Cyclomarket Limited CORBY


Cyclomarket started in year 1985 as Private Limited Company with registration number 01964176. The Cyclomarket company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Corby at Oakley House Headway Business Park. Postal code: NN18 9EZ.

The company has 4 directors, namely Matthew W., Andrew R. and Michael F. and others. Of them, Derek R. has been with the company the longest, being appointed on 30 June 1991 and Matthew W. has been with the company for the least time - from 11 January 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sarah R. who worked with the the company until 8 December 2017.

Cyclomarket Limited Address / Contact

Office Address Oakley House Headway Business Park
Office Address2 3 Saxon Way West
Town Corby
Post code NN18 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01964176
Date of Incorporation Mon, 25th Nov 1985
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st January
Company age 39 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Matthew W.

Position: Director

Appointed: 11 January 2019

Andrew R.

Position: Director

Appointed: 19 May 2009

Michael F.

Position: Director

Appointed: 01 May 2006

Derek R.

Position: Director

Appointed: 30 June 1991

Sarah R.

Position: Secretary

Appointed: 19 May 2009

Resigned: 08 December 2017

Sarah R.

Position: Director

Appointed: 01 May 2006

Resigned: 08 December 2017

Margaret R.

Position: Director

Appointed: 30 June 1991

Resigned: 18 July 2008

Timothy L.

Position: Director

Appointed: 30 June 1991

Resigned: 01 May 2000

Robert R.

Position: Director

Appointed: 30 June 1991

Resigned: 08 January 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Derek R. This PSC and has 75,01-100% shares.

Derek R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand 225 046131 141131 167150 349390 626320 722222 621224 134211 993
Current Assets1 396 6491 490 1311 652 1651 833 5781 605 8521 896 9101 680 2781 644 9571 624 5011 615 816
Debtors541 056526 156676 489667 389474 183570 780627 434571 506622 491655 491
Net Assets Liabilities 1 012 7441 023 4391 079 0571 064 7891 087 4991 196 0451 168 6411 197 2071 233 442
Other Debtors 64 87582 86969 06981 83570 25967 71317 68120 60317 261
Property Plant Equipment 840 824833 550966 961914 472895 204916 869915 312889 379921 039
Total Inventories 738 929844 5361 035 022981 320935 504732 122850 830777 876 
Cash Bank In Hand179 534225 046        
Net Assets Liabilities Including Pension Asset Liability929 4741 012 744        
Stocks Inventory676 059738 929        
Tangible Fixed Assets843 873840 824        
Reserves/Capital
Called Up Share Capital116 002116 002        
Profit Loss Account Reserve775 074858 344        
Other
Accumulated Amortisation Impairment Intangible Assets  25 60925 60925 60925 60925 60925 60925 609 
Accumulated Depreciation Impairment Property Plant Equipment 200 368225 802257 449297 787338 514381 403431 366482 459536 072
Additions Other Than Through Business Combinations Property Plant Equipment  24 660177 05822 29921 45964 55448 40625 16085 273
Average Number Employees During Period 1516  1515151414
Bank Borrowings 593 997554 312       
Bank Borrowings Overdrafts 435 254554 312570 385517 75790 203534 142495 459458 415418 547
Bank Overdrafts 262 440230 526       
Corporation Tax Payable 49 98235 839       
Creditors 696 462868 769668 697547 989108 203548 679507 927465 616447 385
Dividends Paid      105 013175 420  
Finance Lease Liabilities Present Value Total 10 0576 201       
Fixed Assets843 874840 825833 551966 962914 473895 205916 870915 313889 380921 040
Future Minimum Lease Payments Under Non-cancellable Operating Leases    53 87472 97343 46891 56470 62858 039
Increase From Depreciation Charge For Year Property Plant Equipment  26 11140 19746 08040 72742 88949 96351 09353 613
Intangible Assets Gross Cost  25 60925 60925 60925 60925 60925 60925 609 
Investments Fixed Assets1111111111
Net Current Assets Liabilities570 802769 998783 396811 120747 153329 010861 974797 547818 452808 739
Number Shares Issued Fully Paid   4 667      
Other Creditors 29 93051 73598 31249 73218 00014 53712 4687 20128 838
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6778 5505 742     
Other Disposals Property Plant Equipment  6 50012 00034 450     
Other Investments Other Than Loans     11111
Other Taxation Social Security Payable 31 80370 29167 03562 89989 74482 34863 63867 29365 859
Par Value Share 1 1      
Payments To Acquire Own Shares       -2 500  
Profit Loss      213 559150 516  
Property Plant Equipment Gross Cost 1 041 1921 059 3521 224 4101 212 2591 233 7181 298 2721 346 6781 371 8381 457 111
Provisions For Liabilities Balance Sheet Subtotal 12 81011 60030 32829 34828 51334 12036 29245 00948 952
Redemption Shares Decrease In Equity       134  
Total Assets Less Current Liabilities1 414 6761 610 8231 616 9501 778 0821 642 1261 224 2151 778 8441 712 8601 707 8321 729 779
Trade Creditors Trade Payables 285 455509 520536 502385 759730 280438 637502 305504 735670 483
Trade Debtors Trade Receivables 461 281593 620598 320392 348500 521559 721553 825601 888638 230
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment       29 577  
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment       14 103  
Bank Borrowings Overdrafts Secured451 576856 436        
Borrowings203 517316 897        
Capital Employed929 4741 012 744        
Creditors Due After One Year473 065585 269        
Creditors Due Within One Year825 847720 133        
Number Shares Allotted 4 801        
Provisions For Liabilities Charges12 13712 810        
Share Capital Allotted Called Up Paid4 8014 801        
Share Premium Account38 39838 398        
Tangible Fixed Assets Additions 22 685        
Tangible Fixed Assets Cost Or Valuation1 040 1571 041 192        
Tangible Fixed Assets Depreciation196 284200 368        
Tangible Fixed Assets Depreciation Charged In Period 25 734        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 650        
Tangible Fixed Assets Disposals 21 650        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 9th, March 2023
Free Download (12 pages)

Company search

Advertisements