CYCLESPORT NORTH LIMITED

Register to unlock more data on OkredoRegister

CYCLESPORT NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04149504

Incorporation date

29/01/2001

Size

Full

Contacts

Registered address

Registered address

363 Leach Place, Walton Summit Centre, Bamber Bridge, Preston, Lancs PR5 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2001)
dot icon29/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon28/07/2025
Full accounts made up to 2024-11-03
dot icon23/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon09/09/2024
Appointment of Mr Andrew Raynsford as a director on 2024-09-02
dot icon06/09/2024
Appointment of Mr Sean Hasting as a director on 2024-09-02
dot icon06/09/2024
Director's details changed for Mr Sean Hasting on 2024-09-02
dot icon04/06/2024
Termination of appointment of Andrew Smallwood as a director on 2024-05-31
dot icon06/03/2024
Full accounts made up to 2023-11-05
dot icon09/02/2024
Confirmation statement made on 2024-01-22 with updates
dot icon31/07/2023
Full accounts made up to 2022-11-06
dot icon27/07/2023
Statement of capital following an allotment of shares on 2023-07-27
dot icon31/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon25/01/2023
Full accounts made up to 2021-10-31
dot icon18/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon02/02/2022
Confirmation statement made on 2022-01-22 with updates
dot icon07/08/2021
Full accounts made up to 2020-11-01
dot icon07/06/2021
Registration of charge 041495040005, created on 2021-06-02
dot icon26/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon05/11/2020
Full accounts made up to 2019-11-03
dot icon26/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon13/08/2019
Full accounts made up to 2018-11-04
dot icon24/06/2019
Termination of appointment of Liesl Potgieter as a director on 2019-03-24
dot icon04/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon10/01/2019
Registration of charge 041495040004, created on 2019-01-08
dot icon08/10/2018
Full accounts made up to 2017-10-31
dot icon09/03/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon06/11/2017
Full accounts made up to 2016-10-31
dot icon03/11/2017
Termination of appointment of James Howard Dove as a director on 2017-10-31
dot icon20/10/2017
Appointment of Mr David Anthony Stacey as a director on 2017-10-18
dot icon20/10/2017
Appointment of Mr Andrew Smallwood as a director on 2017-10-18
dot icon20/10/2017
Appointment of Ms Liesl Potgieter as a director on 2017-10-18
dot icon24/08/2017
Termination of appointment of Jonathan Wyn Owen as a director on 2017-07-31
dot icon22/03/2017
Registration of charge 041495040002, created on 2017-03-17
dot icon22/03/2017
Registration of charge 041495040003, created on 2017-03-17
dot icon09/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon02/02/2017
Registration of charge 041495040001, created on 2017-01-27
dot icon27/01/2017
Appointment of Mr Jonathan Wyn Owen as a director on 2017-01-25
dot icon27/01/2017
Appointment of Mr Matthew James Lawson as a director on 2017-01-25
dot icon12/08/2016
Full accounts made up to 2015-10-31
dot icon18/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon14/12/2015
Auditor's resignation
dot icon28/11/2015
Particulars of variation of rights attached to shares
dot icon28/11/2015
Change of share class name or designation
dot icon25/11/2015
Resolutions
dot icon18/11/2015
Termination of appointment of Sarah Dove as a director on 2015-11-13
dot icon18/11/2015
Termination of appointment of Terence Howard Dove as a director on 2015-11-13
dot icon18/11/2015
Termination of appointment of Andrea Dove as a director on 2015-11-13
dot icon18/11/2015
Termination of appointment of Andrea Dove as a secretary on 2015-11-13
dot icon31/07/2015
Accounts for a medium company made up to 2014-10-31
dot icon26/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon08/08/2014
Accounts for a medium company made up to 2013-10-31
dot icon13/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon14/10/2013
Registered office address changed from 464 Ranglet Road Walton Summit Centre, Bamber Bridge, Preston Lancs PR5 8AR on 2013-10-14
dot icon11/06/2013
Accounts for a medium company made up to 2012-10-31
dot icon29/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon18/04/2012
Accounts for a medium company made up to 2011-10-31
dot icon27/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon28/11/2011
Resolutions
dot icon28/11/2011
Particulars of variation of rights attached to shares
dot icon28/11/2011
Change of share class name or designation
dot icon13/04/2011
Accounts for a medium company made up to 2010-10-31
dot icon02/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon09/12/2010
Director's details changed for Andrea Dove on 2010-12-01
dot icon09/12/2010
Director's details changed for Terence Howard Dove on 2010-12-01
dot icon22/06/2010
Accounts for a medium company made up to 2009-10-31
dot icon18/02/2010
Director's details changed for Sarah Dove on 2010-01-22
dot icon18/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon18/02/2010
Director's details changed for Terence Howard Dove on 2010-01-22
dot icon18/02/2010
Director's details changed for Andrea Dove on 2010-01-22
dot icon18/02/2010
Director's details changed for James Howard Dove on 2010-01-22
dot icon17/02/2010
Secretary's details changed for Andrea Dove on 2010-01-22
dot icon24/07/2009
Accounts for a medium company made up to 2008-10-31
dot icon06/02/2009
Return made up to 22/01/09; full list of members
dot icon28/08/2008
Accounts for a medium company made up to 2007-10-31
dot icon23/01/2008
Return made up to 22/01/08; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon23/08/2007
Full accounts made up to 2006-10-31
dot icon07/02/2007
Registered office changed on 07/02/07 from: richard house winckley square preston lancashire PR1 3HP
dot icon31/01/2007
Return made up to 22/01/07; full list of members
dot icon23/08/2006
Accounts for a small company made up to 2005-10-31
dot icon17/08/2006
Auditor's resignation
dot icon30/03/2006
Director's particulars changed
dot icon07/02/2006
Return made up to 22/01/06; full list of members
dot icon05/09/2005
Accounts for a small company made up to 2004-10-31
dot icon02/02/2005
Return made up to 22/01/05; full list of members
dot icon09/08/2004
Accounts for a medium company made up to 2003-10-31
dot icon06/02/2004
Return made up to 22/01/04; full list of members
dot icon30/08/2003
Accounts for a medium company made up to 2002-10-31
dot icon13/03/2003
Return made up to 29/01/03; full list of members
dot icon04/09/2002
Accounts for a medium company made up to 2001-10-31
dot icon28/02/2002
Return made up to 29/01/02; full list of members
dot icon20/04/2001
Accounting reference date shortened from 31/01/02 to 31/10/01
dot icon06/04/2001
Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
Registered office changed on 06/02/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
Director resigned
dot icon29/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

234
2022
change arrow icon0 % *

* during past year

Cash in Bank

£968,792.00

Confirmation

dot iconLast made up date
03/11/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
03/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/11/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
234
4.28M
-
26.04M
968.79K
-
2022
234
4.28M
-
26.04M
968.79K
-

Employees

2022

Employees

234 Ascended- *

Net Assets(GBP)

4.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

26.04M £Ascended- *

Cash in Bank(GBP)

968.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Matthew James
Director
25/01/2017 - Present
3
Raynsford, Andrew
Director
02/09/2024 - Present
5
Smallwood, Andrew
Director
18/10/2017 - 31/05/2024
-
Hasting, Sean
Director
02/09/2024 - Present
-
Stacey, David Anthony
Director
18/10/2017 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

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

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About CYCLESPORT NORTH LIMITED

CYCLESPORT NORTH LIMITED is an(a) Active company incorporated on 29/01/2001 with the registered office located at 363 Leach Place, Walton Summit Centre, Bamber Bridge, Preston, Lancs PR5 8AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 234 according to last financial statements.

Frequently Asked Questions

What is the current status of CYCLESPORT NORTH LIMITED?

toggle

CYCLESPORT NORTH LIMITED is currently Active. It was registered on 29/01/2001 .

Where is CYCLESPORT NORTH LIMITED located?

toggle

CYCLESPORT NORTH LIMITED is registered at 363 Leach Place, Walton Summit Centre, Bamber Bridge, Preston, Lancs PR5 8AS.

What does CYCLESPORT NORTH LIMITED do?

toggle

CYCLESPORT NORTH LIMITED operates in the Manufacture of bicycles and invalid carriages (30.92 - SIC 2007) sector.

How many employees does CYCLESPORT NORTH LIMITED have?

toggle

CYCLESPORT NORTH LIMITED had 234 employees in 2022.

What is the latest filing for CYCLESPORT NORTH LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-22 with updates.