Leicester Bearing Company Limited(the) FREEMEN'S COMMON


Founded in 1985, Leicester Bearing Company (the), classified under reg no. 01882678 is an active company. Currently registered at Tunnel Top LE2 7TF, Freemen's Common the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Daniel M., Stephen M. and Keith D.. Of them, Keith D. has been with the company the longest, being appointed on 6 April 2005 and Daniel M. and Stephen M. have been with the company for the least time - from 31 December 2021. As of 29 April 2024, there were 2 ex directors - Sharon M., Stephen M. and others listed below. There were no ex secretaries.

Leicester Bearing Company Limited(the) Address / Contact

Office Address Tunnel Top
Office Address2 10 Putney Road
Town Freemen's Common
Post code LE2 7TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01882678
Date of Incorporation Mon, 4th Feb 1985
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Daniel M.

Position: Director

Appointed: 31 December 2021

Stephen M.

Position: Director

Appointed: 31 December 2021

Keith D.

Position: Director

Appointed: 06 April 2005

Sharon M.

Position: Director

Resigned: 31 December 2021

Stephen M.

Position: Director

Resigned: 31 December 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is March Brothers Holdings Limited from Leicester, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second entity in the PSC register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sharon M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

March Brothers Holdings Limited

Granville Hall Granville Road, Leicester, Leicestershire, LE1 1RU, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Register Of Companies For England And Wales
Registration number 13527953
Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen M.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Sharon M.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth618 710634 613       
Balance Sheet
Cash Bank In Hand356 011265 059       
Cash Bank On Hand 265 059275 874393 716315 928522 540706 7281 035 243291 741
Current Assets881 962939 151930 9941 045 3291 116 2031 142 7451 330 1981 821 0582 029 751
Debtors403 909565 697531 333537 015613 837450 874462 558575 5041 498 658
Net Assets Liabilities 634 613677 592783 521853 156920 5361 047 7511 188 8061 327 146
Net Assets Liabilities Including Pension Asset Liability618 710634 613       
Other Debtors 8 17321 6549 77811 2993 52557 28280 34241 121
Property Plant Equipment 245 363194 690130 025148 081116 56374 36039 56958 277
Stocks Inventory122 042108 395       
Tangible Fixed Assets98 516245 363       
Total Inventories 108 395123 787114 598186 438169 331160 912210 311239 352
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve617 710633 613       
Shareholder Funds618 710634 613       
Other
Amount Specific Advance Or Credit Directors18 775 13 4262 539922 32 399  
Amount Specific Advance Or Credit Made In Period Directors  13 4262 539922 32 399  
Amount Specific Advance Or Credit Repaid In Period Directors 18 775 13 4262 539922 32 399 
Accounting Period Subsidiary2 0142 015       
Accumulated Depreciation Impairment Property Plant Equipment 145 798182 270205 149192 372245 850273 262309 246297 641
Amounts Owed To Group Undertakings 300300300     
Average Number Employees During Period  13151515131311
Bank Borrowings Overdrafts  2 490    212 500166 667
Creditors 96 22535 653391 817401 968334 218356 780212 500191 498
Creditors Due After One Year10 91796 225       
Creditors Due Within One Year350 689446 356       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  29 46930 07756 847 9 192 34 978
Disposals Property Plant Equipment  57 41271 710101 802 24 000 36 498
Finance Lease Liabilities Present Value Total 96 22535 65328 282    8 544
Fixed Assets101 816248 663197 990133 325151 081119 56377 36042 56961 277
Future Minimum Lease Payments Under Non-cancellable Operating Leases 42 00042 00052 0008 667   42 000
Increase From Depreciation Charge For Year Property Plant Equipment  65 94152 95644 07053 47836 60435 98423 373
Investments Fixed Assets3 3003 3003 3003 3003 0003 0003 0003 0003 000
Investments In Group Undertakings 300300300-300    
Net Current Assets Liabilities531 273492 795524 151653 512714 235808 527973 4181 358 7371 457 367
Number Shares Allotted 1 000       
Other Creditors 28 16720 60715 25623 73729 23729 22438 92854 581
Other Investments Other Than Loans 3 0003 0003 0003 0003 0003 0003 0003 000
Other Taxation Social Security Payable 73 53684 426105 12080 32185 09587 22376 82795 199
Par Value Share 1       
Percentage Subsidiary Held 100       
Property Plant Equipment Gross Cost 391 161376 960335 174340 453362 413347 622348 815355 918
Provisions For Liabilities Balance Sheet Subtotal 10 6208 8963 31612 1607 5543 027  
Provisions For Liabilities Charges3 46210 620       
Secured Debts27 381161 415       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 241 061       
Tangible Fixed Assets Cost Or Valuation293 855391 161       
Tangible Fixed Assets Depreciation195 339145 798       
Tangible Fixed Assets Depreciation Charged In Period 46 478       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 96 019       
Tangible Fixed Assets Disposals 143 755       
Total Additions Including From Business Combinations Property Plant Equipment  43 21129 924107 08121 9609 2091 19343 601
Total Assets Less Current Liabilities633 089741 458722 141786 837865 316928 0901 050 7781 401 3061 518 644
Trade Creditors Trade Payables 279 163247 831242 859297 910219 886240 333309 066364 060
Trade Debtors Trade Receivables 557 524509 679527 237602 538447 349405 276495 162605 732
Advances Credits Directors18 775        
Advances Credits Made In Period Directors18 775        
Amounts Owed By Group Undertakings        851 805
Bank Borrowings       250 000216 667
Increase Decrease In Property Plant Equipment        26 964
Total Borrowings       250 000250 042

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, April 2023
Free Download (12 pages)

Company search

Advertisements