Company NameStanley Bridge Cycles And Sports Limited(The)
Company StatusActive
Company Number00321146
CategoryPrivate Limited Company
Incorporation Date26 November 1936(87 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Daniel George Buss
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(72 years, 5 months after company formation)
Appointment Duration15 years
RoleAlarms Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Paul Hebden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(72 years, 5 months after company formation)
Appointment Duration15 years
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Benjamin John Purser
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(72 years, 5 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameMr Daniel George Buss
NationalityBritish
StatusCurrent
Appointed09 April 2009(72 years, 5 months after company formation)
Appointment Duration15 years
RoleAlarms Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Alexander James Cottrell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(54 years, 7 months after company formation)
Appointment Duration9 years (resigned 19 June 2000)
RoleCompany Director
Correspondence Address12 Southmead Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 8UT
Director NameMr Christopher David Cottrell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(54 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Garner Drive
Turnford
Broxbourne
Hertfordshire
EN10 6AU
Director NameMr Frederick James Cottrell
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(54 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 October 1999)
RoleCompany Director
Correspondence AddressLittle Pipers 46 Jones Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 5JS
Secretary NameMrs Gwendoline Isobel Louise Cottrell
NationalityBritish
StatusResigned
Appointed14 June 1991(54 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 1991)
RoleCompany Director
Correspondence AddressLittle Pipers 46 Jones Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 5JS
Secretary NameMr Frederick James Cottrell
NationalityBritish
StatusResigned
Appointed25 October 1991(54 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 October 1999)
RoleCompany Director
Correspondence AddressLittle Pipers 46 Jones Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 5JS
Secretary NameAngela Vivien Cottrell
NationalityBritish
StatusResigned
Appointed13 October 1999(62 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 April 2009)
RoleRetired Bank Clerk
Correspondence Address1 Garner Drive
Broxbourne
Hertfordshire
EN10 6AU
Director NameAngela Vivien Cottrell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(63 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 April 2009)
RoleBank Clerk
Correspondence Address1 Garner Drive
Broxbourne
Hertfordshire
EN10 6AU

Contact

Websitestanleybridge.co.uk
Email address[email protected]
Telephone01992 623012
Telephone regionLea Valley

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800 at £1Mr Benjamin John Purser
40.00%
Ordinary
800 at £1Mr Paul Hebden
40.00%
Ordinary
400 at £1Mr Daniel George Buss
20.00%
Ordinary

Financials

Year2014
Net Worth-£7,167
Cash£101
Current Liabilities£83,340

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

20 July 2020Total exemption full accounts made up to 24 May 2020 (8 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
12 February 2020Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page)
15 July 2019Total exemption full accounts made up to 25 May 2018 (9 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
15 April 2019Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page)
5 February 2019Previous accounting period shortened from 27 May 2018 to 26 May 2018 (1 page)
29 June 2018Unaudited abridged accounts made up to 27 May 2017 (8 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 March 2018Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page)
30 January 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
21 July 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
21 July 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
12 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
12 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
20 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
20 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(6 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 November 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
2 November 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,000
(6 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,000
(6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,000
(6 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,000
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Daniel George Buss on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Benjamin John Purser on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Benjamin John Purser on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Paul Hebden on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Daniel George Buss on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Daniel George Buss on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Benjamin John Purser on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Paul Hebden on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Paul Hebden on 1 October 2009 (2 pages)
6 July 2009Return made up to 14/06/09; full list of members (4 pages)
6 July 2009Return made up to 14/06/09; full list of members (4 pages)
7 May 2009Director appointed mr benjamin john purser (1 page)
7 May 2009Director appointed mr benjamin john purser (1 page)
7 May 2009Appointment terminated director angela cottrell (1 page)
7 May 2009Secretary appointed mr daniel george buss (1 page)
7 May 2009Appointment terminated director christopher cottrell (1 page)
7 May 2009Director appointed mr paul hebden (1 page)
7 May 2009Appointment terminated director christopher cottrell (1 page)
7 May 2009Appointment terminated director angela cottrell (1 page)
7 May 2009Appointment terminated secretary angela cottrell (1 page)
7 May 2009Director appointed mr paul hebden (1 page)
7 May 2009Appointment terminated secretary angela cottrell (1 page)
7 May 2009Secretary appointed mr daniel george buss (1 page)
7 May 2009Director appointed mr daniel george buss (1 page)
7 May 2009Director appointed mr daniel george buss (1 page)
22 April 2009Registered office changed on 22/04/2009 from rendlesham place 43 turners hill cheshunt herts EN8 8NJ (1 page)
22 April 2009Registered office changed on 22/04/2009 from rendlesham place 43 turners hill cheshunt herts EN8 8NJ (1 page)
7 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 September 2008Secretary's change of particulars / angela cottrel / 30/06/2007 (2 pages)
12 September 2008Return made up to 14/06/08; full list of members (4 pages)
12 September 2008Secretary's change of particulars / angela cottrel / 30/06/2007 (2 pages)
12 September 2008Return made up to 14/06/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 June 2007Return made up to 14/06/07; no change of members (7 pages)
25 June 2007Return made up to 14/06/07; no change of members (7 pages)
23 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 June 2006Return made up to 14/06/06; full list of members (7 pages)
20 June 2006Return made up to 14/06/06; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 July 2005Return made up to 14/06/05; full list of members (7 pages)
1 July 2005Return made up to 14/06/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
9 June 2004Return made up to 14/06/04; full list of members (7 pages)
9 June 2004Return made up to 14/06/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 June 2003Return made up to 14/06/03; full list of members (7 pages)
12 June 2003Return made up to 14/06/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 August 2002Return made up to 14/06/02; full list of members (7 pages)
20 August 2002Return made up to 14/06/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
20 September 2001Return made up to 14/06/01; full list of members (6 pages)
20 September 2001Return made up to 14/06/01; full list of members (6 pages)
27 October 2000Full accounts made up to 28 February 2000 (7 pages)
27 October 2000Full accounts made up to 28 February 2000 (7 pages)
27 June 2000Director resigned (1 page)
27 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 June 2000New secretary appointed (2 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
5 August 1999Return made up to 14/06/99; full list of members (6 pages)
5 August 1999Return made up to 14/06/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 28 February 1998 (6 pages)
15 February 1999Accounts for a small company made up to 28 February 1998 (6 pages)
13 July 1998Return made up to 14/06/98; no change of members (4 pages)
13 July 1998Return made up to 14/06/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
20 June 1997Return made up to 14/06/97; no change of members (4 pages)
20 June 1997Return made up to 14/06/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
20 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
21 August 1996Return made up to 14/06/96; full list of members (6 pages)
21 August 1996Return made up to 14/06/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
5 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 August 1995Return made up to 14/06/95; no change of members (4 pages)
1 August 1995Return made up to 14/06/95; no change of members (4 pages)
26 November 1936Incorporation (19 pages)
26 November 1936Incorporation (19 pages)