REYDON SPORTS PLC
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG16 2AR

Company number 02833782
Status Active
Incorporation Date 7 July 1993
Company Type Public Limited Company
Address UNIT 2 BIRCH PARK, GILTBROOK, NOTTINGHAM, ENGLAND, NG16 2AR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Mr David James Weston as a secretary on 19 May 2017; Appointment of Mr Richard Grainger as a director on 19 May 2017; Full accounts made up to 31 December 2016. The most likely internet sites of REYDON SPORTS PLC are www.reydonsports.co.uk, and www.reydon-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Bulwell Rail Station is 4.2 miles; to Hucknall Rail Station is 4.9 miles; to Kirkby in Ashfield Rail Station is 6.9 miles; to East Midlands Parkway Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reydon Sports Plc is a Public Limited Company. The company registration number is 02833782. Reydon Sports Plc has been working since 07 July 1993. The present status of the company is Active. The registered address of Reydon Sports Plc is Unit 2 Birch Park Giltbrook Nottingham England Ng16 2ar. . WESTON, David James is a Secretary of the company. DOHERTY, Frank Walker is a Director of the company. GRAINGER, Richard is a Director of the company. Secretary CALE, John Douglas has been resigned. Secretary DOHERTY, Frank Edgar has been resigned. Secretary HOPKIN, Richard Sandy has been resigned. Secretary VIMPANY, Richard has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director CALE, John Douglas has been resigned. Director CARTER, Nigel John has been resigned. Director DOHERTY, Frank Walker has been resigned. Director DOHERTY, Frank Edgar has been resigned. Director DOHERTY, Sarah Jane has been resigned. Director FRANCE, David John has been resigned. Director HOPKIN, Richard Sandy has been resigned. Director JAMES, David Alex has been resigned. Director ROSS, Nigel Patrick Dorai has been resigned. Director SALTER, David James has been resigned. Director SANDERSON, David Colin has been resigned. Director VIMPANY, Richard John has been resigned. Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WESTON, David James
Appointed Date: 19 May 2017

Director
DOHERTY, Frank Walker
Appointed Date: 01 December 2016
59 years old

Director
GRAINGER, Richard
Appointed Date: 19 May 2017
59 years old

Resigned Directors

Secretary
CALE, John Douglas
Resigned: 18 January 2002
Appointed Date: 29 July 1993

Secretary
DOHERTY, Frank Edgar
Resigned: 08 March 2002
Appointed Date: 18 January 2002

Secretary
HOPKIN, Richard Sandy
Resigned: 31 December 2010
Appointed Date: 08 March 2002

Secretary
VIMPANY, Richard
Resigned: 19 May 2017
Appointed Date: 01 January 2011

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 29 July 1993
Appointed Date: 07 July 1993

Director
CALE, John Douglas
Resigned: 18 January 2002
Appointed Date: 29 July 1993
74 years old

Director
CARTER, Nigel John
Resigned: 30 November 2016
Appointed Date: 29 July 1993
71 years old

Director
DOHERTY, Frank Walker
Resigned: 16 January 2015
Appointed Date: 31 March 2008
59 years old

Director
DOHERTY, Frank Edgar
Resigned: 30 November 2016
Appointed Date: 29 July 1993
87 years old

Director
DOHERTY, Sarah Jane
Resigned: 18 May 2016
Appointed Date: 29 July 1993
82 years old

Director
FRANCE, David John
Resigned: 10 February 2012
Appointed Date: 31 March 2008
61 years old

Director
HOPKIN, Richard Sandy
Resigned: 31 December 2010
Appointed Date: 08 March 2002
79 years old

Director
JAMES, David Alex
Resigned: 09 September 2016
Appointed Date: 13 April 2012
58 years old

Director
ROSS, Nigel Patrick Dorai
Resigned: 14 September 1993
Appointed Date: 29 July 1993
73 years old

Director
SALTER, David James
Resigned: 31 July 2007
Appointed Date: 29 July 1993
71 years old

Director
SANDERSON, David Colin
Resigned: 21 April 2017
Appointed Date: 13 April 2012
64 years old

Director
VIMPANY, Richard John
Resigned: 19 May 2017
Appointed Date: 01 January 2011
56 years old

Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 29 July 1993
Appointed Date: 07 July 1993

Persons With Significant Control

Mr Frank Doherty
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REYDON SPORTS PLC Events

25 May 2017
Appointment of Mr David James Weston as a secretary on 19 May 2017
25 May 2017
Appointment of Mr Richard Grainger as a director on 19 May 2017
24 May 2017
Full accounts made up to 31 December 2016
19 May 2017
Termination of appointment of Richard John Vimpany as a director on 19 May 2017
19 May 2017
Termination of appointment of Richard Vimpany as a secretary on 19 May 2017
...
... and 112 more events
06 Aug 1993
Secretary resigned;new director appointed

06 Aug 1993
New secretary appointed;new director appointed

06 Aug 1993
Ad 03/08/93--------- £ si 249998@1=249998 £ ic 2/250000

06 Aug 1993
Accounting reference date notified as 31/12

07 Jul 1993
Incorporation

REYDON SPORTS PLC Charges

6 March 2000
Debenture
Delivered: 7 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1997
Fixed and floating charge
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1993
Mortgage debenture
Delivered: 17 August 1993
Status: Satisfied on 17 October 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…