BRIDGE BEARINGS LIMITED

Register to unlock more data on OkredoRegister

BRIDGE BEARINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00616845

Incorporation date

16/12/1958

Size

Audited abridged

Contacts

Registered address

Registered address

Bridge Bearings Limited Sandy Lane, Titton, Stourport-On-Severn, Worcestershire DY13 9QACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1958)
dot icon12/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon30/09/2025
Audited abridged accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon23/08/2023
Audited abridged accounts made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon30/09/2022
Audited abridged accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/09/2021
Termination of appointment of Benjamin John Edward Toye as a director on 2021-09-01
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon02/11/2020
Termination of appointment of Edward William Toye as a director on 2020-01-02
dot icon30/09/2020
Audited abridged accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon27/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon25/09/2019
Appointment of Mr Robert Paul Hickman as a director on 2019-09-25
dot icon25/09/2019
Appointment of Mr Benjamin John Edward Toye as a director on 2019-09-25
dot icon25/09/2019
Appointment of Mr Ian Andrew Bytheway as a director on 2019-09-25
dot icon21/02/2019
Satisfaction of charge 3 in full
dot icon21/02/2019
Satisfaction of charge 1 in full
dot icon21/02/2019
Satisfaction of charge 2 in full
dot icon21/02/2019
Satisfaction of charge 4 in full
dot icon06/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon29/09/2018
Satisfaction of charge 5 in full
dot icon29/09/2018
Satisfaction of charge 6 in full
dot icon29/09/2018
Satisfaction of charge 7 in full
dot icon29/09/2018
Satisfaction of charge 8 in full
dot icon27/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon28/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon22/09/2014
Accounts for a small company made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon06/09/2013
Accounts for a small company made up to 2012-12-31
dot icon21/12/2012
Termination of appointment of Andrew Cooper as a director
dot icon30/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon23/08/2012
Accounts for a small company made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon29/07/2011
Accounts for a small company made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon07/06/2010
Termination of appointment of Michael Toye as a director
dot icon02/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon02/12/2009
Director's details changed for Andrew David Cooper on 2009-11-28
dot icon02/12/2009
Secretary's details changed for Mr Ian Andrew Bytheway on 2009-11-28
dot icon02/12/2009
Director's details changed for Mr Michael Paul Toye on 2009-11-28
dot icon02/12/2009
Director's details changed for Mr Edward William Toye on 2009-11-28
dot icon02/12/2009
Registered office address changed from Heathfield Road Sandy Lane Industrial Estate Stourport on Severn Worcestershire DY13 9QA on 2009-12-02
dot icon08/09/2009
Director appointed andrew david cooper
dot icon10/08/2009
Accounts for a small company made up to 2008-12-31
dot icon01/12/2008
Return made up to 28/11/08; full list of members
dot icon31/10/2008
Accounts for a small company made up to 2007-12-31
dot icon29/11/2007
Return made up to 28/11/07; full list of members
dot icon13/09/2007
Accounts for a small company made up to 2006-12-31
dot icon07/12/2006
Return made up to 28/11/06; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon08/12/2005
Return made up to 28/11/05; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon05/09/2005
Director resigned
dot icon20/07/2005
Auditor's resignation
dot icon15/02/2005
Registered office changed on 15/02/05 from: stour vale road lye stourbridge worcs DY9 8PT
dot icon07/12/2004
Return made up to 28/11/04; full list of members
dot icon23/11/2004
New director appointed
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon16/07/2004
Secretary resigned
dot icon16/07/2004
New secretary appointed
dot icon09/01/2004
Auditor's resignation
dot icon09/12/2003
Director resigned
dot icon02/12/2003
Return made up to 28/11/03; full list of members
dot icon01/11/2003
Accounts for a small company made up to 2002-12-31
dot icon19/11/2002
Return made up to 28/11/02; full list of members
dot icon27/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon04/01/2002
New secretary appointed
dot icon18/12/2001
Secretary resigned
dot icon07/12/2001
Return made up to 28/11/01; full list of members
dot icon25/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon11/12/2000
Return made up to 28/11/00; full list of members
dot icon31/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon07/12/1999
Return made up to 28/11/99; full list of members
dot icon24/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon03/12/1998
Return made up to 28/11/98; full list of members
dot icon08/09/1998
Accounts for a medium company made up to 1997-12-31
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/12/1997
Return made up to 28/11/97; full list of members
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon07/01/1997
Return made up to 28/11/96; full list of members
dot icon02/09/1996
Accounts for a medium company made up to 1995-12-31
dot icon04/12/1995
Return made up to 28/11/95; no change of members
dot icon15/08/1995
Accounts for a medium company made up to 1994-12-31
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 28/11/94; no change of members
dot icon19/09/1994
Accounts for a small company made up to 1993-12-31
dot icon23/12/1993
Director's particulars changed
dot icon13/12/1993
Return made up to 28/11/93; full list of members
dot icon24/09/1993
Accounts for a small company made up to 1992-12-31
dot icon18/12/1992
Return made up to 28/11/92; full list of members
dot icon27/10/1992
Particulars of mortgage/charge
dot icon27/10/1992
Particulars of mortgage/charge
dot icon27/10/1992
Particulars of mortgage/charge
dot icon27/10/1992
Particulars of mortgage/charge
dot icon26/10/1992
Particulars of mortgage/charge
dot icon28/08/1992
Group accounts for a medium company made up to 1991-12-31
dot icon04/12/1991
Return made up to 28/11/91; change of members
dot icon20/11/1991
Full group accounts made up to 1990-12-31
dot icon29/04/1991
£ ic 10000/7000 25/03/91 £ sr 3000@1=3000
dot icon09/04/1991
Resolutions
dot icon16/01/1991
Amended group accounts for a medium company made up to 1989-12-31
dot icon10/12/1990
Return made up to 31/10/90; full list of members
dot icon26/11/1990
Full group accounts made up to 1989-12-31
dot icon09/11/1990
Director's particulars changed
dot icon10/05/1990
Memorandum and Articles of Association
dot icon10/05/1990
Resolutions
dot icon13/02/1990
New director appointed
dot icon13/02/1990
New director appointed
dot icon23/01/1990
Return made up to 30/12/89; full list of members
dot icon08/01/1990
Group accounts for a medium company made up to 1988-12-31
dot icon18/02/1989
Return made up to 31/12/88; full list of members
dot icon08/02/1989
Group accounts for a medium company made up to 1987-12-31
dot icon26/01/1988
Return made up to 31/12/87; full list of members
dot icon30/11/1987
Accounts for a medium company made up to 1986-12-31
dot icon24/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Return made up to 18/10/86; full list of members
dot icon11/11/1986
Group of companies' accounts made up to 1985-12-31
dot icon11/11/1986
Group of companies' accounts made up to 1985-12-31
dot icon05/01/1986
Accounts made up to 1984-12-31
dot icon25/04/1985
Accounts made up to 1983-12-31
dot icon04/07/1984
Accounts made up to 1982-12-31
dot icon01/03/1983
Accounts made up to 1981-12-31
dot icon21/12/1981
Accounts made up to 1980-12-31
dot icon02/02/1980
Accounts made up to 1978-12-31
dot icon09/08/1978
Accounts made up to 1976-12-31
dot icon05/11/1976
Accounts made up to 1975-12-31
dot icon16/12/1958
Miscellaneous
dot icon16/12/1958
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

5
2022
change arrow icon+0.58 % *

* during past year

Cash in Bank

£3,202,095.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
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
7
4.54M
-
0.00
3.18M
-
2022
5
4.99M
-
0.00
3.20M
-
2022
5
4.99M
-
0.00
3.20M
-

Employees

2022

Employees

5 Descended-29 % *

Net Assets(GBP)

4.99M £Ascended9.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.20M £Ascended0.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickman, Robert Paul
Director
25/09/2019 - Present
4
Bytheway, Ian Andrew
Director
25/09/2019 - Present
13
Toye, Benjamin John Edward
Director
25/09/2019 - 01/09/2021
5
Cooper, Andrew David
Director
07/09/2009 - 11/12/2012
1
Toye, Michael Paul
Director
14/10/2004 - 26/05/2010
1

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIDGE BEARINGS LIMITED

BRIDGE BEARINGS LIMITED is an(a) Active company incorporated on 16/12/1958 with the registered office located at Bridge Bearings Limited Sandy Lane, Titton, Stourport-On-Severn, Worcestershire DY13 9QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE BEARINGS LIMITED?

toggle

BRIDGE BEARINGS LIMITED is currently Active. It was registered on 16/12/1958 .

Where is BRIDGE BEARINGS LIMITED located?

toggle

BRIDGE BEARINGS LIMITED is registered at Bridge Bearings Limited Sandy Lane, Titton, Stourport-On-Severn, Worcestershire DY13 9QA.

What does BRIDGE BEARINGS LIMITED do?

toggle

BRIDGE BEARINGS LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does BRIDGE BEARINGS LIMITED have?

toggle

BRIDGE BEARINGS LIMITED had 5 employees in 2022.

What is the latest filing for BRIDGE BEARINGS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-30 with no updates.