CYCLING PROJECTS

Register to unlock more data on OkredoRegister

CYCLING PROJECTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02618968

Incorporation date

10/06/1991

Size

Full

Contacts

Registered address

Registered address

11-13 Wilson Patten Street, Warrington WA1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1991)
dot icon13/04/2026
Appointment of Mr Jack Mayorcas as a director on 2026-03-16
dot icon08/04/2026
Appointment of Mr Owen Francis Burgess as a director on 2026-03-16
dot icon30/09/2025
Memorandum and Articles of Association
dot icon23/09/2025
Termination of appointment of Kenneth Charles Law as a director on 2025-09-22
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon04/06/2025
Appointment of Mr Alexandre Edmond Ross Lochrane as a director on 2025-05-19
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon09/07/2024
Full accounts made up to 2023-09-30
dot icon06/06/2024
Appointment of Mrs Alison Louise Moorhouse as a director on 2024-05-20
dot icon30/05/2024
Termination of appointment of Elizabeth Winearls Oldfield as a director on 2024-05-20
dot icon30/05/2024
Termination of appointment of Cecilia Kumar as a director on 2024-05-20
dot icon30/05/2024
Appointment of Mr Kenneth Charles Law as a director on 2024-05-20
dot icon02/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon19/02/2024
Termination of appointment of Rebecca Jane Griffiths as a director on 2024-02-05
dot icon13/12/2023
Full accounts made up to 2022-09-30
dot icon14/11/2023
Appointment of Mr Paul Gunner as a director on 2023-11-06
dot icon13/11/2023
Termination of appointment of John Lloyd as a director on 2023-11-06
dot icon04/10/2023
Appointment of Mr Azad Brepotra as a director on 2023-09-04
dot icon27/09/2023
Termination of appointment of Veronica Mary Watson as a director on 2023-09-04
dot icon11/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon14/04/2023
Appointment of Charles Barter as a director on 2022-11-07
dot icon14/04/2023
Termination of appointment of Logan Gray as a director on 2023-04-14
dot icon13/04/2023
Appointment of Cecilia Kumar as a director on 2022-07-18
dot icon13/04/2023
Termination of appointment of Nicholas Andrew Colledge as a director on 2023-03-31
dot icon13/04/2023
Appointment of Mr John Lloyd as a director on 2022-11-07
dot icon05/07/2022
Appointment of Mrs Rebecca Griffiths as a director on 2022-06-06
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon22/09/2021
Notification of a person with significant control statement
dot icon20/09/2021
Appointment of Ms Heather Jane Clatworthy as a director on 2021-09-08
dot icon20/09/2021
Cessation of Nicholas Andrew Colledge as a person with significant control on 2021-09-08
dot icon14/09/2021
Appointment of Mr Logan Gray as a director on 2021-09-08
dot icon14/09/2021
Termination of appointment of Christopher Duncan Mayes as a director on 2021-09-08
dot icon14/09/2021
Termination of appointment of Michael Norman Lentin as a secretary on 2021-09-08
dot icon14/09/2021
Termination of appointment of Sue Bentley as a director on 2021-09-08
dot icon10/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon29/04/2021
Termination of appointment of James Stuart Henderson as a director on 2020-10-20
dot icon25/09/2020
Appointment of Mr Paul Alcock as a director on 2020-09-07
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/03/2020
Termination of appointment of Jayne Rodgers as a director on 2020-03-09
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon17/07/2019
Appointment of Mrs Sue Bentley as a director on 2019-07-08
dot icon17/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/12/2018
Director's details changed for Mr Jim Henderson on 2018-12-16
dot icon20/11/2018
Termination of appointment of Rodger Allin as a director on 2018-11-10
dot icon05/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon05/09/2018
Appointment of Mr Rodger Allin as a director on 2018-08-27
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/11/2017
Registered office address changed from 3 Priory Court Buttermarket Street Warrington Cheshire WA1 2NP to 11-13 Wilson Patten Street Warrington WA1 1PG on 2017-11-29
dot icon29/11/2017
Termination of appointment of Paul Simon Wilson as a director on 2017-11-19
dot icon04/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon04/09/2017
Appointment of Ms Jayne Rodgers as a director on 2017-06-16
dot icon21/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon08/09/2016
Termination of appointment of Roland Graham as a director on 2016-08-23
dot icon25/08/2016
Appointment of Mr Jim Henderson as a director on 2015-10-28
dot icon18/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon02/09/2015
Appointment of Ms Elizabeth Winearls Oldfield as a director on 2015-04-13
dot icon02/09/2015
Annual return made up to 2015-08-31 no member list
dot icon26/08/2015
Termination of appointment of Nadia Jayne Kerr as a director on 2015-06-01
dot icon10/06/2015
Full accounts made up to 2014-09-30
dot icon20/08/2014
Annual return made up to 2014-08-18 no member list
dot icon19/08/2014
Director's details changed for Mr Paul Simon Wilson on 2014-07-01
dot icon19/06/2014
Full accounts made up to 2013-09-30
dot icon16/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon08/07/2013
Annual return made up to 2013-06-10 no member list
dot icon08/07/2013
Termination of appointment of Anne Brenchley as a director
dot icon08/07/2013
Termination of appointment of Anne Brenchley as a director
dot icon08/07/2013
Termination of appointment of Kirsten Arnold as a director
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon11/07/2012
Appointment of Dr Anne Brenchley as a director
dot icon11/07/2012
Appointment of Kirsten Arnold as a director
dot icon10/07/2012
Annual return made up to 2012-06-10 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-10 no member list
dot icon13/07/2011
Termination of appointment of Helen Mchugh as a director
dot icon14/02/2011
Registered office address changed from 1 Priory Court Buttermarket Street Warrington Cheshire WA1 2NP on 2011-02-14
dot icon14/02/2011
Termination of appointment of Rod King as a director
dot icon14/02/2011
Appointment of Mr Christopher Duncan Mayes as a director
dot icon14/02/2011
Appointment of Mr Paul Wilson as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-06-10 no member list
dot icon08/09/2010
Director's details changed for Mr Nicholas Andrew Colledge on 2010-06-10
dot icon08/09/2010
Director's details changed for Roland Graham on 2010-06-10
dot icon08/09/2010
Director's details changed for Rod King on 2010-06-10
dot icon08/09/2010
Director's details changed for Mrs Veronica Mary Watson on 2010-06-10
dot icon08/09/2010
Director's details changed for Helen Mchugh on 2010-06-10
dot icon07/09/2010
Appointment of Nadia Jayne Kerr as a director
dot icon14/07/2010
Termination of appointment of John Parkin as a director
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/07/2009
Annual return made up to 10/06/09
dot icon10/07/2009
Director appointed mr nicholas andrew colledge
dot icon10/02/2009
Amended accounts made up to 2008-03-31
dot icon24/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/07/2008
Appointment terminated director brian lomas
dot icon30/06/2008
Annual return made up to 10/06/08
dot icon14/03/2008
Registered office changed on 14/03/2008 from 1 enterprise park agecroft road pendlebury manchester M27 8WA
dot icon04/03/2008
Appointment terminated director sue blaylock
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/08/2007
Annual return made up to 10/06/07
dot icon26/07/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/07/2006
New director appointed
dot icon14/07/2006
Annual return made up to 10/06/06
dot icon06/04/2006
Director resigned
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/07/2005
Annual return made up to 10/06/05
dot icon24/12/2004
Full accounts made up to 2004-03-31
dot icon21/12/2004
New director appointed
dot icon21/12/2004
Director resigned
dot icon23/08/2004
Annual return made up to 28/05/04
dot icon12/08/2004
Annual return made up to 10/06/04
dot icon11/03/2004
Director resigned
dot icon24/02/2004
Full accounts made up to 2003-03-31
dot icon29/10/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon11/07/2003
Annual return made up to 10/06/03
dot icon10/07/2003
Director resigned
dot icon22/04/2003
Resolutions
dot icon09/04/2003
Certificate of change of name
dot icon09/04/2003
Full accounts made up to 2002-03-31
dot icon12/12/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon13/08/2002
Annual return made up to 10/06/02
dot icon24/04/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon17/01/2002
Full accounts made up to 2001-03-31
dot icon17/09/2001
Director resigned
dot icon05/07/2001
Director resigned
dot icon26/06/2001
Annual return made up to 10/06/01
dot icon19/06/2001
Director resigned
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon13/12/2000
New director appointed
dot icon14/06/2000
Annual return made up to 10/06/00
dot icon07/01/2000
Full accounts made up to 1999-03-31
dot icon15/12/1999
Resolutions
dot icon14/06/1999
Annual return made up to 10/06/99
dot icon14/06/1999
New director appointed
dot icon29/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon21/01/1999
New secretary appointed
dot icon23/12/1998
Secretary resigned;director resigned
dot icon23/12/1998
Registered office changed on 23/12/98 from: grosvenor house agecroft enterprise park agecroft road pendlebury manchester lancashire M27 8UW
dot icon15/07/1998
New director appointed
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Annual return made up to 10/06/98
dot icon20/05/1998
New director appointed
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon14/01/1998
Registered office changed on 14/01/98 from: the environmental institute greaves school bolton rd, swindon manchester M27 2UX
dot icon10/07/1997
Annual return made up to 10/06/97
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Secretary resigned;director resigned
dot icon22/01/1997
New secretary appointed;new director appointed
dot icon22/01/1997
New director appointed
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon07/06/1996
Annual return made up to 10/06/96
dot icon20/03/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon15/12/1995
Full accounts made up to 1995-03-31
dot icon11/07/1995
New director appointed
dot icon11/07/1995
Annual return made up to 10/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Full accounts made up to 1994-03-31
dot icon17/06/1994
New director appointed
dot icon08/06/1994
Annual return made up to 10/06/94
dot icon08/12/1993
New director appointed
dot icon03/11/1993
Director resigned
dot icon13/10/1993
Full accounts made up to 1993-03-31
dot icon11/06/1993
Annual return made up to 10/06/93
dot icon05/06/1993
Director resigned
dot icon25/03/1993
Director resigned
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon05/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon30/09/1992
Annual return made up to 10/06/92
dot icon30/03/1992
New director appointed
dot icon07/02/1992
Certificate of change of name
dot icon10/12/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon04/11/1991
Accounting reference date notified as 31/03
dot icon10/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barter, Charles
Director
07/11/2022 - Present
5
Gunner, Paul
Director
06/11/2023 - Present
-
Law, Kenneth Charles
Director
20/05/2024 - 22/09/2025
3
Mr Nicholas Andrew Colledge
Director
13/11/2008 - 31/03/2023
-
Alcock, Paul Lionel
Director
07/09/2020 - Present
17

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

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 CYCLING PROJECTS

CYCLING PROJECTS is an(a) Active company incorporated on 10/06/1991 with the registered office located at 11-13 Wilson Patten Street, Warrington WA1 1PG. There are currently 8 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 CYCLING PROJECTS?

toggle

CYCLING PROJECTS is currently Active. It was registered on 10/06/1991 .

Where is CYCLING PROJECTS located?

toggle

CYCLING PROJECTS is registered at 11-13 Wilson Patten Street, Warrington WA1 1PG.

What does CYCLING PROJECTS do?

toggle

CYCLING PROJECTS operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for CYCLING PROJECTS?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Jack Mayorcas as a director on 2026-03-16.