About

Registered Number: 00816672
Date of Incorporation: 21/08/1964 (59 years and 8 months ago)
Company Status: Active
Registered Address: 11 Wellington Crescent, Fradley Park, Lichfield, Staffs, WS13 8RZ

 

Having been setup in 1964, Ntn Bearings (UK) Ltd has its registered office in Lichfield, Staffs, it's status at Companies House is "Active". There are 24 directors listed as Chauvin, Alain, O'neill, Nicholas James, Aspin, Eric Vincent, Crowther, Gordon Ellis, Rate, Anthony Gilbert, Ashikari, Yoshiru, Browning, Lex, Creydt, Martin, Dr, Fujimura, Naohiko, Funahashi, Eiji, Kometani, Fukumatsu, Maki, Takao, Mitoma, Ryusuke, Nagaoka, Hitoshi, Nakatani, Hideo, Otera, Toshihiko, Perkins, Peter, Rowland, Douglas William Albert, Sakamoto, Sho, Sanami, Masahi, Sepulchre De Conde, Didier, Sharman, Kenneth Edwin, Slater, Colin Bertram, Yamaguchi, Motoo for Ntn Bearings (UK) Ltd. The organisation is VAT Registered. 5000+ people work at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUVIN, Alain 04 December 2014 - 1
O'NEILL, Nicholas James 30 March 2020 - 1
ASHIKARI, Yoshiru 05 July 1999 28 June 2001 1
BROWNING, Lex 24 July 2002 30 April 2020 1
CREYDT, Martin, Dr 14 May 2004 19 May 2009 1
FUJIMURA, Naohiko 01 April 2002 19 May 2009 1
FUNAHASHI, Eiji 19 May 2009 18 November 2010 1
KOMETANI, Fukumatsu 19 May 2009 01 September 2011 1
MAKI, Takao 05 September 2002 31 July 2006 1
MITOMA, Ryusuke N/A 17 May 1993 1
NAGAOKA, Hitoshi 09 July 1997 30 June 1999 1
NAKATANI, Hideo 13 May 1993 20 June 1997 1
OTERA, Toshihiko 13 May 1994 01 May 1998 1
PERKINS, Peter 01 April 1994 02 June 1998 1
ROWLAND, Douglas William Albert 01 April 1994 31 March 1999 1
SAKAMOTO, Sho N/A 13 May 1994 1
SANAMI, Masahi 28 June 2001 01 April 2002 1
SEPULCHRE DE CONDE, Didier 09 September 2011 04 December 2014 1
SHARMAN, Kenneth Edwin N/A 18 February 2000 1
SLATER, Colin Bertram N/A 31 March 1993 1
YAMAGUCHI, Motoo 02 May 1998 05 September 2002 1
Secretary Name Appointed Resigned Total Appointments
ASPIN, Eric Vincent N/A 13 May 1994 1
CROWTHER, Gordon Ellis 14 May 1994 30 June 2004 1
RATE, Anthony Gilbert 01 July 2004 31 October 2016 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 11 May 2020
AP01 - Appointment of director 06 April 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 18 May 2017
TM02 - Termination of appointment of secretary 08 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 08 May 2012
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 06 December 2010
TM01 - Termination of appointment of director 25 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288b - Notice of resignation of directors or secretaries 10 August 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 23 November 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 17 June 2003
AUD - Auditor's letter of resignation 14 March 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 24 July 2001
AA - Annual Accounts 17 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 29 August 2000
SA - Shares agreement 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
363s - Annual Return 31 May 2000
MISC - Miscellaneous document 24 March 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2000
123 - Notice of increase in nominal capital 14 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 20 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 10 June 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 26 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 23 May 1997
363s - Annual Return 25 May 1996
AA - Annual Accounts 25 May 1996
AA - Annual Accounts 24 May 1995
363s - Annual Return 19 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 May 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
363s - Annual Return 17 May 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
288 - N/A 20 May 1993
288 - N/A 20 May 1993
AA - Annual Accounts 20 May 1993
363b - Annual Return 17 May 1993
288 - N/A 07 April 1993
AA - Annual Accounts 20 May 1992
363b - Annual Return 07 May 1992
288 - N/A 06 April 1992
AA - Annual Accounts 25 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 June 1991
363b - Annual Return 30 May 1991
288 - N/A 22 August 1990
AA - Annual Accounts 25 July 1990
287 - Change in situation or address of Registered Office 22 May 1990
363 - Annual Return 15 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1990
288 - N/A 14 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 1990
RESOLUTIONS - N/A 01 March 1990
RESOLUTIONS - N/A 01 March 1990
123 - Notice of increase in nominal capital 01 March 1990
363 - Annual Return 03 July 1989
AA - Annual Accounts 08 June 1989
288 - N/A 18 November 1988
288 - N/A 18 November 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 27 April 1988
MEM/ARTS - N/A 21 April 1988
RESOLUTIONS - N/A 19 April 1988
RESOLUTIONS - N/A 19 April 1988
288 - N/A 19 April 1988
CERTNM - Change of name certificate 17 March 1988
363 - Annual Return 24 September 1987
AA - Annual Accounts 08 September 1987
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
MISC - Miscellaneous document 21 August 1964

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.