Company NameCycling Projects
Company StatusActive
Company Number02618968
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 June 1991(32 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
SIC 93199Other sports activities

Directors

Director NameMs Elizabeth Winearls Oldfield
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(23 years, 10 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Wilson Patten Street
Warrington
WA1 1PG
Director NameMr Paul Lionel Alcock
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Wilson Patten Street
Warrington
WA1 1PG
Director NameMs Heather Jane Clatworthy
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(30 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address11-13 Wilson Patten Street
Warrington
WA1 1PG
Director NameCecilia Kumar
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(31 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address11-13 Wilson Patten Street
Warrington
WA1 1PG
Director NameCharles Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address11-13 Wilson Patten Street
Warrington
WA1 1PG
Director NameMr Azad Brepotra
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(32 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleIT Director
Country of ResidenceEngland
Correspondence Address11-13 Wilson Patten Street
Warrington
WA1 1PG
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(32 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Wilson Patten Street
Warrington
WA1 1PG
Director NameMr Peter James Attwood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 1996)
RolePart Time Country Park Banker
Correspondence AddressGround Floor Flat
54 Lightfoot Street Hoole
Chester
CH2 3AL
Wales
Director NameMr Phillip Anthony Beckley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 1993)
RoleRoyal Mail (Lettes) Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Daisyfield Court
Bury
Lancashire
BL8 2BL
Director NameMr William Bradley
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 1993)
RoleFinancial Consultant
Correspondence Address31 Randale Drive
Bury
Lancashire
BL9 8NF
Director NameRoland Graham
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(1 year after company formation)
Appointment Duration24 years, 2 months (resigned 23 August 2016)
RolePart Time Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address20 Hilbre Road
West Kirby
Wirral
Merseyside
CH48 3HH
Wales
Director NameMr Derek Kelly
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 1995)
RoleMailroom Supervisor
Correspondence Address5 Avon Road
Heald Green
Cheadle
Cheshire
SK8 3LS
Secretary NameMr Stephen John Nicholas
NationalityBritish
StatusResigned
Appointed10 June 1992(1 year after company formation)
Appointment Duration6 months (resigned 09 December 1992)
RoleCompany Director
Correspondence Address14 Lobden Crescent
Whitworth
Rochdale
Lancashire
OL12 8PU
Secretary NameMr Peter James Attwood
NationalityBritish
StatusResigned
Appointed09 December 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 December 1996)
RolePart Time Country Park Banker
Correspondence AddressGround Floor Flat
54 Lightfoot Street Hoole
Chester
CH2 3AL
Wales
Director NameKathleen Dibble
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2000)
RoleManager
Correspondence Address2 Higson Avenue
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 9FW
Director NameBrian Lomas
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(4 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 June 2008)
RoleRetired Civil Servant
Correspondence Address27 Elmwood Avenue
Leyland
Lancashire
PR25 1RL
Secretary NameHayley Anne Reed
NationalityBritish
StatusResigned
Appointed04 December 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 1998)
RoleSecretary
Correspondence Address8 Wardend Close
Little Hulton
Manchester
M38 9EP
Director NameThomas Doughty
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2002)
RoleProject Officer
Correspondence Address15 Chiltern Close
Sandiway
Northwich
Cheshire
CW8 2NE
Director NameRonald Barnes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 2003)
RoleRetired Engineer
Correspondence Address642 Middleton Road
Chadderton
Oldham
OL9 0JZ
Secretary NameMichael Norman Lentin
NationalityBritish
StatusResigned
Appointed13 January 1999(7 years, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 08 September 2021)
RoleRetired
Correspondence Address45 Davyhulme Road
Davyhulme Urmston
Manchester
Lancashire
M41 7BS
Director NameJeffrey Bartley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2004)
RolePhysiotherapist
Correspondence Address18 Belle Vue Drive
Lancaster
Lancashire
LA1 4DE
Director NamePhilip Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2004)
RoleLocal Government Officer
Correspondence Address9 Douglas Street
Ramsbottom
Lancashire
BL0 9HB
Director NameJohn Edward Birks
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2006)
RoleElectronic Eng
Correspondence Address17 Cavendish Close
Macclesfield
Cheshire
SK10 2LG
Director NameSue Blaylock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 2008)
RoleTeacher
Correspondence Address37 Cherington Close
Manchester
Lancashire
M23 0FE
Director NameRod King
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(14 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Pepper Street
Lymm
Cheshire
WA13 0JG
Director NameMr Nicholas Andrew Colledge
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(17 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2023)
RoleSport And Health Manager
Country of ResidenceEngland
Correspondence Address24 Garden Walk
Ashton-On-Ribble
Preston
Lancashire
PR2 1DP
Director NameNadia Jayne Kerr
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(17 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameDr Anne Brenchley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2013)
RoleSelf Employed Ecological Consultant
Country of ResidenceWales
Correspondence Address3 Priory Court Buttermarket Street
Warrington
Cheshire
WA1 2NP
Director NameKirsten Arnold
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(20 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 September 2012)
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Court
Buttermarket Street
Manchester
Cheshire
WA1 2NP
Director NameMr James Stuart Henderson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(24 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address11-13 Wilson Patten Street
Warrington
WA1 1PG
Director NameMr Rodger Allin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2018(27 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address11-13 Wilson Patten Street
Warrington
WA1 1PG
Director NameMrs Sue Bentley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Wilson Patten Street
Warrington
WA1 1PG
Director NameMr Logan Gray
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2021(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address11-13 Wilson Patten Street
Warrington
WA1 1PG
Director NameMrs Rebecca Jane Griffiths
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(31 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-13 Wilson Patten Street
Warrington
WA1 1PG
Director NameMr John Lloyd
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2022(31 years, 5 months after company formation)
Appointment Duration12 months (resigned 06 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address11-13 Wilson Patten Street
Warrington
WA1 1PG

Contact

Websitecycling.org.uk
Telephone01925 234213
Telephone regionWarrington

Location

Registered Address11-13 Wilson Patten Street
Warrington
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Turnover£667,726
Net Worth£199,432
Cash£47,434
Current Liabilities£172,751

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

19 February 2024Termination of appointment of Rebecca Jane Griffiths as a director on 5 February 2024 (1 page)
13 December 2023Full accounts made up to 30 September 2022 (41 pages)
14 November 2023Appointment of Mr Paul Gunner as a director on 6 November 2023 (2 pages)
13 November 2023Termination of appointment of John Lloyd as a director on 6 November 2023 (1 page)
4 October 2023Appointment of Mr Azad Brepotra as a director on 4 September 2023 (2 pages)
27 September 2023Termination of appointment of Veronica Mary Watson as a director on 4 September 2023 (1 page)
11 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
14 April 2023Termination of appointment of Logan Gray as a director on 14 April 2023 (1 page)
14 April 2023Appointment of Charles Barter as a director on 7 November 2022 (2 pages)
13 April 2023Appointment of Cecilia Kumar as a director on 18 July 2022 (2 pages)
13 April 2023Appointment of Mr John Lloyd as a director on 7 November 2022 (2 pages)
13 April 2023Termination of appointment of Nicholas Andrew Colledge as a director on 31 March 2023 (1 page)
5 July 2022Appointment of Mrs Rebecca Griffiths as a director on 6 June 2022 (2 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (33 pages)
9 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
22 September 2021Notification of a person with significant control statement (2 pages)
20 September 2021Cessation of Nicholas Andrew Colledge as a person with significant control on 8 September 2021 (1 page)
20 September 2021Appointment of Ms Heather Jane Clatworthy as a director on 8 September 2021 (2 pages)
14 September 2021Termination of appointment of Christopher Duncan Mayes as a director on 8 September 2021 (1 page)
14 September 2021Termination of appointment of Michael Norman Lentin as a secretary on 8 September 2021 (1 page)
14 September 2021Termination of appointment of Sue Bentley as a director on 8 September 2021 (1 page)
14 September 2021Appointment of Mr Logan Gray as a director on 8 September 2021 (2 pages)
10 July 2021Total exemption full accounts made up to 30 September 2020 (30 pages)
29 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
29 April 2021Termination of appointment of James Stuart Henderson as a director on 20 October 2020 (1 page)
25 September 2020Appointment of Mr Paul Alcock as a director on 7 September 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 September 2019 (26 pages)
12 March 2020Termination of appointment of Jayne Rodgers as a director on 9 March 2020 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
17 July 2019Appointment of Mrs Sue Bentley as a director on 8 July 2019 (2 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (26 pages)
19 December 2018Director's details changed for Mr Jim Henderson on 16 December 2018 (2 pages)
20 November 2018Termination of appointment of Rodger Allin as a director on 10 November 2018 (1 page)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
5 September 2018Appointment of Mr Rodger Allin as a director on 27 August 2018 (2 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (25 pages)
29 November 2017Termination of appointment of Paul Simon Wilson as a director on 19 November 2017 (1 page)
29 November 2017Registered office address changed from 3 Priory Court Buttermarket Street Warrington Cheshire WA1 2NP to 11-13 Wilson Patten Street Warrington WA1 1PG on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Paul Simon Wilson as a director on 19 November 2017 (1 page)
29 November 2017Registered office address changed from 3 Priory Court Buttermarket Street Warrington Cheshire WA1 2NP to 11-13 Wilson Patten Street Warrington WA1 1PG on 29 November 2017 (1 page)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Appointment of Ms Jayne Rodgers as a director on 16 June 2017 (2 pages)
4 September 2017Appointment of Ms Jayne Rodgers as a director on 16 June 2017 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 30 September 2016 (25 pages)
21 April 2017Total exemption full accounts made up to 30 September 2016 (25 pages)
5 October 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
8 September 2016Termination of appointment of Roland Graham as a director on 23 August 2016 (1 page)
8 September 2016Termination of appointment of Roland Graham as a director on 23 August 2016 (1 page)
25 August 2016Appointment of Mr Jim Henderson as a director on 28 October 2015 (2 pages)
25 August 2016Appointment of Mr Jim Henderson as a director on 28 October 2015 (2 pages)
18 May 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
18 May 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
2 September 2015Appointment of Ms Elizabeth Winearls Oldfield as a director on 13 April 2015 (2 pages)
2 September 2015Annual return made up to 31 August 2015 no member list (7 pages)
2 September 2015Annual return made up to 31 August 2015 no member list (7 pages)
2 September 2015Appointment of Ms Elizabeth Winearls Oldfield as a director on 13 April 2015 (2 pages)
26 August 2015Termination of appointment of Nadia Jayne Kerr as a director on 1 June 2015 (1 page)
26 August 2015Termination of appointment of Nadia Jayne Kerr as a director on 1 June 2015 (1 page)
26 August 2015Termination of appointment of Nadia Jayne Kerr as a director on 1 June 2015 (1 page)
10 June 2015Full accounts made up to 30 September 2014 (19 pages)
10 June 2015Full accounts made up to 30 September 2014 (19 pages)
20 August 2014Annual return made up to 18 August 2014 no member list (8 pages)
20 August 2014Annual return made up to 18 August 2014 no member list (8 pages)
19 August 2014Director's details changed for Mr Paul Simon Wilson on 1 July 2014 (2 pages)
19 August 2014Director's details changed for Mr Paul Simon Wilson on 1 July 2014 (2 pages)
19 August 2014Director's details changed for Mr Paul Simon Wilson on 1 July 2014 (2 pages)
19 June 2014Full accounts made up to 30 September 2013 (24 pages)
19 June 2014Full accounts made up to 30 September 2013 (24 pages)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
8 July 2013Termination of appointment of Anne Brenchley as a director (1 page)
8 July 2013Annual return made up to 10 June 2013 no member list (8 pages)
8 July 2013Termination of appointment of Anne Brenchley as a director (1 page)
8 July 2013Termination of appointment of Kirsten Arnold as a director (1 page)
8 July 2013Termination of appointment of Kirsten Arnold as a director (1 page)
8 July 2013Termination of appointment of Anne Brenchley as a director (1 page)
8 July 2013Termination of appointment of Anne Brenchley as a director (1 page)
8 July 2013Annual return made up to 10 June 2013 no member list (8 pages)
7 January 2013Full accounts made up to 31 March 2012 (19 pages)
7 January 2013Full accounts made up to 31 March 2012 (19 pages)
11 July 2012Appointment of Dr Anne Brenchley as a director (2 pages)
11 July 2012Appointment of Kirsten Arnold as a director (2 pages)
11 July 2012Appointment of Kirsten Arnold as a director (2 pages)
11 July 2012Appointment of Dr Anne Brenchley as a director (2 pages)
10 July 2012Annual return made up to 10 June 2012 no member list (8 pages)
10 July 2012Annual return made up to 10 June 2012 no member list (8 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
13 July 2011Annual return made up to 10 June 2011 no member list (8 pages)
13 July 2011Annual return made up to 10 June 2011 no member list (8 pages)
13 July 2011Termination of appointment of Helen Mchugh as a director (1 page)
13 July 2011Termination of appointment of Helen Mchugh as a director (1 page)
14 February 2011Appointment of Mr Paul Wilson as a director (2 pages)
14 February 2011Termination of appointment of Rod King as a director (1 page)
14 February 2011Registered office address changed from 1 Priory Court Buttermarket Street Warrington Cheshire WA1 2NP on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 1 Priory Court Buttermarket Street Warrington Cheshire WA1 2NP on 14 February 2011 (1 page)
14 February 2011Appointment of Mr Christopher Duncan Mayes as a director (2 pages)
14 February 2011Termination of appointment of Rod King as a director (1 page)
14 February 2011Appointment of Mr Christopher Duncan Mayes as a director (2 pages)
14 February 2011Appointment of Mr Paul Wilson as a director (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
9 September 2010Annual return made up to 10 June 2010 no member list (8 pages)
9 September 2010Annual return made up to 10 June 2010 no member list (8 pages)
8 September 2010Director's details changed for Mrs Veronica Mary Watson on 10 June 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Andrew Colledge on 10 June 2010 (2 pages)
8 September 2010Director's details changed for Mr Nicholas Andrew Colledge on 10 June 2010 (2 pages)
8 September 2010Director's details changed for Rod King on 10 June 2010 (2 pages)
8 September 2010Director's details changed for Roland Graham on 10 June 2010 (2 pages)
8 September 2010Director's details changed for Roland Graham on 10 June 2010 (2 pages)
8 September 2010Director's details changed for Mrs Veronica Mary Watson on 10 June 2010 (2 pages)
8 September 2010Director's details changed for Helen Mchugh on 10 June 2010 (2 pages)
8 September 2010Director's details changed for Rod King on 10 June 2010 (2 pages)
8 September 2010Director's details changed for Helen Mchugh on 10 June 2010 (2 pages)
7 September 2010Appointment of Nadia Jayne Kerr as a director (1 page)
7 September 2010Appointment of Nadia Jayne Kerr as a director (1 page)
14 July 2010Termination of appointment of John Parkin as a director (1 page)
14 July 2010Termination of appointment of John Parkin as a director (1 page)
22 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
10 July 2009Director appointed mr nicholas andrew colledge (1 page)
10 July 2009Annual return made up to 10/06/09 (4 pages)
10 July 2009Director appointed mr nicholas andrew colledge (1 page)
10 July 2009Annual return made up to 10/06/09 (4 pages)
10 February 2009Amended accounts made up to 31 March 2008 (15 pages)
10 February 2009Amended accounts made up to 31 March 2008 (15 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
21 July 2008Appointment terminated director brian lomas (1 page)
21 July 2008Appointment terminated director brian lomas (1 page)
30 June 2008Annual return made up to 10/06/08 (4 pages)
30 June 2008Annual return made up to 10/06/08 (4 pages)
14 March 2008Registered office changed on 14/03/2008 from 1 enterprise park agecroft road pendlebury manchester M27 8WA (1 page)
14 March 2008Registered office changed on 14/03/2008 from 1 enterprise park agecroft road pendlebury manchester M27 8WA (1 page)
4 March 2008Appointment terminated director sue blaylock (1 page)
4 March 2008Appointment terminated director sue blaylock (1 page)
11 January 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
11 August 2007Annual return made up to 10/06/07 (6 pages)
11 August 2007Annual return made up to 10/06/07 (6 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
14 July 2006Annual return made up to 10/06/06 (5 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006Annual return made up to 10/06/06 (5 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
14 July 2005Annual return made up to 10/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2005Annual return made up to 10/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2004Full accounts made up to 31 March 2004 (21 pages)
24 December 2004Full accounts made up to 31 March 2004 (21 pages)
21 December 2004New director appointed (1 page)
21 December 2004New director appointed (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
23 August 2004Annual return made up to 28/05/04 (6 pages)
23 August 2004Annual return made up to 28/05/04 (6 pages)
12 August 2004Annual return made up to 10/06/04 (6 pages)
12 August 2004Annual return made up to 10/06/04 (6 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
24 February 2004Full accounts made up to 31 March 2003 (19 pages)
24 February 2004Full accounts made up to 31 March 2003 (19 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
11 July 2003Annual return made up to 10/06/03 (6 pages)
11 July 2003Annual return made up to 10/06/03 (6 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2003Full accounts made up to 31 March 2002 (18 pages)
9 April 2003Company name changed cycling project for the north we st\certificate issued on 09/04/03 (4 pages)
9 April 2003Company name changed cycling project for the north we st\certificate issued on 09/04/03 (4 pages)
9 April 2003Full accounts made up to 31 March 2002 (18 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2002Annual return made up to 10/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2002Annual return made up to 10/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
17 January 2002Full accounts made up to 31 March 2001 (17 pages)
17 January 2002Full accounts made up to 31 March 2001 (17 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
26 June 2001Annual return made up to 10/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 June 2001Annual return made up to 10/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
26 January 2001Full accounts made up to 31 March 2000 (18 pages)
26 January 2001Full accounts made up to 31 March 2000 (18 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
14 June 2000Annual return made up to 10/06/00
  • 363(288) ‐ Director resigned
(6 pages)
14 June 2000Annual return made up to 10/06/00
  • 363(288) ‐ Director resigned
(6 pages)
7 January 2000Full accounts made up to 31 March 1999 (11 pages)
7 January 2000Full accounts made up to 31 March 1999 (11 pages)
15 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 June 1999Annual return made up to 10/06/99 (6 pages)
14 June 1999Annual return made up to 10/06/99 (6 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
23 December 1998Registered office changed on 23/12/98 from: grosvenor house agecroft enterprise park agecroft road pendlebury manchester lancashire M27 8UW (1 page)
23 December 1998Registered office changed on 23/12/98 from: grosvenor house agecroft enterprise park agecroft road pendlebury manchester lancashire M27 8UW (1 page)
23 December 1998Secretary resigned;director resigned (1 page)
23 December 1998Secretary resigned;director resigned (1 page)
6 July 1998Annual return made up to 10/06/98 (6 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Annual return made up to 10/06/98 (6 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
14 January 1998Registered office changed on 14/01/98 from: the environmental institute greaves school bolton rd, swindon manchester M27 2UX (1 page)
14 January 1998Registered office changed on 14/01/98 from: the environmental institute greaves school bolton rd, swindon manchester M27 2UX (1 page)
10 July 1997Annual return made up to 10/06/97 (6 pages)
10 July 1997Annual return made up to 10/06/97 (6 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed;new director appointed (2 pages)
19 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 January 1997Full accounts made up to 31 March 1996 (12 pages)
7 June 1996Annual return made up to 10/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
7 June 1996Annual return made up to 10/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
15 December 1995Full accounts made up to 31 March 1995 (10 pages)
15 December 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 June 1991Incorporation (26 pages)
10 June 1991Incorporation (26 pages)