Company NameCycles U.K. Rayleigh Limited
DirectorRichard Christopher Schofield
Company StatusActive
Company Number05726986
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month 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
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Secretary NameMrs Julia Rita Schofield
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
SS0 9PE
Director NameMr Alan Gifford
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(6 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHovels Farm
Vange Park Road
Basildon
Essex
SS16 5LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2006(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

450 at £1Mr Richard Christopher Schofield
50.00%
Ordinary A
450 at £1Mrs Julia Rita Schofield
50.00%
Ordinary A

Financials

Year2014
Net Worth£251,819
Current Liabilities£211,686

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

14 May 2006Delivered on: 16 May 2006
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 30 January 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
23 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
22 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
25 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 January 2020 (6 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 2020Change of details for Mr Richard Christopher 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 2020Director's details changed for Mr Richard Christopher Schofield on 5 October 2020 (2 pages)
5 October 2020Secretary's details changed for Mrs Julia Rita Schofield on 5 October 2020 (1 page)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 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 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 900
(4 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 900
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 900
(4 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 900
(4 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 900
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 900
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 900
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 900
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Purchase of own shares. (3 pages)
17 October 2012Purchase of own shares. (3 pages)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 900
(4 pages)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 900
(4 pages)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 900
(4 pages)
26 July 2012Purchase of own shares. (3 pages)
26 July 2012Purchase of own shares. (3 pages)
13 June 2012Cancellation of shares. Statement of capital on 13 June 2012
  • GBP 950
(6 pages)
13 June 2012Cancellation of shares. Statement of capital on 13 June 2012
  • GBP 950
(6 pages)
12 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
27 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 January 2010 (4 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)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 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)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from, leytonstone house, leytonstone, london, E11 1HR (1 page)
13 February 2009Registered office changed on 13/02/2009 from, leytonstone house, leytonstone, london, E11 1HR (1 page)
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)
28 March 2008Return made up to 02/03/08; no change of members (3 pages)
28 March 2008Return made up to 02/03/08; no change of members (3 pages)
6 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
6 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
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)
1 June 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2006New director appointed (2 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2006Ad 29/03/06--------- £ si 899@1=899 £ ic 101/1000 (2 pages)
23 May 2006Particulars of contract relating to shares (4 pages)
23 May 2006Ad 29/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 May 2006Ad 29/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 May 2006Ad 29/03/06--------- £ si 899@1=899 £ ic 101/1000 (2 pages)
23 May 2006Particulars of contract relating to shares (4 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Registered office changed on 30/03/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Registered office changed on 30/03/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
2 March 2006Incorporation (31 pages)
2 March 2006Incorporation (31 pages)