Company NamePace Cycles Limited
DirectorsAdrian John Carter and Catherine Elizabeth Carter
Company StatusActive
Company Number02388618
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3542Manufacture of bicycles
SIC 30920Manufacture of bicycles and invalid carriages
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAdrian John Carter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressIvy Cottage Moor Lane
Sinnington
York
YO62 6SE
Secretary NameMrs Catherine Elizabeth Carter
NationalityBritish
StatusCurrent
Appointed24 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Moor Lane
Sinnington
York
YO62 6SE
Director NameMrs Catherine Elizabeth Carter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1998(9 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Moor Lane
Sinnington
York
YO62 6SE
Director NameMr John Duncan Finlay MacDonald
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 22 January 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHolme Cottage
Appleton Le Moors
York
North Yorkshire
YO62 6TE

Contact

Websitepacecycles.com

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Adrian John Carter
51.00%
Ordinary A
49 at £1Catherine Elizabeth Carter
49.00%
Ordinary B

Financials

Year2014
Net Worth£233,970
Cash£175,189
Current Liabilities£162,852

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

16 November 2010Delivered on: 26 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 dale view thornton-le-dale pickering north yorkshire t/no. NYK252596.
Outstanding
22 January 1997Delivered on: 5 February 1997
Persons entitled: Adrian John Carter

Classification: Legal charge
Secured details: The loan of £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: The engineering works wapping lane great edstone kirkbymoorside t/n nyk 141906.
Outstanding
22 January 1997Delivered on: 29 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Great edstone kirbymoorside york north yorkshire t/no;-141906.
Outstanding
2 April 1990Delivered on: 10 April 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtues). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
12 February 2020Registered office address changed from 34/35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page)
30 October 2019Director's details changed for Adrian John Carter on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Adrian John Carter on 30 October 2019 (2 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(43 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(43 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Change of share class name or designation (2 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 2 June 2011 (1 page)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 2 June 2011 (1 page)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 June 2010Director's details changed for Catherine Elizabeth Carter on 8 May 2010 (2 pages)
11 June 2010Director's details changed for Catherine Elizabeth Carter on 8 May 2010 (2 pages)
11 June 2010Director's details changed for Catherine Elizabeth Carter on 8 May 2010 (2 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Adrian John Carter on 8 May 2010 (2 pages)
11 June 2010Director's details changed for Adrian John Carter on 8 May 2010 (2 pages)
11 June 2010Director's details changed for Adrian John Carter on 8 May 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 July 2007Return made up to 14/05/07; full list of members (2 pages)
2 July 2007Return made up to 14/05/07; full list of members (2 pages)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 May 2005Return made up to 14/05/05; full list of members (7 pages)
23 May 2005Return made up to 14/05/05; full list of members (7 pages)
8 March 2005Registered office changed on 08/03/05 from: great edstone kirkbymoorside york YO62 6PD (1 page)
8 March 2005Registered office changed on 08/03/05 from: great edstone kirkbymoorside york YO62 6PD (1 page)
13 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 July 2004Return made up to 14/05/04; full list of members (7 pages)
2 July 2004Return made up to 14/05/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
2 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
19 September 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
19 September 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
15 May 2003Return made up to 14/05/03; full list of members (7 pages)
15 May 2003Return made up to 14/05/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
14 February 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
3 May 2002Return made up to 14/05/02; full list of members (7 pages)
3 May 2002Return made up to 14/05/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
18 May 2001Return made up to 14/05/01; full list of members (6 pages)
18 May 2001Return made up to 14/05/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
5 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
10 July 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 July 1999Return made up to 24/05/99; no change of members (4 pages)
14 July 1999Return made up to 24/05/99; no change of members (4 pages)
8 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
8 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
28 May 1998Return made up to 24/05/98; no change of members (4 pages)
28 May 1998Return made up to 24/05/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (9 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (9 pages)
21 July 1997Return made up to 24/05/97; full list of members (6 pages)
21 July 1997Return made up to 24/05/97; full list of members (6 pages)
18 July 1997£ ic 2/1 22/01/97 £ sr 1@1=1 (1 page)
18 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 July 1997£ ic 2/1 22/01/97 £ sr 1@1=1 (1 page)
18 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 July 1997Ad 26/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 1997Ad 26/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
23 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
18 June 1996Auditor's resignation (1 page)
18 June 1996Auditor's resignation (1 page)
3 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
15 May 1996Return made up to 24/05/96; full list of members (6 pages)
15 May 1996Return made up to 24/05/96; full list of members (6 pages)
27 March 1996Registered office changed on 27/03/96 from: 2 hallgarth pickering N.yorkshire YO18 7AW (1 page)
27 March 1996Registered office changed on 27/03/96 from: 2 hallgarth pickering N.yorkshire YO18 7AW (1 page)
29 June 1995Return made up to 24/05/95; no change of members (4 pages)
29 June 1995Return made up to 24/05/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (8 pages)
24 May 1989Incorporation (12 pages)
24 May 1989Incorporation (12 pages)