Company NameBearing Mart Limited(The)
Company StatusActive
Company Number01358655
CategoryPrivate Limited Company
Incorporation Date20 March 1978(46 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Garry Henry Geddes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer/Supplier
Country of ResidenceEngland
Correspondence Address195 Crewe Road
Shavington
Crewe
Cheshire
CW2 5AH
Director NameMr Michael Morrison
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer Supplier
Country of ResidenceEngland
Correspondence Address23a South Parade
Bramhall
Stockport
Cheshire
SK7 3BH
Secretary NameMr Garry Henry Geddes
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Crewe Road
Shavington
Crewe
Cheshire
CW2 5AH
Director NameMrs Elizabeth Anne Morrison
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(37 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3d & 3e Barton Dock Road
Stretford
Manchester
M32 0TL

Contact

Websitebearingmart.co.uk
Telephone0161 2362300
Telephone regionManchester

Location

Registered AddressUnit 3d & 3e Barton Dock Road
Stretford
Manchester
M32 0TL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

333 at £1Garry Henry Geddes
50.00%
Ordinary
333 at £1Michael Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£269,024
Cash£119,758
Current Liabilities£293,951

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

27 July 1990Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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

Filing History

1 March 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 September 2019Registered 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 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 March 2016Satisfaction of charge 4 in full (1 page)
11 March 2016Satisfaction of charge 1 in full (1 page)
11 March 2016Satisfaction of charge 1 in full (1 page)
11 March 2016Satisfaction of charge 4 in full (1 page)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 666
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 666
(6 pages)
29 May 2015Appointment of Mrs Elizabeth Anne Morrison as a director on 26 May 2015 (2 pages)
29 May 2015Appointment of Mrs Elizabeth Anne Morrison as a director on 26 May 2015 (2 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 666
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 666
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 666
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 666
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 October 2011Registered office address changed from the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE on 28 October 2011 (2 pages)
28 October 2011Registered office address changed from the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE on 28 October 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Michael Morrison on 31 December 2009 (2 pages)
8 April 2010Director's details changed for Michael Morrison on 31 December 2009 (2 pages)
8 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Location of register of members (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 March 2008Return made up to 31/12/07; full list of members (4 pages)
7 March 2008Return made up to 31/12/07; full list of members (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 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)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
14 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 June 2003Accounts for a small company made up to 31 May 2002 (8 pages)
16 June 2003Accounts for a small company made up to 31 May 2002 (8 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
10 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
20 March 1978Certificate of incorporation (1 page)
20 March 1978Certificate of incorporation (1 page)