Background WavePink WaveYellow Wave

THE AUTO-CYCLE UNION LIMITED (00134679)

THE AUTO-CYCLE UNION LIMITED (00134679) is an active UK company. incorporated on 19 March 1914. with registered office in Warwickshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE AUTO-CYCLE UNION LIMITED has been registered for 112 years. Current directors include KING, Paul Duncan, Dr, LIGHTFOOT, Timothy, MCCAULEY, Steven and 2 others.

Company Number
00134679
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 1914
Age
112 years
Address
Acu House Wood St, Warwickshire, CV21 2YX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KING, Paul Duncan, Dr, LIGHTFOOT, Timothy, MCCAULEY, Steven, SUMMERS, Andrew William, TIZARD, Mike
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AUTO-CYCLE UNION LIMITED

THE AUTO-CYCLE UNION LIMITED is an active company incorporated on 19 March 1914 with the registered office located in Warwickshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE AUTO-CYCLE UNION LIMITED was registered 112 years ago.(SIC: 93199)

Status

active

Active since 112 years ago

Company No

00134679

PRIVATE-LIMITED-GUARANT-NSC Company

Age

112 Years

Incorporated 19 March 1914

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

AUTO-CYCLE UNION PROPRIETARY LIMITED
From: 19 March 1914To: 28 May 1993
Contact
Address

Acu House Wood St Rugby Warwickshire, CV21 2YX,

Timeline

37 key events • 1914 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EDWARDS-WEAR, Matthew Phillip

Active
Acu House Wood St, WarwickshireCV21 2YX
Secretary
Appointed 26 May 2023

KING, Paul Duncan, Dr

Active
Acu House Wood St, WarwickshireCV21 2YX
Born March 1963
Director
Appointed 01 Jan 2011

LIGHTFOOT, Timothy

Active
Wood Street, RugbyCV21 2YX
Born September 1968
Director
Appointed 01 Jan 2021

MCCAULEY, Steven

Active
Acu House Wood St, WarwickshireCV21 2YX
Born August 1957
Director
Appointed 01 Jan 2017

SUMMERS, Andrew William

Active
Acu House Wood St, WarwickshireCV21 2YX
Born November 1962
Director
Appointed 01 Jan 2019

TIZARD, Mike

Active
Acu House Wood St, WarwickshireCV21 2YX
Born February 1960
Director
Appointed 01 Jan 2025

BARNFIELD, Douglas Raymond

Resigned
Beehive Cottage 5 Lauds Road, NorthamptonNN6 7TJ
Secretary
Appointed N/A
Resigned 18 Mar 1995

DOCTOR, Neil Ross

Resigned
Acu House Wood St, WarwickshireCV21 2YX
Secretary
Appointed 07 Jan 2019
Resigned 17 Feb 2023

MILLER, Pamela May

Resigned
2 Mellor Road, RugbyCV21 4BP
Secretary
Appointed 05 Aug 1998
Resigned 15 Jan 2004

THOMPSON, Gary

Resigned
Beech Grove, SpaldingPE11 4XQ
Secretary
Appointed 22 Feb 2023
Resigned 26 May 2023

THOMPSON, Gary

Resigned
De Lacy Court, Towles Pastures, DerbyDE74 2AD
Secretary
Appointed 15 Jan 2004
Resigned 07 Jan 2019

RUGBY SECRETARIAL SERVICES LIMITED

Resigned
3 Whitehall Road, RugbyCV21 3AE
Corporate secretary
Appointed 18 Mar 1995
Resigned 13 Jul 1998

APPLEYARD, Colin Bennett

Resigned
The Meadows 106 B Skipton Road, KeighleyBD20 9DA
Born November 1935
Director
Appointed 22 Jan 1998
Resigned 31 Dec 2003

ASKINS, Michael

Resigned
93 Penny Hill Park, PenrithCA11 9JW
Born July 1947
Director
Appointed 15 Nov 2003
Resigned 17 Aug 2006

BARTLETT, Edward Philip

Resigned
The Conifers, DriffieldYO25 6TZ
Born April 1932
Director
Appointed 01 Jan 1995
Resigned 31 Dec 2003

BATES, Malcolm Jeremy

Resigned
Acu House Wood St, WarwickshireCV21 2YX
Born December 1960
Director
Appointed 09 Jan 2023
Resigned 31 Dec 2024

BEARDMORE, Peter James

Resigned
8 Ash Tree Hill, Stoke On TrentST10 1UQ
Born August 1944
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2016

BELLARS, Adrian Frank Edmund

Resigned
12 Rosehill Park, ReadingRG4 8XE
Born November 1938
Director
Appointed 22 Jan 1998
Resigned 31 Dec 2010

BONNY, Brian Sidney

Resigned
95 Lake Road, VerwoodBH31 6BX
Born February 1936
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2007

BROWN, Roger

Resigned
66 Bramble Rise, BrightonBN1 5GF
Born January 1949
Director
Appointed 15 Nov 2003
Resigned 31 Dec 2008

BURNS, Andrew

Resigned
3 Burneze Place, Newcastle Upon TyneNE16 6ES
Born January 1944
Director
Appointed 06 Jan 1993
Resigned 31 Dec 1993

BUSSELL, John Mervyn

Resigned
14 Wellsworth Lane, Rowlands CastlePO9 6BY
Born March 1934
Director
Appointed 05 Jan 1994
Resigned 22 Jan 1998

CADOGAN, John

Resigned
13 Parret Walk, NewportNP9 6DS
Born June 1931
Director
Appointed N/A
Resigned 22 Jan 1998

CARTER, Frank Charles

Resigned
544 Rochdale Road, OldhamOL2 7NP
Born February 1937
Director
Appointed 14 May 2003
Resigned 31 Dec 2008

COLLINS, John David

Resigned
52 Margam Road, Port TalbotSA13 2BW
Born October 1947
Director
Appointed 15 Nov 2003
Resigned 31 Dec 2020

DAVIES, Judy

Resigned
Glen View Farm, ChepstowNP6 6LZ
Born July 1933
Director
Appointed N/A
Resigned 05 Aug 1992

GREEN, John

Resigned
4 Pennine Close, BoltonBL6 7HN
Born November 1940
Director
Appointed N/A
Resigned 07 Apr 1993

GREGORY, Peter

Resigned
9 The Green, Saltburn By The SeaTS12 1NF
Born March 1945
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2015

HANKS, Roy Michael

Resigned
50 Lyndhurst Road, BirminghamB24 8QS
Born April 1948
Director
Appointed 22 Jan 1998
Resigned 31 Dec 2021

HANSON, Hedley Douglas Neil

Resigned
36 Athol Street, DouglasIM1 1PD
Born May 1946
Director
Appointed 22 Jan 1998
Resigned 10 Mar 2003

HIGGINS, Brian James

Resigned
Sunnycote, TavistockPL19 9QB
Born March 1953
Director
Appointed 01 Jan 2008
Resigned 07 Aug 2022

HILLABY, Peter Michael

Resigned
2 New Road, DriffieldYO25 4JP
Born October 1943
Director
Appointed 15 Nov 2003
Resigned 31 Dec 2009

HUMPHREY, James Roy

Resigned
11 Shepherds Avenue, ReadingRG6 1AY
Born June 1957
Director
Appointed 15 Nov 2003
Resigned 02 Nov 2007

HUMPHREY, Roy James

Resigned
Shepherds Avenue, ReadingRG6 1AY
Born June 1957
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2024

JONES, Edward Owen

Resigned
Acu House Wood St, WarwickshireCV21 2YX
Born March 1940
Director
Appointed 01 Jan 2010
Resigned 30 Dec 2012
Fundings
Financials
Latest Activities

Filing History

199

Mortgage Charge Whole Release With Charge Number
27 February 2026
MR05Certification of Charge
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Resolution
10 December 2024
RESOLUTIONSResolutions
Memorandum Articles
10 December 2024
MAMA
Change Person Secretary Company With Change Date
25 September 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2020
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 January 2019
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Resolution
24 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Change Person Secretary Company With Change Date
13 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Small
30 May 2013
AAAnnual Accounts
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Accounts With Accounts Type Small
23 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Small
19 June 2009
AAAnnual Accounts
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 July 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
31 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
7 March 2000
288aAppointment of Director or Secretary
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1999
AAAnnual Accounts
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Memorandum Articles
20 November 1997
MEM/ARTSMEM/ARTS
Resolution
20 November 1997
RESOLUTIONSResolutions
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Resolution
27 September 1995
RESOLUTIONSResolutions
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Legacy
3 April 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Resolution
28 May 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1993
363sAnnual Return (shuttle)
Resolution
13 April 1993
RESOLUTIONSResolutions
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
8 June 1992
363b363b
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
24 February 1992
287Change of Registered Office
Legacy
17 December 1991
288288
Accounts With Accounts Type Small
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Accounts With Accounts Type Small
7 November 1990
AAAnnual Accounts
Legacy
23 October 1990
363aAnnual Return
Accounts With Accounts Type Small
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Accounts With Accounts Type Small
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Accounts With Accounts Type Small
19 June 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 June 1986
AAAnnual Accounts
Legacy
17 June 1986
363363
Incorporation Company
19 March 1914
NEWINCIncorporation