Company NameCycle Centre Congleton Limited
Company StatusActive
Company Number05107467
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Patrick Michael Hurst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleCycle Retailer
Country of ResidenceEngland
Correspondence AddressThe Cycle Centre
36-40 West Road
Congleton
Cheshire
CW12 4ES
Director NameMr Peter James Tatton
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cycle Centre
36-40 West Road
Congleton
Cheshire
CW12 4ES
Director NameMrs Amanda Anne Isaacs-Hurst
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cycle Centre
36-40 West Road
Congleton
Cheshire
CW12 4ES
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameWalletts Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed06 May 2004(2 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2011)
Correspondence Address2-6 Adventure Place
Stoke On Trent
Staffordshire
ST1 3AF

Contact

Websitecyclestore.co.uk
Email address[email protected]
Telephone01260 275554
Telephone regionCongleton

Location

Registered AddressThe Cycle Centre
36-40 West Road
Congleton
Cheshire
CW12 4ES
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

200 at £0.01Mr Patrick Michael Hurst
100.00%
Ordinary

Financials

Year2014
Net Worth£492,480
Cash£411,126
Current Liabilities£363,547

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2024 (1 week, 6 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

18 February 2011Delivered on: 4 March 2011
Persons entitled: Barclays 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 property k/a land and building on the north east side of back lane radnor park trading estate congleton cheshire.
Outstanding
17 January 2008Delivered on: 22 January 2008
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
24 April 2020Change of details for Mrs Amanda Anne Isaacs-Hurst as a person with significant control on 13 January 2020 (2 pages)
24 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
23 April 2020Change of details for Mr Patrick Michael Hurst as a person with significant control on 13 January 2020 (2 pages)
23 April 2020Director's details changed for Mr Patrick Michael Hurst on 23 April 2020 (2 pages)
23 April 2020Director's details changed for Mrs Amanda Anne Isaacs-Hurst on 23 April 2020 (2 pages)
23 April 2020Change of details for Mrs Amanda Anne Isaacs-Hurst as a person with significant control on 13 January 2020 (2 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 May 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
12 January 2018Director's details changed for Mr Patrick Michael Hurst on 12 January 2018 (2 pages)
12 January 2018Appointment of Mr Peter James Tatton as a director on 1 December 2017 (2 pages)
12 January 2018Appointment of Mrs Amanda Anne Isaacs-Hurst as a director on 1 December 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
13 May 2014Sub-division of shares on 23 July 2013 (7 pages)
13 May 2014Sub-division of shares on 23 July 2013 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 January 2011Termination of appointment of Walletts Company Secretarial Services Ltd as a secretary (1 page)
31 January 2011Termination of appointment of Walletts Company Secretarial Services Ltd as a secretary (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 May 2009Return made up to 21/04/09; full list of members (3 pages)
7 May 2009Return made up to 21/04/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 January 2009Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
30 January 2009Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
10 June 2008Return made up to 21/04/08; full list of members (3 pages)
10 June 2008Return made up to 21/04/08; full list of members (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
12 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
12 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 May 2007Return made up to 21/04/07; no change of members (6 pages)
29 May 2007Return made up to 21/04/07; no change of members (6 pages)
30 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
30 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
19 May 2006Return made up to 21/04/06; full list of members (6 pages)
19 May 2006Return made up to 21/04/06; full list of members (6 pages)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
16 June 2005Return made up to 21/04/05; full list of members (6 pages)
16 June 2005Return made up to 21/04/05; full list of members (6 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New director appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 April 2004Secretary resigned (1 page)
21 April 2004Incorporation (6 pages)
21 April 2004Incorporation (6 pages)