Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYCLESURE HOLDINGS LTD
Company Information for

CYCLESURE HOLDINGS LTD

ELMWOOD HOUSE GHYLL ROYD, GUISELEY, LEEDS, LS20 9LT,
Company Registration Number
07227859
Private Limited Company
Active

Company Overview

About Cyclesure Holdings Ltd
CYCLESURE HOLDINGS LTD was founded on 2010-04-19 and has its registered office in Leeds. The organisation's status is listed as "Active". Cyclesure Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CYCLESURE HOLDINGS LTD
 
Legal Registered Office
ELMWOOD HOUSE GHYLL ROYD
GUISELEY
LEEDS
LS20 9LT
Other companies in L3
 
Previous Names
BUTTERWORTH SPENGLER GODALMING HOLDINGS LTD11/10/2017
Filing Information
Company Number 07227859
Company ID Number 07227859
Date formed 2010-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 12:26:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYCLESURE HOLDINGS LTD
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 CYCLESURE HOLDINGS LTD

Current Directors
Officer Role Date Appointed
PHILIP CLIFFORD COFFEY
Director 2010-04-19
JOHN CARL LACEY
Director 2010-04-19
LEE MARK SAUNDERS
Director 2010-04-19
GARY NICHOLAS SPENGLER
Director 2010-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CLIFFORD COFFEY RISK SUPPORT SERVICES LTD Director 2015-12-02 CURRENT 2014-11-05 Active
PHILIP CLIFFORD COFFEY BSIB LTD Director 2015-03-10 CURRENT 2015-03-10 Active
PHILIP CLIFFORD COFFEY ACTIVE LIFESTYLE PROTECTION LTD Director 2014-07-31 CURRENT 2008-03-17 Active
PHILIP CLIFFORD COFFEY BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED Director 2012-12-19 CURRENT 2009-02-03 Active
PHILIP CLIFFORD COFFEY BUTTERWORTH SPENGLER COMMERCIAL LIMITED Director 2012-12-19 CURRENT 2004-02-27 Active
PHILIP CLIFFORD COFFEY BUTTERWORTH SPENGLER (CYCLESURE) LIMITED Director 2010-09-07 CURRENT 1981-10-28 Active
JOHN CARL LACEY BSIB LTD Director 2015-03-10 CURRENT 2015-03-10 Active
JOHN CARL LACEY RISK SUPPORT SERVICES LTD Director 2014-11-05 CURRENT 2014-11-05 Active
JOHN CARL LACEY ACTIVE LIFESTYLE PROTECTION LTD Director 2014-07-31 CURRENT 2008-03-17 Active
JOHN CARL LACEY COMPLETE ESTATE MANAGEMENT LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2017-10-10
JOHN CARL LACEY BUTTERWORTH SPENGLER (CYCLESURE) LIMITED Director 2010-09-07 CURRENT 1981-10-28 Active
JOHN CARL LACEY BUTTERWORTH SPENGLER HOLDINGS LIMITED Director 2009-10-14 CURRENT 2004-02-27 Active
JOHN CARL LACEY BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active
JOHN CARL LACEY BUTTERWORTH SPENGLER COMMERCIAL LIMITED Director 2008-06-26 CURRENT 2004-02-27 Active
LEE MARK SAUNDERS COMPLETE ESTATE MANAGEMENT LIMITED Director 2015-12-02 CURRENT 2013-06-21 Dissolved 2017-10-10
LEE MARK SAUNDERS RISK SUPPORT SERVICES LTD Director 2015-12-02 CURRENT 2014-11-05 Active
LEE MARK SAUNDERS ACTIVE LIFESTYLE PROTECTION LTD Director 2014-07-31 CURRENT 2008-03-17 Active
LEE MARK SAUNDERS BUTTERWORTH SPENGLER (CYCLESURE) LIMITED Director 2010-09-07 CURRENT 1981-10-28 Active
LEE MARK SAUNDERS BUTTERWORTH SPENGLER HOLDINGS LIMITED Director 2009-10-14 CURRENT 2004-02-27 Active
LEE MARK SAUNDERS BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active
LEE MARK SAUNDERS BUTTERWORTH SPENGLER COMMERCIAL LIMITED Director 2008-06-26 CURRENT 2004-02-27 Active
GARY NICHOLAS SPENGLER COMPLETE ESTATE MANAGEMENT LIMITED Director 2015-12-02 CURRENT 2013-06-21 Dissolved 2017-10-10
GARY NICHOLAS SPENGLER RISK SUPPORT SERVICES LTD Director 2015-12-02 CURRENT 2014-11-05 Active
GARY NICHOLAS SPENGLER VP WEARABLE LIMITED Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2017-01-17
GARY NICHOLAS SPENGLER VP CYCLE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Dissolved 2017-01-17
GARY NICHOLAS SPENGLER BUTTERWORTH SPENGLER (CYCLESURE) LIMITED Director 2010-09-07 CURRENT 1981-10-28 Active
GARY NICHOLAS SPENGLER BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active
GARY NICHOLAS SPENGLER VIRTUAL PERIMETERS LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
GARY NICHOLAS SPENGLER ACTIVE LIFESTYLE PROTECTION LTD Director 2008-03-17 CURRENT 2008-03-17 Active
GARY NICHOLAS SPENGLER BUTTERWORTH SPENGLER COMMERCIAL LIMITED Director 2004-02-27 CURRENT 2004-02-27 Active
GARY NICHOLAS SPENGLER BUTTERWORTH SPENGLER HOLDINGS LIMITED Director 2004-02-27 CURRENT 2004-02-27 Active
GARY NICHOLAS SPENGLER FINANCIAL INSTALMENTS UK LTD Director 2003-09-01 CURRENT 2002-11-15 Dissolved 2013-09-24

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
2024-04-24CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-12-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-08Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-08Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-08Audit exemption subsidiary accounts made up to 2023-03-31
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-28CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-02-15Current accounting period extended from 31/12/21 TO 31/03/22
2022-02-15AA01Current accounting period extended from 31/12/21 TO 31/03/22
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 072278590001
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072278590001
2021-12-07CH01Director's details changed for Mr John Carl Lacey on 2021-12-07
2021-11-11PSC05Change of details for Butterworth Spengler Group Limited as a person with significant control on 2021-11-09
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CLIFFORD COFFEY
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-05-27PSC02Notification of Butterworth Spengler Group Limited as a person with significant control on 2021-02-25
2021-05-27PSC07CESSATION OF JOHN CARL LACEY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLAS SPENGLER
2021-03-10RES12Resolution of varying share rights or name
2021-03-10MEM/ARTSARTICLES OF ASSOCIATION
2021-03-04SH08Change of share class name or designation
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CARL LACEY
2020-05-20PSC09Withdrawal of a person with significant control statement on 2020-05-20
2020-03-02CH01Director's details changed for Mr Philip Clifford Coffey on 2020-02-01
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-10-11RES15CHANGE OF COMPANY NAME 10/01/21
2017-10-11CERTNMCOMPANY NAME CHANGED BUTTERWORTH SPENGLER GODALMING HOLDINGS LTD CERTIFICATE ISSUED ON 11/10/17
2017-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04PSC08Notification of a person with significant control statement
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM C/O Langtons Chartered Accountants the Plaza Old Hall Street Liverpool L3 9QJ
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLIFFORD COFFEY / 15/04/2016
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL LACEY / 15/04/2016
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARK SAUNDERS / 15/04/2016
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NICHOLAS SPENGLER / 15/04/2016
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0119/04/15 ANNUAL RETURN FULL LIST
2014-10-20RES12Resolution of varying share rights or name
2014-10-20SH08Change of share class name or designation
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0119/04/14 ANNUAL RETURN FULL LIST
2014-07-10CH01Director's details changed for Mr Lee Saunders on 2014-07-10
2013-09-24AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW ENGLAND
2013-08-12AR0130/04/13 FULL LIST
2013-08-06SH0606/08/13 STATEMENT OF CAPITAL GBP 100
2013-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-02SH0130/04/13 STATEMENT OF CAPITAL GBP 100
2013-05-17AR0119/04/13 FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-09AR0119/04/12 FULL LIST
2012-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-05-05AR0119/04/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NICHOLAS SPENGLER / 25/10/2010
2010-12-29AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2010-04-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CYCLESURE HOLDINGS LTD 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 CYCLESURE HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CYCLESURE HOLDINGS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-06-30 £ 139,540
Creditors Due Within One Year 2011-06-30 £ 139,540

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CYCLESURE HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of CYCLESURE HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CYCLESURE HOLDINGS LTD
Trademarks
We have not found any records of CYCLESURE HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYCLESURE HOLDINGS LTD. 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 (70100 - Activities of head offices) as CYCLESURE HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CYCLESURE HOLDINGS LTD 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 CYCLESURE HOLDINGS LTD 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 CYCLESURE HOLDINGS LTD 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.