Company NameThe Bike Place In Kielder Ltd
DirectorsJohn Ian Bell and Simon James Bell
Company StatusActive
Company Number06497675
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr John Ian Bell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peel West Woodburn
Hexham
NE48 2SB
Director NameMr Simon James Bell
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peel West Woodburn
Hexham
NE48 2SB
Secretary NameMrs Elaine Joyce Bell
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Peel West Woodburn
Hexham
NE48 2SB

Contact

Websitethebikeplace.co.uk
Telephone01434 250457
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
Northumberland
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Elaine Joyce Bell
33.33%
Ordinary
1 at £1John Ian Bell
33.33%
Ordinary
1 at £1Simon James Bell
33.33%
Ordinary

Financials

Year2014
Net Worth£11,662
Cash£75
Current Liabilities£3,450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

21 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
24 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 31 March 2021 (7 pages)
27 October 2021Amended micro company accounts made up to 31 March 2020 (5 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 February 2021Change of details for Mrs Elaine Joyce Bell as a person with significant control on 8 February 2021 (2 pages)
18 February 2021Change of details for Mr Simon James Bell as a person with significant control on 8 February 2021 (2 pages)
17 February 2021Notification of Simon James Bell as a person with significant control on 8 February 2021 (2 pages)
17 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 February 2021Notification of Elaine Bell as a person with significant control on 8 February 2021 (2 pages)
17 February 2021Change of details for Mrs Elaine Bell as a person with significant control on 8 February 2021 (2 pages)
12 February 2021Secretary's details changed for Mrs Elaine Joyce Bell on 12 February 2021 (1 page)
12 February 2021Change of details for Mr John Ian Bell as a person with significant control on 12 February 2021 (2 pages)
12 February 2021Director's details changed for Mr Simon James Bell on 12 February 2021 (2 pages)
12 February 2021Director's details changed for Mr John Ian Bell on 12 February 2021 (2 pages)
29 January 2021Registered office address changed from 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5st to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on 29 January 2021 (1 page)
21 May 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(5 pages)
31 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(5 pages)
16 February 2015Register inspection address has been changed from Station Garage Kielder Hexham Northumberland NE48 1EG to 1 Kielder Cycle Centre Kielder Village Hexham Northumberland NE48 1ER (1 page)
16 February 2015Register inspection address has been changed from Station Garage Kielder Hexham Northumberland NE48 1EG to 1 Kielder Cycle Centre Kielder Village Hexham Northumberland NE48 1ER (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(5 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(5 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Secretary's details changed for Elaine Joyce Bell on 8 February 2012 (2 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Simon James Bell on 8 February 2012 (3 pages)
6 March 2012Secretary's details changed for Elaine Joyce Bell on 8 February 2012 (2 pages)
6 March 2012Director's details changed for John Ian Bell on 8 February 2012 (3 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Secretary's details changed for Elaine Joyce Bell on 8 February 2012 (2 pages)
6 March 2012Director's details changed for John Ian Bell on 8 February 2012 (3 pages)
6 March 2012Director's details changed for Simon James Bell on 8 February 2012 (3 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Simon James Bell on 8 February 2012 (3 pages)
6 March 2012Director's details changed for John Ian Bell on 8 February 2012 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 February 2010Director's details changed for John Ian Bell on 31 December 2009 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Simon James Bell on 31 December 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Simon James Bell on 31 December 2009 (2 pages)
10 February 2010Director's details changed for John Ian Bell on 31 December 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
13 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
12 November 2009Registered office address changed from 3 Rivermead Workshops, Kielder Hexham Northumberland NE48 1HX on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 3 Rivermead Workshops, Kielder Hexham Northumberland NE48 1HX on 12 November 2009 (1 page)
12 February 2009Return made up to 08/02/09; full list of members (4 pages)
12 February 2009Return made up to 08/02/09; full list of members (4 pages)
8 February 2008Incorporation (13 pages)
8 February 2008Incorporation (13 pages)