Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYCLE WORLD WESSEX LIMITED
Company Information for

CYCLE WORLD WESSEX LIMITED

75 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3AP,
Company Registration Number
02591429
Private Limited Company
Active

Company Overview

About Cycle World Wessex Ltd
CYCLE WORLD WESSEX LIMITED was founded on 1991-03-14 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Cycle World Wessex Limited is a Private Limited Company registered in UNITED KINGDOM 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
CYCLE WORLD WESSEX LIMITED
 
Legal Registered Office
75 BOURNEMOUTH ROAD
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3AP
Other companies in SO51
 
Filing Information
Company Number 02591429
Company ID Number 02591429
Date formed 1991-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB568375691  
Last Datalog update: 2024-04-06 18:46:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYCLE WORLD WESSEX LIMITED
The accountancy firm based at this address is STONE OSMOND LIMITED
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 CYCLE WORLD WESSEX LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DAVID ALEXANDER KERNAN
Company Secretary 2001-04-05
JOHN ALEXANDER KERNAN
Director 1991-03-14
NIGEL DAVID ALEXANDER KERNAN
Director 1996-11-02
CLIVE RODERIC WHALE
Director 1999-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD ARNETT
Director 2001-04-05 2011-09-30
MARION BETTY KERNAN
Company Secretary 1991-03-14 2001-04-05
DANIEL KITCHER
Director 1991-03-14 1996-09-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-03-14 1991-03-14
LONDON LAW SERVICES LIMITED
Nominated Director 1991-03-14 1991-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID ALEXANDER KERNAN GIANT STORE SOUTHAMPTON LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active

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
2024-03-20CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-04-03Change of details for Mr Nigel David Alexander Kernan as a person with significant control on 2022-09-22
2023-04-03CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-02-21APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER KERNAN
2023-02-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-03-30CH01Director's details changed for Mr Simon William Ralph Osbourne on 2021-11-16
2022-02-28AP01DIRECTOR APPOINTED MR SIMON WILLIAM RALPH OSBOURNE
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 3 -4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 3 -4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-16AR0114/03/16 ANNUAL RETURN FULL LIST
2015-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-07AR0114/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-28AR0114/03/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/13 FROM Westbury House 14 Bellevue Rd Southampton SO15 2AY
2013-03-25AR0114/03/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0114/03/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARNETT
2011-09-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-03-22AR0114/03/11 ANNUAL RETURN FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID ALEXANDER KERNAN / 02/07/2010
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD ARNETT / 13/03/2011
2011-03-22CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL DAVID ALEXANDER KERNAN on 2010-07-02
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AR0114/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RODERIC WHALE / 13/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID ALEXANDER KERNAN / 13/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER KERNAN / 13/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD ARNETT / 13/03/2010
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-31363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: WESTBURY HOUSE 14 BELLEVUE RD SOUTHAMPTON SO1 2AY
2007-03-23363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-14363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-13363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-25363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-21363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-09288bSECRETARY RESIGNED
2001-05-09288aNEW SECRETARY APPOINTED
2001-04-09363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-17363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-26363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1999-04-15288aNEW DIRECTOR APPOINTED
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-23363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-17363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-07288bDIRECTOR RESIGNED
1996-11-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to CYCLE WORLD WESSEX LIMITED 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 CYCLE WORLD WESSEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2004-12-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-05-21 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1991-07-10 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CYCLE WORLD WESSEX LIMITED

Intangible Assets
Patents
We have not found any records of CYCLE WORLD WESSEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYCLE WORLD WESSEX LIMITED
Trademarks
We have not found any records of CYCLE WORLD WESSEX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CYCLE WORLD WESSEX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2013-08-09 GBP £175 Miscellaneous expenses
Portsmouth City Council 2013-08-09 GBP £295 Miscellaneous expenses
Eastleigh Borough Council 2012-06-12 GBP £757 Cycle loan scheme
Portsmouth City Council 2011-04-21 GBP £514 Equipment, furniture and materials
Portsmouth City Council 2011-04-21 GBP £36 Equipment, furniture and materials
Portsmouth City Council 2011-04-21 GBP £17 Equipment, furniture and materials
Portsmouth City Council 2011-04-21 GBP £4 Equipment, furniture and materials
Portsmouth City Council 2011-04-21 GBP £128 Equipment, furniture and materials
Portsmouth City Council 2011-04-21 GBP £9 Equipment, furniture and materials
Portsmouth City Council 2011-04-14 GBP £599 Equipment, furniture and materials
Portsmouth City Council 2011-04-01 GBP £657 Liability
Portsmouth City Council 2011-03-29 GBP £860
Eastleigh Borough Council 2011-03-03 GBP £518 Cycle Loan scheme
Portsmouth City Council 2011-02-15 GBP £1,000 Liability

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CYCLE WORLD WESSEX LIMITED 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 CYCLE WORLD WESSEX LIMITED 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 CYCLE WORLD WESSEX LIMITED 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.