RALEIGH INTERNATIONAL LIMITED

RALEIGH INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRALEIGH INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00078153
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RALEIGH INTERNATIONAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RALEIGH INTERNATIONAL LIMITED located?

    Registered Office Address
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RALEIGH INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TI RALEIGH (INTERNATIONAL) LIMITEDDec 31, 1977Dec 31, 1977
    RALEIGH INDUSTRIES (INTERNATIONAL) LIMITEDJul 17, 1903Jul 17, 1903

    What are the latest accounts for RALEIGH INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for RALEIGH INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Adam Joseph Stubbins as a secretary on Mar 01, 2024

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Adam Joseph Stubbins as a secretary on Nov 24, 2023

    2 pagesAP03

    Termination of appointment of Stuart Atkins as a secretary on Nov 24, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Termination of appointment of Lee Stephen Kidger as a director on Aug 04, 2023

    1 pagesTM01

    Appointment of Mrs Philippa Wibberley as a director on Aug 04, 2023

    2 pagesAP01

    Appointment of Accell Global Bv as a director on Jun 20, 2023

    2 pagesAP02

    Termination of appointment of Anthonie Hilbert Anbeek as a director on Jun 20, 2023

    1 pagesTM01

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Lee Kidger on Feb 01, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 12, 2022 with updates

    4 pagesCS01

    Statement of capital on Nov 23, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    10 pagesAA

    Appointment of Mr Lee Kidger as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Philippa Wibberley as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Who are the officers of RALEIGH INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WIBBERLEY, Philippa
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    Director
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    EnglandBritish203202500001
    ACCELL GLOBAL BV
    Industrieweg
    8444ar Heerenveen
    4
    Netherlands
    Director
    Industrieweg
    8444ar Heerenveen
    4
    Netherlands
    Legal FormBESLOTEN VENNOOTSCHAP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityDUTCH CIVIL CODE
    Registration Number857984081
    310707160001
    ATKINS, Stuart
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    Secretary
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    196324330001
    BIRD, Catherine Anne
    29 Hall Croft
    NG9 1EL Beeston
    Nottingham
    Secretary
    29 Hall Croft
    NG9 1EL Beeston
    Nottingham
    British95128680001
    BOOTH, Lyne
    22 Milton Road
    DE7 8NU Ilkeston
    Derbyshire
    Secretary
    22 Milton Road
    DE7 8NU Ilkeston
    Derbyshire
    British74497280001
    CHOLERTON, Hugh Nevil
    48 Burnside Drive
    Bramcote Hills
    NG9 3EE Nottingham
    Nottinghamshire
    Secretary
    48 Burnside Drive
    Bramcote Hills
    NG9 3EE Nottingham
    Nottinghamshire
    British8803710001
    FATKIN, David Anthony
    Fairways Sycamore Lane
    Bleasby
    NG14 7GJ Nottingham
    Nottinghamshire
    Secretary
    Fairways Sycamore Lane
    Bleasby
    NG14 7GJ Nottingham
    Nottinghamshire
    British49698200001
    GODDARD, Simon John
    45 Ullswater Crescent
    Bramcote
    NG9 3BE Nottingham
    Nottinghamshire
    Secretary
    45 Ullswater Crescent
    Bramcote
    NG9 3BE Nottingham
    Nottinghamshire
    British9733060001
    GOULDTHORP, Mark Aidan
    10 Olive Grove
    Burton Joyce
    NG14 5FG Nottingham
    Secretary
    10 Olive Grove
    Burton Joyce
    NG14 5FG Nottingham
    British78952750002
    GRAHAM, Alan Norman
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    Secretary
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    170918330001
    STUBBINS, Adam Joseph
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    Secretary
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    316366040001
    TESSYMAN, Keith Francis
    18 Oak Tree Drive
    Gedling
    NG4 4DA Nottingham
    Secretary
    18 Oak Tree Drive
    Gedling
    NG4 4DA Nottingham
    British24873820001
    WALKER, Timothy
    6 Zulla Road
    Mapperley Park
    NG3 5BY Nottingham
    Nottinghamshire
    Secretary
    6 Zulla Road
    Mapperley Park
    NG3 5BY Nottingham
    Nottinghamshire
    British8803780003
    ANBEEK, Anthonie Hilbert
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    Director
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    NetherlandsDutch245587790001
    BLOK, Jeroen Maria Snijders
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    Director
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    NetherlandsDutch180302150001
    DARNTON, Phillip Leyland
    75 Limerston Street
    SW10 0BL London
    Director
    75 Limerston Street
    SW10 0BL London
    United KingdomBritish48864380001
    FATKIN, David Anthony
    Fairways Sycamore Lane
    Bleasby
    NG14 7GJ Nottingham
    Nottinghamshire
    Director
    Fairways Sycamore Lane
    Bleasby
    NG14 7GJ Nottingham
    Nottinghamshire
    British49698200001
    FEENEMA, Gerard Jacob
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    Director
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    NetherlandsDutch225902350001
    FILS-AIME, Reggie
    8 Gault Avenue
    Westport
    IRISH Connecticut
    Ct 06880
    Usa
    Director
    8 Gault Avenue
    Westport
    IRISH Connecticut
    Ct 06880
    Usa
    American65981880001
    FINDEN-CROFTS, Alan John
    Willowhayne House Tamarisk Way
    Willowhayne Estate East Preston
    BN16 2TE Little Hampton
    West Sussex
    Director
    Willowhayne House Tamarisk Way
    Willowhayne Estate East Preston
    BN16 2TE Little Hampton
    West Sussex
    British1546980003
    GODDARD, Simon John
    45 Ullswater Crescent
    Bramcote
    NG9 3BE Nottingham
    Nottinghamshire
    Director
    45 Ullswater Crescent
    Bramcote
    NG9 3BE Nottingham
    Nottinghamshire
    United KingdomBritish9733060001
    GOULDTHORP, Mark Aidan
    Main Street
    Oxton
    NG25 0SD Southwell
    Carrick House
    Nottinghamshire
    England
    Director
    Main Street
    Oxton
    NG25 0SD Southwell
    Carrick House
    Nottinghamshire
    England
    United KingdomBritish78952750004
    HANCOCK, Michael William
    De Cortenaer
    Biesdelsalaan 1-A2
    FOREIGN 6881 Ca Velp (Gld)
    Netherlands
    Director
    De Cortenaer
    Biesdelsalaan 1-A2
    FOREIGN 6881 Ca Velp (Gld)
    Netherlands
    British17107510001
    HANDLEY, Christopher John
    9 Egerton Road
    Woodthorpe
    NG5 4FF Nottingham
    Nottinghsmshire
    Director
    9 Egerton Road
    Woodthorpe
    NG5 4FF Nottingham
    Nottinghsmshire
    British31694220002
    JONES, Mervyn Bernard
    Oak Tree Court
    Tollerton
    NG12 4HJ Nottingham
    Greenacres
    United Kingdom
    Director
    Oak Tree Court
    Tollerton
    NG12 4HJ Nottingham
    Greenacres
    United Kingdom
    United KingdomEnglish90496990003
    KIDGER, Lee Stephen
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    Director
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    EnglandBritish271948180002
    MACNAUGHTON, John Godfrey
    3 Kingston Hall
    NG11 0DJ Nottingham
    Nottinghamshire
    Director
    3 Kingston Hall
    NG11 0DJ Nottingham
    Nottinghamshire
    United KingdomBritish90496950001
    REYNOLDS, Michael John
    24 Main Street
    LE14 4QW Saltby
    Leicestershire
    Director
    24 Main Street
    LE14 4QW Saltby
    Leicestershire
    United KingdomBritish95504810001
    SYBESMA, Hielke Hayo
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    Director
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    NetherlandsDutch181817310001
    TAKENS, Rene Jan
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    Director
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    NetherlandsDutch180304610001
    THOMAS, Eric Robert
    252 Melton Road
    Edwalton
    NG12 4AG Nottingham
    Director
    252 Melton Road
    Edwalton
    NG12 4AG Nottingham
    British9733070001
    TODD, Mark James
    2 Esk Hause Close
    West Bridgford
    NG2 6SG Nottingham
    Director
    2 Esk Hause Close
    West Bridgford
    NG2 6SG Nottingham
    British54190140002
    WALKER, Timothy
    6 Zulla Road
    Mapperley Park
    NG3 5BY Nottingham
    Nottinghamshire
    Director
    6 Zulla Road
    Mapperley Park
    NG3 5BY Nottingham
    Nottinghamshire
    British8803780003
    WIBBERLEY, Philippa
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    Director
    Church Street
    Eastwood
    NG16 3HT Nottingham
    Nottinghamshire
    EnglandBritish203202500001

    Who are the persons with significant control of RALEIGH INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Raleigh Holdings Ltd
    Church Street
    Eastwood
    NG16 3HT Nottingham
    136
    England
    Apr 06, 2016
    Church Street
    Eastwood
    NG16 3HT Nottingham
    136
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number00076181
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RALEIGH INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Feb 28, 2013
    Delivered On Mar 12, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all the right title and interest from time to time in under and to all inventory together with all related rights and by way of floating charge all present and future trade receivables and inventory see image for full details.
    Persons Entitled
    • Abn Amro Bank N.V.
    Transactions
    • Mar 12, 2013Registration of a charge (MG01)
    • Jul 30, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 22, 2010
    Delivered On Feb 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 2010Registration of a charge (MG01)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 13, 1998
    Delivered On May 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (the security agent) (whether for its own account or as trustee for the secured beneficiaries) or any of the other secured beneficiaries under or pursuant to the finance documents (including the debenture)
    Short particulars
    Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital intellectual property rights buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • May 22, 1998Registration of a charge (395)
    • Oct 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Subordination agreement
    Created On Mar 06, 1997
    Delivered On Mar 21, 1997
    Satisfied
    Amount secured
    All present and future liabilities (actual or contingent) payable or owing by derby holding B.V. (the "borrower") to the chargee under or in connection with the senior credit agreement, the subordination agreement, each inter-group guarantee, the fee letter, novation certificate, deed of accession or any other document designated as a finance document by banque nationale de paris (the "agent") and the borrower, (each such document being a "finance document") together with all such sums being referred to as the "senior debt"
    Short particulars
    All present and future liabilities of the borrower to the company the "junior debt".
    Persons Entitled
    • The "Senior Creditors" as Defined Therein
    Transactions
    • Mar 21, 1997Registration of a charge (395)
    • May 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 02, 1992
    Delivered On Mar 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Mar 04, 1992Registration of a charge (395)
    • May 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture & guarantee
    Created On Apr 03, 1987
    Delivered On Apr 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company derby international corporation S.A. and/or raleigh ireland limited under or in respect of the "secured liabilities" as defined in the charge.
    Short particulars
    For full details see form 395 and continuation sheet relevant to this charge.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Standard Chartered Bank Ireland Limited.
    Transactions
    • Apr 23, 1987Registration of a charge
    A debenture & guarantee
    Created On Apr 03, 1987
    Delivered On Apr 14, 1987
    Satisfied
    Amount secured
    For securing all moneys due or to become due from raleigh international limited and/or derby international corporation S.A. and/or raleigh industries limited and/or sturmey-archer limited to the chargee under the terms of two facility letters dated 3RD april '87
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Apr 14, 1987Registration of a charge
    • May 26, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0