ACM BEARINGS LIMITED

Register to unlock more data on OkredoRegister

ACM BEARINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02591700

Incorporation date

14/03/1991

Size

Small

Contacts

Registered address

Registered address

Unit 2, Derwent Way, Wath Upon Dearne, Rotherham S63 6EXCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1991)
dot icon15/04/2026
Confirmation statement made on 2026-03-14 with updates
dot icon14/04/2026
Replacement Filing for the appointment of Mr Christopher Michael Mcdonald Smith as a director
dot icon15/07/2025
Accounts for a small company made up to 2024-10-31
dot icon22/05/2025
Termination of appointment of Andrew William Mcculloch as a director on 2025-05-15
dot icon22/05/2025
Appointment of Mr Chris Smith as a director on 2025-05-12
dot icon22/05/2025
Director's details changed for Mr Michael James Stevens on 2025-05-12
dot icon22/05/2025
Director's details changed for Mr Michael James Stevens on 2025-05-12
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-10-31
dot icon18/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon17/01/2024
Appointment of Mr Andrew William Mcculloch as a director on 2023-12-01
dot icon11/01/2024
Current accounting period extended from 2023-10-31 to 2024-03-31
dot icon21/12/2023
Appointment of Laurent Ploton as a director on 2023-12-01
dot icon21/12/2023
Termination of appointment of Andrew William Mcculloch as a director on 2023-12-01
dot icon12/12/2023
Cessation of Andrew William Mcculloch as a person with significant control on 2023-12-06
dot icon12/12/2023
Cessation of Uk Steel Enterprise Ltd as a person with significant control on 2023-12-06
dot icon12/12/2023
Notification of Hydromecanique Et Frottement Sas as a person with significant control on 2023-12-06
dot icon12/12/2023
Previous accounting period shortened from 2024-03-31 to 2023-10-31
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon24/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Appointment of Mr Graham Sidebottom as a director on 2018-11-30
dot icon04/12/2018
Termination of appointment of Justin Lee Krebs as a director on 2018-11-30
dot icon22/06/2018
Appointment of Mr Michael James Stevens as a director on 2018-06-15
dot icon22/06/2018
Termination of appointment of Carl Alexander Buddery as a director on 2018-06-15
dot icon21/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon02/01/2018
Termination of appointment of Graham David Wells as a director on 2018-01-02
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Cancellation of shares. Statement of capital on 2013-07-04
dot icon04/07/2013
Resolutions
dot icon04/07/2013
Purchase of own shares.
dot icon07/06/2013
Cancellation of shares. Statement of capital on 2013-06-07
dot icon07/06/2013
Resolutions
dot icon07/06/2013
Purchase of own shares.
dot icon14/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Director's details changed for Justin Lee Krebs on 2012-12-06
dot icon30/11/2012
Director's details changed for Justin Krebs on 2012-11-30
dot icon21/11/2012
Appointment of Engineering Director Carl Alexander Buddery as a director
dot icon21/11/2012
Appointment of Justin Krebs as a director
dot icon21/11/2012
Secretary's details changed for Karen Ellen Jackson on 2012-11-21
dot icon21/11/2012
Director's details changed for Mr Andrew Mcculloch on 2012-11-21
dot icon16/05/2012
Termination of appointment of Robert Birchley as a director
dot icon20/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Cancellation of shares. Statement of capital on 2011-07-04
dot icon04/07/2011
Resolutions
dot icon04/07/2011
Purchase of own shares.
dot icon31/05/2011
Appointment of Mr Michael James Knifton as a director
dot icon26/05/2011
Termination of appointment of Peter Lightfoot as a director
dot icon15/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon14/03/2011
Director's details changed for Mr Robert William Birchley on 2011-03-01
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Director's details changed for Mr Robert William Birchley on 2010-08-03
dot icon21/04/2010
Appointment of Dr Graham David Wells as a director
dot icon21/04/2010
Appointment of Mr Robert William Birchley as a director
dot icon23/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr Andrew Mcculloch on 2010-03-23
dot icon23/03/2010
Director's details changed for Peter Campbell Herbert Lightfoot on 2010-03-23
dot icon22/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 14/03/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 14/03/08; full list of members
dot icon19/03/2008
Gbp ic 29070/16570\30/01/08\gbp sr 12500@1=12500\
dot icon11/03/2008
Resolutions
dot icon17/01/2008
Return made up to 14/03/07; no change of members; amend
dot icon17/01/2008
Return made up to 14/03/06; change of members; amend
dot icon03/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 14/03/07; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 14/03/06; full list of members
dot icon09/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 14/03/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2004-03-31
dot icon05/04/2004
Return made up to 14/03/04; full list of members
dot icon16/01/2004
Accounts for a small company made up to 2003-03-31
dot icon02/07/2003
Memorandum and Articles of Association
dot icon02/07/2003
Resolutions
dot icon11/04/2003
Return made up to 14/03/03; full list of members
dot icon17/02/2003
Secretary's particulars changed
dot icon15/10/2002
New director appointed
dot icon30/07/2002
Secretary's particulars changed
dot icon17/07/2002
Accounts for a small company made up to 2002-03-31
dot icon03/04/2002
Director resigned
dot icon03/04/2002
Return made up to 14/03/02; full list of members
dot icon18/03/2002
New secretary appointed
dot icon18/03/2002
Secretary resigned
dot icon20/12/2001
Accounts for a small company made up to 2001-03-31
dot icon18/04/2001
Return made up to 14/03/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/11/2000
New secretary appointed
dot icon07/11/2000
Secretary resigned
dot icon07/11/2000
Director resigned
dot icon16/05/2000
New director appointed
dot icon29/03/2000
Return made up to 14/03/00; full list of members
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon15/06/1999
Ad 28/05/99--------- £ si 1292@1=1292 £ ic 27778/29070
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon18/03/1999
Return made up to 14/03/99; full list of members
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon01/05/1998
Return made up to 14/03/98; no change of members
dot icon05/09/1997
Full accounts made up to 1997-03-31
dot icon25/03/1997
Return made up to 14/03/97; no change of members
dot icon15/07/1996
Full accounts made up to 1996-03-31
dot icon14/03/1996
Return made up to 14/03/96; full list of members
dot icon25/07/1995
Full accounts made up to 1995-03-31
dot icon04/04/1995
Return made up to 14/03/95; no change of members
dot icon14/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 14/03/94; no change of members
dot icon25/02/1994
Full accounts made up to 1993-03-31
dot icon17/03/1993
Return made up to 14/03/93; full list of members
dot icon23/12/1992
Accounts for a small company made up to 1992-03-31
dot icon24/11/1992
Registered office changed on 24/11/92 from: unit 3A, denaby ind estate coal pit road denaby main, doncaster south yorkshire DN12 4JL
dot icon20/07/1992
Memorandum and Articles of Association
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Ad 22/05/92--------- £ si 2778@1=2778 £ ic 25000/27778
dot icon26/06/1992
Ad 11/05/92--------- £ si 24998@1=24998 £ ic 2/25000
dot icon23/04/1992
Return made up to 14/03/92; full list of members
dot icon26/02/1992
Particulars of mortgage/charge
dot icon17/07/1991
Nc inc already adjusted 03/07/91
dot icon17/07/1991
Resolutions
dot icon09/05/1991
Memorandum and Articles of Association
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Secretary resigned;new secretary appointed
dot icon09/05/1991
Director resigned;new director appointed
dot icon09/05/1991
New director appointed
dot icon09/05/1991
Registered office changed on 09/05/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon03/05/1991
Certificate of change of name
dot icon03/05/1991
Certificate of change of name
dot icon14/03/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
2.59M
-
0.00
2.19M
-
2022
39
2.79M
-
0.00
2.42M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
14/03/1991 - 25/04/1991
4516
Mcculloch, Andrew William
Director
02/09/2002 - 01/12/2023
1
Mcculloch, Andrew William
Director
01/12/2023 - 15/05/2025
1
Wells, Graham David, Dr
Director
01/04/2010 - 02/01/2018
-
Knifton, Michael James
Director
19/05/2011 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACM BEARINGS LIMITED

ACM BEARINGS LIMITED is an(a) Active company incorporated on 14/03/1991 with the registered office located at Unit 2, Derwent Way, Wath Upon Dearne, Rotherham S63 6EX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACM BEARINGS LIMITED?

toggle

ACM BEARINGS LIMITED is currently Active. It was registered on 14/03/1991 .

Where is ACM BEARINGS LIMITED located?

toggle

ACM BEARINGS LIMITED is registered at Unit 2, Derwent Way, Wath Upon Dearne, Rotherham S63 6EX.

What does ACM BEARINGS LIMITED do?

toggle

ACM BEARINGS LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for ACM BEARINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-14 with updates.