RAC GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRAC GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00229121
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAC GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RAC GROUP LIMITED located?

    Registered Office Address
    Rac House
    Brockhurst Crescent
    WS5 4AW Walsall
    Undeliverable Registered Office AddressNo

    What were the previous names of RAC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAC LIMITEDApr 28, 2011Apr 28, 2011
    RAC PLCAug 30, 2002Aug 30, 2002
    LEX SERVICE PLCMay 06, 1982May 06, 1982
    LEX SERVICE GROUP PUBLIC LIMITED COMPANYMar 24, 1928Mar 24, 1928

    What are the latest accounts for RAC GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RAC GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for RAC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    207 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    30 pagesAA

    legacy

    104 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Shiam Frites as a secretary on Jul 22, 2024

    2 pagesAP03

    Termination of appointment of Lisa Griffiths as a secretary on Apr 30, 2024

    1 pagesTM02

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    29 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesGUARANTEE2

    Change of details for Rac Limited as a person with significant control on May 06, 2016

    2 pagesPSC05

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Lisa Griffiths as a secretary on Jan 31, 2023

    2 pagesAP03

    Director's details changed for Mr Gregory Mark Wood on Dec 22, 2022

    2 pagesCH01

    Director's details changed for Mr David Arthur Hobday on Jan 11, 2023

    2 pagesCH01

    Termination of appointment of Kelly Bowden as a secretary on Sep 23, 2022

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    29 pagesAA

    legacy

    75 pagesPARENT_ACC

    Who are the officers of RAC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRITES, Shiam
    Great Park Road
    Bradley Stoke
    BS32 4QN Bristol
    Rac Tower
    England
    Secretary
    Great Park Road
    Bradley Stoke
    BS32 4QN Bristol
    Rac Tower
    England
    325502280001
    BAKER, Joanna Mary
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    EnglandBritish248233600001
    HOBDAY, David Arthur
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United KingdomBritish182038490001
    MOHINDRA, Tesula
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United KingdomBritish140653820001
    TEMPLEMAN, Robert William
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    EnglandBritish193980010001
    WOOD, Gregory Mark
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    EnglandBritish153809860003
    BARRETT, Paul James
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Secretary
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    252765050001
    BOWDEN, Kelly
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Secretary
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    287340820001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Secretary
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    British17946190001
    GRIFFITHS, Lisa
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Secretary
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    305122950001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Secretary
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    British50619920001
    MORRISON, Scott
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Secretary
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    164435820001
    SKELLERN, Nicholas James
    Shelly Cottage
    12a Mill Road, Thorpe Abbotts
    IP21 4HX Diss
    Norfolk
    Secretary
    Shelly Cottage
    12a Mill Road, Thorpe Abbotts
    IP21 4HX Diss
    Norfolk
    British109942180001
    SPICKER, Richard Harold
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Secretary
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    British120021510001
    WARD, Mary Elizabeth
    Bears Grove Cottage
    Bears Grove, Salhouse
    NR13 6NJ Norwich
    Norfolk
    Secretary
    Bears Grove Cottage
    Bears Grove, Salhouse
    NR13 6NJ Norwich
    Norfolk
    British93482770001
    WHITAKER, Richard Andrew
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    Secretary
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    British497250003
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    ABRAHAMS, Clifford James
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    United KingdomBritish153206280001
    BENJAMIN, Victor Woolf
    2 The Manor
    10 Davies Street
    W1K 3DW London
    Director
    2 The Manor
    10 Davies Street
    W1K 3DW London
    United KingdomBritish35534960005
    BOWKETT, Alan John
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    Director
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    EnglandBritish33301630002
    CHINN, Trevor Edwin, Sir
    Flat 29
    7 Princes Gate
    SW7 1QL London
    Director
    Flat 29
    7 Princes Gate
    SW7 1QL London
    British19150700001
    COCKBURN, William
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    Director
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    British32511820004
    COSTIN, Ronald Alan Stuart
    Woodview Redland End
    HP27 0RW Speen
    Buckinghamshire
    Director
    Woodview Redland End
    HP27 0RW Speen
    Buckinghamshire
    British23675910001
    COUGILL, Diane
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    United KingdomBritish158614590002
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    EGAN, Sean
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    United Kingdom
    EnglandIrish192694110001
    FAIRMAN, Richard William Mark
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    Director
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    EnglandBritish104921040001
    GALLOWAY, David Allistair
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    British305790001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HARRISON, Andrew
    Wimbushes
    Ragged Hall Lane
    AL2 3NW St. Albans
    Hertfordshire
    Director
    Wimbushes
    Ragged Hall Lane
    AL2 3NW St. Albans
    Hertfordshire
    United KingdomBritish9006050004
    HARVEY, Graham Lionel
    Oakleigh Grange
    Bunce Common Road Leigh
    RH2 8NS Reigate
    Surrey
    Director
    Oakleigh Grange
    Bunce Common Road Leigh
    RH2 8NS Reigate
    Surrey
    British8332310001
    HEWITT, Alison Deborah
    Hewitt
    Hough Hall Newcastle Road Hough
    CW5 2JG Crewe
    Cheshire
    Director
    Hewitt
    Hough Hall Newcastle Road Hough
    CW5 2JG Crewe
    Cheshire
    EnglandBritish66782800005
    HEWITT, Alison Deborah
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish66782800004
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001

    Who are the persons with significant control of RAC GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    England
    May 04, 2016
    Brockhurst Crescent
    WS5 4AW Walsall
    Rac House
    West Midlands
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07665596
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0