BOBBIN BICYCLES LTD

Register to unlock more data on OkredoRegister

BOBBIN BICYCLES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06625240

Incorporation date

20/06/2008

Size

Audited abridged

Contacts

Registered address

Registered address

Claylands Enterprise Park, Claylands Avenue, Worksop S81 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2008)
dot icon30/09/2025
Audited abridged accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon01/04/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon31/01/2025
Registered office address changed from Second Home Hanbury Street London E1 5JL England to Claylands Enterprise Park Claylands Avenue Worksop S81 7BQ on 2025-01-31
dot icon05/08/2024
Confirmation statement made on 2024-06-20 with updates
dot icon28/06/2024
Audited abridged accounts made up to 2023-06-30
dot icon18/04/2024
Second filing of Confirmation Statement dated 2022-06-20
dot icon06/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon30/06/2023
Audited abridged accounts made up to 2022-06-30
dot icon20/06/2023
Registered office address changed from Dukeries Industrial Estate Claylands Avenue Worksop Nottinghamshire S81 7BQ England to Second Home Hanbury Street London E1 5JL on 2023-06-20
dot icon06/06/2023
Registered office address changed from Second Home 68 Hanbury Street London E1 5JL England to Dukeries Industrial Estate Claylands Avenue Worksop Nottinghamshire S81 7BQ on 2023-06-06
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon13/01/2022
Current accounting period extended from 2022-01-31 to 2022-06-30
dot icon06/01/2022
Registration of charge 066252400003, created on 2022-01-06
dot icon11/10/2021
Resolutions
dot icon11/10/2021
Memorandum and Articles of Association
dot icon30/09/2021
Cessation of Thomas Arthur Morris as a person with significant control on 2021-09-23
dot icon30/09/2021
Cessation of Sian Emmison as a person with significant control on 2021-09-23
dot icon30/09/2021
Termination of appointment of Thomas Arthur Morris as a director on 2021-09-23
dot icon30/09/2021
Termination of appointment of Sian Emmison as a director on 2021-09-23
dot icon30/09/2021
Notification of Kybotech Group Limited as a person with significant control on 2021-09-23
dot icon30/09/2021
Appointment of Mr Edward Charles Walton as a director on 2021-09-23
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/08/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon03/08/2020
Notification of Thomas Arthur Morris as a person with significant control on 2016-04-06
dot icon16/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon27/11/2018
Registered office address changed from Studio 3 the Greenhouse 49 Green Lanes London N16 9BU England to Second Home 68 Hanbury Street London E1 5JL on 2018-11-27
dot icon26/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/03/2018
Satisfaction of charge 1 in full
dot icon13/03/2018
Satisfaction of charge 066252400002 in full
dot icon16/01/2018
Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Studio 3 the Greenhouse 49 Green Lanes London N16 9BU on 2018-01-16
dot icon28/06/2017
Micro company accounts made up to 2017-01-31
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon04/04/2017
Registration of charge 066252400002, created on 2017-03-30
dot icon04/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/08/2016
Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 2016-08-22
dot icon20/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon26/03/2014
Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 2014-03-26
dot icon23/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/08/2012
Registered office address changed from 397 St. John Street London EC1V 4LD on 2012-08-22
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mr Thomas Arthur Morris on 2011-06-20
dot icon28/06/2011
Director's details changed for Ms Sian Emmison on 2011-06-20
dot icon11/08/2010
Accounts for a dormant company made up to 2010-01-31
dot icon26/07/2010
Previous accounting period shortened from 2010-06-30 to 2010-01-31
dot icon21/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Thomas Arthur Morris on 2010-06-20
dot icon21/07/2010
Director's details changed for Ms Sian Emmison on 2010-06-20
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon14/10/2009
Registered office address changed from 19 Arlington Way London EC1R 1UY on 2009-10-14
dot icon11/08/2009
Return made up to 20/06/09; full list of members
dot icon25/11/2008
Registered office changed on 25/11/2008 from 31 eyre street hill london EC1R 5EW united kingdom
dot icon20/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

4
2022
change arrow icon-85.34 % *

* during past year

Cash in Bank

£193,297.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.92M
-
0.00
1.32M
-
2022
4
2.05M
-
0.00
193.30K
-
2022
4
2.05M
-
0.00
193.30K
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

2.05M £Ascended7.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

193.30K £Descended-85.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Edward Charles
Director
23/09/2021 - Present
16
Emmison, Sian, Me
Director
20/06/2008 - 23/09/2021
-
Morris, Thomas Arthur
Director
20/06/2008 - 23/09/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOBBIN BICYCLES LTD

BOBBIN BICYCLES LTD is an(a) Active company incorporated on 20/06/2008 with the registered office located at Claylands Enterprise Park, Claylands Avenue, Worksop S81 7BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOBBIN BICYCLES LTD?

toggle

BOBBIN BICYCLES LTD is currently Active. It was registered on 20/06/2008 .

Where is BOBBIN BICYCLES LTD located?

toggle

BOBBIN BICYCLES LTD is registered at Claylands Enterprise Park, Claylands Avenue, Worksop S81 7BQ.

What does BOBBIN BICYCLES LTD do?

toggle

BOBBIN BICYCLES LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BOBBIN BICYCLES LTD have?

toggle

BOBBIN BICYCLES LTD had 4 employees in 2022.

What is the latest filing for BOBBIN BICYCLES LTD?

toggle

The latest filing was on 30/09/2025: Audited abridged accounts made up to 2024-12-31.