Congleton
Cheshire
CW12 4TR
Director Name | William James Simpson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1998(2 months after company formation) |
Appointment Duration | 26 years |
Role | Managing Director |
Correspondence Address | Units 4 & 5 Greenfield Road Greenfield Industrial Congleton Cheshire CW12 4TR |
Secretary Name | William James Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1998(2 months after company formation) |
Appointment Duration | 26 years |
Role | Sales Manager |
Correspondence Address | Units 4 & 5 Greenfield Road Greenfield Industrial Congleton Cheshire CW12 4TR |
Director Name | Mr Stephen John Bacon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2011(13 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 4 & 5 Greenfield Road Greenfield Industrial Congleton Cheshire CW12 4TR |
Director Name | Mrs Julie Simpson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Units 4 & 5 Greenfield Road Greenfield Industrial Congleton Cheshire CW12 4TR |
Director Name | John Michael Edwards |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Wetley Abbey Farm Wetley Rocks Stoke On Trent Staffordshire ST9 0AS |
Secretary Name | Paul Edmund Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Birches Whitmore Heath Newcastle Under Lyme Staffordshire ST5 5HB |
Website | www.bearingsanddrives.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01260 299744 |
Telephone region | Congleton |
Registered Address | Units 4 & 5 Greenfield Road Greenfield Industrial Estate Congleton Cheshire CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Mr John Middleton 25.00% Ordinary C |
---|---|
250 at £1 | Mr William James Simpson 25.00% Ordinary A |
250 at £1 | Mrs Julie Simpson 25.00% Ordinary B |
250 at £1 | Mrs Tina Marie Middleton 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £206,494 |
Current Liabilities | £501,292 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
5 June 1998 | Delivered on: 6 June 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
15 March 2022 | Director's details changed for Mrs Julie Simpson on 14 March 2022 (2 pages) |
15 March 2022 | Registered office address changed from C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to Units 4 & 5 Greenfield Road Greenfield Industrial Estate Congleton Cheshire CW12 4TR on 15 March 2022 (1 page) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
8 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
8 October 2020 | Appointment of Mrs Julie Simpson as a director on 2 September 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
21 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
6 November 2019 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 6 November 2019 (1 page) |
28 March 2019 | Satisfaction of charge 1 in full (1 page) |
17 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
2 March 2017 | Director's details changed for John Middleton on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for William James Simpson on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for John Middleton on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for William James Simpson on 2 March 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 November 2013 | Director's details changed for John Middleton on 5 November 2013 (2 pages) |
13 November 2013 | Secretary's details changed for William James Simpson on 5 November 2013 (1 page) |
13 November 2013 | Secretary's details changed for William James Simpson on 5 November 2013 (1 page) |
13 November 2013 | Director's details changed for William James Simpson on 5 November 2013 (2 pages) |
13 November 2013 | Secretary's details changed for William James Simpson on 5 November 2013 (1 page) |
13 November 2013 | Director's details changed for Mr Stephen John Bacon on 5 November 2013 (2 pages) |
13 November 2013 | Director's details changed for William James Simpson on 5 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Stephen John Bacon on 5 November 2013 (2 pages) |
13 November 2013 | Director's details changed for William James Simpson on 5 November 2013 (2 pages) |
13 November 2013 | Director's details changed for John Middleton on 5 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Stephen John Bacon on 5 November 2013 (2 pages) |
13 November 2013 | Director's details changed for John Middleton on 5 November 2013 (2 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Appointment of Mr Stephen John Bacon as a director (2 pages) |
15 March 2011 | Appointment of Mr Stephen John Bacon as a director (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 April 2005 | Return made up to 04/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 04/03/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
24 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
27 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
26 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: d p c chartered accountants vernon road stoke on trent staffordshire ST4 2QY (1 page) |
26 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: d p c chartered accountants vernon road stoke on trent staffordshire ST4 2QY (1 page) |
4 July 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 March 2001 | Return made up to 04/03/01; full list of members (5 pages) |
21 March 2001 | Return made up to 04/03/01; full list of members (5 pages) |
3 April 2000 | Return made up to 04/03/00; full list of members (5 pages) |
3 April 2000 | Return made up to 04/03/00; full list of members (5 pages) |
29 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: unit 4 greenfield road greenfield industrial estate congleton cheshire CW12 4TR (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: unit 4 greenfield road greenfield industrial estate congleton cheshire CW12 4TR (1 page) |
17 September 1999 | Company name changed congleton bearings & engineering supplies LIMITED\certificate issued on 20/09/99 (2 pages) |
17 September 1999 | Company name changed congleton bearings & engineering supplies LIMITED\certificate issued on 20/09/99 (2 pages) |
14 April 1999 | Return made up to 04/03/99; full list of members (5 pages) |
14 April 1999 | Return made up to 04/03/99; full list of members (5 pages) |
17 February 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
17 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 February 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
11 June 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
11 June 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
6 June 1998 | Particulars of mortgage/charge (3 pages) |
6 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Ad 28/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 June 1998 | Ad 28/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: glebe court stoke on trent ST4 1ET (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: glebe court stoke on trent ST4 1ET (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New secretary appointed;new director appointed (2 pages) |
21 May 1998 | New secretary appointed;new director appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Company name changed grindco 170 LIMITED\certificate issued on 06/05/98 (2 pages) |
5 May 1998 | Company name changed grindco 170 LIMITED\certificate issued on 06/05/98 (2 pages) |
4 March 1998 | Incorporation (31 pages) |
4 March 1998 | Incorporation (31 pages) |