BIKE AND BOOT INNS LIMITED

Register to unlock more data on OkredoRegister

BIKE AND BOOT INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09830089

Incorporation date

19/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

25-29 Sandy Way, Yeadon, Leeds, West Yorkshire LS19 7EWCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2015)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-09-20 with updates
dot icon12/09/2025
Appointment of Mr Martin Allison as a director on 2025-08-28
dot icon12/09/2025
Appointment of Ms Paula Marie Dillon as a director on 2025-08-27
dot icon13/05/2025
Satisfaction of charge 098300890001 in full
dot icon13/05/2025
Satisfaction of charge 098300890002 in full
dot icon13/05/2025
Satisfaction of charge 098300890003 in full
dot icon13/05/2025
Registration of charge 098300890004, created on 2025-05-09
dot icon13/05/2025
Registration of charge 098300890005, created on 2025-05-09
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2025
Registration of charge 098300890003, created on 2025-03-26
dot icon24/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon19/04/2024
Statement of capital following an allotment of shares on 2024-02-01
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon22/12/2021
Confirmation statement made on 2021-10-30 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-10-30 with updates
dot icon20/10/2020
Second filing of Confirmation Statement dated 2019-10-30
dot icon15/08/2020
Resolutions
dot icon16/07/2020
Registration of charge 098300890002, created on 2020-06-30
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
30/10/19 Statement of Capital gbp 527652
dot icon07/02/2019
Current accounting period extended from 2018-10-31 to 2019-03-31
dot icon09/01/2019
Resolutions
dot icon09/01/2019
Change of share class name or designation
dot icon21/12/2018
Notification of a person with significant control statement
dot icon21/12/2018
Cessation of Simon Andrew Edgeworth Rhatigan as a person with significant control on 2018-12-19
dot icon21/12/2018
Cessation of Simon Richard Kershaw as a person with significant control on 2018-12-19
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-19
dot icon21/12/2018
Registration of charge 098300890001, created on 2018-12-19
dot icon20/12/2018
Statement of capital following an allotment of shares on 2018-12-19
dot icon19/12/2018
Appointment of Mr Nicholas Howard Newton as a director on 2018-12-19
dot icon19/12/2018
Appointment of Mr Martin Croxen as a director on 2018-12-19
dot icon11/12/2018
Resolutions
dot icon31/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon31/10/2018
Director's details changed for Mr Simon Andrew Edgeworth Rhatigan on 2018-10-29
dot icon31/10/2018
Change of details for Mr Simon Andrew Edgeworth Rhatigan as a person with significant control on 2018-10-29
dot icon30/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon30/10/2018
Director's details changed for Mr Simon Richard Kershaw on 2018-10-29
dot icon30/10/2018
Change of details for Mr Simon Richard Kershaw as a person with significant control on 2018-10-29
dot icon14/06/2018
Appointment of Mr Simon Andrew Edgeworth Rhatigan as a director on 2018-03-31
dot icon26/04/2018
Micro company accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon19/10/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

41
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.36M
-
0.00
-
-
2022
36
1.69M
-
0.00
-
-
2023
41
1.77M
-
0.00
-
-
2023
41
1.77M
-
0.00
-
-

Employees

2023

Employees

41 Ascended14 % *

Net Assets(GBP)

1.77M £Ascended4.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Simon Richard
Director
19/10/2015 - Present
11
Newton, Nicholas Howard
Director
19/12/2018 - Present
13
Allison, Martin
Director
28/08/2025 - Present
28
Dillon, Paula Marie
Director
27/08/2025 - Present
8
Rhatigan, Simon Andrew Edgeworth
Director
31/03/2018 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BIKE AND BOOT INNS LIMITED

BIKE AND BOOT INNS LIMITED is an(a) Active company incorporated on 19/10/2015 with the registered office located at 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire LS19 7EW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of BIKE AND BOOT INNS LIMITED?

toggle

BIKE AND BOOT INNS LIMITED is currently Active. It was registered on 19/10/2015 .

Where is BIKE AND BOOT INNS LIMITED located?

toggle

BIKE AND BOOT INNS LIMITED is registered at 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire LS19 7EW.

What does BIKE AND BOOT INNS LIMITED do?

toggle

BIKE AND BOOT INNS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BIKE AND BOOT INNS LIMITED have?

toggle

BIKE AND BOOT INNS LIMITED had 41 employees in 2023.

What is the latest filing for BIKE AND BOOT INNS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.