Company NameCyclesense Ltd
Company StatusActive
Company Number04099694
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Michael Stainthorpe
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address8 Bramham Road
Thorner
Leeds
West Yorkshire
LS14 3EJ
Director NameMr Paul Robert Stainthorpe
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(1 month after company formation)
Appointment Duration23 years, 5 months
RoleShop Manager
Country of ResidenceEngland
Correspondence Address4 Kirkfield Crescent
Thorner
Leeds
West Yorkshire
LS14 3EN
Director NameMrs Susan Patricia Stainthorpe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8 Bramham Road
Thorner
Leeds
West Yorkshire
LS14 3EJ
Director NameMr John Stainthorpe
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(4 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleInternet Sales Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 2, Westgate
Tadcaster
West Yorkshire
LS24 9AB
Secretary NameMr Richard Hall
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kirkfield Lane
Thorner
Leeds
West Yorkshire
LS14 3EP

Contact

Websitecyclesense.co.uk
Email address[email protected]
Telephone01937 530303
Telephone regionWetherby

Location

Registered Address20-22 High St
Tadcaster
West Yorkshire
LS24 9AT
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTadcaster
WardTadcaster
Built Up AreaTadcaster

Shareholders

60k at £1David Michael Stainthorpe
49.99%
Ordinary
60k at £1Susan Patricia Stainthorpe
49.99%
Ordinary
12 at £1Mr John Stainthorpe
0.01%
Ordinary A
12 at £1Mr Paul Robert Stainthorpe
0.01%
Ordinary A

Financials

Year2014
Net Worth£165,866
Cash£88,056
Current Liabilities£158,118

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Charges

26 August 2014Delivered on: 30 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

17 November 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
7 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
8 December 2022Amended total exemption full accounts made up to 31 July 2022 (10 pages)
14 November 2022Confirmation statement made on 6 November 2022 with updates (6 pages)
15 August 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
4 February 2022Change of details for Mr David Michael Stainthorpe as a person with significant control on 1 January 2022 (2 pages)
4 February 2022Notification of John Andrew Stainthorpe as a person with significant control on 1 January 2022 (2 pages)
4 February 2022Notification of Paul Robert Stainthorpe as a person with significant control on 1 January 2022 (2 pages)
4 February 2022Change of details for Mr John Andrew Stainthorpe as a person with significant control on 1 January 2022 (2 pages)
4 February 2022Change of details for Mr Paul Robert Stainthorpe as a person with significant control on 1 January 2022 (2 pages)
4 February 2022Change of details for Mrs Susan Patricia Stainthorpe as a person with significant control on 1 January 2022 (2 pages)
18 January 2022Statement of capital following an allotment of shares on 16 December 2021
  • GBP 420,024
(3 pages)
18 January 2022Statement of capital following an allotment of shares on 30 November 2021
  • GBP 320,024
(3 pages)
13 January 2022Registered office address changed from 8 Bramham Road Thorner Leeds West Yorkshire LS14 3EJ to 20-22 High St Tadcaster West Yorkshire LS24 9AT on 13 January 2022 (1 page)
11 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
19 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
17 October 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
15 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
14 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
7 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 120,024
(7 pages)
7 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 120,024
(7 pages)
7 November 2015Director's details changed for Mr John Stainthorpe on 6 August 2015 (2 pages)
7 November 2015Director's details changed for Mr John Stainthorpe on 6 August 2015 (2 pages)
7 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 120,024
(7 pages)
7 November 2015Director's details changed for Mr John Stainthorpe on 6 August 2015 (2 pages)
6 November 2015Director's details changed for Mr John Stainthorpe on 6 August 2015 (2 pages)
6 November 2015Director's details changed for Mr John Stainthorpe on 6 August 2015 (2 pages)
6 November 2015Director's details changed for Mr John Stainthorpe on 6 August 2015 (2 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 120,024
(7 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 120,024
(7 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 120,024
(7 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 August 2014Registration of charge 040996940001, created on 26 August 2014 (18 pages)
30 August 2014Registration of charge 040996940001, created on 26 August 2014 (18 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 120,024
(7 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 120,024
(7 pages)
1 November 2012Annual return made up to 31 October 2012 (6 pages)
1 November 2012Annual return made up to 31 October 2012 (6 pages)
10 October 2012Termination of appointment of Richard Hall as a secretary (1 page)
10 October 2012Termination of appointment of Richard Hall as a secretary (1 page)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
4 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 120,024
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 120,024
(3 pages)
10 November 2010Director's details changed for Susan Patricia Stainthorpe on 10 November 2010 (2 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
10 November 2010Director's details changed for David Michael Stainthorpe on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Susan Patricia Stainthorpe on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Paul Robert Stainthorpe on 10 November 2010 (2 pages)
10 November 2010Director's details changed for John Stainthorpe on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Paul Robert Stainthorpe on 10 November 2010 (2 pages)
10 November 2010Director's details changed for John Stainthorpe on 10 November 2010 (2 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
10 November 2010Director's details changed for David Michael Stainthorpe on 10 November 2010 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
21 September 2009Resolutions
  • RES13 ‐ 3,999 ord shares of £1 issued 22/07/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2009Nc inc already adjusted 22/07/09 (2 pages)
21 September 2009Nc inc already adjusted 22/07/09 (2 pages)
21 September 2009Resolutions
  • RES13 ‐ 3,999 ord shares of £1 issued 22/07/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
16 September 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
25 August 2009Director's change of particulars / paul stainthorpe / 24/08/2009 (1 page)
25 August 2009Director's change of particulars / paul stainthorpe / 24/08/2009 (1 page)
5 November 2008Return made up to 31/10/08; full list of members (5 pages)
5 November 2008Return made up to 31/10/08; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
22 September 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 December 2007Return made up to 31/10/07; full list of members (3 pages)
17 December 2007Return made up to 31/10/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
26 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
29 November 2006Return made up to 31/10/06; full list of members (3 pages)
29 November 2006Return made up to 31/10/06; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 November 2005Return made up to 31/10/05; full list of members (3 pages)
24 November 2005Return made up to 31/10/05; full list of members (3 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
4 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2005Ad 01/03/05--------- £ si 14@1=14 £ ic 20/34 (2 pages)
8 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
8 March 2005Ad 01/03/05--------- £ si 14@1=14 £ ic 20/34 (2 pages)
23 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
23 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
13 October 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
23 September 2003New director appointed (1 page)
23 September 2003New director appointed (1 page)
22 November 2002Return made up to 31/10/02; full list of members (7 pages)
22 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 October 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
7 October 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
29 November 2001Return made up to 31/10/01; full list of members (5 pages)
29 November 2001Return made up to 31/10/01; full list of members (5 pages)
28 September 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
28 September 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
23 November 2000Ad 01/11/00--------- £ si 10@1=10 £ ic 10/20 (2 pages)
23 November 2000Ad 01/11/00--------- £ si 10@1=10 £ ic 10/20 (2 pages)
22 November 2000Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 November 2000Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
31 October 2000Incorporation (18 pages)
31 October 2000Incorporation (18 pages)