DAWES CYCLES LIMITED
BIRMINGHAM EVER 1548 LIMITED

Hellopages » West Midlands » Birmingham » B35 7AG

Company number 04207519
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address 35 TAMESIDE DRIVE, CASTLE BROMWICH, BIRMINGHAM, B35 7AG
Home Country United Kingdom
Nature of Business 30920 - Manufacture of bicycles and invalid carriages
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of DAWES CYCLES LIMITED are www.dawescycles.co.uk, and www.dawes-cycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Dawes Cycles Limited is a Private Limited Company. The company registration number is 04207519. Dawes Cycles Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of Dawes Cycles Limited is 35 Tameside Drive Castle Bromwich Birmingham B35 7ag. . SHEARS, James Charles is a Secretary of the company. BELLAMY, John is a Director of the company. GRANT, Stephen James is a Director of the company. HAYWARD, Julie is a Director of the company. KAUR, Gurvinder is a Director of the company. SHEARS, James Charles is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary KEENE, Mervyn Peter John has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director KEENE, Mervyn Peter John has been resigned. Director MARSH, Stephen Robert has been resigned. Director VICARY, Albert Paul has been resigned. Director WIGMORE, Andrew has been resigned. The company operates in "Manufacture of bicycles and invalid carriages".


Current Directors

Secretary
SHEARS, James Charles
Appointed Date: 19 May 2005

Director
BELLAMY, John
Appointed Date: 17 June 2003
68 years old

Director
GRANT, Stephen James
Appointed Date: 08 April 2003
64 years old

Director
HAYWARD, Julie
Appointed Date: 01 January 2005
62 years old

Director
KAUR, Gurvinder
Appointed Date: 01 November 2003
57 years old

Director
SHEARS, James Charles
Appointed Date: 21 June 2010
51 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 15 June 2001
Appointed Date: 27 April 2001

Secretary
KEENE, Mervyn Peter John
Resigned: 19 May 2005
Appointed Date: 15 June 2001

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 15 June 2001
Appointed Date: 27 April 2001

Director
KEENE, Mervyn Peter John
Resigned: 21 June 2010
Appointed Date: 15 June 2001
75 years old

Director
MARSH, Stephen Robert
Resigned: 31 October 2003
Appointed Date: 17 June 2003
71 years old

Director
VICARY, Albert Paul
Resigned: 13 May 2005
Appointed Date: 15 June 2001
73 years old

Director
WIGMORE, Andrew
Resigned: 30 April 2004
Appointed Date: 23 June 2003
52 years old

DAWES CYCLES LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Satisfaction of charge 4 in full
24 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
02 Jul 2001
Secretary resigned
02 Jul 2001
New secretary appointed;new director appointed
02 Jul 2001
New director appointed
29 Jun 2001
Company name changed ever 1548 LIMITED\certificate issued on 29/06/01
27 Apr 2001
Incorporation

DAWES CYCLES LIMITED Charges

29 May 2003
Debenture
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2003
Fixed charge on purchased debts which fail to vest
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
25 July 2001
Charge over current assets
Delivered: 26 July 2001
Status: Satisfied on 21 September 2016
Persons entitled: Nmb-Heller Limited
Description: Fixed charge all monies payable to the company and all…
26 June 2001
Supplemental guarantee and debenture and made between the company, the obligors (as defined) and the chargee
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A supplemental guarantee and debenture creating first fixed…
26 June 2001
Charge of trademark
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Dawes Cycle Limited
Description: A) charged the charged rights in favour of dawes cycles…
26 June 2001
Charge over stock
Delivered: 11 July 2001
Status: Satisfied on 30 November 2002
Persons entitled: Grove Industries Limited
Description: With full title guarantee charge all its present and future…