Company Information for CYCLEWISE WHINLATTER LTD
WHINLATTER FOREST PARK, BRAITHWAITE, KESWICK, CUMBRIA, CA12 5TW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CYCLEWISE WHINLATTER LTD | ||
Legal Registered Office | ||
WHINLATTER FOREST PARK BRAITHWAITE KESWICK CUMBRIA CA12 5TW Other companies in CA12 | ||
Previous Names | ||
|
Company Number | 06114473 | |
---|---|---|
Company ID Number | 06114473 | |
Date formed | 2007-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB928265011 |
Last Datalog update: | 2025-03-05 10:19:03 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MARTIN |
||
AMY LOUISE SCOTT |
||
RICHARD JOHN MARTIN |
||
SUSAN MARTIN |
||
AMY LOUISE SCOTT |
||
CRAIG SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARTIN |
Director | ||
AMY SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYCLEWISE TRAINING LIMITED | Company Secretary | 2005-03-08 | CURRENT | 2005-03-08 | Active | |
CYCLEWISE TRAINING LIMITED | Director | 2015-09-23 | CURRENT | 2005-03-08 | Active | |
CYCLEWISE TRAINING LIMITED | Director | 2008-01-22 | CURRENT | 2005-03-08 | Active | |
CYCLEWISE TRAINING LIMITED | Director | 2008-01-22 | CURRENT | 2005-03-08 | Active | |
CYCLEWISE TRAINING LIMITED | Director | 2015-09-23 | CURRENT | 2005-03-08 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Accounts & Office Administrator | Keswick | Duties will include maintaining Company's purchase ledger on accounts system, reconciling supplier statements, preparing payment runs, chasing overdue account,... |
Date | Document Type | Document Description |
---|---|---|
29/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES | ||
CESSATION OF CRAIG SCOTT AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SUSAN MARTIN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
Termination of appointment of Susan Martin on 2022-05-01 | ||
TM02 | Termination of appointment of Susan Martin on 2022-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Amy Louise Scott on 2019-07-01 | |
PSC04 | Change of details for Craig Scott as a person with significant control on 2019-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN MARTIN on 2019-10-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SCOTT / 09/03/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / CRAIG SCOTT / 09/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE SCOTT / 09/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SCOTT / 09/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE SCOTT / 09/03/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN MARTIN / 09/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARTIN / 09/03/2018 | |
LATEST SOC | 19/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061144730002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061144730001 | |
SH01 | 23/09/15 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 23/09/15 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 23/09/15 STATEMENT OF CAPITAL GBP 499 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 499 | |
SH01 | 23/09/15 STATEMENT OF CAPITAL GBP 499 | |
AP01 | DIRECTOR APPOINTED MRS AMY LOUISE SCOTT | |
AP01 | DIRECTOR APPOINTED MRS SUSAN MARTIN | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARTIN / 15/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MARTIN / 07/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARTIN / 07/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MARTIN / 07/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SCOTT / 07/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM WHINLATTER FOREST PARK BRAITHWAITE KESWICK CUMBRIA CA12 5TW | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS AMY LOUISE SCOTT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SCOTT / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MARTIN / 18/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM VILLAGE HALL, GREAT SALKELD PENRITH CUMBRIA CA11 9LW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CYCLEWISE TRAINING INSTRUCTION L IMITED CERTIFICATE ISSUED ON 11/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-03-01 | £ 17,491 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 45,452 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYCLEWISE WHINLATTER LTD
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 18,589 |
Current Assets | 2012-03-01 | £ 170,847 |
Fixed Assets | 2012-03-01 | £ 27,100 |
Shareholder Funds | 2012-03-01 | £ 135,004 |
Stocks Inventory | 2012-03-01 | £ 152,258 |
Tangible Fixed Assets | 2012-03-01 | £ 27,100 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Wigan Council | |
|
Supplies & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Allerdale | SHOP AND PREMISES | WHINLATTER PASS BRAITHWAITE KESWICK CUMBRIA CA12 5TW | 7,700 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |