About

Registered Number: 03491984
Date of Incorporation: 13/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: 21/24 Regal Road, Wisbech, Cambridgeshire, PE13 2RQ

 

Founded in 1998, Doncaster Bearings Ltd have registered office in Cambridgeshire, it's status at Companies House is "Active". The companies directors are listed as Hewgill, Anne Marie, Hewgill, Gerald Ralph Clive at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWGILL, Anne Marie 13 January 1998 06 October 2003 1
HEWGILL, Gerald Ralph Clive 13 January 1998 06 October 2003 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 August 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 03 April 2019
TM02 - Termination of appointment of secretary 20 September 2018
PSC02 - N/A 22 June 2018
PSC09 - N/A 22 June 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 20 February 2007
287 - Change in situation or address of Registered Office 28 November 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 25 February 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 05 May 2000
225 - Change of Accounting Reference Date 05 May 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 09 March 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
395 - Particulars of a mortgage or charge 29 September 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.