General information

Name:

Raleigh Uk Limited

Office Address:

Church Street Eastwood NG16 3HT Nottingham

Number: 00139076

Incorporation date: 1915-01-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • adam.wild@gardinerhaskins.co.uk

Websites

www.cyclelifebristol.com
www.cyclelife.com

Description

Data updated on:

Registered as 00139076 one hundred and nine years ago, Raleigh Uk Ltd is categorised as a Private Limited Company. The company's latest registration address is Church Street, Eastwood Nottingham. Since 2002/01/29 Raleigh Uk Ltd is no longer under the business name Raleigh Industries. The firm's SIC code is 46499 and has the NACE code: Wholesale of household goods (other than musical instruments) n.e.c.. Friday 31st December 2021 is the last time when account status updates were reported.

Raleigh Uk Ltd is a large-sized vehicle operator with the licence number OB0210651. The firm has one transport operating centre in the country. In their subsidiary in Nottingham on 136 Church Street, 25 machines and 45 trailers are available.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 9 transactions from worth at least 500 pounds each, amounting to £60,223 in total. The company also worked with the Derbyshire County Council (11 transactions worth £17,256 in total) and the South Gloucestershire Council (3 transactions worth £10,374 in total). Raleigh Uk was the service provided to the South Gloucestershire Council Council covering the following areas: Internal Fees was also the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c, Input Vat and Equipment.

At the moment, the firm is directed by a solitary managing director: Philippa W., who was appointed on 2023/08/04. The firm had been controlled by Lee K. up until August 2023. What is more another director, including Anthonie A. quit in June 2023. In order to find professional help with legal documentation, the firm has been utilizing the expertise of Adam S. as a secretary since November 2023. One of the directors of this company is another limited company: Accell Global Bv.

  • Previous company's names
  • Raleigh Uk Ltd 2002-01-29
  • Raleigh Industries Limited 1915-01-21

Company staff

Adam S.

Role: Secretary

Appointed: 24 November 2023

Latest update: 4 December 2023

Philippa W.

Role: Director

Appointed: 04 August 2023

Latest update: 4 December 2023

Accell Global Bv

Role: Corporate Director

Appointed: 20 June 2023

Address: Industrieweg, 8444ar Heerenveen, Netherlands

Latest update: 4 December 2023

People with significant control

The companies that control this firm are: Raleigh Holdings Ltd owns over 3/4 of company shares. This business can be reached in Nottingham at Church Street, Eastwood, NG16 3HT and was registered as a PSC under the registration number 00076181.

Raleigh Holdings Ltd
Address: 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:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023

Company Vehicle Operator Data

Raleigh Uk Ltd

Address

136 Church Street , Eastwood

City

Nottingham

Postal code

NG16 3HT

No. of Vehicles

25

No. of Trailers

45

Company filings

Filing category

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

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 3 £ 10 374.42
2020-06-09 09-Jun-2014_3190 £ 5 502.79 Internal Fees
2015 Redbridge 2 £ 1 864.00
2015-05-06 60273411 £ 1 244.00 Capital, Balance Sheet And Control / Capital - Contract Payments
2013 Derbyshire County Council 2 £ 5 561.40
2013-03-08 5100076983 £ 4 650.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 4 £ 6 790.79
2012-02-29 5100044771 £ 4 216.57 Equipment
2011 Derby City Council 1 £ 492.28
2011-01-14 1133391 £ 492.28 Supplies & Services
2011 Derbyshire County Council 5 £ 4 903.90
2011-03-11 5100029843 £ 1 420.76 Equipment
2011 Devon County Council 1 £ 3 373.57
2011-03-17 EXCHEQ19329394 £ 3 373.57 Consumable Materials
2010 Brighton & Hove City 2 £ 3 621.25
2010-08-06 03929528 £ 2 204.95 Supplies And Services
2010 Derby City Council 1 £ 3 492.70
2010-11-12 1092844 £ 3 492.70 Supplies & Services
2010 Middlesbrough Council 9 £ 60 222.50
2010-12-14 5201584931 £ 12 622.50 Capital - Other Costs

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
109
Company Age

Similar companies nearby

Closest companies