The Trailhead Bicycle Company Ltd SHREWSBURY


Founded in 2012, The Trailhead Bicycle Company, classified under reg no. 08282918 is an active company. Currently registered at Emstrey House North SY2 6LG, Shrewsbury the company has been in the business for 13 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

The company has 3 directors, namely Melanie G., David M. and Alexander P.. Of them, Melanie G., David M., Alexander P. have been with the company the longest, being appointed on 6 November 2012. As of 9 July 2025, our data shows no information about any ex officers on these positions.

The Trailhead Bicycle Company Ltd Address / Contact

Office Address Emstrey House North
Office Address2 Shrewsbury Business Park
Town Shrewsbury
Post code SY2 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08282918
Date of Incorporation Tue, 6th Nov 2012
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (312 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Melanie G.

Position: Director

Appointed: 06 November 2012

David M.

Position: Director

Appointed: 06 November 2012

Alexander P.

Position: Director

Appointed: 06 November 2012

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Melanie G. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Alexander P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Melanie G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alexander P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth54 201121 865150 244       
Balance Sheet
Cash Bank On Hand  34 75439 60829 12022 396191 848124 21167 85539 859
Current Assets122 200 256 249262 733311 289334 283387 523382 017463 609373 194
Debtors20 9132 5231 5363 4207 8232 9246 4807 29121 8919 074
Net Assets Liabilities  150 244149 501169 176138 291163 400244 185235 493207 080
Other Debtors  1 5364336 2738872 0113 28818 1464 287
Property Plant Equipment  1 9012 5565 1374 5507 89935 91334 93428 053
Total Inventories  219 959219 705274 346308 963189 195250 515373 863324 261
Cash Bank In Hand17 70441 900        
Intangible Fixed Assets 2 469        
Net Assets Liabilities Including Pension Asset Liability54 201         
Stocks Inventory83 583175 146219 959       
Tangible Fixed Assets9072 4691 901       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve54 101121 765150 144       
Shareholder Funds54 201121 865150 244       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 8862 5343 5934 7795 95910 84117 11824 473
Additions Other Than Through Business Combinations Property Plant Equipment   1 3033 6405994 52932 8965 950474
Average Number Employees During Period  1212101110111010
Corporation Tax Payable  15 7378 84314 2823 21414 72523 63811 030 
Creditors  107 906115 788147 250200 542232 022166 922254 702188 276
Current Tax For Period      14 72523 63811 031 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences       6 8231 524 
Deferred Tax Liabilities       6 8238 3485 891
Depreciation Rate Used For Property Plant Equipment   15151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment        651 
Disposals Property Plant Equipment        652 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  9 8672 467121 200106 800    
Increase From Depreciation Charge For Year Property Plant Equipment   6481 0591 1861 1804 8826 9287 355
Net Current Assets Liabilities53 294119 396148 343146 945164 039133 741155 501215 095208 907184 918
Net Deferred Tax Liability Asset       6 8238 3485 891
Number Shares Issued Fully Paid  100100100100100100100100
Other Creditors  8 95516 10338 20856 04343 62324 27525 62159 810
Other Taxation Social Security Payable  4 5243 30816 33814 64522 1782 3962 57220 524
Par Value Share  11111111
Property Plant Equipment Gross Cost  3 7875 0908 7309 32913 85846 75452 05252 526
Taxation Including Deferred Taxation Balance Sheet Subtotal       6 8238 3485 891
Tax Tax Credit On Profit Or Loss On Ordinary Activities      14 72530 46112 555 
Total Assets Less Current Liabilities54 201121 865150 244149 501169 176138 291163 400251 008243 841212 971
Trade Creditors Trade Payables  78 69087 53478 422126 640151 496116 613226 509107 942
Trade Debtors Trade Receivables   2 9871 5502 0374 4694 0033 7454 787
Advances Credits Directors 14 1704 75710 68934 94249 90235 28518 8167 51729 608
Advances Credits Made In Period Directors  34 00038 30043 81744 33841 00051 46655 501103 191
Advances Credits Repaid In Period Directors  43 41332 36819 56429 37855 61767 93566 80081 100
Cash Bank  34 754       
Creditors Due Within One Year68 906100 173107 906       
Number Shares Allotted 100100       
Fixed Assets907         
Tangible Fixed Assets Additions1 210         
Tangible Fixed Assets Cost Or Valuation1 210 3 787       
Tangible Fixed Assets Depreciation3031 3181 886       
Tangible Fixed Assets Depreciation Charged In Period303 568       
Amount Specific Advance Or Credit Directors2 853         
Share Capital Allotted Called Up Paid -100-100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-10-31
filed on: 22nd, November 2024
Free Download (4 pages)

Company search

Advertisements