About

Registered Number: 02269205
Date of Incorporation: 20/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Unit B, 6 Nimrod Way Stirling Business Park, East Dorset Trade Park, Wimborne, Dorset, BH21 7SH,

 

Based in Wimborne in Dorset, Loadpoint Bearings Ltd was setup in 1988, it has a status of "Active". We don't know the number of employees at the company. The current directors of the company are listed as Hu, Yan Yan, Newbigging, David Kennedy, Sir, Scanlan, Bernard, Zhao, Tongyu, Sweet, Mark Edward, Bond, Clive, Brailey, Jason Richard, Broom, Richard Keith, Gilham, David, Hu, Zhihong, Parkes, Jonathan, Shi, Yunpeng, Snow, Tony, Sweet, John Franks Webb in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HU, Yan Yan 08 August 2017 - 1
NEWBIGGING, David Kennedy, Sir 01 October 2017 - 1
SCANLAN, Bernard 20 June 2020 - 1
ZHAO, Tongyu 08 August 2017 - 1
BOND, Clive 12 October 2017 21 September 2020 1
BRAILEY, Jason Richard 08 August 2017 19 June 2020 1
BROOM, Richard Keith 08 August 2017 19 June 2020 1
GILHAM, David 01 April 2006 08 August 2017 1
HU, Zhihong 08 August 2017 02 December 2019 1
PARKES, Jonathan 01 October 2009 19 June 2020 1
SHI, Yunpeng 08 August 2017 02 December 2019 1
SNOW, Tony 01 April 2006 07 September 2016 1
SWEET, John Franks Webb N/A 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
SWEET, Mark Edward N/A 30 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
TM01 - Termination of appointment of director 21 September 2020
CS01 - N/A 10 September 2020
PSC01 - N/A 27 August 2020
PSC07 - N/A 27 August 2020
TM01 - Termination of appointment of director 08 July 2020
PSC05 - N/A 30 June 2020
TM01 - Termination of appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
CS01 - N/A 09 August 2019
MR01 - N/A 30 July 2019
AA - Annual Accounts 24 April 2019
AUD - Auditor's letter of resignation 11 October 2018
AD01 - Change of registered office address 20 September 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 14 May 2018
CH01 - Change of particulars for director 19 December 2017
AP01 - Appointment of director 17 December 2017
AA - Annual Accounts 14 November 2017
AP01 - Appointment of director 31 October 2017
PSC07 - N/A 19 September 2017
PSC02 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
CS01 - N/A 19 September 2017
SH08 - Notice of name or other designation of class of shares 24 August 2017
RESOLUTIONS - N/A 23 August 2017
AA01 - Change of accounting reference date 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
MR04 - N/A 17 June 2017
MR04 - N/A 17 June 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 27 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
MEM/ARTS - N/A 06 December 2013
AA - Annual Accounts 03 December 2013
SH03 - Return of purchase of own shares 16 October 2013
RESOLUTIONS - N/A 10 October 2013
RESOLUTIONS - N/A 09 October 2013
RESOLUTIONS - N/A 09 October 2013
SH06 - Notice of cancellation of shares 09 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 27 September 2011
SH01 - Return of Allotment of shares 16 September 2011
SH01 - Return of Allotment of shares 16 September 2011
SH01 - Return of Allotment of shares 16 September 2011
AR01 - Annual Return 09 August 2011
RESOLUTIONS - N/A 11 April 2011
SH08 - Notice of name or other designation of class of shares 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 17 August 2010
RESOLUTIONS - N/A 06 May 2010
SH08 - Notice of name or other designation of class of shares 06 May 2010
AP01 - Appointment of director 24 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2009
SH03 - Return of purchase of own shares 20 October 2009
MG01 - Particulars of a mortgage or charge 15 October 2009
RESOLUTIONS - N/A 10 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
AD01 - Change of registered office address 06 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
395 - Particulars of a mortgage or charge 29 September 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 25 July 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 23 November 2006
RESOLUTIONS - N/A 09 August 2006
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
AA - Annual Accounts 05 December 2005
169 - Return by a company purchasing its own shares 11 October 2005
169 - Return by a company purchasing its own shares 11 October 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 28 January 2000
363a - Annual Return 05 August 1999
AA - Annual Accounts 20 January 1999
363a - Annual Return 15 June 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 31 July 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 30 October 1996
AA - Annual Accounts 09 October 1995
363x - Annual Return 18 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 27 May 1994
395 - Particulars of a mortgage or charge 03 December 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 28 July 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 12 June 1992
AA - Annual Accounts 13 February 1992
363b - Annual Return 12 June 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1990
RESOLUTIONS - N/A 06 April 1990
CERTNM - Change of name certificate 27 March 1990
CERTNM - Change of name certificate 27 March 1990
AA - Annual Accounts 08 September 1989
363 - Annual Return 08 September 1989
288 - N/A 06 September 1988
287 - Change in situation or address of Registered Office 06 September 1988
NEWINC - New incorporation documents 20 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2019 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 30 September 2009 Fully Satisfied

N/A

Supplemental chattel mortgage 29 September 2009 Fully Satisfied

N/A

Debenture 25 September 2009 Fully Satisfied

N/A

Single debenture,. 25 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.