Raleigh Cycle Company Ltd NOTTINGHAM


Founded in 1934, Raleigh Cycle Company, classified under reg no. 00284648 is an active company. Currently registered at Church Street NG16 3HT, Nottingham the company has been in the business for ninety years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 29th January 2002 Raleigh Cycle Company Ltd is no longer carrying the name Derby Holding.

There is a single director in the firm at the moment - Philippa W., appointed on 4 August 2023. In addition, a secretary was appointed - Adam S., appointed on 24 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Raleigh Cycle Company Ltd Address / Contact

Office Address Church Street
Office Address2 Eastwood
Town Nottingham
Post code NG16 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00284648
Date of Incorporation Tue, 13th Feb 1934
Industry Dormant Company
End of financial Year 31st December
Company age 90 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Adam S.

Position: Secretary

Appointed: 24 November 2023

Philippa W.

Position: Director

Appointed: 04 August 2023

Accell Global Bv

Position: Corporate Director

Appointed: 20 June 2023

Lee K.

Position: Director

Appointed: 01 July 2020

Resigned: 04 August 2023

Anthonie A.

Position: Director

Appointed: 23 April 2018

Resigned: 20 June 2023

Hielke S.

Position: Director

Appointed: 23 November 2017

Resigned: 23 April 2018

Philippa W.

Position: Director

Appointed: 01 November 2017

Resigned: 30 June 2020

Gerard F.

Position: Director

Appointed: 01 March 2017

Resigned: 23 November 2017

Stuart A.

Position: Secretary

Appointed: 27 February 2015

Resigned: 24 November 2023

Alan G.

Position: Secretary

Appointed: 23 July 2012

Resigned: 27 February 2015

Mark G.

Position: Director

Appointed: 02 January 2004

Resigned: 01 March 2017

Catherine B.

Position: Secretary

Appointed: 20 December 2003

Resigned: 23 July 2012

Michael R.

Position: Director

Appointed: 15 April 2003

Resigned: 02 January 2004

Mark G.

Position: Secretary

Appointed: 01 November 2002

Resigned: 20 December 2003

Keith T.

Position: Secretary

Appointed: 12 April 2001

Resigned: 31 October 2002

Phillip D.

Position: Director

Appointed: 04 January 2000

Resigned: 01 May 2003

John S.

Position: Director

Appointed: 20 October 1999

Resigned: 01 April 2003

Reggie F.

Position: Director

Appointed: 27 August 1999

Resigned: 04 January 2000

David F.

Position: Secretary

Appointed: 25 September 1998

Resigned: 12 April 2001

Yvonne R.

Position: Director

Appointed: 05 June 1998

Resigned: 01 June 2000

Mark T.

Position: Director

Appointed: 21 July 1997

Resigned: 27 August 1999

David F.

Position: Director

Appointed: 26 September 1996

Resigned: 12 April 2001

Lyne B.

Position: Secretary

Appointed: 01 September 1996

Resigned: 25 September 1998

Timothy W.

Position: Secretary

Appointed: 28 April 1995

Resigned: 01 September 1996

Howard K.

Position: Director

Appointed: 15 March 1995

Resigned: 30 June 1997

Simon G.

Position: Director

Appointed: 07 February 1994

Resigned: 08 April 2013

Rupert R.

Position: Director

Appointed: 12 April 1992

Resigned: 15 March 1995

Alan F.

Position: Director

Appointed: 12 April 1992

Resigned: 14 May 1999

Eric T.

Position: Director

Appointed: 12 April 1992

Resigned: 23 April 1993

Robin D.

Position: Director

Appointed: 12 April 1992

Resigned: 17 October 1995

Timothy W.

Position: Director

Appointed: 12 April 1992

Resigned: 04 October 1996

Hugh C.

Position: Secretary

Appointed: 12 April 1992

Resigned: 28 April 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Raleigh Holdings Ltd from Nottingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Raleigh Holdings Ltd

136 Church Street, Eastwood, Nottingham, NG16 3HT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 00076181
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Derby Holding January 29, 2002
Raleigh Holdings February 18, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Net Assets Liabilities-85 000-85 000
Other
Creditors85 00085 000
Net Current Assets Liabilities-85 000-85 000
Total Assets Less Current Liabilities-85 000-85 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 3rd, October 2023
Free Download (7 pages)

Company search

Advertisements