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
-
Check the company
-
UK
-
Swindon
- Company name
- RETRAC PRODUCTIONS LIMITED
- Company number
- 01080012
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Nov 1972
Age - 53 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
- 62
- 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
- 65
- 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
- 90
- 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
- 59
- 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
- 91
- 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
- 81
- 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
- 80
- 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
- 69
- 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.