Company NameCycles U.K. Limited
DirectorsRichard Christopher Schofield and Julia Rita Schofield
Company StatusActive
Company Number03504178
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Richard Christopher Schofield
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Church Road
Ramsden Heath
Billericay
Essex
CM11 1PS
Director NameMrs Julia Rita Schofield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(8 years after company formation)
Appointment Duration18 years, 1 month
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Secretary NameMrs Julia Rita Schofield
NationalityBritish
StatusCurrent
Appointed25 July 2006(8 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview
Church Road Ramsden Heath
Billericay
Essex
CM11 1PS
Director NameMr David Gavin Markscheffel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence Address221 Noak Hill Road
Billericay
Essex
CM12 9UN
Director NameTrevor Bradley Paul
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleAccountant
Correspondence Address14 Peverell House
Arbour Lane
Chelmsford
CM1 7PL
Secretary NameAntony Emanuel Allen
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Dovedale Close
Great Berry
Basildon
Essex
SS16 6NS
Secretary NameMr Richard Christopher Schofield
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Church Road
Ramsden Heath
Billericay
Essex
CM11 1PS
Director NameMr Alan Gifford
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHovels Farm
Vange Park Road
Basildon
Essex
SS16 5LA

Contact

Websitecyclesuk.com
Email address[email protected]
Telephone01268 748285
Telephone regionBasildon

Location

Registered Address601 London Road
Westcliff-On-Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200k at £1Cycles Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,978,536
Gross Profit£1,634,363
Net Worth£899,413
Cash£52,057
Current Liabilities£1,450,894

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Charges

7 November 2005Delivered on: 9 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 111 high street, tonbridge, kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 September 2003Delivered on: 16 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h unit 25 totman crescent brook road industrial estate t/n EX633743. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 February 2003Delivered on: 17 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11A great square braintree essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 February 2003Delivered on: 17 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 little square braintree essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 March 2001Delivered on: 13 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
24 December 1999Delivered on: 5 January 2000
Satisfied on: 27 October 2005
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 totman crescent rayleigh, fixed equitable charge the goodwill of any business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1998Delivered on: 4 August 1998
Satisfied on: 27 October 2005
Persons entitled: Ravenseft Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: All the monies held in the account (as defined) from time to time being at the date hereof £4,375.
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
5 October 2020Change of details for Cycles U.K. (Holdings) Limited as a person with significant control on 5 October 2020 (2 pages)
5 October 2020Director's details changed for Mrs Julia Rita Schofield on 5 October 2020 (2 pages)
5 October 2020Registered office address changed from Unit 3 Olympic Business Centre, Paycocke Road Basildon SS14 3EX England to 601 London Road Westcliff-on-Sea SS0 9PE on 5 October 2020 (1 page)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
6 July 2018Accounts for a small company made up to 31 January 2018 (12 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 August 2017Accounts for a small company made up to 31 January 2017 (12 pages)
30 August 2017Accounts for a small company made up to 31 January 2017 (12 pages)
9 March 2017Auditor's resignation (1 page)
9 March 2017Auditor's resignation (1 page)
9 March 2017Auditor's resignation (1 page)
9 March 2017Auditor's resignation (1 page)
30 January 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
19 December 2016Registered office address changed from Leytonstone House Leytonstone London E11 1GA to Unit 3 Olympic Business Centre, Paycocke Road Basildon SS14 3EX on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Leytonstone House Leytonstone London E11 1GA to Unit 3 Olympic Business Centre, Paycocke Road Basildon SS14 3EX on 19 December 2016 (1 page)
4 November 2016Full accounts made up to 31 January 2016 (25 pages)
4 November 2016Full accounts made up to 31 January 2016 (25 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200,000
(5 pages)
8 February 2016Director's details changed for Julia Rita Schofield on 1 October 2009 (2 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200,000
(5 pages)
8 February 2016Director's details changed for Julia Rita Schofield on 1 October 2009 (2 pages)
11 November 2015Full accounts made up to 31 January 2015 (22 pages)
11 November 2015Full accounts made up to 31 January 2015 (22 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200,000
(5 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200,000
(5 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200,000
(5 pages)
7 November 2014Full accounts made up to 31 January 2014 (22 pages)
7 November 2014Full accounts made up to 31 January 2014 (22 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200,000
(5 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200,000
(5 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200,000
(5 pages)
1 November 2013Full accounts made up to 31 January 2013 (21 pages)
1 November 2013Full accounts made up to 31 January 2013 (21 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 November 2012Full accounts made up to 31 January 2012 (19 pages)
5 November 2012Full accounts made up to 31 January 2012 (19 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 January 2011 (21 pages)
27 September 2011Full accounts made up to 31 January 2011 (21 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a small company made up to 31 January 2010 (7 pages)
12 August 2010Accounts for a small company made up to 31 January 2010 (7 pages)
5 August 2010Termination of appointment of Alan Gifford as a director (1 page)
5 August 2010Termination of appointment of Alan Gifford as a director (1 page)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 November 2009Accounts for a small company made up to 31 January 2009 (8 pages)
26 November 2009Accounts for a small company made up to 31 January 2009 (8 pages)
13 February 2009Return made up to 04/02/09; no change of members (3 pages)
13 February 2009Return made up to 04/02/09; no change of members (3 pages)
13 January 2009Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
13 January 2009Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
25 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
25 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
26 March 2008Return made up to 04/02/08; no change of members (3 pages)
26 March 2008Return made up to 04/02/08; no change of members (3 pages)
20 March 2008Director's change of particulars / alan gifford / 01/10/2006 (1 page)
20 March 2008Director's change of particulars / alan gifford / 01/10/2006 (1 page)
6 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
6 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
14 November 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
14 November 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
27 March 2007Return made up to 04/02/07; full list of members (8 pages)
27 March 2007Return made up to 04/02/07; full list of members (8 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 September 2006New secretary appointed (3 pages)
12 September 2006New secretary appointed (3 pages)
17 August 2006New director appointed (3 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006New director appointed (3 pages)
1 March 2006Return made up to 04/02/06; full list of members (7 pages)
1 March 2006Return made up to 04/02/06; full list of members (7 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 04/02/05; full list of members (7 pages)
21 February 2005Return made up to 04/02/05; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 04/02/04; full list of members (7 pages)
7 April 2004Return made up to 04/02/04; full list of members (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 December 2003Auditor's resignation (1 page)
10 December 2003Auditor's resignation (1 page)
16 September 2003Particulars of mortgage/charge (2 pages)
16 September 2003Particulars of mortgage/charge (2 pages)
19 February 2003Return made up to 04/02/03; full list of members (7 pages)
19 February 2003Return made up to 04/02/03; full list of members (7 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
8 January 2003Auditor's resignation (1 page)
8 January 2003Auditor's resignation (1 page)
24 December 2002Registered office changed on 24/12/02 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
24 December 2002Registered office changed on 24/12/02 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
6 November 2002Accounts for a small company made up to 31 March 2002 (11 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (11 pages)
25 February 2002Return made up to 04/02/02; full list of members (6 pages)
25 February 2002Return made up to 04/02/02; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
15 February 2001Return made up to 04/02/01; full list of members (6 pages)
15 February 2001Return made up to 04/02/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 May 2000Ad 22/03/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
19 May 2000Particulars of contract relating to shares (3 pages)
19 May 2000Ad 22/03/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
19 May 2000Particulars of contract relating to shares (3 pages)
14 February 2000Return made up to 04/02/00; full list of members (6 pages)
14 February 2000Return made up to 04/02/00; full list of members (6 pages)
5 January 2000Particulars of mortgage/charge (4 pages)
5 January 2000Particulars of mortgage/charge (4 pages)
23 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
23 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
15 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 May 1999£ nc 1000/250000 06/04/99 (1 page)
27 May 1999£ nc 1000/250000 06/04/99 (1 page)
27 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 1999Return made up to 04/02/99; full list of members (6 pages)
4 February 1999Return made up to 04/02/99; full list of members (6 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
30 July 1998Ad 04/02/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 July 1998Ad 04/02/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 July 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
13 May 1998Registered office changed on 13/05/98 from: fairview church road ramsden heath billericay essex CM11 1PS (1 page)
13 May 1998Registered office changed on 13/05/98 from: fairview church road ramsden heath billericay essex CM11 1PS (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: 6 chorley close langdon hills essex SS16 6ST (1 page)
18 March 1998Registered office changed on 18/03/98 from: 6 chorley close langdon hills essex SS16 6ST (1 page)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
4 February 1998Incorporation (16 pages)
4 February 1998Incorporation (16 pages)