RALEIGH HOLDINGS LTD
NOTTINGHAM DERBY CYCLE CORPORATION LIMITED STURMEY-ARCHER LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG16 3HT

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

Secretary
ATKINS, Stuart
Appointed Date: 27 February 2015

Director
BLOK, Jeroen Maria Snijders
Appointed Date: 01 October 2013
66 years old

Director
FEENEMA, Gerard Jacob
Appointed Date: 01 March 2017
55 years old

Director
SYBESMA, Hielke Hayo
Appointed Date: 01 October 2013
58 years old

Director
TAKENS, Rene Jan
Appointed Date: 01 October 2013
70 years old

Resigned Directors

Secretary
BIRD, Catherine Anne
Resigned: 23 July 2012
Appointed Date: 20 December 2003

Secretary
FATKIN, David Anthony
Resigned: 12 April 2001
Appointed Date: 21 July 2000

Secretary
GOULDTHORP, Mark Aidan
Resigned: 20 December 2003
Appointed Date: 01 November 2002

Secretary
GRAHAM, Alan Norman
Resigned: 27 February 2015
Appointed Date: 23 July 2012

Secretary
MELLORS, Ernest
Resigned: 30 April 1997

Secretary
SMITH, Paul Robert
Resigned: 21 July 2000
Appointed Date: 01 May 1997

Secretary
TESSYMAN, Keith Francis
Resigned: 31 October 2002
Appointed Date: 12 April 2001

Director
AIREY, Roger Michael
Resigned: 21 July 2000
Appointed Date: 15 April 1992
77 years old

Director
BATEMAN, Colin Terence
Resigned: 21 July 2000
Appointed Date: 05 March 1999
72 years old

Director
DARNTON, Phillip Leyland
Resigned: 01 May 2003
Appointed Date: 21 July 2000
82 years old

Director
FINDEN-CROFTS, Alan John
Resigned: 14 May 1999
84 years old

Director
GODDARD, Simon John
Resigned: 08 April 2013
Appointed Date: 21 July 2000
73 years old

Director
GOULDTHORP, Mark Aidan
Resigned: 01 March 2017
Appointed Date: 02 January 2004
59 years old

Director
MACNAUGHTAN, John Godfrey
Resigned: 31 August 1999
82 years old

Director
MELLORS, Ernest
Resigned: 30 April 1997
94 years old

Director
REYNOLDS, Michael John
Resigned: 02 January 2004
Appointed Date: 15 April 2003
66 years old

Director
SMITH, Paul Robert
Resigned: 21 July 2000
Appointed Date: 01 May 1997
76 years old

Director
SPON-SMITH, John Vere
Resigned: 01 April 2003
Appointed Date: 21 July 2000
72 years old

Director
WITTERING, Peter Edwin
Resigned: 05 March 1999
88 years old

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

RALEIGH HOLDINGS LTD Charges

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…