Bearing Man Limited WEST MIDLANDS


Founded in 1989, Bearing Man, classified under reg no. 02399424 is an active company. Currently registered at Shelah Road B63 3XL, West Midlands the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1996/01/23 Bearing Man Limited is no longer carrying the name Bearing Man (u.k.).

Currently there are 2 directors in the the firm, namely Timothy C. and Gary Q.. In addition one secretary - Gary Q. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Garth B. who worked with the the firm until 30 April 2022.

Bearing Man Limited Address / Contact

Office Address Shelah Road
Office Address2 Halesowen
Town West Midlands
Post code B63 3XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02399424
Date of Incorporation Thu, 29th Jun 1989
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Timothy C.

Position: Director

Appointed: 01 January 2023

Gary Q.

Position: Secretary

Appointed: 30 April 2022

Gary Q.

Position: Director

Appointed: 30 April 2022

Ben N.

Position: Director

Appointed: 30 April 2022

Resigned: 30 April 2022

Bernard N.

Position: Director

Appointed: 05 May 2000

Resigned: 30 April 2022

Leon W.

Position: Director

Appointed: 05 May 2000

Resigned: 30 April 2022

Garth B.

Position: Secretary

Appointed: 05 May 2000

Resigned: 30 April 2022

Ronald M.

Position: Director

Appointed: 05 May 2000

Resigned: 30 April 2004

Steven H.

Position: Director

Appointed: 01 April 2000

Resigned: 01 April 2023

Steven H.

Position: Director

Appointed: 12 December 1997

Resigned: 01 January 1999

Steven K.

Position: Director

Appointed: 12 December 1997

Resigned: 01 January 1999

Paul E.

Position: Director

Appointed: 01 September 1991

Resigned: 30 April 1994

Michael S.

Position: Director

Appointed: 29 June 1991

Resigned: 05 May 2000

Melvin A.

Position: Director

Appointed: 29 June 1991

Resigned: 01 July 2009

William A.

Position: Director

Appointed: 29 June 1991

Resigned: 07 June 2002

David G.

Position: Director

Appointed: 29 June 1991

Resigned: 30 April 1992

Graham L.

Position: Director

Appointed: 29 June 1991

Resigned: 29 June 1992

Terence P.

Position: Director

Appointed: 29 June 1991

Resigned: 06 April 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Hayley Group Plc from Halesowen, England. The abovementioned PSC is categorised as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hayley Group Plc

Hayley Group Plc Shelah Road, Halesowen, B63 3XL, England

Legal authority The Companies Act
Legal form Plc
Country registered England
Place registered Companies House
Registration number 01257303
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bearing Man (u.k.) January 23, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 543 9191 416 1811 748 880
Current Assets7 498 7958 493 8459 657 658
Debtors3 336 1915 443 5766 058 641
Net Assets Liabilities6 148 9536 982 0827 367 240
Property Plant Equipment134 717118 236107 345
Total Inventories1 618 6851 634 0881 850 137
Other
Audit Fees Expenses16 00010 00010 000
Fees For Non-audit Services 2 0002 000
Company Contributions To Money Purchase Plans Directors11 00210 92521 600
Director Remuneration155 750159 524109 976
Number Directors Accruing Benefits Under Money Purchase Scheme111
Accrued Liabilities Deferred Income183 306310 081641 067
Accumulated Depreciation Impairment Property Plant Equipment812 825827 075841 543
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 800900
Administrative Expenses3 613 2283 791 2873 988 042
Amounts Owed By Group Undertakings1 334 3342 960 2592 735 044
Applicable Tax Rate191919
Average Number Employees During Period646364
Comprehensive Income Expense712 724833 1291 212 367
Corporation Tax Payable70 000104 000189 509
Cost Sales7 620 2668 761 95810 157 679
Creditors1 479 5591 624 1992 391 063
Current Tax For Period170 000200 000290 004
Deferred Tax Liabilities5 0002 7785 374
Depreciation Expense Property Plant Equipment25 85420 30117 787
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 0513 319
Disposals Property Plant Equipment 7 2553 805
Dividends Paid  827 209
Dividends Paid On Shares Interim  827 209
Finished Goods1 607 1851 577 0691 745 840
Further Item Operating Income Component Total Other Operating Income27 068  
Further Operating Expense Item Component Total Operating Expenses291 867288 648293
Gain Loss On Disposals Property Plant Equipment -603-151
Gross Profit Loss4 368 7464 825 0135 491 313
Increase Decrease In Current Tax From Adjustment For Prior Periods-8 938-203 
Increase From Depreciation Charge For Year Property Plant Equipment 20 30117 787
Net Current Assets Liabilities6 019 2366 869 6467 266 595
Number Shares Issued Fully Paid 352 004352 004
Other Creditors11 4184 5195 306
Other Operating Income Format1117 068  
Other Taxation Social Security Payable55 08856 52462 076
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs136 219141 165152 757
Prepayments Accrued Income44 76889 78674 648
Profit Loss712 724833 1291 212 367
Profit Loss On Ordinary Activities Before Tax872 5861 033 7261 503 271
Property Plant Equipment Gross Cost947 542945 311948 888
Provisions5 0005 8006 700
Provisions For Liabilities Balance Sheet Subtotal5 0005 8006 700
Raw Materials11 50057 019104 297
Social Security Costs173 580185 471201 743
Staff Costs Employee Benefits Expense1 969 3592 088 0972 236 128
Tax Expense Credit Applicable Tax Rate165 791196 408285 621
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 3761 2722 363
Tax Tax Credit On Profit Or Loss On Ordinary Activities159 862200 597290 904
Total Additions Including From Business Combinations Property Plant Equipment 5 0247 382
Total Assets Less Current Liabilities6 153 9536 987 8827 373 940
Total Current Tax Expense Credit159 862199 797290 004
Total Deferred Tax Expense Credit 800900
Trade Creditors Trade Payables800 226687 361956 830
Trade Debtors Trade Receivables1 957 0892 393 5313 248 949
Turnover Revenue11 989 01213 586 97115 648 992
Wages Salaries1 659 5601 761 4611 881 628

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 14th, April 2023
Free Download (23 pages)

Company search

Advertisements