UKBizDB.co.uk

BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bicycle Association Of Great Britain Limited(the). The company was founded 51 years ago and was given the registration number 01111307. The firm's registered office is in HAVERHILL. You can find them at Weavers, 6 Hamlet Road, Haverhill, Suffolk. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BICYCLE ASSOCIATION OF GREAT BRITAIN LIMITED(THE)
Company Number:01111307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Weavers, 6 Hamlet Road, Haverhill, Suffolk, CB9 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fuller Barn Cottage, Water Lane, Smarden, Ashford, England, TN27 8NR

Director07 February 2007Active
75 Limerston Street, London, SW10 0BL

Director27 June 2001Active
Weavers, 6 Hamlet Road, Haverhill, CB9 8EE

Director06 April 2018Active
Meadow House, Badger Road, Beckbury, Shifnal, England, TF11 9DQ

Director27 June 2001Active
Scragend Cottage, Main Street, Tysoe, Warwick, CV35 0SE

Secretary-Active
Cockscroft 51 Blackwell Road, Barnt Green, Birmingham, B45 8BT

Secretary01 April 2000Active
15 Egerton Road, Woodthorpe, Nottingham, NG5 4FF

Director01 August 2000Active
12 The Brambles, Stourbridge, DY9 7JH

Director28 June 1992Active
129 Abbots Gardens, London, N2 0JJ

Director12 August 1997Active
1 Park House Mews, Burnmill Road, Market Harborough, LE16 7JQ

Director26 June 2002Active
Forge Cottage, Warehorne, Ashford, TN26 2JX

Director01 August 2000Active
11 Flaxley Close, Redditch, B98 0QS

Director-Active
1 Dormston Close, Solihull, B91 3XW

Director27 June 2001Active
3 Marwood Croft, Streetly, Sutton Coldfield, B74 3JU

Director30 June 1993Active
23 Hannigtons Way, Burghfield Common, England, RG7 3BE

Director01 September 2013Active
5 Lockhart Drive, Four Oaks, Sutton Coldfield, B75 6RR

Director-Active
Leasows, Town End Lane, Swinscoe, DE6 2HS

Director-Active
2 Holly Road, Haydock, St Helens, WA11 0DP

Director29 June 1994Active
495 Chester Road South, Kidderminster, DY10 1XD

Director-Active
Young Oak, Water Lane, Oxton, Nottingham, NG24 OSH

Director27 April 2005Active
7 Hampshire Drive, Edgbaston, Birmingham, B15 3NY

Director-Active
13 Roebuck Park, Alcester, B49 5EF

Director28 June 1992Active
Unit 9, Harrier Road, Humber Bridge Industrial Estate, Barton On Humber, United Kingdom, DN18 5RP

Director19 October 2011Active
Syda House Upper Loads, Holymoorside, Chesterfield, S42 7HP

Director23 May 1991Active
31 Talbot Road, Rickmansworth, WD3 1HD

Director27 April 2005Active
221 Noak Hill Road, Billericay, CM12 9UN

Director25 June 2003Active
Oakwood, Brock Hill, Wickford, SS11 7PB

Director23 May 1991Active
251 Western Road, Leigh On Sea, SS9 2QX

Director01 August 2000Active
6 College Road, Southbourne, BH5 2DX

Director07 February 2007Active
20 Elmgate Drive, Bournemouth, BH7 7EG

Director26 June 2002Active
The Steadings Gardens Farm, Elvaston, Derby, DE72 3EQ

Director-Active
Frondiron, Sun Bank, Trevor Llangollen, LL54 5LU

Director-Active
11 Highfield Park, Marlow, SL7 2DE

Director26 June 1996Active
Field House, Honington, Shipston On Stour, CV36 5AB

Director-Active
Shepherds Cottage, 4 Lower Corfton, Craven Arms, SY7 9LD

Director-Active

People with Significant Control

Mr Keith Philip Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Meadow House, Badger Road, Shifnal, England, TF11 9DQ
Nature of control:
  • Significant influence or control
Mr Marcus Ian Bickerton
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Fuller Barn Cottage, Water Lane, Ashford, England, TN27 8NR
Nature of control:
  • Significant influence or control
Mr Philip Leyland Darnton
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:75, Limerston Street, London, England, SW10 0BL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Persons with significant control

Change to a person with significant control.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Annual return

Annual return company with made up date no member list.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.