About

Registered Number: 02618968
Date of Incorporation: 10/06/1991 (33 years ago)
Company Status: Active
Registered Address: 11-13 Wilson Patten Street, Warrington, WA1 1PG,

 

Established in 1991, Cycling Projects have registered office in Warrington, it's status in the Companies House registry is set to "Active". There are 38 directors listed as Lentin, Michael Norman, Alcock, Paul, Bentley, Sue, Colledge, Nicholas Andrew, Henderson, James Stuart, Mayes, Christopher Duncan, Oldfield, Elizabeth Winearls, Watson, Veronica Mary, Allin, Rodger, Arnold, Kirsten, Attwood, Peter James, Barnes, Ronald, Bartley, Jeffrey, Beckley, Phillip Anthony, Birks, John Edward, Blaylock, Sue, Bradley, William, Brenchley, Anne, Dr, Dibble, Kathleen, Doughty, Thomas, Graham, Roland, Jones, Philip, Kelly, Derek, Kerr, Nadia Jayne, King, Rod, Lomas, Brian, Mcgovern, Denis Richard, Mchugh, Helen, Moss, Marina Anne, Murray, Stuart William, Nicholas, Stephen John, Nuttall, Ralph, Parkin, John, Penney, David, Raikes, Robert, Reed, Hayley Anne, Rodgers, Jayne, Wilson, Paul Simon for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, Paul 07 September 2020 - 1
BENTLEY, Sue 08 July 2019 - 1
COLLEDGE, Nicholas Andrew 13 November 2008 - 1
HENDERSON, James Stuart 28 October 2015 - 1
MAYES, Christopher Duncan 27 January 2011 - 1
OLDFIELD, Elizabeth Winearls 13 April 2015 - 1
WATSON, Veronica Mary N/A - 1
ALLIN, Rodger 27 August 2018 10 November 2018 1
ARNOLD, Kirsten 01 February 2012 20 September 2012 1
ATTWOOD, Peter James N/A 04 December 1996 1
BARNES, Ronald 17 June 1998 10 June 2003 1
BARTLEY, Jeffrey 01 May 1999 01 December 2004 1
BECKLEY, Phillip Anthony N/A 02 October 1993 1
BIRKS, John Edward 01 October 2003 17 March 2006 1
BLAYLOCK, Sue 09 December 2004 15 February 2008 1
BRADLEY, William N/A 17 May 1993 1
BRENCHLEY, Anne, Dr 01 February 2012 13 March 2013 1
DIBBLE, Kathleen 27 June 1995 01 June 2000 1
DOUGHTY, Thomas 27 April 1998 18 April 2002 1
GRAHAM, Roland N/A 23 August 2016 1
JONES, Philip 18 April 2002 01 March 2004 1
KELLY, Derek N/A 15 November 1995 1
KERR, Nadia Jayne 23 January 2009 01 June 2015 1
KING, Rod 04 May 2006 27 January 2011 1
LOMAS, Brian 15 November 1995 27 June 2008 1
MCGOVERN, Denis Richard 18 May 1994 25 February 1998 1
MCHUGH, Helen 22 June 2007 27 January 2011 1
MOSS, Marina Anne 15 November 1995 04 December 1996 1
MURRAY, Stuart William 01 May 1999 04 March 2001 1
NICHOLAS, Stephen John N/A 09 December 1992 1
NUTTALL, Ralph 04 December 1996 02 April 2001 1
PARKIN, John 01 October 2003 04 September 2009 1
PENNEY, David 02 January 1993 25 February 1998 1
RAIKES, Robert 01 June 1999 09 August 2001 1
REED, Hayley Anne 04 December 1996 14 September 1998 1
RODGERS, Jayne 16 June 2017 09 March 2020 1
WILSON, Paul Simon 27 January 2011 19 November 2017 1
Secretary Name Appointed Resigned Total Appointments
LENTIN, Michael Norman 13 January 1999 - 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 23 March 2020
TM01 - Termination of appointment of director 12 March 2020
CS01 - N/A 17 July 2019
AP01 - Appointment of director 17 July 2019
AA - Annual Accounts 17 April 2019
CH01 - Change of particulars for director 19 December 2018
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 05 September 2018
AP01 - Appointment of director 05 September 2018
AA - Annual Accounts 11 June 2018
AD01 - Change of registered office address 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 04 September 2017
AP01 - Appointment of director 04 September 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 05 October 2016
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 25 August 2016
AA - Annual Accounts 18 May 2016
AP01 - Appointment of director 02 September 2015
AR01 - Annual Return 02 September 2015
TM01 - Termination of appointment of director 26 August 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 19 June 2014
AA01 - Change of accounting reference date 16 December 2013
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 07 January 2013
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AD01 - Change of registered office address 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
AAMD - Amended Accounts 10 February 2009
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 14 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 11 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 14 July 2006
363s - Annual Return 14 July 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
363s - Annual Return 23 August 2004
363s - Annual Return 12 August 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
AA - Annual Accounts 24 February 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
363s - Annual Return 11 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
RESOLUTIONS - N/A 22 April 2003
CERTNM - Change of name certificate 09 April 2003
AA - Annual Accounts 09 April 2003
RESOLUTIONS - N/A 12 December 2002
RESOLUTIONS - N/A 19 November 2002
363s - Annual Return 13 August 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
AA - Annual Accounts 17 January 2002
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 26 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
AA - Annual Accounts 26 January 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 07 January 2000
RESOLUTIONS - N/A 15 December 1999
363s - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
AA - Annual Accounts 31 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
287 - Change in situation or address of Registered Office 23 December 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
363s - Annual Return 06 July 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
AA - Annual Accounts 01 February 1998
287 - Change in situation or address of Registered Office 14 January 1998
363s - Annual Return 10 July 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 07 June 1996
288 - N/A 20 March 1996
288 - N/A 29 January 1996
AA - Annual Accounts 15 December 1995
288 - N/A 11 July 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 06 September 1994
288 - N/A 17 June 1994
363s - Annual Return 08 June 1994
288 - N/A 08 December 1993
288 - N/A 03 November 1993
AA - Annual Accounts 13 October 1993
363s - Annual Return 11 June 1993
288 - N/A 05 June 1993
288 - N/A 25 March 1993
AA - Annual Accounts 04 February 1993
288 - N/A 05 January 1993
363b - Annual Return 30 September 1992
288 - N/A 30 March 1992
CERTNM - Change of name certificate 07 February 1992
288 - N/A 10 December 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1991
NEWINC - New incorporation documents 10 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.