Company NameLiverpool Bicycle Co-Operative Limited
Company StatusActive
Company Number05732056
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Colin Francis Trigg
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMr Jonathan Francis Trigg
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(14 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMiss Katherine Maria Trigg
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(14 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMrs Christine Margaret Trigg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(14 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
Merseyside
CH64 9PA
Wales
Secretary NameMiss Katherine Maria Trigg
StatusCurrent
Appointed06 March 2020(14 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
Director NameMark Robinson Kinsey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleBank Official
Correspondence Address4 Highgate Close
Heswall
Wirral
Merseyside
CH60 7TE
Wales
Secretary NameMr Colin Francis Trigg
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressErwood 6 Pine Walks
Prenton
Birkenhead
Merseyside
CH42 8LQ
Wales
Director NameMr Joseph Kershaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lapwing Close
West Derby
Liverpool
Merseyside
L12 0PW
Director NameMr Philip Kershaw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oak Close
West Derby
Liverpool
Merseyside
L12 0LR
Secretary NameMr Joseph Kershaw
NationalityBritish
StatusResigned
Appointed18 February 2009(2 years, 11 months after company formation)
Appointment Duration1 day (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lapwing Close
West Derby
Liverpool
Merseyside
L12 0PW

Location

Registered Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£22,730
Current Liabilities£110

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

6 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2016Annual return made up to 6 March 2016 no member list (3 pages)
21 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Annual return made up to 6 March 2015 no member list (3 pages)
9 March 2015Annual return made up to 6 March 2015 no member list (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Termination of appointment of Philip Kershaw as a director (1 page)
13 March 2014Annual return made up to 6 March 2014 no member list (5 pages)
13 March 2014Annual return made up to 6 March 2014 no member list (5 pages)
13 March 2014Termination of appointment of Joseph Kershaw as a director (1 page)
10 March 2013Annual return made up to 6 March 2013 no member list (5 pages)
10 March 2013Annual return made up to 6 March 2013 no member list (5 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 April 2012Annual return made up to 6 March 2012 no member list (5 pages)
19 April 2012Annual return made up to 6 March 2012 no member list (5 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 March 2011Annual return made up to 6 March 2011 no member list (5 pages)
24 March 2011Annual return made up to 6 March 2011 no member list (5 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 May 2010Director's details changed for Mr Philip Kershaw on 6 March 2010 (2 pages)
9 May 2010Annual return made up to 6 March 2010 no member list (4 pages)
9 May 2010Director's details changed for Mr Joseph Kershaw on 6 March 2010 (2 pages)
9 May 2010Director's details changed for Mr Joseph Kershaw on 6 March 2010 (2 pages)
9 May 2010Director's details changed for Mr Colin Francis Trigg on 6 March 2010 (2 pages)
9 May 2010Secretary's details changed for Colin Francis Trigg on 6 March 2010 (1 page)
9 May 2010Director's details changed for Mr Colin Francis Trigg on 6 March 2010 (2 pages)
9 May 2010Director's details changed for Mr Philip Kershaw on 6 March 2010 (2 pages)
9 May 2010Secretary's details changed for Colin Francis Trigg on 6 March 2010 (1 page)
9 May 2010Annual return made up to 6 March 2010 no member list (4 pages)
18 February 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
7 April 2009Annual return made up to 06/03/09 (3 pages)
27 March 2009Director appointed philip kershaw logged form (3 pages)
27 March 2009Director appointed joseph kershaw logged form (3 pages)
20 February 2009Appointment terminated secretary joseph kershaw (1 page)
19 February 2009Director appointed mr joseph kershaw (1 page)
19 February 2009Director appointed mr philip kershaw (1 page)
19 February 2009Secretary appointed mr joseph kershaw (1 page)
19 February 2009Appointment terminated director mark kinsey (1 page)
22 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
24 March 2008Annual return made up to 06/03/08 (2 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 March 2007Annual return made up to 06/03/07 (2 pages)
6 March 2006Incorporation (14 pages)