Company NameLiverpool Bicycle Limited
Company StatusActive
Company Number06813125
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Previous NameNew Venture Managers Limited

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 Colin Francis Trigg
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(1 year, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
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
Appointed10 April 2013(4 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
CH64 9PA
Wales
Director NameMiss Katherine Maria Trigg
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(4 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
CH64 9PA
Wales
Director NameMrs Christine Margaret Trigg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(4 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
CH64 9PA
Wales
Secretary NameMiss Katherine Maria Trigg
StatusCurrent
Appointed10 April 2013(4 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address1-3 Chester Road
Neston
CH64 9PA
Wales
Director NameMr Barry Kershaw
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 221 The Reach
39 Lords Street
Liverpool
Merseyside
L3 2DD
Director NameMrs Jacqueline Kershaw
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lapwing Close
West Derby
Liverpool
Merseyside
L12 0PW
Director NameMiss Karen Kershaw
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Libra Close
Knotty Ash
Liverpool
Merseyside
L14 9LX
Director NameMrs Christine Margaret Trigg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pine Walks
Prenton
Birkenhead
Merseyside
CH42 8LQ
Wales
Secretary NameMiss Karen Kershaw
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Libra Close
Knotty Ash
Liverpool
Merseyside
L14 9LX
Director NameMr Joseph Kershaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2013)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address6 Pine Walks
Birkenhead
Merseyside
CH42 8LQ
Wales
Director NameMr Philip Kershaw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2013)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address6 Pine Walks
Birkenhead
Merseyside
CH42 8LQ
Wales

Contact

Websiteliverpool-bicycle.co.uk
Telephone0151 7076116
Telephone regionLiverpool

Location

Registered Address1-3 Chester Road
Neston
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

Shareholders

3 at £1Christine Trigg
25.00%
Ordinary
3 at £1Colins Francis Trigg
25.00%
Ordinary
3 at £1Jonathan Francis Trigg
25.00%
Ordinary
3 at £1Katherine Trigg
25.00%
Ordinary

Financials

Year2014
Net Worth£45,340
Cash£20,086
Current Liabilities£65,681

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 12
(6 pages)
21 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 February 2015Director's details changed for Mr Jonathan Francis Trigg on 10 October 2014 (2 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 12
(6 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 12
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 12
(7 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 12
(7 pages)
10 April 2013Termination of appointment of Joseph Kershaw as a director (1 page)
10 April 2013Appointment of Mrs Christime Margaret Trigg as a director (2 pages)
10 April 2013Registered office address changed from Unit 19 Montague Road Speke Approach Ditton WA8 8FZ on 10 April 2013 (1 page)
10 April 2013Termination of appointment of Karen Kershaw as a secretary (1 page)
10 April 2013Appointment of Miss Katherine Maria Trigg as a secretary (2 pages)
10 April 2013Termination of appointment of Philip Kershaw as a director (1 page)
10 April 2013Appointment of Miss Katherine Maria Trigg as a director (2 pages)
10 April 2013Appointment of Mr Jonathan Francis Trigg as a director (2 pages)
10 April 2013Director's details changed for Mrs Christime Margaret Trigg on 10 April 2013 (2 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
11 March 2012Termination of appointment of Karen Kershaw as a director (1 page)
11 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 November 2010Appointment of Mr Colin Francis Trigg as a director (2 pages)
9 November 2010Appointment of Mr Joseph Kershaw as a director (2 pages)
5 November 2010Appointment of Mr Philip Kershaw as a director (2 pages)
5 November 2010Termination of appointment of Christine Trigg as a director (1 page)
5 November 2010Termination of appointment of Jacqueline Kershaw as a director (1 page)
3 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 12
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 12
(4 pages)
29 October 2010Company name changed new venture managers LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-28
(2 pages)
20 October 2010Change of name notice (2 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 October 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (3 pages)
29 April 2010Director's details changed for Mrs Christine Margaret Trigg on 9 February 2010 (2 pages)
29 April 2010Director's details changed for Mrs Jacqueline Kershaw on 9 February 2010 (2 pages)
29 April 2010Director's details changed for Miss Karen Kershaw on 9 February 2010 (2 pages)
29 April 2010Director's details changed for Mrs Christine Margaret Trigg on 9 February 2010 (2 pages)
29 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Miss Karen Kershaw on 9 February 2010 (2 pages)
29 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mrs Jacqueline Kershaw on 9 February 2010 (2 pages)
22 April 2010Registered office address changed from Jackson Uk Llp 4Th Floor, Orleans House Edmund Street Liverpool Merseyside L3 9NG on 22 April 2010 (2 pages)
11 February 2010Termination of appointment of Barry Kershaw as a director (1 page)
20 April 2009Ad 19/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
9 February 2009Incorporation (12 pages)