Raleigh Uk Ltd NOTTINGHAM


Raleigh Uk started in year 1915 as Private Limited Company with registration number 00139076. The Raleigh Uk company has been functioning successfully for one hundred and nine years now and its status is active. The firm's office is based in Nottingham at Church Street. Postal code: NG16 3HT. Since January 29, 2002 Raleigh Uk Ltd is no longer carrying the name Raleigh Industries.

The company has one director. Christopher S., appointed on 1 April 2024. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NG16 3HT postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0210651 . It is located at Raleigh Uk Ltd, 136 Church Street, Nottingham with a total of 25 carsand 45 trailers.

Raleigh Uk 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 00139076
Date of Incorporation Thu, 21st Jan 1915
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 109 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Christopher S.

Position: Director

Appointed: 01 April 2024

Accell Global Bv

Position: Corporate Director

Appointed: 20 June 2023

Adam S.

Position: Secretary

Appointed: 24 November 2023

Resigned: 01 March 2024

Philippa W.

Position: Director

Appointed: 04 August 2023

Resigned: 31 March 2024

Lee K.

Position: Director

Appointed: 01 July 2020

Resigned: 04 August 2023

Anthonie A.

Position: Director

Appointed: 23 April 2018

Resigned: 20 June 2023

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

Hielke S.

Position: Director

Appointed: 31 July 2013

Resigned: 23 April 2018

Rene T.

Position: Director

Appointed: 31 July 2013

Resigned: 23 November 2017

Jeroen B.

Position: Director

Appointed: 31 July 2013

Resigned: 17 December 2018

Alan G.

Position: Secretary

Appointed: 23 July 2012

Resigned: 27 February 2015

David M.

Position: Director

Appointed: 01 August 2009

Resigned: 02 December 2013

Adrian F.

Position: Director

Appointed: 16 June 2008

Resigned: 15 September 2017

Mervyn J.

Position: Director

Appointed: 12 March 2008

Resigned: 30 June 2013

Simon G.

Position: Director

Appointed: 12 March 2008

Resigned: 08 April 2013

Philip R.

Position: Director

Appointed: 11 November 2005

Resigned: 31 December 2014

Maxine R.

Position: Director

Appointed: 11 November 2005

Resigned: 19 May 2008

Neal H.

Position: Director

Appointed: 11 June 2004

Resigned: 31 July 2009

Catherine B.

Position: Secretary

Appointed: 20 December 2003

Resigned: 23 July 2012

Carl W.

Position: Director

Appointed: 01 April 2003

Resigned: 04 July 2005

Jane T.

Position: Director

Appointed: 01 April 2003

Resigned: 01 September 2017

Mark G.

Position: Secretary

Appointed: 01 November 2002

Resigned: 20 December 2003

Mark G.

Position: Director

Appointed: 15 July 2002

Resigned: 01 March 2017

Michael R.

Position: Director

Appointed: 01 May 2001

Resigned: 02 January 2004

Keith T.

Position: Secretary

Appointed: 12 April 2001

Resigned: 31 October 2002

Steven D.

Position: Director

Appointed: 06 November 2000

Resigned: 01 November 2002

Gary M.

Position: Director

Appointed: 10 August 2000

Resigned: 09 February 2001

Phillip D.

Position: Director

Appointed: 04 January 2000

Resigned: 01 May 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

Stephen L.

Position: Director

Appointed: 01 January 1998

Resigned: 29 October 1999

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

John S.

Position: Director

Appointed: 08 July 1996

Resigned: 01 April 2003

Timothy W.

Position: Secretary

Appointed: 28 April 1995

Resigned: 01 September 1996

David M.

Position: Director

Appointed: 01 June 1992

Resigned: 13 March 1996

Derek H.

Position: Director

Appointed: 12 April 1992

Resigned: 31 December 2000

Yvonne R.

Position: Director

Appointed: 12 April 1992

Resigned: 31 December 1997

Howard K.

Position: Director

Appointed: 12 April 1992

Resigned: 30 June 1997

Alan F.

Position: Director

Appointed: 12 April 1992

Resigned: 14 May 1999

Roger D.

Position: Director

Appointed: 12 April 1992

Resigned: 31 December 1998

Hugh C.

Position: Secretary

Appointed: 12 April 1992

Resigned: 28 April 1995

Timothy W.

Position: Director

Appointed: 12 April 1992

Resigned: 04 October 1996

Mervyn J.

Position: Director

Appointed: 12 April 1992

Resigned: 01 June 2000

Allan S.

Position: Director

Appointed: 12 April 1992

Resigned: 01 February 2003

Eric T.

Position: Director

Appointed: 12 April 1992

Resigned: 23 April 1993

Rupert R.

Position: Director

Appointed: 12 April 1992

Resigned: 30 September 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Raleigh Holdings Ltd from Nottingham, England. The abovementioned PSC is categorised 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

Raleigh Industries January 29, 2002

Transport Operator Data

Raleigh Uk Ltd
Address 136 Church Street , Eastwood
City Nottingham
Post code NG16 3HT
Vehicles 25
Trailers 45

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2021
filed on: 15th, June 2023
Free Download (31 pages)

Company search

Advertisements