Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE)
Company Information for

BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE)

31 HIGH STREET, HAVERHILL, CB9 8AD,
Company Registration Number
01111307
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bicycle Association Of Great Britain Limited(the)
BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE) was founded on 1973-05-01 and has its registered office in Haverhill. The organisation's status is listed as "Active". Bicycle Association Of Great Britain Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE)
 
Legal Registered Office
31 HIGH STREET
HAVERHILL
CB9 8AD
Other companies in CV1
 
Filing Information
Company Number 01111307
Company ID Number 01111307
Date formed 1973-05-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:58:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE)

Current Directors
Officer Role Date Appointed
MARCUS IAN BICKERTON
Director 2007-02-07
PHILLIP LEYLAND DARNTON
Director 2001-06-27
STEVEN JAMES DENNIS GARIDIS
Director 2018-04-06
KEITH PHILIP TAYLOR
Director 2001-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JEFFERY BEASANT
Director 2002-06-26 2015-10-26
MICHAEL CHARLES COOK
Director 2013-09-01 2015-10-26
MELVYN KENNETH PAYNE
Company Secretary 2000-04-01 2015-01-31
CHRISTOPHER PETER JENKINSON
Director 2011-10-19 2014-04-30
RUSSELL JAMES MERRY
Director 2007-02-07 2013-06-01
DAVID GAVIN MARKSCHEFFEL
Director 2003-06-25 2011-05-19
DOMINIC LANGAN
Director 2005-04-27 2007-10-17
MARK AIDAN GOULDTHORP
Director 2005-04-27 2007-04-24
JOHN ARTHUR FREDERICK MOORE
Director 1992-04-02 2007-04-24
PATRICK EDWARD BARKER
Director 1997-08-12 2005-04-27
MARCUS IAN BICKERTON
Director 2000-08-01 2005-04-27
EDWARD JOHN ECCLESTON
Director 1994-06-29 2005-04-27
RUSSELL JAMES MERRY
Director 2002-06-26 2005-04-27
MICHAEL DAVID O'CONNOR
Director 1996-06-26 2004-12-31
DAVID JOHN HENSTONE
Director 1992-06-28 2004-09-14
SARAH CAROLINE MARKSCHEFFEL
Director 2000-08-01 2003-06-30
JAMES BROWN
Director 2001-06-27 2003-06-25
GRANT WILLIAM ALLAN
Director 2000-08-01 2001-03-28
DAVID MICHAEL MARKSCHEFFEL
Director 1991-05-23 2000-05-10
JOSEPHINE IDA MARY FOSTER
Company Secretary 1992-04-02 2000-04-07
ROGER EDWARD DEAR
Director 1992-04-02 1998-12-31
ANTHONY JAMES BUTLER
Director 1993-06-30 1998-11-04
TERENCE ALBERT BILL
Director 1992-04-02 1998-06-30
HOWARD JOHN WATSON KNIGHT
Director 1991-05-23 1997-07-01
DONALD PAUL HADEN
Director 1992-04-02 1996-12-12
RICHARD DAMBY CROSS
Director 1992-04-02 1996-08-14
JOHN STEPHEN AMYES
Director 1992-06-28 1994-04-21
BARRY STUART FORESTER
Director 1992-04-02 1994-04-20
TIMOTHY JOHN PASHLEY
Director 1992-04-02 1993-03-21
WILLIAM MICHAEL PASHLEY
Director 1992-04-02 1993-03-21
PETER O'BRIEN
Director 1992-04-02 1992-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP LEYLAND DARNTON BROMPTON BIKE HIRE LTD Director 2012-02-02 CURRENT 2010-06-23 Active
PHILLIP LEYLAND DARNTON LOVE TO RIDE LTD Director 2011-11-22 CURRENT 2007-10-25 Active
PHILLIP LEYLAND DARNTON BIKE WEEK Director 2004-11-02 CURRENT 2003-09-24 Dissolved 2017-11-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM Weavers 6 Hamlet Road Haverhill Suffolk CB9 8EE
2024-04-10CESSATION OF KEITH PHILIP TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2024-04-10APPOINTMENT TERMINATED, DIRECTOR KEITH PHILIP TAYLOR
2024-04-10CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-10-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-08-03PSC04Change of details for Mr Marcus Ian Bickerton as a person with significant control on 2018-08-01
2018-08-03CH01Director's details changed for Mr Marcus Ian Bickerton on 2018-08-01
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-06-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16AP01DIRECTOR APPOINTED MR STEVEN JAMES DENNIS GARIDIS
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-06-08AR0102/04/16 ANNUAL RETURN FULL LIST
2016-05-24AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-24AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERTS
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN BEASANT
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WIGMORE
2015-07-29AR0102/04/15 ANNUAL RETURN FULL LIST
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM 3 the Quadrant Coventry Warks CV1 2DY
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS IAN BICKERTON / 05/05/2015
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER JENKINSON
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PHILIP TAYLOR / 14/03/2015
2015-06-10AUDAUDITOR'S RESIGNATION
2015-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-06TM02Termination of appointment of Melvyn Kenneth Payne on 2015-01-31
2014-05-15AR0102/04/14 ANNUAL RETURN FULL LIST
2014-05-15AP01DIRECTOR APPOINTED MR MICHAEL CHARLES COOK
2014-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-25AP01DIRECTOR APPOINTED MR ANDREW JAMES WIGMORE
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MERRY
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARKSCHEFFEL
2013-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-12AR0102/04/13 NO MEMBER LIST
2012-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-12AR0102/04/12 NO MEMBER LIST
2012-01-26AP01DIRECTOR APPOINTED CHRIS JENKINSON
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS IAN BICKERTON / 20/04/2011
2011-04-21AR0102/04/11 NO MEMBER LIST
2011-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-04-28AR0102/04/10 NO MEMBER LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEWART / 02/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERTS / 02/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MERRY / 02/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAVIN MARKSCHEFFEL / 02/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LEYLAND DARNTON / 02/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS IAN BICKERTON / 02/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BEASANT / 02/04/2010
2010-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR MELVYN PAYNE
2009-05-19363aANNUAL RETURN MADE UP TO 02/04/09
2009-01-28288aDIRECTOR APPOINTED NIGEL ROBERTS
2008-05-15363aANNUAL RETURN MADE UP TO 02/04/08
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC LANGAN
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR MARK GOULDTHORP
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN MOORE
2008-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-14288aDIRECTOR APPOINTED PAUL JOHN STEWART
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-09363sANNUAL RETURN MADE UP TO 02/04/07
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: QUEENS HOUSE QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DR
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: STARLEY HOUSE EATON ROAD COVENTRY CV1 2FH
2006-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-03363sANNUAL RETURN MADE UP TO 02/04/06
2005-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2005-04-22363(288)DIRECTOR RESIGNED
2005-04-22363sANNUAL RETURN MADE UP TO 02/04/05
2004-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-29363(288)DIRECTOR RESIGNED
2004-04-29363sANNUAL RETURN MADE UP TO 02/04/04
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-16288bDIRECTOR RESIGNED
2003-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sANNUAL RETURN MADE UP TO 02/04/03
2002-09-06288bDIRECTOR RESIGNED
2002-09-06288aNEW DIRECTOR APPOINTED
2002-09-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE) registering or being granted any patents
Domain Names

BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE) owns 2 domain names.

bikeforall.co.uk   bikehub.co.uk  

Trademarks
We have not found any records of BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.