Company NameCycles U.K. (Holdings) Limited
DirectorRichard Christopher Schofield
Company StatusActive
Company Number04651706
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Christopher Schofield
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Church Road
Ramsden Heath
Billericay
Essex
CM11 1PS
Secretary NameMrs Julia Rita Schofield
NationalityBritish
StatusCurrent
Appointed25 July 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Director NameMr David Gavin Markscheffel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Noak Hill Road
Billericay
Essex
CM12 9UN
Secretary NameMr Richard Christopher Schofield
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Church Road
Ramsden Heath
Billericay
Essex
CM11 1PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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

100k at £1Cycles Uk Rayleigh LTD
49.98%
Ordinary A
7k at £1Cycles Uk Rayleigh LTD
3.50%
Ordinary D
7k at £1Cycles Uk Rayleigh LTD
3.50%
Ordinary E
7k at £1Cycles Uk Rayleigh LTD
3.50%
Ordinary F
53k at £1Cycles Uk Rayleigh LTD
26.49%
Ordinary B
26k at £1Cycles Uk Rayleigh LTD
12.99%
Ordinary C
100 at £1Ms Julia Rita Long
0.05%
Z Non-voting

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

16 April 2008Delivered on: 24 April 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 May 2003Delivered on: 20 May 2003
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

Filing History

19 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
30 October 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
10 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 31 January 2022 (10 pages)
22 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
25 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
5 October 2020Change of details for Mrs Julia Rita Schofield as a person with significant control 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)
5 October 2020Secretary's details changed for Mrs Julia Rita Schofield on 5 October 2020 (1 page)
5 October 2020Change of details for Mr Richard Christopher Schofield as a person with significant control on 5 October 2020 (2 pages)
5 October 2020Change of details for Cycles U.K. Rayleigh Limited as a person with significant control on 5 October 2020 (2 pages)
12 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
21 August 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 29 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 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200,100
(5 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200,100
(5 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200,100
(6 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200,100
(6 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200,100
(6 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200,100
(6 pages)
1 November 2013Accounts for a dormant company made up to 31 January 2013 (9 pages)
1 November 2013Accounts for a dormant company made up to 31 January 2013 (9 pages)
19 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (9 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (9 pages)
20 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (9 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (9 pages)
11 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
12 August 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
12 August 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 February 2009Registered office changed on 20/02/2009 from, leytonstone house, hanbury drive leytonstone, london, E11 1HR (1 page)
20 February 2009Return made up to 29/01/09; no change of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from, leytonstone house, hanbury drive leytonstone, london, E11 1HR (1 page)
20 February 2009Return made up to 29/01/09; no change of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 March 2008Return made up to 29/01/08; full list of members (5 pages)
7 March 2008Return made up to 29/01/08; full list of members (5 pages)
6 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 31 January 2007 (9 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 29/01/07; full list of members (10 pages)
27 March 2007Return made up to 29/01/07; full list of members (10 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 September 2006New secretary appointed (3 pages)
12 September 2006New secretary appointed (3 pages)
24 February 2006Return made up to 29/01/06; full list of members (10 pages)
24 February 2006Return made up to 29/01/06; full list of members (10 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 February 2005Return made up to 29/01/05; full list of members (10 pages)
11 February 2005Return made up to 29/01/05; full list of members (10 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 February 2004Return made up to 29/01/04; full list of members (9 pages)
8 February 2004Return made up to 29/01/04; full list of members (9 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 November 2003£ nc 200000/250000 15/07/03 (1 page)
10 November 2003£ nc 200000/250000 15/07/03 (1 page)
10 November 2003Ad 15/07/03--------- £ si 100@1=100 £ ic 200000/200100 (2 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 November 2003Ad 15/07/03--------- £ si 100@1=100 £ ic 200000/200100 (2 pages)
3 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 August 2003Statement of affairs (8 pages)
11 August 2003Statement of affairs (8 pages)
11 August 2003Ad 22/04/03--------- £ si 99999@1=99999 £ ic 100001/200000 (2 pages)
11 August 2003Ad 22/04/03--------- £ si 99999@1=99999 £ ic 100001/200000 (2 pages)
25 June 2003Ad 01/05/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
25 June 2003Statement of affairs (3 pages)
25 June 2003Ad 01/05/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
25 June 2003Statement of affairs (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
6 March 2003Registered office changed on 06/03/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Director resigned (1 page)
29 January 2003Incorporation (31 pages)
29 January 2003Incorporation (31 pages)