2016
Assets
£2067.11k ▼ £-49.77k (-2.35 %)
Cash
£401.01k ▼ £-69.03k (-14.69 %)
Liabilities
£275.06k ▼ £-136.94k (-33.24 %)
Net Worth
£1792.05k ▲ £87.16k (5.11 %)

REGISTRATION INFO

Company name
RETRAC PRODUCTIONS LIMITED
Company number
01080012
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Nov 1972
Age - 52 years
Home Country
United Kingdom

CONTACTS

Website
ridgewayprecision.co.uk
Phones
+44 (0)1793 524 616
01793 524 616
Registered Address
UNITS 3-5 TECHNO TRADING ESTATE,
SWINDON,
WILTSHIRE,
SN2 8HB

ECONOMIC ACTIVITIES

25620
Machining

LAST EVENTS

25 May 2017
Confirmation statement made on 23 May 2017 with updates
14 Jun 2016
Full accounts made up to 30 November 2015
27 May 2016
Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 60,810

CHARGES

26 October 2012
Status
Outstanding
Delivered
30 October 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a or being units 1A and 1B techno trading…

16 January 2003
Status
Outstanding
Delivered
18 January 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property k/a units 3-5 techno trading estate…

24 January 1995
Status
Outstanding
Delivered
26 January 1995
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 June 1994
Status
Outstanding
Delivered
24 June 1994
Persons entitled
Close Invoice Finance LTD
Description
Fixed charge over all book debts and other debts now and…

17 August 1993
Status
Outstanding
Delivered
25 August 1993
Persons entitled
Close Brothers Limited
Description
All its right title and interest in and to all sums payable…

21 May 1984
Status
Satisfied on 3 February 1996
Delivered
25 May 1984
Persons entitled
Barclays Bank PLC
Description
1) the goods 2) the benefit of all contracts, warranties &…

5 March 1980
Status
Satisfied on 3 February 1996
Delivered
12 March 1980
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charges undertaking and all property and…

19 January 1979
Status
Satisfied on 3 February 1996
Delivered
29 January 1979
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge undertaking and all property and…

See Also


Last update 2018

RETRAC PRODUCTIONS LIMITED DIRECTORS

Irene May Carter

  Acting
Role
Secretary
Address
18 Willow Grove, South Cerney, Gloucestershire, United Kingdom, GL7 5UU
Name
CARTER, Irene May

Alistair James Carter

  Acting
Appointed
01 July 2006
Occupation
Purchasing Director
Role
Director
Age
61
Nationality
British
Address
15 Willow Grove, South Cerney, Gloucestershire, GL7 5UU
Country Of Residence
United Kingdom
Name
CARTER, Alistair James

Andrew John Carter

  Acting PSC
Occupation
Engineer
Role
Director
Age
64
Nationality
British
Address
5 Home Ground West Mill Park, Cricklade, Swindon, SN6 6JG
Country Of Residence
England
Name
CARTER, Andrew John
Notified On
25 May 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Irene May Carter

  Acting PSC
Occupation
Bookkeeper Director
Role
Director
Age
88
Nationality
British
Address
18 Willow Grove, South Cerney, Gloucestershire, United Kingdom, GL7 5UU
Country Of Residence
England
Name
CARTER, Irene May
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robin Alexander Carter

  Acting
Appointed
01 December 2001
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
The Haven, 17 Springfield Road, Wantage, Oxon, United Kingdom, OX12 8ES
Country Of Residence
United Kingdom
Name
CARTER, Robin Alexander

John Aitken Carter

  Resigned
Resigned
25 December 2015
Occupation
Pattern Maker
Role
Director
Age
89
Nationality
British
Address
18 Willow Grove, South Cerney, Gloucestershire, United Kingdom
Country Of Residence
United Kingdom
Name
CARTER, John Aitken

Michael Charles Edds

  Resigned
Resigned
08 November 2002
Occupation
Pattern Maker
Role
Director
Age
80
Nationality
British
Address
43 Pennine Way, Abbey Meads, Swindon, Wiltshire, SN25 4FY
Name
EDDS, Michael Charles

John Andrew Howarth

  Resigned
Appointed
01 December 2002
Resigned
02 May 2011
Occupation
Pattern Maker
Role
Director
Age
78
Nationality
British
Address
87a Kingsdown Road, Stratton, Swindon, Wiltshire, SN2 7PA
Country Of Residence
United Kingdom
Name
HOWARTH, John Andrew

Simon Riley

  Resigned
Appointed
03 June 1991
Resigned
08 November 2002
Occupation
Engineer
Role
Director
Age
68
Nationality
British
Address
Wraey House, Easton Royal, Pewsey, Wiltshire, SN9 5LZ
Country Of Residence
United Kingdom
Name
RILEY, Simon

REVIEWS


Check The Company
Excellent according to the company’s financial health.