Background WavePink WaveYellow Wave

RECYKE Y'BIKE LTD. (05839547)

RECYKE Y'BIKE LTD. (05839547) is an active UK company. incorporated on 7 June 2006. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640) and 3 other business activities. RECYKE Y'BIKE LTD. has been registered for 19 years. Current directors include ARCHER, Graham John, KONTARINES, Matthew Alexander, NEWSON, Sara Joanna and 3 others.

Company Number
05839547
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2006
Age
19 years
Address
164 Brinkburn Street, Newcastle Upon Tyne, NE6 2AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
ARCHER, Graham John, KONTARINES, Matthew Alexander, NEWSON, Sara Joanna, NICHOLLS, James Donat, THOMPSON, Alan James, WILLIAMS, Zoe Hodgson
SIC Codes
47640, 47990, 85590, 95290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYKE Y'BIKE LTD.

RECYKE Y'BIKE LTD. is an active company incorporated on 7 June 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640) and 3 other business activities. RECYKE Y'BIKE LTD. was registered 19 years ago.(SIC: 47640, 47990, 85590, 95290)

Status

active

Active since 19 years ago

Company No

05839547

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 7 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 15 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

164 Brinkburn Street Newcastle Upon Tyne, NE6 2AR,

Previous Addresses

Unit 2 Railway Arches Hannington Street, Byker Newcastle upon Tyne Tyne & Wear NE6 1JT
From: 7 June 2006To: 18 April 2019
Timeline

57 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jun 10
Director Left
Feb 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Aug 25
Director Left
Nov 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SWAIN, Jack

Active
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Secretary
Appointed 15 Apr 2023

ARCHER, Graham John

Active
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born October 1969
Director
Appointed 15 Dec 2023

KONTARINES, Matthew Alexander

Active
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born June 1978
Director
Appointed 01 Apr 2024

NEWSON, Sara Joanna

Active
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born August 1982
Director
Appointed 15 Dec 2022

NICHOLLS, James Donat

Active
Recyke Y'Bike Ltd, Newcastle Upon TyneNE6 2AR
Born October 1985
Director
Appointed 30 May 2024

THOMPSON, Alan James

Active
Recyke Y'Bike Ltd, Newcastle Upon TyneNE6 2AR
Born May 1956
Director
Appointed 30 May 2024

WILLIAMS, Zoe Hodgson

Active
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born March 1969
Director
Appointed 02 Jan 2024

CRAW, Dorothy Jean

Resigned
14 Victoria Avenue, NewcastleNE12 8AX
Secretary
Appointed 07 Jun 2006
Resigned 08 Jul 2008

MCCRACKEN, Karl David

Resigned
Railway Arches, Newcastle Upon TyneNE6 1JT
Secretary
Appointed 07 Dec 2017
Resigned 17 Sept 2018

MCGOWRAN, Neil

Resigned
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Secretary
Appointed 01 Aug 2022
Resigned 15 Apr 2023

NEWSON, Sara Joanna

Resigned
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Secretary
Appointed 17 Sept 2018
Resigned 15 Dec 2022

WILSON, Iain Alasdair Michael

Resigned
14 Victoria Avenue, Newcastle Upon TyneNE12 8AX
Secretary
Appointed 08 Jul 2008
Resigned 07 Dec 2017

ANDREU, Fernando

Resigned
Ghyll Field Road, DurhamDH1 5HT
Born August 1961
Director
Appointed 18 Nov 2021
Resigned 15 Dec 2022

ASHFORD, Ruth

Resigned
Hugh Street, NewcastleNE28 6RL
Born June 1963
Director
Appointed 08 Jul 2008
Resigned 26 Apr 2010

BEACOCK, Alexander Ramsay

Resigned
Railway Arches, Newcastle Upon TyneNE6 1JT
Born March 1976
Director
Appointed 11 Mar 2010
Resigned 13 Sept 2010

BREMNER, Ian Robert

Resigned
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born June 1952
Director
Appointed 15 Jan 2014
Resigned 15 Dec 2022

BURNELL GRAY, James Sinclair, Dr

Resigned
20 Kimberley, WashingtonNE38 8TT
Born November 1954
Director
Appointed 07 Jun 2006
Resigned 19 Apr 2007

CONWAY, Ronald Stephen

Resigned
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born August 1961
Director
Appointed 26 Nov 2020
Resigned 28 Nov 2024

CRAW, Dorothy Jean

Resigned
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born January 1953
Director
Appointed 31 May 2017
Resigned 26 Nov 2020

CRAW, Dorothy Jean

Resigned
14 Victoria Avenue, NewcastleNE12 8AX
Born January 1953
Director
Appointed 07 Jun 2006
Resigned 01 Jul 2009

DODDS, William, Cllr

Resigned
Railway Arches, Newcastle Upon TyneNE6 1JT
Born June 1956
Director
Appointed 11 Mar 2010
Resigned 07 Jul 2011

FERGUSON, Roderick Euan Craig

Resigned
Railway Arches, Newcastle Upon TyneNE6 1JT
Born December 1958
Director
Appointed 16 Jan 2012
Resigned 07 Dec 2017

GOLDBLATT, Philip

Resigned
Seatonville Grove, Whitley BayNE25 8TH
Born April 1969
Director
Appointed 08 Jul 2008
Resigned 08 Oct 2012

HARROP, David

Resigned
Heaton Grove, Newcastle Upon TyneNE6 5NN
Born June 1955
Director
Appointed 23 Feb 2008
Resigned 06 Oct 2016

HOARE, John Benedict Dalcour

Resigned
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born November 1947
Director
Appointed 06 Oct 2016
Resigned 28 Nov 2024

HUNTER, Andrew James Robert

Resigned
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born July 1966
Director
Appointed 15 Dec 2023
Resigned 20 Nov 2025

LITHERLAND, John

Resigned
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born January 1952
Director
Appointed 11 Mar 2010
Resigned 27 Nov 2019

MARSHALL, Charles

Resigned
Railway Arches, Newcastle Upon TyneNE6 1JT
Born September 1954
Director
Appointed 16 Jan 2012
Resigned 10 Oct 2013

MASKELL, Thomas Benjamin

Resigned
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born July 1982
Director
Appointed 07 Dec 2017
Resigned 27 Nov 2019

MAXWELL, Craig John Blair

Resigned
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born August 1988
Director
Appointed 27 Nov 2019
Resigned 01 Apr 2024

MILLER, Carolyn Begg

Resigned
Railway Arches, Newcastle Upon TyneNE6 1JT
Born August 1966
Director
Appointed 16 Jan 2012
Resigned 16 Jul 2012

MILLS, Edward Alexander

Resigned
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born July 1975
Director
Appointed 07 Dec 2017
Resigned 18 Nov 2021

MORTADA, William

Resigned
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born July 1973
Director
Appointed 02 Jun 2015
Resigned 27 Nov 2019

PEARSON, Simon

Resigned
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born June 1968
Director
Appointed 15 Dec 2022
Resigned 20 Jul 2023

PRIESTLEY-LEACH, Oliver

Resigned
Brinkburn Street, Newcastle Upon TyneNE6 2AR
Born May 1966
Director
Appointed 15 Dec 2022
Resigned 05 Aug 2025
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 May 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Memorandum Articles
30 March 2010
MEM/ARTSMEM/ARTS
Resolution
30 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Memorandum Articles
14 August 2009
MEM/ARTSMEM/ARTS
Resolution
4 August 2009
RESOLUTIONSResolutions
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
3 July 2009
353353
Legacy
3 July 2009
287Change of Registered Office
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
190190
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288cChange of Particulars
Legacy
7 July 2008
287Change of Registered Office
Memorandum Articles
11 June 2008
MEM/ARTSMEM/ARTS
Legacy
7 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
288bResignation of Director or Secretary
Incorporation Company
7 June 2006
NEWINCIncorporation