CANNOCK CHASE CYCLE CENTRE LTD

Register to unlock more data on OkredoRegister

CANNOCK CHASE CYCLE CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05784041

Incorporation date

18/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birches Valley, Lady Hill, Rugeley, Staffordshire WS15 2UQCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2006)
dot icon09/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon05/05/2023
Confirmation statement made on 2023-04-18 with updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon29/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon30/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon29/04/2021
Register inspection address has been changed from Swinnerton Cycles Forest Centre Ltd Birches Valley Lady Hill Rugeley Staffordshire WS15 2UQ England to Cannock Chase Cycle Centre Ltd Birches Valley Lady Hill Rugeley Staffordshire WS15 2UQ
dot icon28/04/2021
Elect to keep the secretaries register information on the public register
dot icon26/04/2021
Register(s) moved to registered office address Birches Valley Lady Hill Rugeley Staffordshire WS15 2UQ
dot icon08/03/2021
Termination of appointment of Veronica Swinnerton as a secretary on 2021-03-03
dot icon08/03/2021
Termination of appointment of Mark Patrick Swinnerton as a director on 2021-03-01
dot icon02/03/2021
Cessation of Veronica Swinnerton as a person with significant control on 2020-11-23
dot icon02/03/2021
Cessation of Mark Patrick Swinnerton as a person with significant control on 2020-11-23
dot icon19/05/2020
Confirmation statement made on 2020-04-18 with updates
dot icon17/03/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon03/09/2019
Current accounting period extended from 2019-08-31 to 2019-11-30
dot icon03/05/2019
Confirmation statement made on 2019-04-18 with updates
dot icon14/03/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon01/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon20/04/2018
Change of details for Mrs Catherine Swinnerton as a person with significant control on 2018-04-01
dot icon20/03/2018
Resolutions
dot icon09/03/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon27/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon09/05/2014
Director's details changed for Mr Mark Patrick Swinnerton on 2014-04-18
dot icon09/05/2014
Register inspection address has been changed from Brookside Cottage Off Cheadle Road Draycott Le Moor Stoke-on-Trent Staffordshire ST11 9RQ United Kingdom
dot icon09/05/2014
Registered office address changed from Brookside Cottage, Off Cheadle Road, Draycott Le Moor Stoke-on-Trent Staffs ST11 9RQ on 2014-05-09
dot icon09/05/2014
Director's details changed for Jack Swinnerton on 2014-04-18
dot icon09/05/2014
Secretary's details changed for Veronica Swinnerton on 2014-04-18
dot icon09/05/2014
Director's details changed for Mr Mark Patrick Swinnerton on 2014-04-15
dot icon29/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/07/2013
Director's details changed for Jack Swinnerton on 2013-05-31
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon03/10/2012
Register inspection address has been changed from C/O Barringtons Limited Richmond House Etruria Road Newcastle Staffordshire ST5 0SU United Kingdom
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon25/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon04/05/2010
Director's details changed for Jack Swinnerton on 2010-01-01
dot icon04/05/2010
Director's details changed for Mr Mark Patrick Swinnerton on 2010-01-01
dot icon04/05/2010
Register inspection address has been changed
dot icon31/07/2009
Ad 31/07/09-31/07/09\gbp si 25@1=25\gbp ic 35/60\
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/04/2009
Return made up to 18/04/09; full list of members
dot icon27/05/2008
Return made up to 18/04/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon31/08/2007
Accounting reference date extended from 30/04/07 to 31/08/07
dot icon08/06/2007
Return made up to 18/04/07; full list of members
dot icon08/06/2007
Location of debenture register
dot icon08/06/2007
Location of register of members
dot icon18/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-2.36 % *

* during past year

Cash in Bank

£207,090.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
344.31K
-
0.00
212.10K
-
2022
9
328.83K
-
0.00
207.09K
-
2022
9
328.83K
-
0.00
207.09K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

328.83K £Descended-4.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

207.09K £Descended-2.36 % *

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
Swinnerton, Mark Patrick
Director
18/04/2006 - 01/03/2021
-
Mr Jack Edward Swinnerton
Director
18/04/2006 - Present
-
Swinnerton, Veronica
Secretary
18/04/2006 - 03/03/2021
-

Persons with Significant Control

4
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 CANNOCK CHASE CYCLE CENTRE LTD

CANNOCK CHASE CYCLE CENTRE LTD is an(a) Active company incorporated on 18/04/2006 with the registered office located at Birches Valley, Lady Hill, Rugeley, Staffordshire WS15 2UQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNOCK CHASE CYCLE CENTRE LTD?

toggle

CANNOCK CHASE CYCLE CENTRE LTD is currently Active. It was registered on 18/04/2006 .

Where is CANNOCK CHASE CYCLE CENTRE LTD located?

toggle

CANNOCK CHASE CYCLE CENTRE LTD is registered at Birches Valley, Lady Hill, Rugeley, Staffordshire WS15 2UQ.

What does CANNOCK CHASE CYCLE CENTRE LTD do?

toggle

CANNOCK CHASE CYCLE CENTRE LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CANNOCK CHASE CYCLE CENTRE LTD have?

toggle

CANNOCK CHASE CYCLE CENTRE LTD had 9 employees in 2022.

What is the latest filing for CANNOCK CHASE CYCLE CENTRE LTD?

toggle

The latest filing was on 09/05/2025: Total exemption full accounts made up to 2024-11-30.