RELYON LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3SH

Company number 00470381
Status Active
Incorporation Date 1 July 1949
Company Type Private Limited Company
Address 5TH FLOOR FESTIVAL HOUSE, JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3SH
Home Country United Kingdom
Nature of Business 31030 - Manufacture of mattresses, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Termination of appointment of David John Lambert as a director on 1 April 2017; Appointment of Mark Alexander Duff as a director on 1 April 2017; Previous accounting period extended from 30 June 2016 to 30 September 2016. The most likely internet sites of RELYON LIMITED are www.relyon.co.uk, and www.relyon.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and three months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Relyon Limited is a Private Limited Company. The company registration number is 00470381. Relyon Limited has been working since 01 July 1949. The present status of the company is Active. The registered address of Relyon Limited is 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire Gl50 3sh. . ROBINS, John Henry is a Secretary of the company. CHAPMAN, Alan Charles Addison is a Director of the company. DIEPERINK, Philip Jean is a Director of the company. DUFF, Mark Alexander is a Director of the company. LITTLE, Paul is a Director of the company. NAYLOR, Richard John is a Director of the company. WESCOMB, David Ian is a Director of the company. Secretary ASHCROFT, Mark has been resigned. Secretary HOUGHTON, David James has been resigned. Secretary RICHARDSON, Louise Joanna has been resigned. Secretary SHIPMAN, Sara has been resigned. Secretary SHORT, Kirste Jane has been resigned. Secretary STOCKS, David Page has been resigned. Director AMERY, Colin Ewart has been resigned. Director BOWEN, Andrew has been resigned. Director GRAHAM, Norman David has been resigned. Director HARRISON, Richard Stephen has been resigned. Director HEAP, Kenneth Richard has been resigned. Director HOUGHTON, David James has been resigned. Director HURLEY, Bernard has been resigned. Director JAMES, Trudi Elizabeth Jane has been resigned. Director JOYCE, Anthony Michael has been resigned. Director LAMBERT, David John has been resigned. Director MANT, John Stuart has been resigned. Director MARKE, Richard Charles has been resigned. Director MORRIS, Nigel Anthony has been resigned. Director MURDOCH, Andrew John has been resigned. Director NORTH, Simon Anthony has been resigned. Director PARSONS, John Anthony has been resigned. Director PETERSEN, Garth Christian has been resigned. Director PLATT, Ralph has been resigned. Director RAYNER, Michael has been resigned. Director RICHARDSON, Louise Joanna has been resigned. Director SHAW, David Raymond has been resigned. Director STOCKS, David Page has been resigned. Director SUMMERS, Sean has been resigned. Director TATTERSALL, Christopher Frederick has been resigned. Director TOPPING, Ian Michael has been resigned. The company operates in "Manufacture of mattresses".


Current Directors

Secretary
ROBINS, John Henry
Appointed Date: 22 December 2010

Director
CHAPMAN, Alan Charles Addison
Appointed Date: 19 March 2010
61 years old

Director
DIEPERINK, Philip Jean
Appointed Date: 03 December 2007
69 years old

Director
DUFF, Mark Alexander
Appointed Date: 01 April 2017
67 years old

Director
LITTLE, Paul
Appointed Date: 01 May 2014
51 years old

Director
NAYLOR, Richard John
Appointed Date: 05 January 2015
52 years old

Director
WESCOMB, David Ian
Appointed Date: 04 January 2010
70 years old

Resigned Directors

Secretary
ASHCROFT, Mark
Resigned: 22 December 2010
Appointed Date: 03 December 2007

Secretary
HOUGHTON, David James
Resigned: 03 December 2007
Appointed Date: 18 August 2006

Secretary
RICHARDSON, Louise Joanna
Resigned: 07 October 1996
Appointed Date: 11 November 1993

Secretary
SHIPMAN, Sara
Resigned: 30 October 2003
Appointed Date: 07 October 1996

Secretary
SHORT, Kirste Jane
Resigned: 18 August 2006
Appointed Date: 30 October 2003

Secretary
STOCKS, David Page
Resigned: 30 September 1993

Director
AMERY, Colin Ewart
Resigned: 29 December 1995
88 years old

Director
BOWEN, Andrew
Resigned: 01 December 2009
Appointed Date: 01 June 2007
58 years old

Director
GRAHAM, Norman David
Resigned: 31 December 1999
86 years old

Director
HARRISON, Richard Stephen
Resigned: 25 April 2002
Appointed Date: 18 October 1999
72 years old

Director
HEAP, Kenneth Richard
Resigned: 07 September 1994
81 years old

Director
HOUGHTON, David James
Resigned: 18 March 2010
Appointed Date: 06 October 2008
51 years old

Director
HURLEY, Bernard
Resigned: 30 October 2006
Appointed Date: 01 September 1999
76 years old

Director
JAMES, Trudi Elizabeth Jane
Resigned: 06 October 2008
Appointed Date: 01 July 2003
56 years old

Director
JOYCE, Anthony Michael
Resigned: 06 February 2017
Appointed Date: 23 June 2015
68 years old

Director
LAMBERT, David John
Resigned: 01 April 2017
Appointed Date: 04 January 2010
60 years old

Director
MANT, John Stuart
Resigned: 05 November 1993
83 years old

Director
MARKE, Richard Charles
Resigned: 29 December 1995
Appointed Date: 01 November 1993
77 years old

Director
MORRIS, Nigel Anthony
Resigned: 27 April 2000
Appointed Date: 01 January 1997
62 years old

Director
MURDOCH, Andrew John
Resigned: 31 August 2015
Appointed Date: 05 March 2010
73 years old

Director
NORTH, Simon Anthony
Resigned: 27 January 2000
Appointed Date: 02 January 1996
68 years old

Director
PARSONS, John Anthony
Resigned: 31 October 1993
73 years old

Director
PETERSEN, Garth Christian
Resigned: 26 September 2008
Appointed Date: 23 March 2007
63 years old

Director
PLATT, Ralph
Resigned: 30 September 1993
95 years old

Director
RAYNER, Michael
Resigned: 27 February 2004
Appointed Date: 07 May 2002
68 years old

Director
RICHARDSON, Louise Joanna
Resigned: 29 December 1995
66 years old

Director
SHAW, David Raymond
Resigned: 03 December 2007
Appointed Date: 01 December 1994
73 years old

Director
STOCKS, David Page
Resigned: 30 September 1993
78 years old

Director
SUMMERS, Sean
Resigned: 10 August 2012
Appointed Date: 08 May 2012
72 years old

Director
TATTERSALL, Christopher Frederick
Resigned: 05 March 2010
Appointed Date: 21 December 2001
56 years old

Director
TOPPING, Ian Michael
Resigned: 08 May 2012
Appointed Date: 01 September 1993
65 years old

RELYON LIMITED Events

05 Apr 2017
Termination of appointment of David John Lambert as a director on 1 April 2017
04 Apr 2017
Appointment of Mark Alexander Duff as a director on 1 April 2017
16 Mar 2017
Previous accounting period extended from 30 June 2016 to 30 September 2016
27 Feb 2017
Termination of appointment of Anthony Michael Joyce as a director on 6 February 2017
13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 39,636

...
... and 166 more events
14 Nov 1984
Accounts made up to 31 December 1983
08 Oct 1984
Accounts made up to 31 December 1982
15 Oct 1982
Company name changed\certificate issued on 15/10/82
29 Jul 1982
Accounts made up to 31 December 1981
01 Jul 1949
Incorporation

RELYON LIMITED Charges

28 April 2004
Chattel mortgage
Delivered: 1 May 2004
Status: Satisfied on 22 April 2010
Persons entitled: Lombard North Central PLC
Description: Gateway- mattress assembly lines -…
14 October 2003
Fixed and floating charge
Delivered: 22 October 2003
Status: Satisfied on 29 January 2005
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 September 2003
Chattel mortgage
Delivered: 9 October 2003
Status: Satisfied on 22 April 2010
Persons entitled: Lombard North Central PLC
Description: 3 juki sewing machines and air hole clamp serial nos SR1,2…
5 December 2001
Debenture
Delivered: 18 December 2001
Status: Satisfied on 22 April 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…