BEARING TRADERS LIMITED

Register to unlock more data on OkredoRegister

BEARING TRADERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01994643

Incorporation date

03/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Ridgeway Crendon Industrial Estate Drakes Drive, Long Crendon, Aylesbury, Bucks HP18 9BFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1986)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon09/09/2025
Registered office address changed from 18/20 Desborough Street High Wycombe Buckinghamshire HP11 2LY to Unit 8 Ridgeway Crendon Industrial Estate Drakes Drive Long Crendon Aylesbury Bucks HP18 9BF on 2025-09-09
dot icon23/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon19/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon15/09/2023
Director's details changed for Mr Gary Hughes on 2023-09-01
dot icon24/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon25/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon26/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon04/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon23/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon15/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon07/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon25/05/2016
Appointment of Mr Joel Peter Arnett as a director on 2016-05-01
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/10/2015
Director's details changed for Mr Gary Hughes on 2015-09-02
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon15/10/2012
Termination of appointment of Angela Hughes as a secretary
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon12/04/2011
Miscellaneous
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon28/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/02/2010
Accounts made up to 2009-04-30
dot icon09/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon07/06/2009
Appointment terminated director david beadle
dot icon07/06/2009
Appointment terminated director georgina beadle
dot icon10/03/2009
Appointment terminated secretary peter simpson
dot icon10/03/2009
Secretary appointed angela hughes
dot icon03/03/2009
Gbp ic 10000/5000\02/02/09\gbp sr 5000@1=5000\
dot icon26/02/2009
Accounts for a small company made up to 2008-04-30
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/11/2008
Secretary appointed peter anthony simpson
dot icon17/11/2008
Return made up to 30/09/08; full list of members
dot icon29/02/2008
Accounts made up to 2007-04-30
dot icon03/01/2008
Secretary resigned
dot icon04/12/2007
Return made up to 30/09/07; full list of members
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon07/03/2007
Accounts made up to 2006-04-30
dot icon31/10/2006
Return made up to 30/09/06; full list of members
dot icon02/03/2006
Accounts made up to 2005-04-30
dot icon03/11/2005
Return made up to 30/09/05; full list of members
dot icon28/02/2005
Accounts made up to 2004-04-30
dot icon14/12/2004
Return made up to 30/09/04; full list of members
dot icon01/03/2004
Accounts made up to 2003-04-30
dot icon04/10/2003
Return made up to 30/09/03; full list of members
dot icon19/03/2003
Ad 01/05/01--------- £ si 9000@1
dot icon19/03/2003
Nc inc already adjusted 07/02/01
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Director resigned
dot icon10/03/2003
Accounts made up to 2002-04-30
dot icon16/11/2002
Return made up to 30/09/02; full list of members
dot icon01/03/2002
Accounts made up to 2001-04-30
dot icon06/11/2001
Return made up to 30/09/01; full list of members
dot icon01/03/2001
Accounts made up to 2000-04-30
dot icon18/10/2000
Return made up to 30/09/00; full list of members
dot icon04/03/2000
Accounts made up to 1999-04-30
dot icon22/10/1999
Return made up to 30/09/99; full list of members
dot icon26/07/1999
Accounts made up to 1998-04-30
dot icon30/03/1999
Registered office changed on 30/03/99 from: 107 dashwood avenue high wycombe buckinghamshire HP12 3EB
dot icon27/11/1998
Return made up to 30/09/98; full list of members
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon12/11/1997
Return made up to 30/09/97; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-04-30
dot icon01/11/1996
Return made up to 30/09/96; no change of members
dot icon28/02/1996
Accounts made up to 1995-04-30
dot icon14/11/1995
Return made up to 30/09/95; full list of members
dot icon09/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 30/09/94; no change of members
dot icon24/12/1993
Accounts for a small company made up to 1993-04-30
dot icon14/10/1993
Return made up to 30/09/93; no change of members
dot icon02/03/1993
Accounts made up to 1992-04-30
dot icon11/11/1992
Return made up to 30/09/92; full list of members
dot icon03/06/1992
Accounts made up to 1991-04-30
dot icon04/03/1992
Return made up to 30/09/91; no change of members
dot icon15/04/1991
Return made up to 31/12/90; no change of members
dot icon11/04/1991
Accounts made up to 1990-04-30
dot icon25/09/1990
Accounts made up to 1989-04-30
dot icon14/08/1990
Accounts made up to 1988-04-30
dot icon21/03/1990
Return made up to 30/09/89; full list of members
dot icon12/07/1989
Director resigned
dot icon10/04/1989
Return made up to 14/01/89; full list of members
dot icon17/01/1989
Particulars of mortgage/charge
dot icon29/03/1988
Accounts made up to 1987-04-30
dot icon11/02/1988
Return made up to 30/09/87; full list of members
dot icon11/02/1988
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
Accounting reference date notified as 30/04
dot icon12/08/1986
New director appointed
dot icon12/06/1986
Certificate of change of name
dot icon09/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/06/1986
Registered office changed on 09/06/86 from: 124/128 city road london EC1V 2NJ
dot icon03/03/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-32 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
53.07K
-
0.00
37.33K
-
2022
32
64.90K
-
0.00
40.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnett, Joel Peter
Director
01/05/2016 - Present
-
Beadle, David
Director
24/07/1986 - 01/02/2009
-
Simpson, Peter Anthony
Secretary
26/02/2007 - 21/11/2007
1
Hughes, Angela Mary
Secretary
08/02/2009 - 01/09/2012
-
Simpson, Peter Anthony
Secretary
09/11/2008 - 08/02/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEARING TRADERS LIMITED

BEARING TRADERS LIMITED is an(a) Active company incorporated on 03/03/1986 with the registered office located at Unit 8 Ridgeway Crendon Industrial Estate Drakes Drive, Long Crendon, Aylesbury, Bucks HP18 9BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEARING TRADERS LIMITED?

toggle

BEARING TRADERS LIMITED is currently Active. It was registered on 03/03/1986 .

Where is BEARING TRADERS LIMITED located?

toggle

BEARING TRADERS LIMITED is registered at Unit 8 Ridgeway Crendon Industrial Estate Drakes Drive, Long Crendon, Aylesbury, Bucks HP18 9BF.

What does BEARING TRADERS LIMITED do?

toggle

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

What is the latest filing for BEARING TRADERS LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.