Dunnington
York
North Yorkshire
YO1 5RR
Director Name | Mrs Sheelagh Nancy Stephenson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Nunthorpe Lodge Derwent Lane Dunnington York North Yorkshire YO1 5RR |
Director Name | Robert Paul Onyett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Heslington Lane Fulford York North Yorkshire YO10 4HN |
Director Name | Mr Frank Colin Swain |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mulberry House School Lane Holmpton Withernsea North Humberside HU19 2QS |
Secretary Name | Mr Frank Colin Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House School Lane Holmpton Withernsea North Humberside HU19 2QS |
Website | www.thebluebicycle.com |
---|---|
Email address | [email protected] |
Telephone | 01904 673990 |
Telephone region | York |
Registered Address | 4 Franklins Yard Fossgate York North Yorkshire YO1 9TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £59,710 |
Cash | £49,192 |
Current Liabilities | £257,940 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
2 October 2017 | Delivered on: 7 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
28 April 2008 | Delivered 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 |
1 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
---|---|
16 March 2023 | Registered 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 2022 | Unaudited abridged accounts made up to 30 March 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
16 March 2022 | Total exemption full accounts made up to 30 March 2021 (8 pages) |
20 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
16 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
4 June 2019 | Previous accounting period extended from 30 December 2018 to 31 March 2019 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 November 2017 | Satisfaction of charge 1 in full (1 page) |
29 November 2017 | Satisfaction of charge 1 in full (1 page) |
7 October 2017 | Registration of charge 047613280002, created on 2 October 2017 (20 pages) |
7 October 2017 | Registration of charge 047613280002, created on 2 October 2017 (20 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 April 2017 | Termination of appointment of Frank Colin Swain as a secretary on 31 January 2017 (1 page) |
10 April 2017 | Termination of appointment of Frank Colin Swain as a director on 31 January 2017 (1 page) |
10 April 2017 | Termination of appointment of Frank Colin Swain as a director on 31 January 2017 (1 page) |
10 April 2017 | Termination of appointment of Frank Colin Swain as a secretary on 31 January 2017 (1 page) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Registered 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 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mr Lawrence Anthony Stephenson on 12 May 2010 (2 pages) |
3 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mr Lawrence Anthony Stephenson on 12 May 2010 (2 pages) |
17 June 2010 | Appointment of Mrs Sheelagh Nancy Stephenson as a director (2 pages) |
17 June 2010 | Appointment of Mrs Sheelagh Nancy Stephenson as a director (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 August 2008 | Return made up to 12/05/08; full list of members (3 pages) |
19 August 2008 | Return made up to 12/05/08; full list of members (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page) |
29 October 2007 | Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page) |
23 August 2007 | Return made up to 12/05/07; no change of members (7 pages) |
23 August 2007 | Return made up to 12/05/07; no change of members (7 pages) |
20 July 2006 | Return made up to 12/05/06; full list of members (7 pages) |
20 July 2006 | Return made up to 12/05/06; full list of members (7 pages) |
6 October 2005 | Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 October 2005 | Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page) |
29 July 2005 | Return made up to 12/05/05; full list of members (7 pages) |
29 July 2005 | Return made up to 12/05/05; full list of members (7 pages) |
27 August 2004 | Return made up to 12/05/04; full list of members (7 pages) |
27 August 2004 | Return made up to 12/05/04; full list of members (7 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
12 May 2003 | Incorporation (13 pages) |
12 May 2003 | Incorporation (13 pages) |