Bridge Bearings Limited STOURPORT-ON-SEVERN


Bridge Bearings started in year 1958 as Private Limited Company with registration number 00616845. The Bridge Bearings company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Stourport-on-severn at Bridge Bearings Limited Sandy Lane. Postal code: DY13 9QA.

At present there are 2 directors in the the firm, namely Ian B. and Robert H.. In addition one secretary - Ian B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bridge Bearings Limited Address / Contact

Office Address Bridge Bearings Limited Sandy Lane
Office Address2 Titton
Town Stourport-on-severn
Post code DY13 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00616845
Date of Incorporation Tue, 16th Dec 1958
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Ian B.

Position: Director

Appointed: 25 September 2019

Robert H.

Position: Director

Appointed: 25 September 2019

Ian B.

Position: Secretary

Appointed: 01 June 2004

Edward T.

Position: Director

Resigned: 02 January 2020

Benjamin T.

Position: Director

Appointed: 25 September 2019

Resigned: 01 September 2021

Andrew C.

Position: Director

Appointed: 07 September 2009

Resigned: 11 December 2012

Michael T.

Position: Director

Appointed: 14 October 2004

Resigned: 26 May 2010

Anna T.

Position: Secretary

Appointed: 01 January 2002

Resigned: 01 June 2004

Rex M.

Position: Director

Appointed: 28 November 1991

Resigned: 31 May 2001

Peter W.

Position: Director

Appointed: 28 November 1991

Resigned: 25 January 2005

Ronald T.

Position: Director

Appointed: 28 November 1991

Resigned: 26 November 2003

Robert N.

Position: Secretary

Appointed: 28 November 1991

Resigned: 31 December 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is New Conveyor Limited from Stourport-On-Severn, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

New Conveyor Limited

C/O Conveyor Units Limited Sandy Lane, Titton, Stourport-On-Severn, DY13 9PT, England

Legal authority Comnpanies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07460028
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 079 2752 178 2842 946 7353 304 4163 343 5532 431 2913 183 5613 202 095
Current Assets3 174 0953 762 5174 206 5024 942 5875 328 4894 338 2314 744 5755 174 981
Debtors586 199965 153697 097904 1691 071 5401 064 948862 521964 440
Net Assets Liabilities3 157 2653 534 6094 059 5874 587 6455 226 1404 076 3314 540 8594 989 989
Property Plant Equipment74 74794 129102 34286 98773 11262 14752 82545 016
Total Inventories508 621619 080562 670734 002913 396841 992698 4931 008 446
Other Debtors    212 515   
Other
Amount Specific Advance Or Credit Directors5 0005 0005 0005 0005 000   
Amount Specific Advance Or Credit Repaid In Period Directors     5 000  
Accumulated Depreciation Impairment Property Plant Equipment1 130 3891 147 0071 165 0721 180 427844 584855 549864 871872 680
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 3 4781 905-2 635    
Average Number Employees During Period881087775
Creditors80 286306 066231 381426 688161 570312 239246 504221 455
Deferred Tax Liabilities12 49315 97117 87615 24113 89111 80810 0378 553
Fixed Assets75 94994 129      
Increase From Depreciation Charge For Year Property Plant Equipment 16 61818 06515 35512 99210 9659 3227 809
Investments Fixed Assets1 202       
Net Current Assets Liabilities3 093 8093 456 4513 975 1214 515 8995 166 9194 025 9924 498 0714 953 526
Number Shares Issued Fully Paid  7 0007 0007 0007 0007 0007 000
Par Value Share  111111
Property Plant Equipment Gross Cost1 205 1361 241 1361 267 4141 267 414917 696917 696917 696 
Provisions12 49315 97117 87615 24113 89111 80810 0378 553
Provisions For Liabilities Balance Sheet Subtotal12 49315 97117 87615 24113 89111 80810 0378 553
Total Additions Including From Business Combinations Property Plant Equipment 36 00026 278     
Total Assets Less Current Liabilities3 169 7583 550 5804 077 4634 602 8865 240 0314 088 1394 550 8964 998 542
Accrued Liabilities Deferred Income    8 31524 453  
Amounts Owed By Group Undertakings    327 951277 477  
Amounts Owed To Group Undertakings    12 20912 209  
Corporation Tax Payable     88 603  
Corporation Tax Recoverable    57 000137 504  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    348 835   
Disposals Property Plant Equipment    349 718   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    7 2007 2001 20036 000
Other Taxation Social Security Payable    4 0013 707  
Prepayments Accrued Income    9 6575 349  
Recoverable Value-added Tax    57 723649  
Trade Creditors Trade Payables    137 045183 267  
Trade Debtors Trade Receivables    401 694638 969  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
Free Download (10 pages)

Company search

Advertisements