Background WavePink WaveYellow Wave

BRITISH CYCLING EVENTS LTD (06640144)

BRITISH CYCLING EVENTS LTD (06640144) is an active UK company. incorporated on 8 July 2008. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRITISH CYCLING EVENTS LTD has been registered for 17 years. Current directors include CROUCH, Tracey Elizabeth Anne, DUTTON, Jonathan Michael, LODGE, Richard William and 3 others.

Company Number
06640144
Status
active
Type
ltd
Incorporated
8 July 2008
Age
17 years
Address
British Cycling Federation, Manchester, M11 4DQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CROUCH, Tracey Elizabeth Anne, DUTTON, Jonathan Michael, LODGE, Richard William, MUIR, Ross Ian, NELSON, Stephen Keith James, SLEVIN, Francis Joseph
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH CYCLING EVENTS LTD

BRITISH CYCLING EVENTS LTD is an active company incorporated on 8 July 2008 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.. BRITISH CYCLING EVENTS LTD was registered 17 years ago.(SIC: 93199)

Status

active

Active since 17 years ago

Company No

06640144

LTD Company

Age

17 Years

Incorporated 8 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

British Cycling Federation Stuart Street Manchester, M11 4DQ,

Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Feb 17
Director Joined
Aug 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Mar 24
Director Left
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BALL, Michael John

Active
Stuart Street, ManchesterM11 4DQ
Secretary
Appointed 31 Mar 2022

CROUCH, Tracey Elizabeth Anne

Active
Stuart Street, ManchesterM11 4DQ
Born July 1975
Director
Appointed 31 Mar 2022

DUTTON, Jonathan Michael

Active
Stuart Street, ManchesterM11 4DQ
Born September 1972
Director
Appointed 24 Apr 2023

LODGE, Richard William

Active
Stuart Street, ManchesterM11 4DQ
Born February 1962
Director
Appointed 06 Dec 2023

MUIR, Ross Ian

Active
Stuart Street, ManchesterM11 4DQ
Born February 1978
Director
Appointed 06 Mar 2020

NELSON, Stephen Keith James

Active
Stuart Street, ManchesterM11 4DQ
Born January 1963
Director
Appointed 06 Mar 2020

SLEVIN, Francis Joseph

Active
Stuart Street, ManchesterM11 4DQ
Born September 1963
Director
Appointed 14 Feb 2018

FINDLAY, Rod

Resigned
Stuart Street, ManchesterM11 4DQ
Secretary
Appointed 03 Sept 2019
Resigned 31 Mar 2022

HAWKINS, Alan Joseph

Resigned
6 Patrick Avenue, BurnleyBB12 6QQ
Secretary
Appointed 08 Jul 2008
Resigned 31 Aug 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 08 Jul 2008
Resigned 08 Jul 2008

COOKSON, Michael Brian

Resigned
15 Bridge End, ClitheroeBB7 9NU
Born June 1951
Director
Appointed 08 Jul 2008
Resigned 28 Sept 2013

DAVISON, Anna

Resigned
Stuart Street, ManchesterM11 4DQ
Born March 1981
Director
Appointed 06 Mar 2020
Resigned 14 Mar 2024

DRAKE, Ian Philip

Resigned
Annesley Lane, SelstonNG16 6AJ
Born September 1970
Director
Appointed 07 Jul 2009
Resigned 20 Jan 2017

EVERY, Danielle

Resigned
Stuart Street, ManchesterM11 4DQ
Born October 1974
Director
Appointed 01 Nov 2022
Resigned 17 Apr 2023

FACER, Brain

Resigned
Stuart Street, ManchesterM11 4DQ
Born March 1970
Director
Appointed 11 Jan 2021
Resigned 31 Oct 2022

GILCHRIST, Kathleen

Resigned
Stuart Street, ManchesterM11 4DQ
Born January 1957
Director
Appointed 01 Aug 2021
Resigned 19 Nov 2023

HARRINGTON, Julie Anne

Resigned
Stuart Street, ManchesterM11 4DQ
Born April 1969
Director
Appointed 09 Aug 2017
Resigned 31 Dec 2020

HOWDEN, Robert Ellis

Resigned
Stuart Street, ManchesterM11 4DQ
Born June 1955
Director
Appointed 11 Sept 2013
Resigned 14 Feb 2018

KING, Peter Arthur

Resigned
Appletree Cottage, DorkingRH5 5NB
Born October 1944
Director
Appointed 08 Jul 2008
Resigned 07 Jul 2009

WILLIAMSON, Paul Joseph

Resigned
Stuart Street, ManchesterM11 4DQ
Born March 1962
Director
Appointed 06 Mar 2020
Resigned 14 Nov 2025

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 08 Jul 2008
Resigned 08 Jul 2008

Persons with significant control

1

The British Cycling Federation Ltd

Active
Stuart Street, ManchesterM11 4DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
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
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
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Resolution
25 November 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Second Filing Of Form With Form Type
1 October 2013
RP04RP04
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2009
AA01Change of Accounting Reference Date
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
10 July 2008
287Change of Registered Office
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Incorporation Company
8 July 2008
NEWINCIncorporation