Company number 00076181
Status Active
Incorporation Date 26 January 1903
Company Type Private Limited Company
Address CHURCH STREET, EASTWOOD, NOTTINGHAM, NOTTINGHAMSHIRE, NG16 3HT
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc
Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Auditor's resignation; Appointment of Mr Gerard Jacob Feenema as a director on 1 March 2017. The most likely internet sites of RALEIGH HOLDINGS LTD are www.raleighholdings.co.uk, and www.raleigh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-two years and eight months. The distance to to Bulwell Rail Station is 4.8 miles; to Hucknall Rail Station is 5.1 miles; to Kirkby in Ashfield Rail Station is 6.6 miles; to East Midlands Parkway Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raleigh Holdings Ltd is a Private Limited Company.
The company registration number is 00076181. Raleigh Holdings Ltd has been working since 26 January 1903.
The present status of the company is Active. The registered address of Raleigh Holdings Ltd is Church Street Eastwood Nottingham Nottinghamshire Ng16 3ht. . ATKINS, Stuart is a Secretary of the company. BLOK, Jeroen Maria Snijders is a Director of the company. FEENEMA, Gerard Jacob is a Director of the company. SYBESMA, Hielke Hayo is a Director of the company. TAKENS, Rene Jan is a Director of the company. Secretary BIRD, Catherine Anne has been resigned. Secretary FATKIN, David Anthony has been resigned. Secretary GOULDTHORP, Mark Aidan has been resigned. Secretary GRAHAM, Alan Norman has been resigned. Secretary MELLORS, Ernest has been resigned. Secretary SMITH, Paul Robert has been resigned. Secretary TESSYMAN, Keith Francis has been resigned. Director AIREY, Roger Michael has been resigned. Director BATEMAN, Colin Terence has been resigned. Director DARNTON, Phillip Leyland has been resigned. Director FINDEN-CROFTS, Alan John has been resigned. Director GODDARD, Simon John has been resigned. Director GOULDTHORP, Mark Aidan has been resigned. Director MACNAUGHTAN, John Godfrey has been resigned. Director MELLORS, Ernest has been resigned. Director REYNOLDS, Michael John has been resigned. Director SMITH, Paul Robert has been resigned. Director SPON-SMITH, John Vere has been resigned. Director WITTERING, Peter Edwin has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Swissbike Vertriebs Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RALEIGH HOLDINGS LTD Events
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
08 Mar 2017
Auditor's resignation
02 Mar 2017
Appointment of Mr Gerard Jacob Feenema as a director on 1 March 2017
02 Mar 2017
Termination of appointment of Mark Aidan Gouldthorp as a director on 1 March 2017
10 Oct 2016
Full accounts made up to 31 December 2015
...
... and 149 more events
12 Jun 1986
Full accounts made up to 31 December 1985
12 Jun 1986
Return made up to 08/05/86; full list of members
25 Apr 1977
Company name changed\certificate issued on 25/04/77
30 May 1908
Company name changed\certificate issued on 30/05/08
26 Jan 1903
Incorporation
28 February 2013
A security agreement
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: By way of first fixed charge all the right title and…
28 September 2012
Legal charge
Delivered: 10 October 2012
Status: Satisfied
on 13 March 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the south side of bailey grove road eastwood…
22 February 2010
Debenture
Delivered: 26 February 2010
Status: Satisfied
on 13 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2009
Debenture
Delivered: 9 September 2009
Status: Satisfied
on 13 March 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 January 2009
Deed of charge
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Catherine Anne Bird, Mervyn Bernard Jones, Steven John Wigley and Trevor Fisher as Trustees of the Raleigh Pension Scheme
Description: F/H land on the south side of bailey grove road eastwood…
14 December 2007
Deed of charge
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: Derek Hindmarsh, Catherine Anne Bird, Mervyn Bernard Jones, Steven John Wigley Ad Trevor Johnfisher as Trustees of the Raleigh Pension Scheme
Description: F/H land on the south side of bailey grove road eastwood…
13 May 1998
Debenture
Delivered: 22 May 1998
Status: Satisfied
on 2 October 2001
Persons entitled: Chase Manhattan International Limited
Description: Fixed and floating charges over all undertaking property…
6 March 1997
Subordination agreement
Delivered: 21 March 1997
Status: Satisfied
on 26 May 1998
Persons entitled: The "Senior Creditors" as Defined Therein
Description: All present and future liabilities of the borrower to the…
2 March 1992
Debenture
Delivered: 4 March 1992
Status: Satisfied
on 26 May 1998
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charges over the undertaking and all…
3 April 1987
A debenture & guarantee
Delivered: 23 April 1987
Status: Satisfied
on 12 March 1991
Persons entitled: Standard Chartered Bank Ireland Limited
Description: (Please see doc M6/27 apr/cf). Fixed and floating charges…
3 April 1987
Debenture and guarantee
Delivered: 14 April 1987
Status: Satisfied
on 12 March 1991
Persons entitled: Standard Chartered Bank
Description: (Please see doc M157/14 apr/ln for full details).. Fixed…