Company NameThe Blue Bicycle (York) Limited
DirectorsLawrence Anthony Stephenson and Sheelagh Nancy Stephenson
Company StatusActive
Company Number04761328
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Lawrence Anthony Stephenson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressNunthorpe Lodge Derwent Lane
Dunnington
York
North Yorkshire
YO1 5RR
Director NameMrs Sheelagh Nancy Stephenson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressNunthorpe Lodge Derwent Lane
Dunnington
York
North Yorkshire
YO1 5RR
Director NameRobert Paul Onyett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address21 Heslington Lane
Fulford
York
North Yorkshire
YO10 4HN
Director NameMr Frank Colin Swain
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMulberry House School Lane
Holmpton
Withernsea
North Humberside
HU19 2QS
Secretary NameMr Frank Colin Swain
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House School Lane
Holmpton
Withernsea
North Humberside
HU19 2QS

Contact

Websitewww.thebluebicycle.com
Email address[email protected]
Telephone01904 673990
Telephone regionYork

Location

Registered Address4 Franklins Yard
Fossgate
York
North Yorkshire
YO1 9TN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£59,710
Cash£49,192
Current Liabilities£257,940

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

2 October 2017Delivered on: 7 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
28 April 2008Delivered on: 2 May 2008
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
16 March 2023Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to 4 Franklins Yard Fossgate York North Yorkshire YO1 9TN on 16 March 2023 (1 page)
22 December 2022Unaudited abridged accounts made up to 30 March 2022 (7 pages)
1 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
16 March 2022Total exemption full accounts made up to 30 March 2021 (8 pages)
20 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
16 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
4 June 2019Previous accounting period extended from 30 December 2018 to 31 March 2019 (1 page)
29 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 November 2017Satisfaction of charge 1 in full (1 page)
29 November 2017Satisfaction of charge 1 in full (1 page)
7 October 2017Registration of charge 047613280002, created on 2 October 2017 (20 pages)
7 October 2017Registration of charge 047613280002, created on 2 October 2017 (20 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 April 2017Termination of appointment of Frank Colin Swain as a secretary on 31 January 2017 (1 page)
10 April 2017Termination of appointment of Frank Colin Swain as a director on 31 January 2017 (1 page)
10 April 2017Termination of appointment of Frank Colin Swain as a director on 31 January 2017 (1 page)
10 April 2017Termination of appointment of Frank Colin Swain as a secretary on 31 January 2017 (1 page)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(6 pages)
13 August 2015Registered office address changed from 8 Waterside Park, Livingstone Road, Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 13 August 2015 (1 page)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(6 pages)
13 August 2015Registered office address changed from 8 Waterside Park, Livingstone Road, Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 13 August 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Lawrence Anthony Stephenson on 12 May 2010 (2 pages)
3 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Lawrence Anthony Stephenson on 12 May 2010 (2 pages)
17 June 2010Appointment of Mrs Sheelagh Nancy Stephenson as a director (2 pages)
17 June 2010Appointment of Mrs Sheelagh Nancy Stephenson as a director (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 June 2009Return made up to 12/05/09; full list of members (3 pages)
19 June 2009Return made up to 12/05/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 August 2008Return made up to 12/05/08; full list of members (3 pages)
19 August 2008Return made up to 12/05/08; full list of members (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page)
29 October 2007Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page)
23 August 2007Return made up to 12/05/07; no change of members (7 pages)
23 August 2007Return made up to 12/05/07; no change of members (7 pages)
20 July 2006Return made up to 12/05/06; full list of members (7 pages)
20 July 2006Return made up to 12/05/06; full list of members (7 pages)
6 October 2005Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2005Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page)
29 July 2005Return made up to 12/05/05; full list of members (7 pages)
29 July 2005Return made up to 12/05/05; full list of members (7 pages)
27 August 2004Return made up to 12/05/04; full list of members (7 pages)
27 August 2004Return made up to 12/05/04; full list of members (7 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
12 May 2003Incorporation (13 pages)
12 May 2003Incorporation (13 pages)