Company NameWestbrook Cycles Limited
DirectorsPaul Rex Craig Richardson and Samantha Jane Richardson
Company StatusActive
Company Number06841321
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month 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 Paul Rex Craig Richardson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Market Place
Stokesley
Middlesbrough
Cleveland
TS9 5DG
Director NameMrs Samantha Jane Richardson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Market Place
Stokesley
Middlesbrough
Cleveland
TS9 5DG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewww.westbrookcycles.co.uk/
Telephone01642 712352
Telephone regionMiddlesbrough

Location

Registered AddressUnit 9 Terry Dickens Industrial Estate
Stokesley
Middlesbrough
TS9 7AE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley
Built Up AreaStokesley

Shareholders

2 at £1Paul Richardson
50.00%
Ordinary
2 at £1S.j. Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,026,852
Cash£696,288
Current Liabilities£245,877

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
15 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
16 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
17 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
5 November 2020Registered office address changed from 2 Market Place Stokesley North Yprkshire TS9 5DG to Unit 9 Terry Dickens Industrial Estate Stokesley Middlesbrough TS9 7AE on 5 November 2020 (1 page)
24 August 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
15 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
2 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(5 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(5 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(5 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders (5 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders (5 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 March 2012Register(s) moved to registered office address (1 page)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
26 March 2012Register(s) moved to registered office address (1 page)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 March 2011Register(s) moved to registered inspection location (1 page)
30 March 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 3
(3 pages)
30 March 2011Register inspection address has been changed (1 page)
30 March 2011Register(s) moved to registered inspection location (1 page)
30 March 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 3
(3 pages)
30 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
30 March 2011Register inspection address has been changed (1 page)
30 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 March 2010Director's details changed for Mrs Samantha Jane Richardson on 17 March 2010 (2 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mrs Samantha Jane Richardson on 17 March 2010 (2 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Paul Rex Craig Richardson on 17 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Paul Rex Craig Richardson on 17 March 2010 (2 pages)
13 May 2009Ad 12/05/09\gbp si 2@2=4\gbp ic 1/5\ (2 pages)
13 May 2009Ad 12/05/09\gbp si 2@2=4\gbp ic 1/5\ (2 pages)
10 March 2009Director appointed mrs samantha jane richardson (1 page)
10 March 2009Director appointed mr paul rex craig richardson (1 page)
10 March 2009Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page)
10 March 2009Appointment terminated director yomtov jacobs (1 page)
10 March 2009Incorporation (9 pages)
10 March 2009Incorporation (9 pages)
10 March 2009Director appointed mrs samantha jane richardson (1 page)
10 March 2009Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page)
10 March 2009Appointment terminated director yomtov jacobs (1 page)
10 March 2009Director appointed mr paul rex craig richardson (1 page)