Company NameAll Terrain Cycles Limited
DirectorsAnthony John Booth and Janice Barbara Booth
Company StatusActive
Company Number06536597
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Anthony John Booth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Canby Lane
Spofforth
Harrogate
North Yorkshire
HG3 1AQ
Director NameMrs Janice Barbara Booth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Canby Lane
Spofforth
Harrogate
North Yorkshire
HG3 1AQ
Secretary NameMrs Janice Barbara Booth
NationalityBritish
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Canby Lane
Spofforth
Harrogate
North Yorkshire
HG3 1AQ

Contact

Websiteallterraincycles.co.uk
Email address[email protected]
Telephone01274 588488
Telephone regionBradford

Location

Registered AddressShed 48 Salts Mill
Saltaire
Bradford
West Yorkshire
BD18 3LA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

60 at £1Anthony John Booth
60.00%
Ordinary
40 at £1Janice Barbara Booth
40.00%
Ordinary

Financials

Year2014
Net Worth-£114,392
Cash£22,478
Current Liabilities£1,037,616

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Charges

25 November 2008Delivered on: 5 December 2008
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

6 April 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
20 March 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
9 June 2022Secretary's details changed for Mrs Janice Barbara Booth on 8 July 2021 (1 page)
9 June 2022Change of details for Mr Anthony John Booth as a person with significant control on 8 July 2021 (2 pages)
9 June 2022Director's details changed for Mr Anthony John Booth on 8 July 2021 (2 pages)
9 June 2022Director's details changed for Mrs Janice Barbara Booth on 8 July 2021 (2 pages)
9 June 2022Change of details for Mrs Janice Barbara Booth as a person with significant control on 8 July 2021 (2 pages)
22 March 2022Confirmation statement made on 17 March 2022 with updates (5 pages)
9 March 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
21 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
3 April 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
30 March 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
26 March 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
20 March 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
7 March 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
21 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 March 2010Director's details changed for Mrs Janice Barbara Booth on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Anthony John Booth on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mrs Janice Barbara Booth on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Anthony John Booth on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mrs Janice Barbara Booth on 1 October 2009 (2 pages)
31 July 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
31 July 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
27 July 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
27 July 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
8 April 2009Return made up to 17/03/09; full list of members (4 pages)
8 April 2009Return made up to 17/03/09; full list of members (4 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 March 2008Incorporation (12 pages)
17 March 2008Incorporation (12 pages)