ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Retrac Group Limited

Retrac Group Limited is a in administration company incorporated on 3 November 1972 with the registered office located in Brighton, East Sussex. Retrac Group Limited was registered 53 years ago.
Status
In Administration
In administration since 1 year 1 month ago
Company No
01080012
Private limited company
Age
53 years
Incorporated 3 November 1972
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 186 days
Dated 23 May 2024 (1 year 6 months ago)
Next confirmation dated 23 May 2025
Was due on 6 June 2025 (6 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 374 days
For period 1 Dec30 Nov 2022 (12 months)
Accounts type is Group
Next accounts for period 30 November 2023
Was due on 30 November 2024 (1 year ago)
Address
Suite 3, Avery House
69 North Street
Brighton
BN41 1DH
Address changed on 23 Oct 2025 (1 month ago)
Previous address was Suite 3 Regency House 91 Western Road Brighton BN1 2NW
Telephone
01793524616
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Mar 1959
Director • Chief Executive Officer • British • Lives in UK • Born in Sep 1978
Retrac Technologies Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3 Fold Strategem Limited
Richard Melvin Williams is a mutual person.
Active
Big Sky Taverns Ltd
Daniel Robert Walmsley is a mutual person.
Active
Beau Ideal Beauty Ltd
Daniel Robert Walmsley is a mutual person.
Active
Retrac Composites Limited
Daniel Robert Walmsley and Richard Melvin Williams are mutual people.
Liquidation
Retrac Technologies Ltd
Daniel Robert Walmsley and Richard Melvin Williams are mutual people.
Liquidation
Retrac Group Holdings Limited
Daniel Robert Walmsley is a mutual person.
Dissolved
Brands
Retrac Group
Retrac Group is a manufacturing specialist with composites and metallics divisions that supply to brands in the Automotive, Aerospace, Formula One™, and Motorsport sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Nov 2022
For period 30 Nov30 Nov 2022
Traded for 12 months
Cash in Bank
£610K
Decreased by £325K (-35%)
Turnover
£14.79M
Increased by £4M (+37%)
Employees
138
Increased by 18 (+15%)
Total Assets
£9.34M
Increased by £236K (+3%)
Total Liabilities
-£3.22M
Increased by £783K (+32%)
Net Assets
£6.12M
Decreased by £547K (-8%)
Debt Ratio (%)
35%
Increased by 7.7% (+29%)
Latest Activity
Registered Address Changed
1 Month Ago on 23 Oct 2025
Administration Period Extended
2 Months Ago on 10 Oct 2025
Registered Address Changed
1 Year 1 Month Ago on 2 Nov 2024
Administrator Appointed
1 Year 1 Month Ago on 2 Nov 2024
Charge Satisfied
1 Year 2 Months Ago on 19 Sep 2024
Retrac Technologies Ltd (PSC) Appointed
1 Year 4 Months Ago on 6 Aug 2024
Equiom (Guernsey) Limited as Trustees of the Retrac Employee Ownership Trust (PSC) Resigned
1 Year 4 Months Ago on 6 Aug 2024
Mr Richard Melvin Williams Appointed
1 Year 4 Months Ago on 6 Aug 2024
Andrew John Carter Resigned
1 Year 4 Months Ago on 6 Aug 2024
New Charge Registered
1 Year 4 Months Ago on 6 Aug 2024
Get Credit Report
Discover Retrac Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 20 Nov 2025
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 23 October 2025
Submitted on 23 Oct 2025
Notice of extension of period of Administration
Submitted on 10 Oct 2025
Administrator's progress report
Submitted on 15 May 2025
Statement of affairs with form AM02SOA
Submitted on 31 Jan 2025
Notice of deemed approval of proposals
Submitted on 18 Nov 2024
Statement of administrator's proposal
Submitted on 7 Nov 2024
Appointment of an administrator
Submitted on 2 Nov 2024
Registered office address changed from Units 3-5 Techno Trading Estate Swindon Wiltshire SN2 8HB to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2 November 2024
Submitted on 2 Nov 2024
Satisfaction of charge 010800120010 in full
Submitted on 19 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year