BOARDMAN BIKES LTD

Register to unlock more data on OkredoRegister

BOARDMAN BIKES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05467715

Incorporation date

31/05/2005

Size

Full

Contacts

Registered address

Registered address

Icknield Street Drive, Washford West, Redditch, Worcestershire B98 0DECopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2005)
dot icon19/11/2025
Full accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon15/05/2025
Termination of appointment of Graham Barry Stapleton as a director on 2025-04-16
dot icon15/05/2025
Appointment of Mr Henry Benedict Birch as a director on 2025-05-14
dot icon26/03/2025
Full accounts made up to 2024-03-29
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon26/02/2024
Full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon13/04/2023
Full accounts made up to 2022-04-01
dot icon16/06/2022
Appointment of Mrs Johanna Ruth Hartley as a director on 2022-06-16
dot icon16/06/2022
Termination of appointment of Loraine Woodhouse as a director on 2022-06-16
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon01/04/2022
Full accounts made up to 2021-04-02
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon01/06/2021
Cessation of Keith Williams as a person with significant control on 2021-06-01
dot icon01/06/2021
Cessation of Thomas Daniel Singer as a person with significant control on 2021-06-01
dot icon01/06/2021
Cessation of Keith Jones as a person with significant control on 2021-06-01
dot icon01/06/2021
Cessation of Jill Caseberry as a person with significant control on 2021-06-01
dot icon01/06/2021
Cessation of Helen Victoria Jones as a person with significant control on 2021-06-01
dot icon01/06/2021
Cessation of Karen Bellairs as a person with significant control on 2021-06-01
dot icon01/06/2021
Notification of Halfords Limited as a person with significant control on 2021-06-01
dot icon11/01/2021
Cessation of David Alexander Robertson Adams as a person with significant control on 2020-12-31
dot icon02/12/2020
Director's details changed for Mr Graham Barry Stapleton on 2020-11-20
dot icon08/10/2020
Full accounts made up to 2020-04-03
dot icon30/09/2020
Notification of Thomas Daniel Singer as a person with significant control on 2020-09-16
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon01/11/2019
Full accounts made up to 2019-03-29
dot icon22/10/2019
Notification of Keith Jones as a person with significant control on 2019-10-22
dot icon18/10/2019
Change of details for Karen Bellairs as a person with significant control on 2019-10-18
dot icon17/10/2019
Cessation of Timothy Joseph Gerard O'gorman as a person with significant control on 2019-10-17
dot icon17/10/2019
Notification of Timothy Joseph Gerard O'gorman as a person with significant control on 2019-10-17
dot icon17/10/2019
Notification of Karen Bellairs as a person with significant control on 2019-10-17
dot icon05/08/2019
Notification of Keith Williams as a person with significant control on 2018-07-24
dot icon05/08/2019
Cessation of Dennis Henry Millard as a person with significant control on 2018-07-24
dot icon05/08/2019
Notification of Jill Caseberry as a person with significant control on 2019-03-01
dot icon05/08/2019
Cessation of Claudia Isobel Arney as a person with significant control on 2019-03-01
dot icon07/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon06/11/2018
Termination of appointment of Adam David Phillips as a director on 2018-11-01
dot icon06/11/2018
Appointment of Ms Loraine Woodhouse as a director on 2018-11-01
dot icon14/08/2018
Full accounts made up to 2018-03-30
dot icon10/08/2018
Appointment of Adam David Phillips as a director on 2018-07-31
dot icon06/08/2018
Termination of appointment of Jonathan Peter Mason as a director on 2018-07-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon23/01/2018
Appointment of Mr Graham Barry Stapleton as a director on 2018-01-15
dot icon11/10/2017
Termination of appointment of Gillian Clare Mcdonald as a director on 2017-09-29
dot icon14/09/2017
Full accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/12/2016
Amended full accounts made up to 2016-04-01
dot icon06/09/2016
Full accounts made up to 2016-04-01
dot icon10/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon27/01/2016
Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 2016-01-18
dot icon27/01/2016
Termination of appointment of Helen Tyrrell as a secretary on 2016-01-18
dot icon11/01/2016
Director's details changed for Mrs Jill Clare Mcdonald on 2015-05-11
dot icon11/12/2015
Termination of appointment of Justin Richards as a secretary on 2015-12-11
dot icon11/12/2015
Appointment of Helen Tyrrell as a secretary on 2015-12-11
dot icon20/10/2015
Appointment of Mr Jonathan Peter Mason as a director on 2015-10-12
dot icon06/10/2015
Termination of appointment of Andrew Robert Findlay as a director on 2015-10-01
dot icon03/09/2015
Full accounts made up to 2015-04-03
dot icon15/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon13/05/2015
Appointment of Mrs Jill Clare Mcdonald as a director on 2015-05-11
dot icon13/05/2015
Termination of appointment of Matthew Samuel Davies as a director on 2015-04-30
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/10/2014
Director's details changed for Mr Matthew Samuel Davies on 2014-06-04
dot icon31/08/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon18/07/2014
Current accounting period shortened from 2015-05-31 to 2015-03-31
dot icon27/06/2014
Appointment of Mr Matthew Samuel Davies as a director
dot icon26/06/2014
Appointment of Mr Justin Richards as a secretary
dot icon26/06/2014
Registered office address changed from Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE England on 2014-06-26
dot icon26/06/2014
Appointment of Mr Andrew Robert Findlay as a director
dot icon26/06/2014
Termination of appointment of F&L Cosec Limited as a secretary
dot icon26/06/2014
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP on 2014-06-26
dot icon26/06/2014
Termination of appointment of Alan Ingarfield as a director
dot icon26/06/2014
Termination of appointment of Sarah Mooney as a director
dot icon03/12/2013
Memorandum and Articles of Association
dot icon03/12/2013
Resolutions
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon03/12/2013
Change of share class name or designation
dot icon16/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon09/08/2013
Appointment of F&L Cosec Limited as a secretary
dot icon09/08/2013
Termination of appointment of F&L Legal Llp as a secretary
dot icon19/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/02/2013
Annual return made up to 2009-05-31
dot icon11/02/2013
Annual return made up to 2008-05-31 with full list of shareholders
dot icon11/02/2013
Annual return made up to 2007-05-31 with full list of shareholders
dot icon11/02/2013
Annual return made up to 2006-05-31 with full list of shareholders
dot icon08/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-05-31
dot icon08/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-05-31
dot icon24/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/11/2011
Particulars of variation of rights attached to shares
dot icon08/11/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon08/11/2011
Change of share class name or designation
dot icon08/11/2011
Resolutions
dot icon08/11/2011
Resolutions
dot icon08/11/2011
Statement of company's objects
dot icon06/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/09/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon24/09/2010
Director's details changed for Sarah Elizabeth Mooney on 2010-05-31
dot icon28/04/2010
Appointment of F&L Legal Llp as a secretary
dot icon28/04/2010
Termination of appointment of Wrights Secretaries Limited as a secretary
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/08/2009
Return made up to 31/05/09; full list of members
dot icon02/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon27/06/2008
Return made up to 31/05/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon16/10/2007
Return made up to 31/05/07; full list of members
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon09/08/2006
Return made up to 31/05/06; full list of members
dot icon09/08/2006
Ad 01/05/06--------- £ si [email protected]=89 £ si [email protected]=10 £ ic /99
dot icon08/08/2006
Statement of rights variation attached to shares
dot icon28/07/2006
Notice of assignment of name or new name to shares
dot icon19/07/2006
Director resigned
dot icon19/12/2005
Director resigned
dot icon31/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REDFERN LEGAL LLP
Corporate Secretary
12/04/2010 - 09/08/2013
181
Mcdonald, Gillian Clare
Director
11/05/2015 - 29/09/2017
33
Phillips, Adam David
Director
31/07/2018 - 01/11/2018
57
Mooney, Sarah Elizabeth
Director
31/05/2005 - 04/06/2014
3
Stapleton, Graham Barry
Director
15/01/2018 - 16/04/2025
61

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOARDMAN BIKES LTD

BOARDMAN BIKES LTD is an(a) Active company incorporated on 31/05/2005 with the registered office located at Icknield Street Drive, Washford West, Redditch, Worcestershire B98 0DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOARDMAN BIKES LTD?

toggle

BOARDMAN BIKES LTD is currently Active. It was registered on 31/05/2005 .

Where is BOARDMAN BIKES LTD located?

toggle

BOARDMAN BIKES LTD is registered at Icknield Street Drive, Washford West, Redditch, Worcestershire B98 0DE.

What does BOARDMAN BIKES LTD do?

toggle

BOARDMAN BIKES LTD operates in the Manufacture of bicycles and invalid carriages (30.92 - SIC 2007) sector.

What is the latest filing for BOARDMAN BIKES LTD?

toggle

The latest filing was on 19/11/2025: Full accounts made up to 2025-03-31.