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.
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 |
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 |
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 |