Check the

REXTREK GRP LIMITED

Company
REXTREK GRP LIMITED (02409724)

REXTREK GRP

Phone: +44 (0)1732 886 355
A rating

ABOUT REXTREK GRP LIMITED

Established in 1989, Rextrek is a middle to upper end garment manufacturer and supplier, principally sourcing products from China, Macau, and Turkey. We work on a 'delivered to warehouse' or an FOB basis, depending on our customer's requirements and the volumes involved.

Our goal is grow organically together with our customers, to create the garments they strive for that have the quality, look and the most imortantantly price that's suits their business. Our flexibility is key to that success.

PRODUCT

We cover a wide range of clothing products, in Mens and Ladies including, Outerwear, Knitwear, Shirts, Blazers, Suits, jersey and also Denim

Rextrek, has a wealth of experienced UK based designers, catering across all product areas and markets, to enable both creative and commercial realisation with our customers. Our aim is to enhance our customers by working together with their teams

Our dedicated team of experienced product developers coordinate seamlessly between clients and the manufacturing process, ensuring speedy and efficient communication.

We pride ourselves on working closely with our clients teams to grow and expand their business, to create the products that are needed specically for each and every client we have. Our flexibility is key to that success.

Established in 1989, now with 25 years of experience. Rextrek Grp Ltd started as a simple shirt supplier, to grow and encompass a broad product range and sourcing base. With this growth we now have an excellent and experienced team to support each product area. As the Industry has changed over the years, so has Rextrek constantly evolved and adapted.

We have inhouse product experts across a range of both men's and women's clothing. Our strength lies in our ability to design and source quality products in many different clothing categories and take those styles from initial concept through to final delivery.

KEY FINANCES

Year
2014
Assets
£1058.75k ▲ £247k (30.43 %)
Cash
£323.96k ▲ £188.9k (139.85 %)
Liabilities
£172.78k ▲ £17.8k (11.48 %)
Net Worth
£885.97k ▲ £229.21k (34.90 %)

REGISTRATION INFO

Company name
REXTREK GRP LIMITED
Company number
02409724
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jul 1989
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
www.rextrekgroup.co.uk
Phones
+44 (0)1732 886 355
01732 886 355
Registered Address
HANOVER HOUSE,
18 MOUNT EPHRAIM ROAD,
TUNBRIDGE WELLS,
KENT,
TN1 1ED

ECONOMIC ACTIVITIES

46420
Wholesale of clothing and footwear

LAST EVENTS

19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 14 July 2016 with updates
14 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 14 July 2015

CHARGES

22 February 2012
Status
Satisfied on 16 May 2014
Delivered
10 March 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a little caxton, 35 maidstone road, borough…

10 March 1998
Status
Satisfied on 24 January 2015
Delivered
13 March 1998
Persons entitled
Barclays Bank PLC
Description
Caxton house station road borough green kent.

9 March 1998
Status
Outstanding
Delivered
13 March 1998
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

8 February 1995
Status
Satisfied on 23 November 2004
Delivered
23 February 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

28 January 1991
Status
Satisfied on 11 October 1995
Delivered
7 February 1991
Persons entitled
Barclays Bank PLC
Description
All title rights and interest of the company arising out of…

30 March 1990
Status
Satisfied on 11 October 1995
Delivered
11 April 1990
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 December 1989
Status
Satisfied on 11 October 1995
Delivered
12 December 1989
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

REXTREK GRP LIMITED DIRECTORS

Katherine Ann Barden

  Acting
Appointed
25 November 2003
Role
Secretary
Address
Daltons Farm, The Street, Plaxtol, Kent, TN15 0QG
Name
BARDEN, Katherine Ann

James Edward Barden

  Acting
Appointed
11 May 1992
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Daltons Farm, The Street, Plaxtol, Sevenoaks, Kent, United Kingdom, TN15 0QG
Country Of Residence
England
Name
BARDEN, James Edward

Katherine Ann Barden

  Acting
Appointed
01 May 2004
Occupation
Administrator
Role
Director
Age
56
Nationality
British
Address
Daltons Farm, The Street, Plaxtol, Kent, TN15 0QG
Country Of Residence
England
Name
BARDEN, Katherine Ann

Ann Elizabeth Barden

  Resigned
Resigned
18 August 1998
Role
Secretary
Address
Chartlands Cottage, Seal Chart, Sevenoaks, Kent, TN15 0ES
Name
BARDEN, Ann Elizabeth

James Edward Barden

  Resigned
Appointed
30 April 2000
Resigned
30 March 2001
Role
Secretary
Address
Spinney House, 3 Coldharbour Lane Hildenborough, Tonbridge, Kent, TN11 9JS
Name
BARDEN, James Edward

Katherine Ann Barden

  Resigned
Appointed
30 March 2001
Resigned
30 June 2002
Role
Secretary
Address
Spinney House, 3 Coldharbour Lane, Tonbridge, Kent, TN11 9JS
Name
BARDEN, Katherine Ann

Peter James Barden

  Resigned
Appointed
18 August 1998
Resigned
30 April 2000
Role
Secretary
Address
Caxton House, Maidstone Road, Borough Green, Sevenoaks, Kent, TN15 8BQ
Name
BARDEN, Peter James

Brian George Gibbs

  Resigned
Appointed
07 March 2003
Resigned
25 November 2003
Role
Secretary
Address
57 Hillingdon Avenue, Sevenoaks, Kent, TN13 3RB
Name
GIBBS, Brian George

MCA REGISTRARS LIMITED

  Resigned
Appointed
30 June 2002
Resigned
07 March 2003
Role
Secretary
Address
Temple House, 34-36 High Street, Sevenoaks, Kent, TN13 1JG
Name
MCA REGISTRARS LIMITED

Ann Elizabeth Barden

  Resigned
Resigned
30 October 1997
Occupation
Co Secretary
Role
Director
Age
83
Nationality
British
Address
Chartlands Cottage, Seal Chart, Sevenoaks, Kent, TN15 0ES
Name
BARDEN, Ann Elizabeth

Peter James Barden

  Resigned
Resigned
30 April 2000
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
Caxton House, Maidstone Road, Borough Green, Sevenoaks, Kent, TN15 8BQ
Name
BARDEN, Peter James

Richard Gearshon Barden

  Resigned
Appointed
04 January 2000
Resigned
30 March 2001
Occupation
Designer
Role
Director
Age
51
Nationality
British
Address
Flat 3, 72 Saint Johns Road, Sevenoaks, Kent, TN13 3NB
Name
BARDEN, Richard Gearshon

Michael John Burt

  Resigned
Appointed
06 April 2005
Resigned
10 December 2007
Occupation
Designer
Role
Director
Age
74
Nationality
British
Address
136 Burbage Road, Dulwich, London, SE21 7AG
Country Of Residence
United Kingdom
Name
BURT, Michael John

Hari Harilela

  Resigned
Resigned
01 October 1994
Occupation
Director
Role
Director
Age
102
Nationality
British
Address
Chartlands Cottage, Seal Chart, Sevenoaks, Kent, TN15 0ES
Name
HARILELA, Hari

Ian Orchard Harrison

  Resigned
Appointed
11 May 1992
Resigned
19 October 1993
Occupation
Director
Role
Director
Age
85
Nationality
English
Address
Platt Farm Long Mill Lane, St Marys Platt, Sevenoaks, Kent, TN15 8NA
Name
HARRISON, Ian Orchard

James Stewart Laslett

  Resigned
Appointed
13 November 2006
Resigned
01 April 2015
Occupation
Company Accountant
Role
Director
Age
66
Nationality
British
Address
Braeburn Barn Middle Pett Farm, Pett Bottom Road, Bridge, Kent, CT4 5PD
Country Of Residence
England
Name
LASLETT, James Stewart

REVIEWS


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