Company NameBearings & Drives Limited
Company StatusActive
Company Number03522079
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)
Previous NamesGrindco 170 Limited and Congleton Bearings & Engineering Supplies Limited

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameJohn Middleton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressUnits 4 & 5 Greenfield Road Greenfield Industrial
Congleton
Cheshire
CW12 4TR
Director NameWilliam James Simpson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(2 months after company formation)
Appointment Duration26 years
RoleManaging Director
Correspondence AddressUnits 4 & 5 Greenfield Road Greenfield Industrial
Congleton
Cheshire
CW12 4TR
Secretary NameWilliam James Simpson
NationalityBritish
StatusCurrent
Appointed08 May 1998(2 months after company formation)
Appointment Duration26 years
RoleSales Manager
Correspondence AddressUnits 4 & 5 Greenfield Road Greenfield Industrial
Congleton
Cheshire
CW12 4TR
Director NameMr Stephen John Bacon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(13 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 & 5 Greenfield Road Greenfield Industrial
Congleton
Cheshire
CW12 4TR
Director NameMrs Julie Simpson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 4 & 5 Greenfield Road Greenfield Industrial
Congleton
Cheshire
CW12 4TR
Director NameJohn Michael Edwards
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWetley Abbey Farm
Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0AS
Secretary NamePaul Edmund Godfrey
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Birches
Whitmore Heath
Newcastle Under Lyme
Staffordshire
ST5 5HB

Contact

Websitewww.bearingsanddrives.co.uk
Email address[email protected]
Telephone01260 299744
Telephone regionCongleton

Location

Registered AddressUnits 4 & 5 Greenfield Road
Greenfield Industrial Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Mr John Middleton
25.00%
Ordinary C
250 at £1Mr William James Simpson
25.00%
Ordinary A
250 at £1Mrs Julie Simpson
25.00%
Ordinary B
250 at £1Mrs Tina Marie Middleton
25.00%
Ordinary D

Financials

Year2014
Net Worth£206,494
Current Liabilities£501,292

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

5 June 1998Delivered 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

Filing History

6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
15 March 2022Director's details changed for Mrs Julie Simpson on 14 March 2022 (2 pages)
15 March 2022Registered 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 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
8 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
8 October 2020Appointment of Mrs Julie Simpson as a director on 2 September 2020 (2 pages)
23 April 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
21 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
6 November 2019Registered 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 2019Satisfaction of charge 1 in full (1 page)
17 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
2 March 2017Director's details changed for John Middleton on 2 March 2017 (2 pages)
2 March 2017Director's details changed for William James Simpson on 2 March 2017 (2 pages)
2 March 2017Director's details changed for John Middleton on 2 March 2017 (2 pages)
2 March 2017Director's details changed for William James Simpson on 2 March 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(5 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 November 2013Director's details changed for John Middleton on 5 November 2013 (2 pages)
13 November 2013Secretary's details changed for William James Simpson on 5 November 2013 (1 page)
13 November 2013Secretary's details changed for William James Simpson on 5 November 2013 (1 page)
13 November 2013Director's details changed for William James Simpson on 5 November 2013 (2 pages)
13 November 2013Secretary's details changed for William James Simpson on 5 November 2013 (1 page)
13 November 2013Director's details changed for Mr Stephen John Bacon on 5 November 2013 (2 pages)
13 November 2013Director's details changed for William James Simpson on 5 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Stephen John Bacon on 5 November 2013 (2 pages)
13 November 2013Director's details changed for William James Simpson on 5 November 2013 (2 pages)
13 November 2013Director's details changed for John Middleton on 5 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Stephen John Bacon on 5 November 2013 (2 pages)
13 November 2013Director's details changed for John Middleton on 5 November 2013 (2 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
15 March 2011Appointment of Mr Stephen John Bacon as a director (2 pages)
15 March 2011Appointment of Mr Stephen John Bacon as a director (2 pages)
6 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 April 2009Return made up to 04/03/09; full list of members (4 pages)
3 April 2009Return made up to 04/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2008Return made up to 04/03/08; full list of members (4 pages)
2 April 2008Return made up to 04/03/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 March 2007Return made up to 04/03/07; full list of members (3 pages)
20 March 2007Return made up to 04/03/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 March 2006Return made up to 04/03/06; full list of members (3 pages)
14 March 2006Return made up to 04/03/06; full list of members (3 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 April 2005Return made up to 04/03/05; full list of members (3 pages)
7 April 2005Return made up to 04/03/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 March 2004Return made up to 04/03/04; full list of members (8 pages)
24 March 2004Return made up to 04/03/04; full list of members (8 pages)
27 March 2003Return made up to 04/03/03; full list of members (6 pages)
27 March 2003Return made up to 04/03/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 December 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 March 2002Return made up to 04/03/02; full list of members (6 pages)
26 March 2002Registered office changed on 26/03/02 from: d p c chartered accountants vernon road stoke on trent staffordshire ST4 2QY (1 page)
26 March 2002Return made up to 04/03/02; full list of members (6 pages)
26 March 2002Registered office changed on 26/03/02 from: d p c chartered accountants vernon road stoke on trent staffordshire ST4 2QY (1 page)
4 July 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 July 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 March 2001Return made up to 04/03/01; full list of members (5 pages)
21 March 2001Return made up to 04/03/01; full list of members (5 pages)
3 April 2000Return made up to 04/03/00; full list of members (5 pages)
3 April 2000Return made up to 04/03/00; full list of members (5 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 February 2000Registered office changed on 07/02/00 from: unit 4 greenfield road greenfield industrial estate congleton cheshire CW12 4TR (1 page)
7 February 2000Registered office changed on 07/02/00 from: unit 4 greenfield road greenfield industrial estate congleton cheshire CW12 4TR (1 page)
17 September 1999Company name changed congleton bearings & engineering supplies LIMITED\certificate issued on 20/09/99 (2 pages)
17 September 1999Company name changed congleton bearings & engineering supplies LIMITED\certificate issued on 20/09/99 (2 pages)
14 April 1999Return made up to 04/03/99; full list of members (5 pages)
14 April 1999Return made up to 04/03/99; full list of members (5 pages)
17 February 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
17 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 February 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
11 June 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
11 June 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
6 June 1998Particulars of mortgage/charge (3 pages)
6 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Ad 28/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 June 1998Ad 28/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 May 1998Registered office changed on 21/05/98 from: glebe court stoke on trent ST4 1ET (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: glebe court stoke on trent ST4 1ET (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed;new director appointed (2 pages)
21 May 1998New secretary appointed;new director appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Secretary resigned (1 page)
5 May 1998Company name changed grindco 170 LIMITED\certificate issued on 06/05/98 (2 pages)
5 May 1998Company name changed grindco 170 LIMITED\certificate issued on 06/05/98 (2 pages)
4 March 1998Incorporation (31 pages)
4 March 1998Incorporation (31 pages)