Background WavePink WaveYellow Wave

ENGLISH CYCLING UNION LIMITED (03184538)

ENGLISH CYCLING UNION LIMITED (03184538) is an active UK company. incorporated on 11 April 1996. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ENGLISH CYCLING UNION LIMITED has been registered for 30 years. Current directors include DUTTON, Jonathan Michael, SLEVIN, Francis Joseph.

Company Number
03184538
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 1996
Age
30 years
Address
National Cycling Centre, Manchester, M11 4DQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DUTTON, Jonathan Michael, SLEVIN, Francis Joseph
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH CYCLING UNION LIMITED

ENGLISH CYCLING UNION LIMITED is an active company incorporated on 11 April 1996 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ENGLISH CYCLING UNION LIMITED was registered 30 years ago.(SIC: 93199)

Status

active

Active since 30 years ago

Company No

03184538

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 11 April 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

National Cycling Centre Stuart Street Manchester, M11 4DQ,

Timeline

13 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Feb 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BALL, Michael John

Active
National Cycling Centre, ManchesterM11 4DQ
Secretary
Appointed 31 Mar 2022

DUTTON, Jonathan Michael

Active
National Cycling Centre, ManchesterM11 4DQ
Born September 1972
Director
Appointed 24 Apr 2023

SLEVIN, Francis Joseph

Active
National Cycling Centre, ManchesterM11 4DQ
Born September 1963
Director
Appointed 14 Feb 2018

FINDLAY, Rod

Resigned
National Cycling Centre, ManchesterM11 4DQ
Secretary
Appointed 08 Jan 2020
Resigned 31 Mar 2022

HAWKINS, Alan Joseph

Resigned
6 Patrick Avenue, BurnleyBB12 6QQ
Secretary
Appointed 26 Nov 2004
Resigned 31 Aug 2018

HENDRY, James David

Resigned
St Kilda, KetteringNN15 5EJ
Secretary
Appointed 11 Apr 1996
Resigned 26 Nov 2004

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 11 Apr 1996
Resigned 11 Apr 1996

CLEWS, Colin

Resigned
2 Spring Lane, WymondhamLE14 2AY
Born January 1950
Director
Appointed 11 Apr 1996
Resigned 24 Nov 1996

COOKSON, Michael Brian

Resigned
15 Bridge End, ClitheroeBB7 9NU
Born June 1951
Director
Appointed 18 Dec 1999
Resigned 28 Sept 2013

COWAN, Lynne

Resigned
8 Mill Rise, Stoke On TrentST7 4UR
Born December 1955
Director
Appointed 11 Apr 1996
Resigned 24 Nov 1996

DRAKE, Ian Philip

Resigned
Annesley Lane, SelstonNG16 6AJ
Born September 1970
Director
Appointed 17 Jul 2009
Resigned 20 Jan 2017

EVERY, Danielle

Resigned
National Cycling Centre, ManchesterM11 4DQ
Born October 1974
Director
Appointed 01 Nov 2022
Resigned 17 Apr 2023

FACER, Brian William Ernest

Resigned
National Cycling Centre, ManchesterM11 4DQ
Born March 1970
Director
Appointed 11 Jan 2021
Resigned 31 Oct 2022

HARRINGTON, Julie Anne

Resigned
National Cycling Centre, ManchesterM11 4DQ
Born April 1969
Director
Appointed 14 Feb 2018
Resigned 31 Dec 2020

HOWDEN, Robert Ellis

Resigned
National Cycling Centre, ManchesterM11 4DQ
Born June 1955
Director
Appointed 28 Sept 2013
Resigned 14 Feb 2018

KING, Peter Arthur

Resigned
Appletree Cottage, DorkingRH5 5NB
Born October 1944
Director
Appointed 24 Nov 1996
Resigned 17 Jul 2009

SHELMERDINE, Norman Arthur

Resigned
Bracken, WokingGU22 0HW
Born December 1933
Director
Appointed 11 Apr 1996
Resigned 24 Nov 1996

Persons with significant control

1

Stuart Street, ManchesterM11 4DQ

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2000
AAAnnual Accounts
Legacy
29 January 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
17 April 1996
288288
Incorporation Company
11 April 1996
NEWINCIncorporation