AUDAX UNITED KINGDOM LONG DISTANCE CYCLISTS` ASSOCIATION

Register to unlock more data on OkredoRegister

AUDAX UNITED KINGDOM LONG DISTANCE CYCLISTS` ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05920055

Incorporation date

31/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Whitelands, Terling Road, Hatfield Peverel, Essex CM3 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2006)
dot icon27/02/2026
Appointment of Mr Gideon Paul Rabinowitz as a director on 2026-02-18
dot icon27/02/2026
Appointment of Mr Liam Joseph Fitzpatrick as a director on 2026-02-18
dot icon24/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon20/02/2026
Termination of appointment of Andrew David Yates as a director on 2026-02-18
dot icon20/02/2026
Termination of appointment of Paul Renshaw as a director on 2026-02-18
dot icon20/02/2026
Termination of appointment of William John Ward as a director on 2026-02-18
dot icon02/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon20/02/2025
Termination of appointment of Darrell James Whittle as a director on 2025-02-19
dot icon20/02/2025
Appointment of Mrs Elizabeth Arabella Marion Maude as a director on 2025-02-19
dot icon23/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon21/02/2024
Appointment of Mr Grant Huggins as a director on 2024-02-15
dot icon21/02/2024
Appointment of Mr Andy Cox as a director on 2024-02-15
dot icon20/02/2024
Termination of appointment of Christopher Peter Crossland as a director on 2024-02-15
dot icon20/02/2024
Termination of appointment of Paul Haxell as a director on 2024-02-15
dot icon20/02/2024
Appointment of Mr Darrell James Whittle as a director on 2024-02-15
dot icon20/02/2024
Termination of appointment of Daniel Refoy Peskett Smith as a director on 2024-02-15
dot icon20/02/2024
Appointment of Dr Anne Margaret Young as a director on 2024-02-15
dot icon06/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/11/2023
Resolutions
dot icon13/11/2023
Memorandum and Articles of Association
dot icon14/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon12/02/2023
Termination of appointment of Graeme David Provan as a director on 2023-02-11
dot icon27/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/10/2022
Appointment of Mr Paul Renshaw as a director on 2022-10-17
dot icon06/10/2022
Appointment of Mr Paul Haxell as a director on 2022-10-05
dot icon27/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon15/02/2022
Termination of appointment of Robert Alan Mcivor as a director on 2022-02-12
dot icon15/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/10/2021
Termination of appointment of Lucy Margaret Mctaggart as a director on 2021-10-25
dot icon17/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon01/06/2021
Memorandum and Articles of Association
dot icon01/06/2021
Resolutions
dot icon18/05/2021
Appointment of Mrs Lucy Margaret Mctaggart as a director on 2021-05-15
dot icon17/05/2021
Appointment of Mr Andrew David Yates as a director on 2021-05-15
dot icon17/05/2021
Termination of appointment of John Matthew Sabine as a director on 2021-05-15
dot icon17/05/2021
Termination of appointment of Martin David Stefan as a director on 2021-05-15
dot icon08/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon03/03/2020
Appointment of Mr Daniel Refoy Peskett Smith as a director on 2020-03-02
dot icon10/02/2020
Termination of appointment of Peter Christopher Donald Lewis as a director on 2020-02-08
dot icon10/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon15/08/2019
Appointment of Mr Ian Gerard Hennessey as a director on 2019-08-12
dot icon08/07/2019
Appointment of Doctor Martin David Stefan as a director on 2019-07-06
dot icon08/07/2019
Termination of appointment of Martin David Foley as a director on 2019-07-01
dot icon26/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/02/2019
Resolutions
dot icon01/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon19/06/2018
Appointment of Mr Robert Alan Mcivor as a director on 2018-06-06
dot icon14/05/2018
Registered office address changed from 25 Bluewater Drive Blue Water Drive Elborough Weston-Super-Mare Avon BS24 8PF to Unit 6 Whitelands Terling Road Hatfield Peverel Essex CM3 2AG on 2018-05-14
dot icon24/04/2018
Appointment of Mr Nigel Peter Armstrong as a director on 2018-04-11
dot icon16/02/2018
Resolutions
dot icon13/02/2018
Appointment of Ms Caroline Anne Fenton as a director on 2018-02-10
dot icon13/02/2018
Termination of appointment of Mike Wigley as a director on 2018-02-10
dot icon13/02/2018
Termination of appointment of Dave Minter as a director on 2018-02-10
dot icon17/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/12/2017
Termination of appointment of Ged Lennox as a director on 2017-12-06
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon01/09/2017
Termination of appointment of Paul Salmons as a director on 2017-08-20
dot icon13/02/2017
Appointment of Mr Dave Minter as a director on 2017-02-11
dot icon13/02/2017
Termination of appointment of Christopher Richard Boulton as a director on 2017-02-11
dot icon08/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon01/06/2016
Resolutions
dot icon01/06/2016
Resolutions
dot icon01/06/2016
Resolutions
dot icon25/05/2016
Appointment of Mr Graeme David Provan as a secretary on 2016-05-09
dot icon25/05/2016
Appointment of Mr Graeme David Provan as a director on 2016-05-09
dot icon25/05/2016
Termination of appointment of Paul Ian Stewart as a director on 2015-12-23
dot icon05/04/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon22/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/01/2016
Appointment of Mr Ged Lennox as a director on 2016-01-08
dot icon19/01/2016
Termination of appointment of Lucy Margaret Mctaggart as a director on 2016-01-08
dot icon23/09/2015
Annual return made up to 2015-08-31 no member list
dot icon20/03/2015
Registered office address changed from Timberly South Street Axminster Devon EX13 5AD to 25 Bluewater Drive Blue Water Drive Elborough Weston-Super-Mare Avon BS24 8PF on 2015-03-20
dot icon09/03/2015
Termination of appointment of Danial Keith Webb as a director on 2015-02-09
dot icon03/02/2015
Appointment of Mr Paul Salmons as a director on 2014-12-13
dot icon03/02/2015
Appointment of Mr John Matthew Sabine as a director on 2014-12-13
dot icon03/02/2015
Appointment of Mrs Lucy Margaret Mctaggart as a director on 2014-12-13
dot icon02/02/2015
Appointment of Christopher Richard Boulton as a director on 2014-12-13
dot icon30/11/2014
Appointment of Mr Martin David Foley as a director on 2014-11-15
dot icon28/11/2014
Termination of appointment of Linda Johnston as a director on 2014-11-15
dot icon28/11/2014
Termination of appointment of Susan Gatehouse as a director on 2014-11-15
dot icon28/11/2014
Termination of appointment of Martin John Hamilton as a director on 2014-11-15
dot icon28/11/2014
Termination of appointment of Sheila Joy Simpson as a director on 2014-11-15
dot icon28/11/2014
Termination of appointment of Judith Swallow as a director on 2014-11-15
dot icon21/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon11/09/2014
Annual return made up to 2014-08-31 no member list
dot icon20/05/2014
Termination of appointment of Nigel Hall as a director
dot icon20/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/02/2014
Appointment of Mr Christopher Peter Crossland as a director
dot icon28/01/2014
Appointment of Mr Danial Keith Webb as a director
dot icon24/01/2014
Appointment of Miss Judith Swallow as a director
dot icon23/01/2014
Termination of appointment of Anthony Greenwood as a director
dot icon23/01/2014
Appointment of Mr Anthony Jeffrey Greenwood as a director
dot icon23/01/2014
Appointment of Mr Nigel Fraser Hall as a director
dot icon23/01/2014
Appointment of Mr Peter Christopher Donald Lewis as a director
dot icon14/01/2014
Memorandum and Articles of Association
dot icon14/01/2014
Resolutions
dot icon24/11/2013
Appointment of Mr Paul Ian Stewart as a director
dot icon24/11/2013
Termination of appointment of Allan Taylor as a director
dot icon24/11/2013
Termination of appointment of Pamela Pilbeam as a director
dot icon24/11/2013
Termination of appointment of Ian Hennessey as a director
dot icon24/11/2013
Termination of appointment of Peter Coates as a director
dot icon23/11/2013
Termination of appointment of Richard Phipps as a director
dot icon29/09/2013
Annual return made up to 2013-08-31 no member list
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/11/2012
Termination of appointment of Peter Marshall as a director
dot icon11/09/2012
Annual return made up to 2012-08-31 no member list
dot icon17/05/2012
Termination of appointment of Danial Webb as a director
dot icon05/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/01/2012
Appointment of Mr Allan Paul Taylor as a director
dot icon05/01/2012
Termination of appointment of Neville Holgate as a director
dot icon17/09/2011
Annual return made up to 2011-08-31 no member list
dot icon27/04/2011
Director's details changed for Mrs Linda Johnston on 2011-04-27
dot icon27/04/2011
Director's details changed for Mr Mike Wigley on 2011-04-27
dot icon27/04/2011
Director's details changed for Mrs Pamela Florence Pilbeam on 2011-04-27
dot icon27/04/2011
Director's details changed for Mr Danial Keith Webb on 2011-04-27
dot icon27/04/2011
Director's details changed for Mr Peter Michael Coates on 2011-04-27
dot icon27/04/2011
Director's details changed for Mr Martin John Hamilton on 2011-04-27
dot icon27/04/2011
Registered office address changed from 10 Campion Rise Tavistock Devon PL19 9PU England on 2011-04-27
dot icon27/04/2011
Director's details changed for William John Ward on 2011-04-27
dot icon27/04/2011
Director's details changed for Ms Sheila Joy Simpson on 2011-04-27
dot icon27/04/2011
Director's details changed for Richard Phipps on 2011-04-27
dot icon27/04/2011
Director's details changed for Peter William Marshall on 2011-04-27
dot icon27/04/2011
Director's details changed for Neville Victor Holgate on 2011-04-27
dot icon27/04/2011
Director's details changed for Ian Hennessey on 2011-04-27
dot icon27/04/2011
Director's details changed for Susan Gatehouse on 2011-04-27
dot icon27/04/2011
Termination of appointment of Linda Johnston as a secretary
dot icon30/03/2011
Resolutions
dot icon02/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/02/2011
Director's details changed for Mr Martin John Hamilton on 2011-02-27
dot icon27/02/2011
Director's details changed for Peter Michael Coates on 2011-02-15
dot icon16/12/2010
Appointment of Mr Martin John Hamilton as a director
dot icon07/12/2010
Termination of appointment of David Benton as a director
dot icon27/09/2010
Annual return made up to 2010-08-31 no member list
dot icon24/09/2010
Director's details changed for Richard Phipps on 2010-08-31
dot icon24/09/2010
Appointment of Mrs Pam Pilbeam as a director
dot icon24/09/2010
Appointment of Mr Mike Wigley as a director
dot icon24/09/2010
Appointment of Mr Danial Keith Webb as a director
dot icon24/09/2010
Director's details changed for Ian Hennessey on 2010-08-31
dot icon24/09/2010
Director's details changed for Susan Gatehouse on 2010-08-31
dot icon24/09/2010
Director's details changed for Peter William Marshall on 2010-08-31
dot icon24/09/2010
Director's details changed for Neville Victor Holgate on 2010-08-31
dot icon24/09/2010
Director's details changed for David Keith Benton on 2010-08-31
dot icon24/09/2010
Registered office address changed from 10 Campion Rise Campion Rise Tavistock Devon PL19 9PU on 2010-09-24
dot icon03/05/2010
Appointment of Mrs Linda Johnston as a secretary
dot icon03/05/2010
Termination of appointment of Geraldine Goldsmith as a director
dot icon03/05/2010
Termination of appointment of Ritchie Tout as a director
dot icon03/05/2010
Appointment of Mrs Linda Johnston as a director
dot icon01/03/2010
Registered office address changed from Sunnyside Cottage Mynyddbach Monmouthshire NP16 6RT on 2010-03-01
dot icon01/03/2010
Termination of appointment of Ritchie Tout as a secretary
dot icon23/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon09/10/2009
Appointment of Peter Michael Coates as a director
dot icon21/09/2009
Annual return made up to 31/08/09
dot icon12/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/04/2009
Appointment terminated director francis cooke
dot icon23/09/2008
Annual return made up to 31/08/08
dot icon23/09/2008
Appointment terminated director peter coulson
dot icon30/06/2008
Memorandum and Articles of Association
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/09/2007
Annual return made up to 31/08/07
dot icon27/09/2007
Director resigned
dot icon13/11/2006
New director appointed
dot icon17/10/2006
Secretary resigned
dot icon16/10/2006
New secretary appointed;new director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Registered office changed on 16/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon16/10/2006
New director appointed
dot icon31/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

23
2023
change arrow icon+10.32 % *

* during past year

Cash in Bank

£348,064.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
196.07K
-
0.00
263.37K
-
2022
26
230.44K
-
0.00
315.52K
-
2023
23
271.98K
-
0.00
348.06K
-
2023
23
271.98K
-
0.00
348.06K
-

Employees

2023

Employees

23 Descended-12 % *

Net Assets(GBP)

271.98K £Ascended18.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

348.06K £Ascended10.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Haxell
Director
05/10/2022 - 15/02/2024
3
Salmons, Paul
Director
13/12/2014 - 20/08/2017
16
Renshaw, Paul
Director
17/10/2022 - 18/02/2026
3
7SIDE NOMINEES LIMITED
Corporate Director
31/08/2006 - 01/09/2006
1252
7SIDE SECRETARIAL LIMITED
Corporate Secretary
31/08/2006 - 31/08/2006
468

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUDAX UNITED KINGDOM LONG DISTANCE CYCLISTS` ASSOCIATION

AUDAX UNITED KINGDOM LONG DISTANCE CYCLISTS` ASSOCIATION is an(a) Active company incorporated on 31/08/2006 with the registered office located at Unit 6 Whitelands, Terling Road, Hatfield Peverel, Essex CM3 2AG. There are currently 10 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDAX UNITED KINGDOM LONG DISTANCE CYCLISTS` ASSOCIATION?

toggle

AUDAX UNITED KINGDOM LONG DISTANCE CYCLISTS` ASSOCIATION is currently Active. It was registered on 31/08/2006 .

Where is AUDAX UNITED KINGDOM LONG DISTANCE CYCLISTS` ASSOCIATION located?

toggle

AUDAX UNITED KINGDOM LONG DISTANCE CYCLISTS` ASSOCIATION is registered at Unit 6 Whitelands, Terling Road, Hatfield Peverel, Essex CM3 2AG.

What does AUDAX UNITED KINGDOM LONG DISTANCE CYCLISTS` ASSOCIATION do?

toggle

AUDAX UNITED KINGDOM LONG DISTANCE CYCLISTS` ASSOCIATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does AUDAX UNITED KINGDOM LONG DISTANCE CYCLISTS` ASSOCIATION have?

toggle

AUDAX UNITED KINGDOM LONG DISTANCE CYCLISTS` ASSOCIATION had 23 employees in 2023.

What is the latest filing for AUDAX UNITED KINGDOM LONG DISTANCE CYCLISTS` ASSOCIATION?

toggle

The latest filing was on 27/02/2026: Appointment of Mr Gideon Paul Rabinowitz as a director on 2026-02-18.