KEIGHLEY CYCLING CLUB,LIMITED(THE)

Hellopages » West Yorkshire » Bradford » BD21 3DG

Company number 00044216
Status Active
Incorporation Date 27 May 1895
Company Type Private Limited Company
Address 95 CAVENDISH STREET, KEIGHLEY, BD21 3DG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KEIGHLEY CYCLING CLUB,LIMITED(THE) are www.keighleycycling.co.uk, and www.keighley-cycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty years and four months. The distance to to Steeton & Silsden Rail Station is 2.7 miles; to Bingley Rail Station is 3.2 miles; to Ben Rhydding Rail Station is 6 miles; to Skipton Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keighley Cycling Club Limited The is a Private Limited Company. The company registration number is 00044216. Keighley Cycling Club Limited The has been working since 27 May 1895. The present status of the company is Active. The registered address of Keighley Cycling Club Limited The is 95 Cavendish Street Keighley Bd21 3dg. The company`s financial liabilities are £31.64k. It is £16.91k against last year. And the total assets are £33.67k, which is £17.26k against last year. MEARS, Kimberley is a Secretary of the company. HAGYARD, Kevin Michael is a Director of the company. LEE, Fred is a Director of the company. MAPPLEBECK, Eric is a Director of the company. MCCOLGAN, Michael Liam is a Director of the company. MCCOLGAN, Paul Anthony is a Director of the company. SIMMONS, Alan is a Director of the company. SULLIVAN, Philip is a Director of the company. Secretary IVES, Terence Robinson has been resigned. Secretary KIRBY, John has been resigned. Secretary MC CORMACK, John has been resigned. Secretary MCCOLGAN, Michael has been resigned. Secretary SMITH, Paul Andrew has been resigned. Director ALLAN, Keith has been resigned. Director BERRIMAN, Robert has been resigned. Director BLACKBURN, Stuart has been resigned. Director CHAPMAN, Duncan Archibald has been resigned. Director CHAPMAN, Duncan Archibald has been resigned. Director DENBY, John has been resigned. Director DODDS, Kevin Andrew has been resigned. Director DOWTHWAITE, Jeremy has been resigned. Director EMMOTT, Thomas has been resigned. Director GILLARD, Liam Martin has been resigned. Director GILLARD, Robert William has been resigned. Director HOLMES, Jack has been resigned. Director IVES, Terence Robinson has been resigned. Director JOHNSON, Leslie Charles has been resigned. Director KEILY, Leo has been resigned. Director KIRBY, John has been resigned. Director LEE, Fred has been resigned. Director LINDLEY, John Harrison has been resigned. Director MC CORMACK, John has been resigned. Director MCCORMACK, John has been resigned. Director MCKELL, Stuart James has been resigned. Director MORRISON, Thomas has been resigned. Director MULLEN, Anthony has been resigned. Director MULLEN, Michael has been resigned. Director NAYLOR, Thomas has been resigned. Director PROCTOR, Gary has been resigned. Director RIMMER, Joseph Ronald has been resigned. Director SIMMONS, Alan has been resigned. Director SMITH, William Hartley has been resigned. Director SMITH, William Hartley has been resigned. Director SULLIVAN, Philip has been resigned. Director TAYLOR, Terry has been resigned. Director THOMPSON, Alan Roderick has been resigned. Director THOMPSON, Alan Rodney has been resigned. Director THOMPSON, Neil has been resigned. Director THORNTON, Peter has been resigned. Director WHITE, Alan B has been resigned. Director WOODS, Lewis has been resigned. Director YOUNG, Barry has been resigned. Director YOUNG, Barry has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


keighley cycling Key Finiance

LIABILITIES £31.64k
+114%
CASH n/a
TOTAL ASSETS £33.67k
+105%
All Financial Figures

Current Directors

Secretary
MEARS, Kimberley
Appointed Date: 13 April 2015

Director
HAGYARD, Kevin Michael
Appointed Date: 09 April 2008
64 years old

Director
LEE, Fred
Appointed Date: 15 April 2015
92 years old

Director
MAPPLEBECK, Eric
Appointed Date: 16 April 2014
74 years old

Director
MCCOLGAN, Michael Liam
Appointed Date: 10 September 2012
60 years old

Director
MCCOLGAN, Paul Anthony
Appointed Date: 16 April 2014
55 years old

Director
SIMMONS, Alan
Appointed Date: 10 April 2013
80 years old

Director
SULLIVAN, Philip
Appointed Date: 08 October 2007
72 years old

Resigned Directors

Secretary
IVES, Terence Robinson
Resigned: 26 March 2008
Appointed Date: 15 June 2006

Secretary
KIRBY, John
Resigned: 15 December 2008
Appointed Date: 26 March 2008

Secretary
MC CORMACK, John
Resigned: 12 August 2002
Appointed Date: 25 March 1992

Secretary
MCCOLGAN, Michael
Resigned: 31 December 2011
Appointed Date: 01 September 2010

Secretary
SMITH, Paul Andrew
Resigned: 12 June 2006
Appointed Date: 13 August 2002

Director
ALLAN, Keith
Resigned: 17 July 2006
Appointed Date: 13 August 2002
90 years old

Director
BERRIMAN, Robert
Resigned: 13 April 2016
Appointed Date: 07 April 2010
66 years old

Director
BLACKBURN, Stuart
Resigned: 06 April 2011
Appointed Date: 08 April 1998
75 years old

Director
CHAPMAN, Duncan Archibald
Resigned: 04 October 2006
Appointed Date: 25 March 1993
91 years old

Director
CHAPMAN, Duncan Archibald
Resigned: 25 March 1992
91 years old

Director
DENBY, John
Resigned: 29 July 2002
Appointed Date: 10 April 1996
71 years old

Director
DODDS, Kevin Andrew
Resigned: 10 April 2013
Appointed Date: 07 April 2010
70 years old

Director
DOWTHWAITE, Jeremy
Resigned: 08 October 2007
Appointed Date: 15 June 2000
60 years old

Director
EMMOTT, Thomas
Resigned: 25 March 1992

Director
GILLARD, Liam Martin
Resigned: 09 July 2012
Appointed Date: 07 April 2010
63 years old

Director
GILLARD, Robert William
Resigned: 15 April 2015
Appointed Date: 04 April 2012
65 years old

Director
HOLMES, Jack
Resigned: 19 March 2010
Appointed Date: 25 March 1992
92 years old

Director
IVES, Terence Robinson
Resigned: 08 April 2009
Appointed Date: 09 April 2008
77 years old

Director
JOHNSON, Leslie Charles
Resigned: 04 April 2012
Appointed Date: 04 April 2007
80 years old

Director
KEILY, Leo
Resigned: 05 May 2000
91 years old

Director
KIRBY, John
Resigned: 26 March 2008
Appointed Date: 04 April 2007
67 years old

Director
LEE, Fred
Resigned: 16 April 2014
Appointed Date: 05 April 2000
92 years old

Director
LINDLEY, John Harrison
Resigned: 21 January 2006
Appointed Date: 06 April 2005
86 years old

Director
MC CORMACK, John
Resigned: 12 August 2002
93 years old

Director
MCCORMACK, John
Resigned: 09 April 2008
Appointed Date: 07 April 2004
93 years old

Director
MCKELL, Stuart James
Resigned: 09 December 2015
Appointed Date: 16 April 2014
60 years old

Director
MORRISON, Thomas
Resigned: 15 December 2003
Appointed Date: 03 April 2002
53 years old

Director
MULLEN, Anthony
Resigned: 09 April 2008
87 years old

Director
MULLEN, Michael
Resigned: 08 April 1998
Appointed Date: 12 April 1995
92 years old

Director
NAYLOR, Thomas
Resigned: 25 March 1993
95 years old

Director
PROCTOR, Gary
Resigned: 01 March 2002
Appointed Date: 04 April 2001
79 years old

Director
RIMMER, Joseph Ronald
Resigned: 25 March 1993
100 years old

Director
SIMMONS, Alan
Resigned: 04 April 2012
Appointed Date: 09 April 2008
80 years old

Director
SMITH, William Hartley
Resigned: 12 July 2004
Appointed Date: 12 April 1995
98 years old

Director
SMITH, William Hartley
Resigned: 25 March 1992

Director
SULLIVAN, Philip
Resigned: 19 December 2006
Appointed Date: 12 July 2004
72 years old

Director
TAYLOR, Terry
Resigned: 10 July 1995
Appointed Date: 25 March 1993
90 years old

Director
THOMPSON, Alan Roderick
Resigned: 04 April 2001
Appointed Date: 05 April 2000
82 years old

Director
THOMPSON, Alan Rodney
Resigned: 12 May 1997
82 years old

Director
THOMPSON, Neil
Resigned: 16 April 2014
Appointed Date: 06 April 2011
85 years old

Director
THORNTON, Peter
Resigned: 04 April 2000
Appointed Date: 25 March 1992
87 years old

Director
WHITE, Alan B
Resigned: 05 May 1994
90 years old

Director
WOODS, Lewis
Resigned: 14 March 2005
Appointed Date: 08 April 1998
95 years old

Director
YOUNG, Barry
Resigned: 10 December 2012
Appointed Date: 04 April 2012
74 years old

Director
YOUNG, Barry
Resigned: 08 April 2009
Appointed Date: 05 April 2006
74 years old

Persons With Significant Control

Mr Philip Sullivan
Notified on: 1 January 2017
72 years old
Nature of control: Has significant influence or control

KEIGHLEY CYCLING CLUB,LIMITED(THE) Events

06 Mar 2017
Micro company accounts made up to 31 December 2016
17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
16 May 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Termination of appointment of Robert Berriman as a director on 13 April 2016
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,982

...
... and 143 more events
27 May 1987
Accounts made up to 31 December 1986

27 May 1987
Return made up to 08/04/87; full list of members

31 Jan 1987
Full accounts made up to 31 December 1985

09 Jun 1986
Return made up to 11/04/86; full list of members

27 May 1895
Incorporation

KEIGHLEY CYCLING CLUB,LIMITED(THE) Charges

3 December 2015
Charge code 0004 4216 0002
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property being 95-99 cavendish street keighley t/no…
7 October 2015
Charge code 0004 4216 0001
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…