Company NameDavies Brothers (Cycles) Limited
Company StatusActive
Company Number00480357
CategoryPrivate Limited Company
Incorporation Date31 March 1950(74 years 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 David John Quinn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(41 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCycle Retail
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bike Factory
153/161 Boughton
Chester Cheshire
CH3 5BH
Wales
Director NameMrs Helen Meek Quinn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(41 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCycle Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bike Factory
153/161 Boughton
Chester Cheshire
CH3 5BH
Wales
Secretary NameMrs Helen Meek Quinn
NationalityBritish
StatusCurrent
Appointed01 March 1998(47 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleCycle Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bike Factory
153/161 Boughton
Chester Cheshire
CH3 5BH
Wales
Director NameMr Thomas Edward Quinn
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(71 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCycle Retail
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bike Factory
153/161 Boughton
Chester Cheshire
CH3 5BH
Wales
Secretary NameMr David Quinn
NationalityBritish
StatusResigned
Appointed01 January 1992(41 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressHeathfield 12 Caughall Road
Upton
Chester
CH2 1LS
Wales
Director NameDavid John Parry
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(50 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 August 2018)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bike Factory
153/161 Boughton
Chester Cheshire
CH3 5BH
Wales

Contact

Websitethebikefactory.co.uk
Email address[email protected]
Telephone01244 317893
Telephone regionChester

Location

Registered AddressThe Bike Factory
153/161 Boughton
Chester Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

2.5k at £1David John Quinn
50.00%
Ordinary
2.5k at £1Helen Meek Quinn
50.00%
Ordinary

Financials

Year2014
Net Worth£262,243
Cash£111,738
Current Liabilities£569,370

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 January 2024 (2 months, 4 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Charges

28 February 2006Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

24 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
4 February 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
26 November 2019Previous accounting period extended from 26 February 2019 to 28 February 2019 (1 page)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
4 December 2018Termination of appointment of David John Parry as a director on 31 August 2018 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
27 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
16 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
29 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
7 February 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
11 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,000
(4 pages)
11 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,000
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5,000
(4 pages)
13 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5,000
(4 pages)
13 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5,000
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(4 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(4 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 February 2010Director's details changed for Helen Meek Quinn on 1 January 2010 (2 pages)
1 February 2010Director's details changed for David John Parry on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Helen Meek Quinn on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr David Quinn on 1 January 2010 (2 pages)
1 February 2010Director's details changed for David John Parry on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr David Quinn on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for Helen Meek Quinn on 1 January 2010 (1 page)
1 February 2010Director's details changed for David John Parry on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for Helen Meek Quinn on 1 January 2010 (1 page)
1 February 2010Director's details changed for Helen Meek Quinn on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Helen Meek Quinn on 1 January 2010 (1 page)
1 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr David Quinn on 1 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 March 2009Return made up to 01/01/09; full list of members (4 pages)
5 March 2009Return made up to 01/01/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 February 2008Return made up to 01/01/08; full list of members (7 pages)
29 February 2008Return made up to 01/01/08; full list of members (7 pages)
28 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 January 2007Return made up to 01/01/07; full list of members (7 pages)
24 January 2007Return made up to 01/01/07; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
11 January 2006Return made up to 01/01/06; full list of members (7 pages)
11 January 2006Return made up to 01/01/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 December 2004Return made up to 01/01/05; full list of members (7 pages)
22 December 2004Return made up to 01/01/05; full list of members (7 pages)
15 November 2004Accounts for a small company made up to 29 February 2004 (8 pages)
15 November 2004Accounts for a small company made up to 29 February 2004 (8 pages)
9 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
24 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
22 January 2003Return made up to 01/01/03; full list of members (7 pages)
22 January 2003Return made up to 01/01/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
8 March 2002Return made up to 01/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 March 2002Return made up to 01/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
21 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
16 January 2001Return made up to 01/01/01; full list of members (7 pages)
16 January 2001Return made up to 01/01/01; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
13 April 2000Return made up to 01/01/00; full list of members (6 pages)
13 April 2000Return made up to 01/01/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
6 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
11 March 1998Return made up to 01/01/98; no change of members (6 pages)
11 March 1998Return made up to 01/01/98; no change of members (6 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
8 August 1997Registered office changed on 08/08/97 from: 6-8 cuppin street chester CH1 2BN (1 page)
8 August 1997Registered office changed on 08/08/97 from: 6-8 cuppin street chester CH1 2BN (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
18 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
16 May 1996Return made up to 01/01/96; no change of members (4 pages)
16 May 1996Return made up to 01/01/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
6 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)