BEARING MAN LIMITED

Register to unlock more data on OkredoRegister

BEARING MAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02399424

Incorporation date

29/06/1989

Size

Full

Contacts

Registered address

Registered address

Shelah Road, Halesowen, West Midlands B63 3XLCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1989)
dot icon12/04/2026
Full accounts made up to 2025-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon15/04/2025
Full accounts made up to 2024-12-31
dot icon20/02/2025
Cessation of Hayley Group Plc as a person with significant control on 2016-04-06
dot icon20/02/2025
Notification of Hayley Group Limited as a person with significant control on 2016-04-06
dot icon07/11/2024
Director's details changed for Mr James Nicholas Brinton on 2024-11-07
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon07/06/2024
Full accounts made up to 2023-12-31
dot icon16/05/2024
Appointment of Mr James Nicholas Brinton as a director on 2024-05-02
dot icon05/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon14/04/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Termination of appointment of Steven John Hughes as a director on 2023-04-01
dot icon06/01/2023
Appointment of Mr Timothy Kevin Coley as a director on 2023-01-01
dot icon02/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon31/08/2022
Appointment of Mr Ben Edward Noakes as a director on 2022-04-30
dot icon20/06/2022
Termination of appointment of Garth Nicholas Brinton as a secretary on 2022-04-30
dot icon17/06/2022
Appointment of Mr Gary Joseph Quinlan as a secretary on 2022-04-30
dot icon06/06/2022
-
dot icon06/06/2022
Rectified the form TM01 was removed from the public register on 23/08/2022 as it was factually inaccurate or derived from something factually inaccurate
dot icon01/06/2022
Termination of appointment of Leon Nigel Wallis Willitts as a director on 2022-04-30
dot icon01/06/2022
Appointment of Mr Gary Joseph Quinlan as a director on 2022-04-30
dot icon01/06/2022
Appointment of Mr Ben Edward Noakes as a director on 2022-04-30
dot icon01/06/2022
Termination of appointment of Bernard Carl Noakes as a director on 2022-04-30
dot icon25/04/2022
Full accounts made up to 2021-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon30/04/2021
Full accounts made up to 2020-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon19/08/2020
Director's details changed for Mr Leon Nigel Wallace Willitts on 2020-07-28
dot icon30/07/2020
Director's details changed for Mr Leon Nigel Wallace Willitts on 2020-07-30
dot icon24/06/2020
Full accounts made up to 2019-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon20/05/2019
Full accounts made up to 2018-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon17/04/2018
Full accounts made up to 2017-12-31
dot icon07/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon18/06/2017
Full accounts made up to 2016-12-31
dot icon22/11/2016
Full accounts made up to 2016-05-31
dot icon16/10/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon28/09/2016
Satisfaction of charge 1 in full
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon05/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon09/11/2015
Full accounts made up to 2015-05-31
dot icon13/08/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon13/08/2015
Director's details changed for Steven John Hughes on 2012-08-01
dot icon15/10/2014
Full accounts made up to 2014-05-31
dot icon04/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon04/11/2013
Full accounts made up to 2013-05-31
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon19/11/2012
Full accounts made up to 2012-05-31
dot icon16/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2011-05-31
dot icon14/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon22/11/2010
Full accounts made up to 2010-05-31
dot icon16/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon16/07/2010
Director's details changed for Steven John Hughes on 2009-10-01
dot icon24/11/2009
Full accounts made up to 2009-05-31
dot icon20/07/2009
Return made up to 29/06/09; full list of members
dot icon20/07/2009
Appointment terminated director melvin arnold
dot icon21/11/2008
Full accounts made up to 2008-05-31
dot icon25/09/2008
Return made up to 29/06/08; full list of members
dot icon05/12/2007
Full accounts made up to 2007-05-31
dot icon28/08/2007
Return made up to 29/06/07; no change of members
dot icon22/11/2006
Full accounts made up to 2006-05-31
dot icon09/08/2006
Return made up to 29/06/06; full list of members
dot icon02/12/2005
Full accounts made up to 2005-05-31
dot icon18/11/2005
Return made up to 29/06/05; full list of members; amend
dot icon14/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Return made up to 29/06/05; full list of members
dot icon30/06/2005
Director resigned
dot icon19/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon19/04/2005
Accounts for a medium company made up to 2003-12-31
dot icon13/04/2005
Accounting reference date shortened from 31/12/05 to 31/05/05
dot icon24/11/2004
Director's particulars changed
dot icon24/11/2004
Director's particulars changed
dot icon09/07/2004
Return made up to 29/06/04; full list of members
dot icon01/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon05/08/2003
Return made up to 29/06/03; full list of members
dot icon29/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon24/07/2002
Resolutions
dot icon15/07/2002
Director resigned
dot icon15/07/2002
Return made up to 29/06/02; full list of members
dot icon14/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon07/08/2001
Return made up to 29/06/01; full list of members
dot icon15/08/2000
Return made up to 29/06/00; full list of members
dot icon25/07/2000
Director resigned
dot icon10/07/2000
Accounts for a medium company made up to 1999-12-31
dot icon12/05/2000
New director appointed
dot icon11/05/2000
New secretary appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
Secretary resigned;director resigned
dot icon11/05/2000
Registered office changed on 11/05/00 from: bml house harlescott lane shrewsbury shropshire SY1 3AY
dot icon28/03/2000
New director appointed
dot icon15/12/1999
Auditor's resignation
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon28/07/1999
Return made up to 29/05/99; full list of members
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Director resigned
dot icon08/12/1998
Auditor's resignation
dot icon02/11/1998
Accounts for a medium company made up to 1997-12-31
dot icon04/08/1998
Return made up to 29/06/98; full list of members
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon04/09/1997
Return made up to 29/06/97; no change of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon07/08/1996
Registered office changed on 07/08/96 from: unit D4 greenwood court cartmel drive harlescott shrewsbury SY1 3TB
dot icon22/01/1996
Certificate of change of name
dot icon15/01/1996
Registered office changed on 15/01/96 from: unit 1A dixon street wolverhampton W. midlands
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon02/08/1995
Return made up to 29/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/09/1994
Accounts for a small company made up to 1993-12-31
dot icon05/07/1994
Return made up to 29/06/94; full list of members
dot icon13/05/1994
Director resigned
dot icon29/08/1993
Return made up to 29/06/93; full list of members
dot icon04/08/1993
Ad 01/12/92--------- £ si 2000@1=2000 £ ic 350004/352004
dot icon22/07/1993
Accounting reference date extended from 31/08 to 31/12
dot icon28/06/1993
Accounts for a small company made up to 1992-08-31
dot icon05/11/1992
Declaration of satisfaction of mortgage/charge
dot icon07/09/1992
Return made up to 29/06/92; full list of members
dot icon02/09/1992
Director resigned
dot icon30/07/1992
Full group accounts made up to 1991-08-31
dot icon15/04/1992
Full group accounts made up to 1990-08-31
dot icon12/09/1991
New director appointed
dot icon26/07/1991
Return made up to 29/06/91; full list of members
dot icon26/07/1991
New director appointed
dot icon26/07/1991
New director appointed
dot icon26/07/1991
New director appointed
dot icon26/07/1991
New director appointed
dot icon13/05/1991
Particulars of mortgage/charge
dot icon21/02/1991
Return made up to 19/10/90; full list of members
dot icon07/04/1990
Particulars of mortgage/charge
dot icon27/09/1989
Wd 25/09/89 ad 31/08/89--------- £ si 350002@1=350002 £ ic 2/350004
dot icon26/09/1989
Accounting reference date notified as 31/08
dot icon29/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

64
2022
change arrow icon+23.49 % *

* during past year

Cash in Bank

£1,748,880.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
6.98M
-
0.00
1.42M
-
2022
64
7.37M
-
15.65M
1.75M
-
2022
64
7.37M
-
15.65M
1.75M
-

Employees

2022

Employees

64 Ascended2 % *

Net Assets(GBP)

7.37M £Ascended5.52 % *

Total Assets(GBP)

-

Turnover(GBP)

15.65M £Ascended- *

Cash in Bank(GBP)

1.75M £Ascended23.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noakes, Ben Edward
Director
30/04/2022 - Present
15
Hughes, Steven John
Director
01/04/2000 - 01/04/2023
-
Hughes, Steven John
Director
11/12/1997 - 31/12/1998
-
Kelly, Steven Hugh
Director
11/12/1997 - 31/12/1998
5
Quinlan, Gary Joseph
Director
30/04/2022 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About BEARING MAN LIMITED

BEARING MAN LIMITED is an(a) Active company incorporated on 29/06/1989 with the registered office located at Shelah Road, Halesowen, West Midlands B63 3XL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of BEARING MAN LIMITED?

toggle

BEARING MAN LIMITED is currently Active. It was registered on 29/06/1989 .

Where is BEARING MAN LIMITED located?

toggle

BEARING MAN LIMITED is registered at Shelah Road, Halesowen, West Midlands B63 3XL.

What does BEARING MAN LIMITED do?

toggle

BEARING MAN LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does BEARING MAN LIMITED have?

toggle

BEARING MAN LIMITED had 64 employees in 2022.

What is the latest filing for BEARING MAN LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-12-31.