Active
Company Information for RUTLAND CYCLING 2013 LIMITED
MILTON HEATH HOUSE, WESTCOTT ROAD, DORKING, RH4 3NB,
|
Company Registration Number
08432718
Private Limited Company
Active |
Company Name | |
---|---|
RUTLAND CYCLING 2013 LIMITED | |
Legal Registered Office | |
MILTON HEATH HOUSE WESTCOTT ROAD DORKING RH4 3NB Other companies in NN1 | |
Company Number | 08432718 | |
---|---|---|
Company ID Number | 08432718 | |
Date formed | 2013-03-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-07 03:53:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK GILBERT |
||
KAREN ARCHER |
||
PAUL MARTIN ARCHER |
||
JONATHAN GARETH EARL |
||
KEITH FLEMING |
||
DAVID MIDDLEMISS |
||
SALLY MARIE CLARE MIDDLEMISS |
||
KEITH PACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORA SORBY |
Director | ||
TIMOTHY PETER GRAHAM WHITTARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGE STATION CYCLES LIMITED | Director | 2015-11-24 | CURRENT | 2004-07-15 | Active | |
RUTLAND WATER CYCLING LIMITED | Director | 2000-03-17 | CURRENT | 1994-05-06 | Active | |
CAMBRIDGE STATION CYCLES LIMITED | Director | 2015-11-24 | CURRENT | 2004-07-15 | Active | |
RWC (NORMANTON) LIMITED | Director | 2011-04-28 | CURRENT | 2010-03-10 | Active - Proposal to Strike off | |
RWC 2008 LIMITED | Director | 2011-04-19 | CURRENT | 2008-02-18 | Dissolved 2016-11-15 | |
RWC (2004) LIMITED | Director | 2011-04-19 | CURRENT | 2003-05-15 | Active - Proposal to Strike off | |
RUTLAND WATER CYCLING LIMITED | Director | 2000-03-17 | CURRENT | 1994-05-06 | Active | |
M.P.K. GROUP LIMITED | Director | 2016-03-24 | CURRENT | 2015-10-15 | Active | |
CAMBRIDGE STATION CYCLES LIMITED | Director | 2015-11-24 | CURRENT | 2004-07-15 | Active | |
KF ONE CONSULTANCY LIMITED | Director | 2013-10-02 | CURRENT | 2013-10-02 | Active | |
CAMBRIDGE STATION CYCLES LIMITED | Director | 2015-11-24 | CURRENT | 2004-07-15 | Active | |
RUTLAND WATER CYCLING LIMITED | Director | 2013-06-28 | CURRENT | 1994-05-06 | Active | |
RWC (2004) LIMITED | Director | 2013-06-28 | CURRENT | 2003-05-15 | Active - Proposal to Strike off | |
CAMBRIDGE STATION CYCLES LIMITED | Director | 2015-11-24 | CURRENT | 2004-07-15 | Active | |
RUTLAND WATER CYCLING LIMITED | Director | 2013-06-28 | CURRENT | 1994-05-06 | Active | |
RWC (2004) LIMITED | Director | 2013-06-28 | CURRENT | 2003-05-15 | Active - Proposal to Strike off | |
OLLIE QUINN LIMITED | Director | 2015-10-27 | CURRENT | 2014-01-14 | Active | |
MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-11 | Active | |
MOUNTAIN GROUP INTERMEDIATE HOLDINGS LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-11 | Active | |
MOUNTAIN WAREHOUSE GROUP HOLDINGS LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-11 | Active | |
MOUNTAIN WAREHOUSE GROUP LTD | Director | 2010-08-13 | CURRENT | 2010-04-09 | Active | |
BUCKINGHAM GATE PROPERTIES LIMITED | Director | 2004-12-31 | CURRENT | 1988-04-11 | Active | |
DESIGN AND MATERIALS LIMITED | Director | 2003-04-16 | CURRENT | 1972-11-13 | Liquidation | |
DM2 PROPERTY GROUP LIMITED | Director | 2002-09-18 | CURRENT | 2002-08-19 | Liquidation | |
COMPART GROUP | Director | 2002-09-18 | CURRENT | 2002-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 28/04/23 FROM The Old Station Yard Wing Road Manton Oakham Rutland LE15 8SZ England | ||
CESSATION OF SPECIALIZED (UK) RETAIL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Michael Sinyard Separate Property Trust as a person with significant control on 2022-07-29 | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES | ||
AA01 | Current accounting period extended from 31/07/22 TO 31/12/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ARCHER | |
AP01 | DIRECTOR APPOINTED MR SIMON HOMER | |
PSC02 | Notification of Specialized (Uk) Retail Limited as a person with significant control on 2022-07-29 | |
PSC07 | CESSATION OF BGF INVESTMENTS LP AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084327180002 | |
PSC05 | Change of details for Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 2022-06-14 | |
PSC05 | Change of details for Bgf Nominees Ltd (Ac Bgf Investments Lp) as a person with significant control on 2022-06-14 | |
RES01 | ADOPT ARTICLES 01/04/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GILBERT | |
TM02 | Termination of appointment of Mark Gilbert on 2022-01-14 | |
17/01/22 STATEMENT OF CAPITAL GBP 22.18 | ||
SH01 | 17/01/22 STATEMENT OF CAPITAL GBP 22.18 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/08/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/08/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084327180003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANDREA MARIE MULQUEEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/07/20 | |
SH01 | 05/02/21 STATEMENT OF CAPITAL GBP 20.78 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA01 | Previous accounting period extended from 31/01/20 TO 31/07/20 | |
SH01 | 15/10/20 STATEMENT OF CAPITAL GBP 19.25 | |
AP01 | DIRECTOR APPOINTED MR MARK GILBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY MARIE CLARE MIDDLEMISS | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES | |
RES10 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084327180002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/19 | |
SH01 | 19/06/19 STATEMENT OF CAPITAL GBP 18.8 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH FLEMING | |
CH01 | Director's details changed for Mr Paul Martin Archer on 2019-06-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/12/18 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM 310 Wellingborough Road Northampton Northamptonshire NN1 4EP | |
AP03 | SECRETARY APPOINTED MARK GILBERT | |
AP03 | SECRETARY APPOINTED MARK GILBERT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084327180001 | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 17.86 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | |
PSC02 | Notification of Bgf Nominees Ltd (Ac Bgf Investments Lp) as a person with significant control on 2017-10-02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITTARD | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GARETH EARL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORA SORBY | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 21.88 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16 | |
AP01 | DIRECTOR APPOINTED MS DEBORA SORBY | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 14/12/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/15 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-03-06 | |
ANNOTATION | Clarification | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 17.86 | |
AR01 | 06/03/15 FULL LIST | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 17.86 | |
AR01 | 06/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIDDLEMISS / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARIE CLARE MIDDLEMISS / 01/01/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH PACEY | |
AP01 | DIRECTOR APPOINTED MR KEITH FLEMING | |
AP01 | DIRECTOR APPOINTED TIMOTHY PETER GRAHAM WHITTARD | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 10/03/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 10/03/14 STATEMENT OF CAPITAL GBP 17.86 | |
AA01 | CURRSHO FROM 31/07/2014 TO 31/01/2014 | |
AA01 | CURREXT FROM 31/01/2014 TO 31/07/2014 | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/01/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084327180001 | |
SH01 | 28/06/13 STATEMENT OF CAPITAL GBP 10.00 | |
RES01 | ADOPT ARTICLES 28/06/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 RUTLAND CYCLING 2013 LIMITED
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as RUTLAND CYCLING 2013 LIMITED are:
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. |