About

Registered Number: 00494617
Date of Incorporation: 21/04/1951 (73 years and 1 month ago)
Company Status: Active
Registered Address: Unit B2, Cherrycourt Way, Leighton Buzzard, Bedfordshire, LU7 4UH

 

Established in 1951, Chicken Cyclekit Ltd have registered office in Leighton Buzzard in Bedfordshire. We do not know the number of employees at this company. The business has 10 directors listed as Catlin, Michael James Alexander, Chicken, Cedric Barry Ottawa, Turner, Gary, Chicken, Cedric Barrry Ottawa, Darling, Ruth Helen, Halling, Lee, Chicken, Robert James, Freer, Andrew Malcolm Bruce, Halling, Lee, Tavener, Darren Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATLIN, Michael James Alexander 01 July 1998 - 1
CHICKEN, Cedric Barry Ottawa N/A - 1
TURNER, Gary 15 July 2013 - 1
CHICKEN, Robert James N/A 11 June 2013 1
FREER, Andrew Malcolm Bruce 12 June 2014 14 December 2016 1
HALLING, Lee 15 July 2013 15 April 2016 1
TAVENER, Darren Brian 16 March 2004 12 December 2005 1
Secretary Name Appointed Resigned Total Appointments
CHICKEN, Cedric Barrry Ottawa 11 June 2013 15 July 2013 1
DARLING, Ruth Helen 15 April 2016 15 April 2016 1
HALLING, Lee 15 July 2013 15 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 09 May 2019
AP04 - Appointment of corporate secretary 15 March 2019
TM02 - Termination of appointment of secretary 15 March 2019
PSC04 - N/A 15 March 2019
AA - Annual Accounts 07 October 2018
RESOLUTIONS - N/A 03 September 2018
PSC02 - N/A 29 August 2018
MR01 - N/A 06 July 2018
MR01 - N/A 26 June 2018
CH01 - Change of particulars for director 22 June 2018
CS01 - N/A 28 May 2018
PSC01 - N/A 22 May 2018
AA01 - Change of accounting reference date 14 February 2018
AP01 - Appointment of director 14 February 2018
MR01 - N/A 13 January 2018
AAMD - Amended Accounts 11 January 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 11 January 2017
TM01 - Termination of appointment of director 19 December 2016
AR01 - Annual Return 16 May 2016
AP03 - Appointment of secretary 22 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
MR01 - N/A 07 April 2016
AA - Annual Accounts 05 November 2015
MR01 - N/A 01 June 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 18 June 2014
AP03 - Appointment of secretary 17 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
AP01 - Appointment of director 13 June 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 18 December 2013
AP01 - Appointment of director 18 December 2013
MR01 - N/A 16 October 2013
AA01 - Change of accounting reference date 16 September 2013
SH06 - Notice of cancellation of shares 16 July 2013
SH03 - Return of purchase of own shares 10 July 2013
CERTNM - Change of name certificate 20 June 2013
TM01 - Termination of appointment of director 19 June 2013
AP03 - Appointment of secretary 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
RESOLUTIONS - N/A 17 June 2013
RESOLUTIONS - N/A 17 June 2013
RESOLUTIONS - N/A 12 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
AR01 - Annual Return 01 May 2012
MG01 - Particulars of a mortgage or charge 09 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
SH01 - Return of Allotment of shares 01 July 2011
MG01 - Particulars of a mortgage or charge 14 December 2010
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
DISS40 - Notice of striking-off action discontinued 16 March 2010
AA - Annual Accounts 15 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 27 December 2008
287 - Change in situation or address of Registered Office 19 September 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 27 May 2005
363a - Annual Return 16 November 2004
AA - Annual Accounts 25 October 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 10 May 1999
AUD - Auditor's letter of resignation 17 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 12 June 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 14 May 1996
MISC - Miscellaneous document 12 July 1995
AA - Annual Accounts 22 June 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 13 July 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 03 August 1993
363a - Annual Return 24 June 1993
395 - Particulars of a mortgage or charge 20 April 1993
AA - Annual Accounts 14 May 1992
363s - Annual Return 14 May 1992
AAMD - Amended Accounts 01 November 1991
AA - Annual Accounts 23 July 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
288 - N/A 04 July 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
363 - Annual Return 11 May 1988
AA - Annual Accounts 11 May 1988
287 - Change in situation or address of Registered Office 31 March 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987
AA - Annual Accounts 17 May 1983
AA - Annual Accounts 10 March 1982
AA - Annual Accounts 11 June 1981
363 - Annual Return 11 June 1981
CERTNM - Change of name certificate 19 June 1973
NEWINC - New incorporation documents 21 April 1951

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2018 Outstanding

N/A

A registered charge 19 June 2018 Outstanding

N/A

A registered charge 11 January 2018 Outstanding

N/A

A registered charge 01 April 2016 Outstanding

N/A

A registered charge 01 June 2015 Outstanding

N/A

A registered charge 14 October 2013 Outstanding

N/A

Legal mortgage 21 October 2011 Outstanding

N/A

Debenture 09 December 2010 Outstanding

N/A

Legal charge 26 May 2010 Fully Satisfied

N/A

Credit agreement 14 April 1993 Fully Satisfied

N/A

Deed 26 January 1982 Fully Satisfied

N/A

Legal charge 01 December 1980 Fully Satisfied

N/A

Debenture 16 February 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.