About

Registered Number: 01591145
Date of Incorporation: 14/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: Unit 19 Bevan Industrial Estate, Bevan Road, Brierley Hill, West Midlands, DY5 3TF

 

Established in 1981, R.T. Bearings Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are Round, Bridget, Round, Michael William, Taberner, John Charles, Taberner, John Charles, Taberner, June Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUND, Michael William 17 June 2011 - 1
TABERNER, John Charles 08 April 2002 - 1
TABERNER, June Elizabeth N/A 17 June 2011 1
Secretary Name Appointed Resigned Total Appointments
ROUND, Bridget 06 February 2020 - 1
TABERNER, John Charles 17 June 2011 06 February 2020 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AP03 - Appointment of secretary 11 February 2020
TM02 - Termination of appointment of secretary 11 February 2020
AA - Annual Accounts 27 September 2019
PSC02 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
PSC07 - N/A 20 February 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 08 February 2018
CH01 - Change of particulars for director 08 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 08 February 2012
AP03 - Appointment of secretary 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 February 2011
RESOLUTIONS - N/A 03 December 2010
SH03 - Return of purchase of own shares 03 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 03 May 2006
169 - Return by a company purchasing its own shares 09 December 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 24 June 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
363s - Annual Return 02 March 2003
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 13 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 09 April 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 16 June 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 21 April 1997
363s - Annual Return 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
AA - Annual Accounts 01 April 1996
363s - Annual Return 22 February 1996
288 - N/A 22 February 1996
RESOLUTIONS - N/A 18 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1995
288 - N/A 10 April 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 02 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 March 1994
363s - Annual Return 09 March 1994
395 - Particulars of a mortgage or charge 02 February 1994
AA - Annual Accounts 04 March 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 27 March 1992
363s - Annual Return 03 March 1992
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
395 - Particulars of a mortgage or charge 14 February 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
AA - Annual Accounts 10 June 1988
363 - Annual Return 10 June 1988
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987
MISC - Miscellaneous document 14 October 1981
NEWINC - New incorporation documents 14 October 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge. 25 January 1994 Fully Satisfied

N/A

Corporate mortgage 06 February 1991 Fully Satisfied

N/A

Debenture 09 April 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.