Ramsden Heath
Billericay
Essex
CM11 1PS
Director Name | Mrs Julia Rita Schofield |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2006(8 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff-On-Sea SS0 9PE |
Secretary Name | Mrs Julia Rita Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2006(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Church Road Ramsden Heath Billericay Essex CM11 1PS |
Director Name | Mr David Gavin Markscheffel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Importer |
Country of Residence | England |
Correspondence Address | 221 Noak Hill Road Billericay Essex CM12 9UN |
Director Name | Trevor Bradley Paul |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Peverell House Arbour Lane Chelmsford CM1 7PL |
Secretary Name | Antony Emanuel Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Dovedale Close Great Berry Basildon Essex SS16 6NS |
Secretary Name | Mr Richard Christopher Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Church Road Ramsden Heath Billericay Essex CM11 1PS |
Director Name | Mr Alan Gifford |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(8 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hovels Farm Vange Park Road Basildon Essex SS16 5LA |
Website | cyclesuk.com |
---|---|
Email address | [email protected] |
Telephone | 01268 748285 |
Telephone region | Basildon |
Registered Address | 601 London Road Westcliff-On-Sea SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
200k at £1 | Cycles Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,978,536 |
Gross Profit | £1,634,363 |
Net Worth | £899,413 |
Cash | £52,057 |
Current Liabilities | £1,450,894 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 2 weeks from now) |
7 November 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
18 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
5 October 2020 | Change of details for Cycles U.K. (Holdings) Limited as a person with significant control on 5 October 2020 (2 pages) |
5 October 2020 | Director's details changed for Mrs Julia Rita Schofield on 5 October 2020 (2 pages) |
5 October 2020 | Registered 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 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
6 July 2018 | Accounts for a small company made up to 31 January 2018 (12 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
30 August 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
9 March 2017 | Auditor's resignation (1 page) |
9 March 2017 | Auditor's resignation (1 page) |
9 March 2017 | Auditor's resignation (1 page) |
9 March 2017 | Auditor's resignation (1 page) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
19 December 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 January 2016 (25 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (25 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Julia Rita Schofield on 1 October 2009 (2 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Julia Rita Schofield on 1 October 2009 (2 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (22 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (22 pages) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
7 November 2014 | Full accounts made up to 31 January 2014 (22 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (22 pages) |
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
1 November 2013 | Full accounts made up to 31 January 2013 (21 pages) |
1 November 2013 | Full accounts made up to 31 January 2013 (21 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (19 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (19 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 January 2011 (21 pages) |
27 September 2011 | Full accounts made up to 31 January 2011 (21 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
12 August 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
5 August 2010 | Termination of appointment of Alan Gifford as a director (1 page) |
5 August 2010 | Termination of appointment of Alan Gifford as a director (1 page) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
26 November 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
13 February 2009 | Return made up to 04/02/09; no change of members (3 pages) |
13 February 2009 | Return made up to 04/02/09; no change of members (3 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
25 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
25 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
26 March 2008 | Return made up to 04/02/08; no change of members (3 pages) |
26 March 2008 | Return made up to 04/02/08; no change of members (3 pages) |
20 March 2008 | Director's change of particulars / alan gifford / 01/10/2006 (1 page) |
20 March 2008 | Director's change of particulars / alan gifford / 01/10/2006 (1 page) |
6 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
6 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
14 November 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
14 November 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
27 March 2007 | Return made up to 04/02/07; full list of members (8 pages) |
27 March 2007 | Return made up to 04/02/07; full list of members (8 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 September 2006 | New secretary appointed (3 pages) |
12 September 2006 | New secretary appointed (3 pages) |
17 August 2006 | New director appointed (3 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New director appointed (3 pages) |
1 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 April 2004 | Return made up to 04/02/04; full list of members (7 pages) |
7 April 2004 | Return made up to 04/02/04; full list of members (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 December 2003 | Auditor's resignation (1 page) |
10 December 2003 | Auditor's resignation (1 page) |
16 September 2003 | Particulars of mortgage/charge (2 pages) |
16 September 2003 | Particulars of mortgage/charge (2 pages) |
19 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Auditor's resignation (1 page) |
8 January 2003 | Auditor's resignation (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
6 November 2002 | Accounts for a small company made up to 31 March 2002 (11 pages) |
6 November 2002 | Accounts for a small company made up to 31 March 2002 (11 pages) |
25 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 May 2000 | Ad 22/03/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
19 May 2000 | Particulars of contract relating to shares (3 pages) |
19 May 2000 | Ad 22/03/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
19 May 2000 | Particulars of contract relating to shares (3 pages) |
14 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
14 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
5 January 2000 | Particulars of mortgage/charge (4 pages) |
5 January 2000 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
23 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 July 1999 | Accounts 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 1999 | Resolutions
|
27 May 1999 | Resolutions
|
4 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
4 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
11 December 1998 | Director's particulars changed (1 page) |
11 December 1998 | Director's particulars changed (1 page) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
30 July 1998 | Ad 04/02/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 July 1998 | Ad 04/02/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 July 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: fairview church road ramsden heath billericay essex CM11 1PS (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: fairview church road ramsden heath billericay essex CM11 1PS (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 6 chorley close langdon hills essex SS16 6ST (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 6 chorley close langdon hills essex SS16 6ST (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
4 February 1998 | Incorporation (16 pages) |
4 February 1998 | Incorporation (16 pages) |