Background WavePink WaveYellow Wave

WHYTE BIKES LIMITED (02131034)

WHYTE BIKES LIMITED (02131034) is an active UK company. incorporated on 12 May 1987. with registered office in East Sussex. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WHYTE BIKES LIMITED has been registered for 38 years. Current directors include HAWYES, Nicola Janes, SAVERY, Adrian Ian.

Company Number
02131034
Status
active
Type
ltd
Incorporated
12 May 1987
Age
38 years
Address
Whitworth Road, East Sussex, TN37 7PZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HAWYES, Nicola Janes, SAVERY, Adrian Ian
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHYTE BIKES LIMITED

WHYTE BIKES LIMITED is an active company incorporated on 12 May 1987 with the registered office located in East Sussex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WHYTE BIKES LIMITED was registered 38 years ago.(SIC: 46900)

Status

active

Active since 38 years ago

Company No

02131034

LTD Company

Age

38 Years

Incorporated 12 May 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Medium Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

A.T.B. SALES LIMITED
From: 18 June 1987To: 4 December 2019
GLENWALL LIMITED
From: 12 May 1987To: 18 June 1987
Contact
Address

Whitworth Road St. Leonards On Sea East Sussex, TN37 7PZ,

Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
May 11
Loan Cleared
Feb 14
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Aug 20
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Mar 23
Director Left
Jun 23
Director Left
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Nov 24
Loan Secured
Oct 25
Director Left
Oct 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HAWYES, Nicola Janes

Active
1 Whitworth Road, St. Leonards-On-SeaTN37 7PZ
Born April 1975
Director
Appointed 05 Feb 2024

SAVERY, Adrian Ian

Active
Whitworth Road, East SussexTN37 7PZ
Born July 1986
Director
Appointed 05 Feb 2024

CRAWFORD, Graham Michael

Resigned
South Road, BrightonBN1 6SB
Secretary
Appointed N/A
Resigned 01 Aug 2021

CRAWFORD, Graham Michael

Resigned
South Road, BrightonBN1 6SB
Born April 1947
Director
Appointed N/A
Resigned 01 Aug 2021

CULLEY, Edward Alexander

Resigned
Whitworth Road, East SussexTN37 7PZ
Born March 1970
Director
Appointed 26 Jan 2022
Resigned 05 Feb 2024

FARRANT, Derek Keith

Resigned
South Road, BrightonBN1 6SB
Born September 1929
Director
Appointed N/A
Resigned 28 Sept 2021

FARRANT, Guy Ross

Resigned
St Leonards-On-SeaTN37 7PZ
Born February 1961
Director
Appointed 27 Apr 2011
Resigned 08 Jun 2021

FARRANT, Guy Ross

Resigned
St Leonards-On-SeaTN37 7PZ
Born February 1961
Director
Appointed N/A
Resigned 30 May 2002

HOLDCROFT, Jonathan

Resigned
Whitworth Road, St. Leonards-On-SeaTN37 7PZ
Born November 1962
Director
Appointed 21 Apr 2010
Resigned 05 Feb 2024

HOLTON, Peter William

Resigned
Grantham House Hornbuckles, LewesBN8 4AJ
Born March 1958
Director
Appointed N/A
Resigned 19 Oct 2001

JEFFRIES, Andrew Francis

Resigned
St Leonards-On-SeaTN37 7PZ
Born September 1968
Director
Appointed 01 Jul 2006
Resigned 05 Feb 2024

MARSHALL, Robert Gavin

Resigned
Cross Keys Close, LondonW1U 2DW
Born April 1972
Director
Appointed 02 Sept 2021
Resigned 23 Nov 2022

MARSHALL, Robert Gavin

Resigned
Whitworth Road, East SussexTN37 7PZ
Born April 1972
Director
Appointed 02 Sept 2021
Resigned 23 Nov 2022

MCGILL, Neil Andrew

Resigned
Whitworth Road, East SussexTN37 7PZ
Born February 1977
Director
Appointed 25 Feb 2021
Resigned 21 Nov 2023

MUTEMBWA, Mutsawashe Dambudzo

Resigned
Whitworth Road, East SussexTN37 7PZ
Born April 1989
Director
Appointed 25 Feb 2021
Resigned 31 Mar 2023

NEALE, Jonathan

Resigned
1 Whitworth Road, St. Leonards-On-SeaTN37 7PZ
Born August 1962
Director
Appointed 05 Feb 2024
Resigned 18 Oct 2025

PATTERSON, Ross John

Resigned
St Leonards-On-SeaTN37 7PZ
Born July 1963
Director
Appointed 20 May 2003
Resigned 05 Feb 2024

SARTORI, Christina

Resigned
Whitworth Road, East SussexTN37 7PZ
Born January 1979
Director
Appointed 26 Jan 2022
Resigned 10 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021

Mr Guy Ross Farrant

Ceased
St Leonards-On-SeaTN37 7PZ
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2016
Ceased 25 Feb 2021

Mr Derek Keith Farrant

Ceased
South Road, BrightonBN1 6SB
Born September 1929

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Ceased 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

165

Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Auditors Resignation Company
4 August 2022
AUDAUD
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Resolution
10 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Resolution
4 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 December 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Medium
10 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Resolution
23 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Medium
30 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Medium
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
28 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
24 November 2009
MG02MG02
Accounts With Accounts Type Medium
28 August 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 September 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 May 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 August 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
4 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
26 January 2003
288cChange of Particulars
Legacy
26 January 2003
363aAnnual Return
Legacy
6 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
15 February 1999
363aAnnual Return
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
12 July 1995
AUDAUD
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
23 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
1 March 1993
88(2)R88(2)R
Legacy
1 March 1993
123Notice of Increase in Nominal Capital
Resolution
1 March 1993
RESOLUTIONSResolutions
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Resolution
11 March 1992
RESOLUTIONSResolutions
Legacy
11 March 1992
169169
Accounts With Accounts Type Small
15 March 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
10 October 1990
288288
Accounts With Accounts Type Small
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
7 March 1989
363363
Accounts With Accounts Type Small
21 February 1989
AAAnnual Accounts
Legacy
20 February 1989
PUC 2PUC 2
Legacy
16 February 1989
288288
Accounts With Made Up Date
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Legacy
30 September 1988
225(1)225(1)
Legacy
5 September 1988
287Change of Registered Office
Legacy
26 July 1988
288288
Legacy
4 May 1988
288288
Legacy
22 March 1988
PUC 2PUC 2
Legacy
25 January 1988
PUC 5PUC 5
Memorandum Articles
20 August 1987
MEM/ARTSMEM/ARTS
Legacy
11 August 1987
395Particulars of Mortgage or Charge
Legacy
23 June 1987
288288
Legacy
23 June 1987
288288
Legacy
23 June 1987
287Change of Registered Office
Certificate Change Of Name Company
16 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
12 May 1987
CERTINCCertificate of Incorporation