CONSOLIDATED BEARINGS & SEALS LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED BEARINGS & SEALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02205385

Incorporation date

14/12/1987

Size

Dormant

Contacts

Registered address

Registered address

First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1987)
dot icon25/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon23/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon14/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon04/06/2024
Change of details for Mr Stuart Mark Thorogood as a person with significant control on 2024-06-04
dot icon04/06/2024
Change of details for Mr Sean Alan Simon Thorogood as a person with significant control on 2024-06-04
dot icon04/06/2024
Change of details for Mr Justin Mathew Thorogood as a person with significant control on 2024-06-04
dot icon25/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon26/04/2023
Accounts for a dormant company made up to 2022-10-31
dot icon07/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon05/07/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon13/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon13/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon11/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon09/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon11/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon10/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon04/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon02/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon04/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon27/06/2017
Notification of Sean Alan Simon Thorogood as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Justin Mathew Thorogood as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Stuart Mark Thorogood as a person with significant control on 2016-04-06
dot icon27/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon24/06/2016
Director's details changed for Justin Mathew Thorogood on 2016-06-01
dot icon24/06/2016
Secretary's details changed for Mr Sean Alan Simon Thorogood on 2016-06-01
dot icon24/06/2016
Director's details changed for Mr Sean Alan Simon Thorogood on 2016-06-01
dot icon24/06/2016
Director's details changed for Stuart Mark Thorogood on 2016-06-01
dot icon01/02/2016
Accounts for a dormant company made up to 2015-10-31
dot icon09/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon15/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon15/06/2015
Director's details changed for Justin Mathew Thorogood on 2015-06-15
dot icon16/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon13/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon22/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon14/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon29/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon19/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon18/08/2011
Registered office address changed from C/O Crowe Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW United Kingdom on 2011-08-18
dot icon11/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon07/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon07/07/2011
Director's details changed for Justin Mathew Thorogood on 2011-07-07
dot icon07/07/2011
Registered office address changed from C/O C/O Horwath Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW on 2011-07-07
dot icon07/07/2011
Director's details changed for Stuart Mark Thorogood on 2011-07-07
dot icon03/08/2010
Registered office address changed from Lupin Works Worcester Road Kidderminster Worcs DY10 1JR on 2010-08-03
dot icon28/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon28/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon28/07/2010
Director's details changed for Stuart Mark Thorogood on 2010-06-14
dot icon28/07/2010
Director's details changed for Justin Mathew Thorogood on 2010-06-14
dot icon28/07/2010
Director's details changed for Sean Alan Simon Thorogood on 2010-06-14
dot icon15/09/2009
Return made up to 14/06/09; full list of members
dot icon18/03/2009
Accounts for a dormant company made up to 2008-10-31
dot icon16/03/2009
Return made up to 14/06/08; full list of members
dot icon29/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon25/07/2007
Return made up to 14/06/07; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon28/09/2006
Return made up to 14/06/06; full list of members
dot icon09/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon16/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon24/07/2005
Return made up to 14/06/05; full list of members
dot icon30/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon08/07/2004
Return made up to 14/06/04; full list of members
dot icon03/10/2003
New director appointed
dot icon23/09/2003
Ad 24/07/02--------- £ si 1@1
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Secretary resigned;director resigned
dot icon23/09/2003
New secretary appointed;new director appointed
dot icon23/09/2003
New director appointed
dot icon19/09/2003
Return made up to 14/06/03; full list of members
dot icon14/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon10/07/2003
Accounting reference date shortened from 31/03/03 to 31/10/02
dot icon29/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon04/07/2002
Return made up to 14/06/02; full list of members
dot icon02/01/2002
Full accounts made up to 2001-03-31
dot icon11/07/2001
Return made up to 14/06/01; full list of members
dot icon19/07/2000
Full accounts made up to 2000-03-31
dot icon29/06/2000
Return made up to 14/06/00; full list of members
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon02/07/1999
Return made up to 14/06/99; no change of members
dot icon21/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon23/07/1998
Return made up to 14/06/98; no change of members
dot icon20/11/1997
Full accounts made up to 1997-03-31
dot icon24/06/1997
Return made up to 14/06/97; full list of members
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon04/07/1996
Return made up to 14/06/96; no change of members
dot icon27/07/1995
Full accounts made up to 1995-03-31
dot icon27/07/1995
Return made up to 14/06/95; full list of members
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon16/06/1994
Return made up to 14/06/94; no change of members
dot icon23/06/1993
Full accounts made up to 1993-03-31
dot icon23/06/1993
Return made up to 14/06/93; no change of members
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon21/10/1992
Return made up to 14/06/92; full list of members
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon05/09/1991
Full accounts made up to 1990-03-31
dot icon05/09/1991
Return made up to 14/06/91; no change of members
dot icon16/02/1991
Return made up to 14/06/90; no change of members
dot icon09/02/1990
Director resigned
dot icon09/02/1990
Full accounts made up to 1989-03-31
dot icon09/02/1990
Full accounts made up to 1988-03-31
dot icon09/02/1990
Return made up to 14/06/89; full list of members
dot icon24/02/1988
Certificate of change of name
dot icon07/01/1988
Secretary resigned;new secretary appointed
dot icon14/12/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
3.00
-
2022
0
-
-
0.00
3.00
-
2022
0
-
-
0.00
3.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorogood, Sean Alan Simon
Director
11/07/2003 - Present
2
Thorogood, Stuart Mark
Director
11/07/2003 - Present
1
Thorogood, Justin Mathew
Director
11/07/2003 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSOLIDATED BEARINGS & SEALS LIMITED

CONSOLIDATED BEARINGS & SEALS LIMITED is an(a) Active company incorporated on 14/12/1987 with the registered office located at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSOLIDATED BEARINGS & SEALS LIMITED?

toggle

CONSOLIDATED BEARINGS & SEALS LIMITED is currently Active. It was registered on 14/12/1987 .

Where is CONSOLIDATED BEARINGS & SEALS LIMITED located?

toggle

CONSOLIDATED BEARINGS & SEALS LIMITED is registered at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG.

What does CONSOLIDATED BEARINGS & SEALS LIMITED do?

toggle

CONSOLIDATED BEARINGS & SEALS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CONSOLIDATED BEARINGS & SEALS LIMITED?

toggle

The latest filing was on 25/07/2025: Accounts for a dormant company made up to 2024-10-31.