CompanyTrack
R

RACE FURNITURE LIMITED

Active Northampton

Manufacture of other furniture

30 employees Website
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other furniture
R

RACE FURNITURE LIMITED

Manufacture of other furniture

Founded 20 Dec 1989 Active Northampton, United Kingdom 30 employees racefurniture.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other furniture
Accounts Submitted 31 Mar 2025
Confirmation Statement Submitted 20 Jan 2025
Net assets £1.02M £78.47K 2024 year on year
Total assets £2.93M £1.01M 2024 year on year
Total Liabilities £1.90M £877.68K 2024 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Ocee & Four Design, Uk Liliput Road Northampton NN4 7AS United Kingdom

Office (Cheltenham)

Bourton Industrial Park, Bourton-on-the-Water, Cheltenham GL54 2HQ

Credit Report

Discover RACE FURNITURE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£413.26k

Increased by £279.02k (+208%)

Net Assets

£1.02M

Increased by £78.47k (+8%)

Total Liabilities

£1.90M

Increased by £877.68k (+86%)

Turnover

N/A

Employees

30

Increased by 2 (+7%)

Debt Ratio

65%

Increased by 11 (+20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 7,587 Shares £5k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Apr 20242,587£0£0
28 Feb 20235,000£5k£1

Officers

Officers

4 active 8 resigned
Status
Alison Clare GladmanDirectorBritishUnited Kingdom431 Jul 2023Active
Alison Clare GladmanSecretaryUnknownUnknown28 Apr 2023Active
Alistair Storrar GoughDirectorAustralianUnited Kingdom628 Dec 2017Active
Bryan Derek DaisyDirectorBritishUnited Kingdom6628 Feb 2023Active

Shareholders

Shareholders (3)

Ocee International Ltd
72.5%
20,00020 Jan 2025
Frem Group Limited
27.5%
7,58720 Jan 2025
Audise By Frem Group Ltd
0.0%
020 Jan 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Ocee International Ltd

United Kingdom

Active
Notified 8 Dec 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Frem Group Limited

United Kingdom

Active
Notified 8 Apr 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Stuart William Finlator

Ceased 8 Dec 2017

Ceased

Group Structure

Group Structure

FREM GROUP LIMITED united kingdom
OCEE INTERNATIONAL LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
RACE FURNITURE LIMITED Current Company

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025OfficersChange to director Alison Clare Gladman on 2025-11-27View(2 pages)
31 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(16 pages)
14 Mar 2025OfficersChange to director Alison Clare Gladman on 2025-03-14View(2 pages)
22 Jan 2025Persons With Significant ControlFrem Group Limited notified as a person with significant controlView(2 pages)
21 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(51 pages)
27 Nov 2025 Officers

Change to director Alison Clare Gladman on 2025-11-27

31 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

14 Mar 2025 Officers

Change to director Alison Clare Gladman on 2025-03-14

22 Jan 2025 Persons With Significant Control

Frem Group Limited notified as a person with significant control

21 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Change to director Alison Clare Gladman on 2025-11-27

2 months ago on 27 Nov 2025

Annual accounts made up to 2024-06-30

10 months ago on 31 Mar 2025

Change to director Alison Clare Gladman on 2025-03-14

11 months ago on 14 Mar 2025

Frem Group Limited notified as a person with significant control

1 years ago on 22 Jan 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 21 Jan 2025