About

Registered Number: 00321146
Date of Incorporation: 26/11/1936 (87 years and 6 months ago)
Company Status: Active
Registered Address: Springfield House, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR

 

Having been setup in 1936, The Stanley Bridge Cycles & Sports Ltd has its registered office in Waltham Cross in Hertfordshire, it's status at Companies House is "Active". The companies directors are listed as Buss, Daniel George, Hebden, Paul, Purser, Benjamin John, Cottrell, Gwendoline Isobel Louise, Cottrell, Alexander James, Cottrell, Angela Vivien, Cottrell, Christopher David, Cottrell, Frederick James. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSS, Daniel George 09 April 2009 - 1
HEBDEN, Paul 09 April 2009 - 1
PURSER, Benjamin John 09 April 2009 - 1
COTTRELL, Alexander James N/A 19 June 2000 1
COTTRELL, Angela Vivien 19 June 2000 09 April 2009 1
COTTRELL, Christopher David N/A 09 April 2009 1
COTTRELL, Frederick James N/A 13 October 1999 1
Secretary Name Appointed Resigned Total Appointments
COTTRELL, Gwendoline Isobel Louise N/A 25 October 1991 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 15 June 2020
AA01 - Change of accounting reference date 12 February 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 17 June 2019
AA01 - Change of accounting reference date 15 April 2019
AA01 - Change of accounting reference date 05 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 June 2018
AA01 - Change of accounting reference date 29 March 2018
AA01 - Change of accounting reference date 30 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 15 June 2017
AA01 - Change of accounting reference date 12 May 2017
AA01 - Change of accounting reference date 20 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 29 February 2016
AA01 - Change of accounting reference date 02 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 01 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 14 December 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 06 January 1994
363s - Annual Return 16 December 1992
288 - N/A 16 December 1992
AA - Annual Accounts 16 December 1992
AA - Annual Accounts 25 June 1991
363a - Annual Return 25 June 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
288 - N/A 13 November 1989
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
AC05 - N/A 06 May 1988
287 - Change in situation or address of Registered Office 29 January 1988
287 - Change in situation or address of Registered Office 30 June 1987
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
NEWINC - New incorporation documents 26 November 1936

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.