153/161 Boughton
Chester Cheshire
CH3 5BH
Wales
Director Name | Mrs Helen Meek Quinn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(41 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Cycle Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bike Factory 153/161 Boughton Chester Cheshire CH3 5BH Wales |
Secretary Name | Mrs Helen Meek Quinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1998(47 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Cycle Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bike Factory 153/161 Boughton Chester Cheshire CH3 5BH Wales |
Director Name | Mr Thomas Edward Quinn |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Cycle Retail |
Country of Residence | United Kingdom |
Correspondence Address | The Bike Factory 153/161 Boughton Chester Cheshire CH3 5BH Wales |
Secretary Name | Mr David Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | Heathfield 12 Caughall Road Upton Chester CH2 1LS Wales |
Director Name | David John Parry |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(50 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 August 2018) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Bike Factory 153/161 Boughton Chester Cheshire CH3 5BH Wales |
Website | thebikefactory.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 317893 |
Telephone region | Chester |
Registered Address | The Bike Factory 153/161 Boughton Chester Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
2.5k at £1 | David John Quinn 50.00% Ordinary |
---|---|
2.5k at £1 | Helen Meek Quinn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,243 |
Cash | £111,738 |
Current Liabilities | £569,370 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
28 February 2006 | Delivered on: 2 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 149-151 boughton chester t/no CH343491. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 May 2003 | Delivered on: 5 June 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 153 to 157 and 161 boughton cheshire t/n CH349164. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 May 2003 | Delivered on: 31 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 163 boughton chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
4 February 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 November 2019 | Previous accounting period extended from 26 February 2019 to 28 February 2019 (1 page) |
11 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
4 December 2018 | Termination of appointment of David John Parry as a director on 31 August 2018 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
27 November 2018 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
16 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
29 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
11 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
13 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 February 2010 | Director's details changed for Helen Meek Quinn on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for David John Parry on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Helen Meek Quinn on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr David Quinn on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for David John Parry on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr David Quinn on 1 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Helen Meek Quinn on 1 January 2010 (1 page) |
1 February 2010 | Director's details changed for David John Parry on 1 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Helen Meek Quinn on 1 January 2010 (1 page) |
1 February 2010 | Director's details changed for Helen Meek Quinn on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Helen Meek Quinn on 1 January 2010 (1 page) |
1 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr David Quinn on 1 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 March 2009 | Return made up to 01/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 01/01/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
29 February 2008 | Return made up to 01/01/08; full list of members (7 pages) |
29 February 2008 | Return made up to 01/01/08; full list of members (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 January 2007 | Return made up to 01/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 01/01/07; full list of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
11 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 December 2004 | Return made up to 01/01/05; full list of members (7 pages) |
22 December 2004 | Return made up to 01/01/05; full list of members (7 pages) |
15 November 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
15 November 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
9 January 2004 | Return made up to 01/01/04; full list of members
|
9 January 2004 | Return made up to 01/01/04; full list of members
|
24 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
24 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
8 March 2002 | Return made up to 01/01/02; full list of members
|
8 March 2002 | Return made up to 01/01/02; full list of members
|
21 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
21 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
16 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 01/01/00; full list of members (6 pages) |
13 April 2000 | Return made up to 01/01/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
6 January 1999 | Return made up to 01/01/99; full list of members
|
6 January 1999 | Return made up to 01/01/99; full list of members
|
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
11 March 1998 | Return made up to 01/01/98; no change of members (6 pages) |
11 March 1998 | Return made up to 01/01/98; no change of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: 6-8 cuppin street chester CH1 2BN (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: 6-8 cuppin street chester CH1 2BN (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Return made up to 01/01/97; full list of members
|
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Return made up to 01/01/97; full list of members
|
18 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
18 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
16 May 1996 | Return made up to 01/01/96; no change of members (4 pages) |
16 May 1996 | Return made up to 01/01/96; no change of members (4 pages) |
6 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
6 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |