Background WavePink WaveYellow Wave

REYDON GROUP PLC (02833782)

REYDON GROUP PLC (02833782) is an active UK company. incorporated on 7 July 1993. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. REYDON GROUP PLC has been registered for 32 years. Current directors include BROOKES, Peter, DOHERTY, Frank Walker, GRIFFIN, Andrew and 1 others.

Company Number
02833782
Status
active
Type
plc
Incorporated
7 July 1993
Age
32 years
Address
Unit 2 Birch Park, Nottingham, NG16 2AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BROOKES, Peter, DOHERTY, Frank Walker, GRIFFIN, Andrew, MCGOVERN, Justine
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REYDON GROUP PLC

REYDON GROUP PLC is an active company incorporated on 7 July 1993 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. REYDON GROUP PLC was registered 32 years ago.(SIC: 46900)

Status

active

Active since 32 years ago

Company No

02833782

PLC Company

Age

32 Years

Incorporated 7 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 2m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

REYDON SPORTS PLC
From: 10 August 1993To: 26 February 2026
WILLOUGHBY (8) LIMITED
From: 7 July 1993To: 10 August 1993
Contact
Address

Unit 2 Birch Park Giltbrook Nottingham, NG16 2AR,

Previous Addresses

Unit 17 Easter Park Lenton Lane Nottingham Nottinghamshire NG7 2PX
From: 7 July 1993To: 8 May 2017
Timeline

36 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Jan 11
Director Joined
Jan 11
Capital Reduction
Jun 11
Share Buyback
Jun 11
Director Left
Feb 12
Capital Reduction
Mar 12
Share Buyback
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jan 15
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Capital Reduction
Mar 17
Share Buyback
Mar 17
Director Left
Apr 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Left
May 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Jul 20
Funding Round
Oct 20
Director Joined
Nov 21
Director Left
May 23
Loan Secured
Jun 24
Funding Round
Oct 24
New Owner
Sept 25
Owner Exit
Nov 25
8
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

BROOKES, Peter

Active
Birch Park, NottinghamNG16 2AR
Secretary
Appointed 28 Oct 2019

BROOKES, Peter

Active
Birch Park, NottinghamNG16 2AR
Born March 1972
Director
Appointed 16 Jul 2020

DOHERTY, Frank Walker

Active
1 Neo Chorio Village No. 4, 8852 Agia Sophias
Born April 1966
Director
Appointed 01 Dec 2016

GRIFFIN, Andrew

Active
Birch Park, NottinghamNG16 2AR
Born September 1994
Director
Appointed 22 Nov 2021

MCGOVERN, Justine

Active
Birch Park, NottinghamNG16 2AR
Born February 1972
Director
Appointed 07 Aug 2019

BELL, Jarrod

Resigned
Birch Park, NottinghamNG16 2AR
Secretary
Appointed 10 Nov 2017
Resigned 24 May 2019

CALE, John Douglas

Resigned
9 Alton Close, NottinghamNG2 7LZ
Secretary
Appointed 29 Jul 1993
Resigned 18 Jan 2002

DOHERTY, Frank Edgar

Resigned
Thrumpton House, ThrumptonNG11 0AX
Secretary
Appointed 18 Jan 2002
Resigned 08 Mar 2002

FRITH, Kyan

Resigned
Birch Park, NottinghamNG16 2AR
Secretary
Appointed 24 May 2019
Resigned 28 Oct 2019

HOPKIN, Richard Sandy

Resigned
166 Melton Road, NottinghamNG2 6FJ
Secretary
Appointed 08 Mar 2002
Resigned 31 Dec 2010

VIMPANY, Richard

Resigned
Birch Park, NottinghamNG16 2AR
Secretary
Appointed 01 Jan 2011
Resigned 19 May 2017

WESTON, David James

Resigned
Birch Park, NottinghamNG16 2AR
Secretary
Appointed 19 May 2017
Resigned 10 Nov 2017

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate secretary
Appointed 07 Jul 1993
Resigned 29 Jul 1993

BELL, Jarrod

Resigned
Birch Park, NottinghamNG16 2AR
Born February 1975
Director
Appointed 20 Nov 2018
Resigned 24 May 2019

CALE, John Douglas

Resigned
9 Alton Close, NottinghamNG2 7LZ
Born December 1950
Director
Appointed 29 Jul 1993
Resigned 18 Jan 2002

CARTER, Nigel John

Resigned
2 Old School House Close, Cropwell ButlerNG12 3AB
Born May 1954
Director
Appointed 29 Jul 1993
Resigned 30 Nov 2016

DOHERTY, Frank Walker

Resigned
Hawthorns, MansfieldNG19 6PQ
Born April 1966
Director
Appointed 31 Mar 2008
Resigned 16 Jan 2015

DOHERTY, Frank Edgar

Resigned
Unit 17 Easter Park, NottinghamNG7 2PX
Born June 1938
Director
Appointed 29 Jul 1993
Resigned 30 Nov 2016

DOHERTY, Samuel Francis

Resigned
Birch Park, NottinghamNG16 2AR
Born November 1989
Director
Appointed 07 Jul 2017
Resigned 12 May 2023

DOHERTY, Sarah Jane

Resigned
Unit 17 Easter Park, NottinghamNG7 2PX
Born October 1942
Director
Appointed 29 Jul 1993
Resigned 18 May 2016

FRANCE, David John

Resigned
Brookside, LoughboroughLE12 6PB
Born August 1964
Director
Appointed 31 Mar 2008
Resigned 10 Feb 2012

FRITH, Kyan

Resigned
Birch Park, NottinghamNG16 2AR
Born April 1977
Director
Appointed 15 Mar 2019
Resigned 23 Oct 2019

GRAINGER, Richard

Resigned
Birch Park, NottinghamNG16 2AR
Born December 1965
Director
Appointed 19 May 2017
Resigned 20 Nov 2018

HOPKIN, Richard Sandy

Resigned
166 Melton Road, NottinghamNG2 6FJ
Born July 1946
Director
Appointed 08 Mar 2002
Resigned 31 Dec 2010

JAMES, David Alex

Resigned
Unit 17 Easter Park, NottinghamNG7 2PX
Born October 1966
Director
Appointed 13 Apr 2012
Resigned 09 Sept 2016

ROSS, Nigel Patrick Dorai

Resigned
35 Avenue Gardens, LondonW3 8HB
Born April 1952
Director
Appointed 29 Jul 1993
Resigned 14 Sept 1993

SALTER, David James

Resigned
Woodview, LoughboroughLE12 6UX
Born April 1954
Director
Appointed 29 Jul 1993
Resigned 31 Jul 2007

SANDERSON, David Colin

Resigned
Unit 17 Easter Park, NottinghamNG7 2PX
Born May 1961
Director
Appointed 13 Apr 2012
Resigned 21 Apr 2017

VIMPANY, Richard John

Resigned
Birch Park, NottinghamNG16 2AR
Born May 1969
Director
Appointed 01 Jan 2011
Resigned 19 May 2017

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 07 Jul 1993
Resigned 29 Jul 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Frank Walker Doherty

Active
Villa Equinox,, Neo Chorio
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2025

Mr Frank Edgar Doherty

Ceased
Birch Park, NottinghamNG16 2AR
Born June 1938

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Sept 2025
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Group
9 April 2026
AAAnnual Accounts
Certificate Change Of Name Company
26 February 2026
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Resolution
13 November 2020
RESOLUTIONSResolutions
Memorandum Articles
13 November 2020
MAMA
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
17 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Capital Cancellation Shares
6 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Auditors Resignation Company
4 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Capital Cancellation Shares
14 March 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2012
SH03Return of Purchase of Own Shares
Resolution
24 February 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Capital Cancellation Shares
8 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2011
SH03Return of Purchase of Own Shares
Resolution
23 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
88(2)R88(2)R
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
25 January 2003
88(2)R88(2)R
Legacy
25 January 2003
287Change of Registered Office
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
88(2)R88(2)R
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
17 October 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
27 July 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
287Change of Registered Office
Memorandum Articles
3 December 1993
MEM/ARTSMEM/ARTS
Legacy
3 December 1993
123Notice of Increase in Nominal Capital
Resolution
3 December 1993
RESOLUTIONSResolutions
Resolution
3 December 1993
RESOLUTIONSResolutions
Legacy
3 December 1993
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
14 October 1993
CERT5CERT5
Legacy
14 October 1993
43(3)43(3)
Auditors Report
14 October 1993
AUDRAUDR
Auditors Statement
14 October 1993
AUDSAUDS
Accounts Balance Sheet
14 October 1993
BSBS
Re Registration Memorandum Articles
14 October 1993
MARMAR
Legacy
14 October 1993
43(3)e43(3)e
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Legacy
28 September 1993
288288
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
16 August 1993
288288
Legacy
16 August 1993
288288
Memorandum Articles
10 August 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 August 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1993
287Change of Registered Office
Legacy
6 August 1993
288288
Legacy
6 August 1993
288288
Legacy
6 August 1993
288288
Legacy
6 August 1993
288288
Legacy
6 August 1993
88(2)R88(2)R
Legacy
6 August 1993
224224
Incorporation Company
7 July 1993
NEWINCIncorporation