CYCLING TIME TRIALS

Register to unlock more data on OkredoRegister

CYCLING TIME TRIALS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04413282

Incorporation date

10/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon13/02/2026
Termination of appointment of Martin Balk as a director on 2026-01-25
dot icon05/02/2026
Appointment of Mr Richard Bideau as a director on 2026-01-25
dot icon05/02/2026
Appointment of Mr Jon Fairclough as a director on 2026-01-25
dot icon05/02/2026
Appointment of Mr Alexander Royle as a director on 2026-01-25
dot icon05/02/2026
Appointment of Mr Paul Philip Winchcombe as a director on 2026-01-25
dot icon04/02/2026
Termination of appointment of Martyn Alan Heritage-Owen as a director on 2026-01-25
dot icon04/02/2026
Termination of appointment of Robin Alexander Vincent Field as a director on 2026-01-25
dot icon04/02/2026
Termination of appointment of David Barry as a director on 2026-01-25
dot icon04/02/2026
Termination of appointment of Andrea Parish as a director on 2026-01-25
dot icon04/02/2026
Termination of appointment of Roger Clive Wakeling as a director on 2026-01-25
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Termination of appointment of Dawn Sherrin as a director on 2025-09-10
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon15/12/2023
Termination of appointment of Peter Andrew Rogers as a director on 2023-12-03
dot icon15/12/2023
Appointment of Mr Timothy Daniel Smith as a director on 2023-12-03
dot icon15/12/2023
Appointment of Mr Martin Balk as a director on 2023-12-03
dot icon05/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon24/11/2023
Director's details changed for Mr Martyn Alan Heritage-Owen on 2023-11-24
dot icon24/11/2023
Director's details changed for Susan Jacqueline Bowler on 2023-11-24
dot icon21/11/2023
Accounts for a small company made up to 2023-03-31
dot icon27/09/2023
Termination of appointment of Steven Arthur Burrows as a director on 2023-09-16
dot icon09/12/2022
Appointment of Mr Steven Arthur Burrows as a director on 2022-12-05
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon24/11/2022
Accounts for a small company made up to 2022-03-31
dot icon10/11/2022
Director's details changed for Dawn Sherrin on 2022-11-10
dot icon09/08/2022
Termination of appointment of Rebecca Victoria Warnes as a director on 2022-07-27
dot icon16/03/2022
Memorandum and Articles of Association
dot icon16/03/2022
Resolutions
dot icon10/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon10/12/2021
Termination of appointment of Gavin Russell as a director on 2021-12-05
dot icon10/12/2021
Appointment of Mrs Andrea Parish as a director on 2021-12-05
dot icon10/12/2021
Appointment of Mrs Rebecca Victoria Warnes as a director on 2021-12-05
dot icon10/12/2021
Appointment of Mr Keith Dorling as a director on 2021-12-05
dot icon18/11/2021
Accounts for a small company made up to 2021-03-31
dot icon06/09/2021
Termination of appointment of Glen Allen Knight as a director on 2021-09-02
dot icon06/07/2021
Termination of appointment of Sheila Hardy as a director on 2021-06-27
dot icon26/05/2021
Director's details changed for Dawn Sherrin on 2021-05-06
dot icon06/05/2021
Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2021-05-06
dot icon14/12/2020
Appointment of Dawn Sherrin as a director on 2020-12-06
dot icon11/12/2020
Appointment of Mr Glen Allen Knight as a director on 2020-12-06
dot icon11/12/2020
Appointment of Mr Martyn Alan Heritage-Owen as a director on 2020-12-06
dot icon11/12/2020
Termination of appointment of Paul Royce Thomson as a director on 2020-12-06
dot icon03/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon09/11/2020
Accounts for a small company made up to 2020-03-31
dot icon28/07/2020
Termination of appointment of Mark Sanders as a secretary on 2019-02-17
dot icon28/07/2020
Termination of appointment of Wendy Ann Dorling as a director on 2020-07-20
dot icon15/06/2020
Termination of appointment of Simon Charles Edney as a director on 2020-04-16
dot icon29/01/2020
Resolutions
dot icon10/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon10/12/2019
Memorandum and Articles of Association
dot icon04/10/2019
Accounts for a small company made up to 2019-03-31
dot icon06/03/2019
Resolutions
dot icon14/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon06/12/2018
Appointment of Mr Charles Frederick Robert Bailey as a director on 2018-12-02
dot icon06/12/2018
Appointment of Mr Simon Charles Edney as a director on 2018-12-02
dot icon22/11/2018
Memorandum and Articles of Association
dot icon23/10/2018
Accounts for a small company made up to 2018-03-31
dot icon13/07/2018
Termination of appointment of William Cosh as a director on 2018-06-20
dot icon07/12/2017
Termination of appointment of Julian Nicholas Gee as a director on 2017-10-29
dot icon30/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon20/11/2017
Accounts for a small company made up to 2017-03-31
dot icon29/03/2017
Director's details changed for Mr Paul Royce Thomson on 2017-03-23
dot icon23/03/2017
Director's details changed for Roger Clive Wakeling on 2017-03-23
dot icon23/03/2017
Director's details changed for Gavin Russell on 2017-03-23
dot icon23/03/2017
Director's details changed for Sheila Hardy on 2017-03-23
dot icon23/03/2017
Director's details changed for Mr Peter Andrew Rogers on 2017-03-23
dot icon23/03/2017
Director's details changed for Mr Julian Nicholas Gee on 2017-03-23
dot icon23/03/2017
Director's details changed for Robin Alexander Vincent Field on 2017-03-23
dot icon23/03/2017
Director's details changed for David Barry on 2017-03-23
dot icon25/01/2017
Director's details changed for Mr Willie Cosh on 2017-01-25
dot icon04/01/2017
Director's details changed for Mr Peter Andrew Rogers on 2017-01-04
dot icon31/12/2016
Memorandum and Articles of Association
dot icon22/12/2016
Appointment of Mr Willie Cosh as a director on 2016-12-04
dot icon22/12/2016
Appointment of Mrs Wendy Ann Dorling as a director on 2016-12-04
dot icon01/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon18/10/2016
Accounts for a small company made up to 2016-03-31
dot icon08/04/2016
Termination of appointment of Stewart Ross Harrison as a director on 2016-04-03
dot icon21/12/2015
Memorandum and Articles of Association
dot icon17/12/2015
Termination of appointment of Frederick Joseph Summerlin as a director on 2015-12-10
dot icon11/12/2015
Appointment of Mr Peter Andrew Rogers as a director on 2015-12-06
dot icon01/12/2015
Annual return made up to 2015-11-28 no member list
dot icon17/10/2015
Accounts for a small company made up to 2015-03-31
dot icon11/09/2015
Termination of appointment of Gregory Frederick Norman Lewis as a director on 2015-06-15
dot icon18/12/2014
Memorandum and Articles of Association
dot icon09/12/2014
Appointment of Mr Stewart Ross Harrison as a director on 2014-11-30
dot icon09/12/2014
Termination of appointment of Stephen John Walker as a director on 2014-11-30
dot icon09/12/2014
Appointment of Gregory Frederick Norman Lewis as a director on 2014-11-30
dot icon09/12/2014
Termination of appointment of Adam Ross Hardy as a director on 2014-11-30
dot icon28/11/2014
Annual return made up to 2014-11-28 no member list
dot icon20/11/2014
Accounts for a small company made up to 2014-03-31
dot icon03/12/2013
Annual return made up to 2013-11-28 no member list
dot icon10/10/2013
Accounts for a small company made up to 2013-03-31
dot icon17/05/2013
Appointment of Mr Mark Sanders as a secretary
dot icon17/05/2013
Termination of appointment of Djh Accountants Limited as a secretary
dot icon21/03/2013
Appointment of Djh Accountants Limited as a secretary
dot icon21/03/2013
Termination of appointment of Andrew Cosgrove as a secretary
dot icon19/02/2013
Termination of appointment of Raymond Luckett as a director
dot icon04/01/2013
Appointment of Stephen John Walker as a director
dot icon28/11/2012
Annual return made up to 2012-11-28 no member list
dot icon02/08/2012
Accounts for a small company made up to 2012-03-31
dot icon02/07/2012
Appointment of Susan Jacqueline Bowler as a director
dot icon02/07/2012
Appointment of Mr Paul Royce Thomson as a director
dot icon22/02/2012
Termination of appointment of Alan Steward as a director
dot icon29/11/2011
Annual return made up to 2011-11-28 no member list
dot icon08/11/2011
Termination of appointment of Andrew Cook as a director
dot icon19/08/2011
Accounts for a small company made up to 2011-03-31
dot icon21/02/2011
Appointment of Mr Andrew Michael Cosgrove as a secretary
dot icon17/02/2011
Termination of appointment of Philip Heaton as a secretary
dot icon19/01/2011
Appointment of Andrew William Cook as a director
dot icon05/01/2011
Termination of appointment of Andrew Cosgrove as a director
dot icon05/01/2011
Termination of appointment of Peter Mcgrath as a director
dot icon05/01/2011
Appointment of Gavin Russell as a director
dot icon05/01/2011
Appointment of Mr Alan John Steward as a director
dot icon30/11/2010
Annual return made up to 2010-11-28 no member list
dot icon07/10/2010
Accounts for a small company made up to 2010-03-31
dot icon28/05/2010
Termination of appointment of Michael Westmorland as a director
dot icon11/01/2010
Appointment of Roger Clive Wakeling as a director
dot icon22/12/2009
Termination of appointment of Edwin Smith as a director
dot icon18/12/2009
Memorandum and Articles of Association
dot icon18/12/2009
Resolutions
dot icon01/12/2009
Annual return made up to 2009-11-28 no member list
dot icon16/10/2009
Accounts for a small company made up to 2009-03-31
dot icon26/06/2009
Registered office changed on 26/06/2009 from 77 arlington drive pennington leigh lancashire WN7 3QP
dot icon20/02/2009
Annual return made up to 28/11/08
dot icon28/12/2008
Director appointed frederick joseph summerlin
dot icon17/12/2008
Director appointed raymond luckett
dot icon17/12/2008
Appointment terminated director donald saunders
dot icon17/12/2008
Appointment terminated director peter stone
dot icon10/10/2008
Accounts for a small company made up to 2008-03-31
dot icon18/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Annual return made up to 28/11/07
dot icon05/11/2007
Accounts for a small company made up to 2007-03-31
dot icon15/12/2006
Annual return made up to 28/11/06
dot icon13/10/2006
Accounts for a small company made up to 2006-03-31
dot icon20/12/2005
Annual return made up to 28/11/05
dot icon23/11/2005
Accounts for a small company made up to 2005-03-31
dot icon11/04/2005
Director's particulars changed
dot icon11/04/2005
Director's particulars changed
dot icon06/01/2005
New director appointed
dot icon04/01/2005
Annual return made up to 28/11/04
dot icon23/12/2004
New director appointed
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Director resigned
dot icon21/10/2004
Accounts for a small company made up to 2004-03-31
dot icon21/01/2004
Annual return made up to 28/11/03
dot icon21/01/2004
Resolutions
dot icon29/12/2003
Accounts for a small company made up to 2003-03-31
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New director appointed
dot icon09/12/2002
New secretary appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon07/12/2002
Annual return made up to 28/11/02
dot icon25/09/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon29/08/2002
Resolutions
dot icon10/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
231.23K
-
0.00
303.68K
-
2022
4
390.81K
-
0.00
413.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warnes, Rebecca Victoria
Director
05/12/2021 - 27/07/2022
6
Rogers, Peter Andrew
Director
06/12/2015 - 03/12/2023
1
Gee, Julian Nicholas
Director
02/12/2007 - 29/10/2017
8
Winchcombe, Paul Philip
Director
25/01/2026 - Present
2
Wakeling, Roger Clive
Director
06/12/2009 - 25/01/2026
2

Persons with Significant Control

1
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 TIME TRIALS

CYCLING TIME TRIALS is an(a) Active company incorporated on 10/04/2002 with the registered office located at The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5SQ. 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 TIME TRIALS?

toggle

CYCLING TIME TRIALS is currently Active. It was registered on 10/04/2002 .

Where is CYCLING TIME TRIALS located?

toggle

CYCLING TIME TRIALS is registered at The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5SQ.

What does CYCLING TIME TRIALS do?

toggle

CYCLING TIME TRIALS operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CYCLING TIME TRIALS?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Martin Balk as a director on 2026-01-25.