The Handmade Cyclist Ltd BASINGSTOKE


Founded in 2016, The Handmade Cyclist, classified under reg no. 10385456 is an active company. Currently registered at South Building Upper Farm RG23 8PE, Basingstoke the company has been in the business for 8 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Neil W., Wendy W.. Of them, Neil W., Wendy W. have been with the company the longest, being appointed on 20 September 2016. As of 29 April 2024, there was 1 ex director - Andrew E.. There were no ex secretaries.

The Handmade Cyclist Ltd Address / Contact

Office Address South Building Upper Farm
Office Address2 Wootton St. Lawrence
Town Basingstoke
Post code RG23 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10385456
Date of Incorporation Tue, 20th Sep 2016
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Neil W.

Position: Director

Appointed: 20 September 2016

Wendy W.

Position: Director

Appointed: 20 September 2016

Andrew E.

Position: Director

Appointed: 20 September 2016

Resigned: 03 June 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Wendy W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Neil W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Andrew E., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Wendy W.

Notified on 20 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Neil W.

Notified on 20 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew E.

Notified on 20 September 2016
Ceased on 3 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand694 88021 67033 35027 37728 975
Current Assets4 58615 53137 31746 87843 41861 238
Debtors2 2591 2469 6082 6033 9945 135
Other Debtors2 2466199 3581 1093 8223 814
Total Inventories2 2589 4056 03910 92512 04727 128
Net Assets Liabilities  22310 238-7 399107
Property Plant Equipment    36117 111
Other
Amount Specific Advance Or Credit Directors1 3651 5381 467   
Amount Specific Advance Or Credit Made In Period Directors 12 3093 019   
Amount Specific Advance Or Credit Repaid In Period Directors 12 48214   
Average Number Employees During Period311225
Bank Borrowings Overdrafts146  25 59020 16741 449
Creditors16 14812 86937 09425 59020 22141 449
Net Current Assets Liabilities-11 5622 66222335 82812 46124 445
Other Creditors8 2884 8512 0132 261542 990
Other Taxation Social Security Payable3 3664 6214772 9541 65114 393
Total Assets Less Current Liabilities-11 5622 66222335 82812 82241 556
Trade Creditors Trade Payables4 3463 39734 6043 92520 84113 176
Trade Debtors Trade Receivables136272501 4941721 321
Accumulated Depreciation Impairment Property Plant Equipment    180938
Increase From Depreciation Charge For Year Property Plant Equipment    180758
Property Plant Equipment Gross Cost    54118 049
Total Additions Including From Business Combinations Property Plant Equipment    54117 508

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/09/19
filed on: 11th, October 2023
Free Download (3 pages)

Company search

Advertisements