Shavington
Crewe
Cheshire
CW2 5AH
Director Name | Mr Michael Morrison |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Engineer Supplier |
Country of Residence | England |
Correspondence Address | 23a South Parade Bramhall Stockport Cheshire SK7 3BH |
Secretary Name | Mr Garry Henry Geddes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 Crewe Road Shavington Crewe Cheshire CW2 5AH |
Director Name | Mrs Elizabeth Anne Morrison |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2015(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3d & 3e Barton Dock Road Stretford Manchester M32 0TL |
Website | bearingmart.co.uk |
---|---|
Telephone | 0161 2362300 |
Telephone region | Manchester |
Registered Address | Unit 3d & 3e Barton Dock Road Stretford Manchester M32 0TL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
333 at £1 | Garry Henry Geddes 50.00% Ordinary |
---|---|
333 at £1 | Michael Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269,024 |
Cash | £119,758 |
Current Liabilities | £293,951 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
27 July 1990 | Delivered on: 31 July 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 olympia trading estate, city road, knott mill, manchester. Outstanding |
---|---|
3 March 1982 | Delivered on: 18 March 1982 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
29 November 1982 | Delivered on: 1 December 1982 Satisfied on: 9 November 1996 Persons entitled: Air and General Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cessna f 172 m reg. Mark g-baxy serial number-0905. Fully Satisfied |
4 August 1982 | Delivered on: 9 August 1982 Satisfied on: 9 November 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11-15 barton street manchester T.no. La 117064. Fully Satisfied |
1 March 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
---|---|
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 September 2019 | Registered office address changed from Unit 2 Olympia Trading Estate Great Jackson Street Manchester M15 4NP to Unit 3D & 3E Barton Dock Road Stretford Manchester M32 0TL on 24 September 2019 (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 March 2016 | Satisfaction of charge 4 in full (1 page) |
11 March 2016 | Satisfaction of charge 1 in full (1 page) |
11 March 2016 | Satisfaction of charge 1 in full (1 page) |
11 March 2016 | Satisfaction of charge 4 in full (1 page) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
29 May 2015 | Appointment of Mrs Elizabeth Anne Morrison as a director on 26 May 2015 (2 pages) |
29 May 2015 | Appointment of Mrs Elizabeth Anne Morrison as a director on 26 May 2015 (2 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Registered office address changed from the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE on 28 October 2011 (2 pages) |
28 October 2011 | Registered office address changed from the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE on 28 October 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Michael Morrison on 31 December 2009 (2 pages) |
8 April 2010 | Director's details changed for Michael Morrison on 31 December 2009 (2 pages) |
8 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Location of register of members (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 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) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
14 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
16 June 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members
|
12 January 1998 | Return made up to 31/12/97; no change of members
|
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
10 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
20 March 1978 | Certificate of incorporation (1 page) |
20 March 1978 | Certificate of incorporation (1 page) |