Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUTLAND CYCLING 2013 LIMITED
Company Information for

RUTLAND CYCLING 2013 LIMITED

MILTON HEATH HOUSE, WESTCOTT ROAD, DORKING, RH4 3NB,
Company Registration Number
08432718
Private Limited Company
Active

Company Overview

About Rutland Cycling 2013 Ltd
RUTLAND CYCLING 2013 LIMITED was founded on 2013-03-06 and has its registered office in Dorking. The organisation's status is listed as "Active". Rutland Cycling 2013 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RUTLAND CYCLING 2013 LIMITED
 
Legal Registered Office
MILTON HEATH HOUSE
WESTCOTT ROAD
DORKING
RH4 3NB
Other companies in NN1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUTLAND CYCLING 2013 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 RUTLAND CYCLING 2013 LIMITED

Current Directors
Officer Role Date Appointed
MARK GILBERT
Company Secretary 2018-03-21
KAREN ARCHER
Director 2013-03-06
PAUL MARTIN ARCHER
Director 2013-03-06
JONATHAN GARETH EARL
Director 2017-02-20
KEITH FLEMING
Director 2014-03-10
DAVID MIDDLEMISS
Director 2013-03-06
SALLY MARIE CLARE MIDDLEMISS
Director 2013-03-06
KEITH PACEY
Director 2014-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORA SORBY
Director 2016-03-29 2017-02-20
TIMOTHY PETER GRAHAM WHITTARD
Director 2014-03-10 2016-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ARCHER CAMBRIDGE STATION CYCLES LIMITED Director 2015-11-24 CURRENT 2004-07-15 Active
KAREN ARCHER RUTLAND WATER CYCLING LIMITED Director 2000-03-17 CURRENT 1994-05-06 Active
PAUL MARTIN ARCHER CAMBRIDGE STATION CYCLES LIMITED Director 2015-11-24 CURRENT 2004-07-15 Active
PAUL MARTIN ARCHER RWC (NORMANTON) LIMITED Director 2011-04-28 CURRENT 2010-03-10 Active - Proposal to Strike off
PAUL MARTIN ARCHER RWC 2008 LIMITED Director 2011-04-19 CURRENT 2008-02-18 Dissolved 2016-11-15
PAUL MARTIN ARCHER RWC (2004) LIMITED Director 2011-04-19 CURRENT 2003-05-15 Active - Proposal to Strike off
PAUL MARTIN ARCHER RUTLAND WATER CYCLING LIMITED Director 2000-03-17 CURRENT 1994-05-06 Active
KEITH FLEMING M.P.K. GROUP LIMITED Director 2016-03-24 CURRENT 2015-10-15 Active
KEITH FLEMING CAMBRIDGE STATION CYCLES LIMITED Director 2015-11-24 CURRENT 2004-07-15 Active
KEITH FLEMING KF ONE CONSULTANCY LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
DAVID MIDDLEMISS CAMBRIDGE STATION CYCLES LIMITED Director 2015-11-24 CURRENT 2004-07-15 Active
DAVID MIDDLEMISS RUTLAND WATER CYCLING LIMITED Director 2013-06-28 CURRENT 1994-05-06 Active
DAVID MIDDLEMISS RWC (2004) LIMITED Director 2013-06-28 CURRENT 2003-05-15 Active - Proposal to Strike off
SALLY MARIE CLARE MIDDLEMISS CAMBRIDGE STATION CYCLES LIMITED Director 2015-11-24 CURRENT 2004-07-15 Active
SALLY MARIE CLARE MIDDLEMISS RUTLAND WATER CYCLING LIMITED Director 2013-06-28 CURRENT 1994-05-06 Active
SALLY MARIE CLARE MIDDLEMISS RWC (2004) LIMITED Director 2013-06-28 CURRENT 2003-05-15 Active - Proposal to Strike off
KEITH PACEY OLLIE QUINN LIMITED Director 2015-10-27 CURRENT 2014-01-14 Active
KEITH PACEY MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
KEITH PACEY MOUNTAIN GROUP INTERMEDIATE HOLDINGS LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
KEITH PACEY MOUNTAIN WAREHOUSE GROUP HOLDINGS LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
KEITH PACEY MOUNTAIN WAREHOUSE GROUP LTD Director 2010-08-13 CURRENT 2010-04-09 Active
KEITH PACEY BUCKINGHAM GATE PROPERTIES LIMITED Director 2004-12-31 CURRENT 1988-04-11 Active
KEITH PACEY DESIGN AND MATERIALS LIMITED Director 2003-04-16 CURRENT 1972-11-13 Liquidation
KEITH PACEY DM2 PROPERTY GROUP LIMITED Director 2002-09-18 CURRENT 2002-08-19 Liquidation
KEITH PACEY COMPART GROUP Director 2002-09-18 CURRENT 2002-08-19 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 06/03/24, WITH NO UPDATES
2023-12-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM The Old Station Yard Wing Road Manton Oakham Rutland LE15 8SZ England
2023-04-28CESSATION OF SPECIALIZED (UK) RETAIL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-28Notification of Michael Sinyard Separate Property Trust as a person with significant control on 2022-07-29
2023-04-28CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-10-27AA01Current accounting period extended from 31/07/22 TO 31/12/22
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ARCHER
2022-08-09AP01DIRECTOR APPOINTED MR SIMON HOMER
2022-08-03PSC02Notification of Specialized (Uk) Retail Limited as a person with significant control on 2022-07-29
2022-08-03PSC07CESSATION OF BGF INVESTMENTS LP AS A PERSON OF SIGNIFICANT CONTROL
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084327180002
2022-06-16PSC05Change of details for Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 2022-06-14
2022-06-14PSC05Change of details for Bgf Nominees Ltd (Ac Bgf Investments Lp) as a person with significant control on 2022-06-14
2022-04-01RES01ADOPT ARTICLES 01/04/22
2022-04-01MEM/ARTSARTICLES OF ASSOCIATION
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK GILBERT
2022-02-18TM02Termination of appointment of Mark Gilbert on 2022-01-14
2022-01-2617/01/22 STATEMENT OF CAPITAL GBP 22.18
2022-01-26SH0117/01/22 STATEMENT OF CAPITAL GBP 22.18
2022-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/08/21
2022-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/08/21
2021-11-22MEM/ARTSARTICLES OF ASSOCIATION
2021-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 084327180003
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2021-05-12AP01DIRECTOR APPOINTED MRS ANDREA MARIE MULQUEEN
2021-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/07/20
2021-02-08SH0105/02/21 STATEMENT OF CAPITAL GBP 20.78
2020-12-24SH10Particulars of variation of rights attached to shares
2020-12-24SH08Change of share class name or designation
2020-10-23AA01Previous accounting period extended from 31/01/20 TO 31/07/20
2020-10-15SH0115/10/20 STATEMENT OF CAPITAL GBP 19.25
2020-08-03AP01DIRECTOR APPOINTED MR MARK GILBERT
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MARIE CLARE MIDDLEMISS
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084327180002
2019-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/19
2019-07-23SH0119/06/19 STATEMENT OF CAPITAL GBP 18.8
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FLEMING
2019-06-12CH01Director's details changed for Mr Paul Martin Archer on 2019-06-11
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-03-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Scheme 04/03/2019
2019-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/18
2018-12-21MEM/ARTSARTICLES OF ASSOCIATION
2018-12-21RES01ADOPT ARTICLES 21/12/18
2018-12-06AUDAUDITOR'S RESIGNATION
2018-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM 310 Wellingborough Road Northampton Northamptonshire NN1 4EP
2018-05-19AP03SECRETARY APPOINTED MARK GILBERT
2018-05-19AP03SECRETARY APPOINTED MARK GILBERT
2018-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084327180001
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 17.86
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-02-21PSC02Notification of Bgf Nominees Ltd (Ac Bgf Investments Lp) as a person with significant control on 2017-10-02
2017-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/17
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITTARD
2017-07-13AP01DIRECTOR APPOINTED MR JONATHAN GARETH EARL
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORA SORBY
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 21.88
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-04-08AP01DIRECTOR APPOINTED MS DEBORA SORBY
2016-03-24AR0106/03/16 ANNUAL RETURN FULL LIST
2015-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2015-12-14RES01ADOPT ARTICLES 14/12/15
2015-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/15
2015-06-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-06
2015-06-26ANNOTATIONClarification
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 17.86
2015-05-28AR0106/03/15 FULL LIST
2015-05-28LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 17.86
2015-05-28AR0106/03/15 FULL LIST
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIDDLEMISS / 01/01/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARIE CLARE MIDDLEMISS / 01/01/2015
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-05-19AR0106/03/14 ANNUAL RETURN FULL LIST
2014-04-16AP01DIRECTOR APPOINTED MR KEITH PACEY
2014-04-16AP01DIRECTOR APPOINTED MR KEITH FLEMING
2014-04-16AP01DIRECTOR APPOINTED TIMOTHY PETER GRAHAM WHITTARD
2014-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-25RES01ADOPT ARTICLES 10/03/2014
2014-03-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-25SH0110/03/14 STATEMENT OF CAPITAL GBP 17.86
2014-01-30AA01CURRSHO FROM 31/07/2014 TO 31/01/2014
2014-01-07AA01CURREXT FROM 31/01/2014 TO 31/07/2014
2013-10-16AA01CURRSHO FROM 31/03/2014 TO 31/01/2014
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084327180001
2013-07-10SH0128/06/13 STATEMENT OF CAPITAL GBP 10.00
2013-07-10RES01ADOPT ARTICLES 28/06/2013
2013-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to RUTLAND CYCLING 2013 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 RUTLAND CYCLING 2013 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-01-29

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

Intangible Assets
Patents
We have not found any records of RUTLAND CYCLING 2013 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUTLAND CYCLING 2013 LIMITED
Trademarks
We have not found any records of RUTLAND CYCLING 2013 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUTLAND CYCLING 2013 LIMITED. 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 (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as RUTLAND CYCLING 2013 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RUTLAND CYCLING 2013 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 RUTLAND CYCLING 2013 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 RUTLAND CYCLING 2013 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.