Company NameDalby Bike Barn Limited
DirectorsAimee Dale Carter and David Harrison
Company StatusActive
Company Number07996901
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameAimee Dale Carter
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Maltongate
Thornton-Le-Dale
Pickering
North Yorkshire
YO18 7SA
Director NameMr David Harrison
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaglehurst 12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
Director NameMr Adrian John Carter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Moor Lane Sinnington
York
North Yorkshire
YO6 6SE
Director NameMrs Catherine Elizabeth Carter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressIvy Cottage Moor Lane Sinnington
York
North Yorkshire
YO6 6SE
Director NameMrs Sophia Anna Flanagan
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleAdministration Assistant
Country of ResidenceEngland
Correspondence AddressIvy Cottage Moor Lane Sinnington
York
North Yorkshire
YO6 6SE

Contact

Websitedalbybikebarn.co.uk

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1Adrian John Carter
40.00%
Ordinary A
40 at £1Catherine Elizabeth Carter
40.00%
Ordinary B
10 at £1Aimee Dale Carter
10.00%
Ordinary C
10 at £1Sophia Anna Carter
10.00%
Ordinary D

Financials

Year2014
Net Worth£5,772
Cash£5,733
Current Liabilities£92,885

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 week, 1 day ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

20 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 March 2021Notification of David Harrison as a person with significant control on 1 October 2020 (2 pages)
22 March 2021Cessation of Adrian John Carter as a person with significant control on 1 October 2020 (1 page)
22 March 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
22 March 2021Cessation of Catherine Elizabeth Carter as a person with significant control on 1 October 2020 (1 page)
22 March 2021Notification of Aimee Dale Carter as a person with significant control on 1 October 2020 (2 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 October 2020Appointment of Mr David Harrison as a director on 1 October 2020 (2 pages)
13 October 2020Termination of appointment of Adrian John Carter as a director on 1 October 2020 (1 page)
13 October 2020Director's details changed for Aimee Dale Carter on 1 October 2020 (2 pages)
13 October 2020Termination of appointment of Catherine Elizabeth Carter as a director on 1 October 2020 (1 page)
13 October 2020Termination of appointment of Sophia Anna Flanagan as a director on 1 October 2020 (1 page)
13 October 2020Director's details changed for Aimee Dale Carter on 13 October 2020 (2 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
12 February 2020Registered office address changed from 34/35 Queen Street Bridlington East Yorkshire YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page)
25 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 October 2019Change of details for Mrs Catherine Elizabeth Carter as a person with significant control on 26 October 2019 (2 pages)
25 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
25 March 2019Director's details changed for Sophia Anna Carter on 11 July 2018 (2 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(7 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(7 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(7 pages)
4 April 2014Director's details changed for Sophia Anna Carter on 21 March 2013 (2 pages)
4 April 2014Director's details changed for Sophia Anna Carter on 21 March 2013 (2 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Change of share class name or designation (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)