Loadpoint Bearings Limited WIMBORNE


Loadpoint Bearings Limited is a private limited company situated at Unit B, 6 Nimrod Way Stirling Business Park, East Dorset Trade Park, Wimborne BH21 7SH. Its net worth is valued to be roughly 1283755 pounds, and the fixed assets belonging to the company come to 170750 pounds. Incorporated on 1988-06-20, this 35-year-old company is run by 3 directors.
Director Jonathan E., appointed on 03 January 2023. Director Tongyu Z., appointed on 08 August 2017. Director Yan H., appointed on 08 August 2017.
The company is categorised as "machining" (Standard Industrial Classification: 25620).
The latest confirmation statement was filed on 2023-07-23 and the date for the next filing is 2024-08-06. Moreover, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Loadpoint Bearings Limited Address / Contact

Office Address Unit B, 6 Nimrod Way Stirling Business Park
Office Address2 East Dorset Trade Park
Town Wimborne
Post code BH21 7SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02269205
Date of Incorporation Mon, 20th Jun 1988
Industry Machining
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Jonathan E.

Position: Director

Appointed: 03 January 2023

Tongyu Z.

Position: Director

Appointed: 08 August 2017

Yan H.

Position: Director

Appointed: 08 August 2017

Bernard S.

Position: Director

Appointed: 20 June 2020

Resigned: 26 November 2022

Clive B.

Position: Director

Appointed: 12 October 2017

Resigned: 21 September 2020

David N.

Position: Director

Appointed: 01 October 2017

Resigned: 01 January 2023

Zhihong H.

Position: Director

Appointed: 08 August 2017

Resigned: 02 December 2019

Richard B.

Position: Director

Appointed: 08 August 2017

Resigned: 19 June 2020

Jason B.

Position: Director

Appointed: 08 August 2017

Resigned: 19 June 2020

Yunpeng S.

Position: Director

Appointed: 08 August 2017

Resigned: 02 December 2019

Jonathan P.

Position: Director

Appointed: 01 October 2009

Resigned: 19 June 2020

Tony S.

Position: Director

Appointed: 01 April 2006

Resigned: 07 September 2016

David G.

Position: Director

Appointed: 01 April 2006

Resigned: 08 August 2017

John S.

Position: Director

Appointed: 15 May 1991

Resigned: 30 September 2009

Mark S.

Position: Secretary

Appointed: 15 May 1991

Resigned: 30 September 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Tongyu Z. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Zhengzhou G L Technology Co. Ltd that put High-Tech Zone, China as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tongyu Z.

Notified on 8 August 2017
Nature of control: significiant influence or control

Zhengzhou G L Technology Co. Ltd

No. 10 Changchun Road, High-Tech Zone, Zhengzhou, 450001, China

Legal authority China
Legal form Company
Country registered China
Place registered Zhengzhou G L Technology Co. Ltd
Registration number 300480
Notified on 8 August 2017
Ceased on 8 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David G.

Notified on 6 April 2016
Ceased on 8 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan P.

Notified on 6 April 2016
Ceased on 8 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-31
Net Worth1 283 7551 227 382833 434768 466  
Balance Sheet
Cash Bank In Hand503 425620 967134 153194 590  
Cash Bank On Hand   194 590231 011391 899
Current Assets1 445 2181 416 311824 169696 311913 2671 185 380
Debtors683 935497 485407 656215 131241 677355 045
Net Assets Liabilities   757 107767 582979 612
Net Assets Liabilities Including Pension Asset Liability1 283 7551 227 382833 434768 466  
Other Debtors   12 75012 75013 652
Property Plant Equipment   135 894127 881118 695
Stocks Inventory257 858297 859282 360286 590  
Tangible Fixed Assets170 750151 267142 949135 894  
Total Inventories   286 590440 579438 436
Reserves/Capital
Called Up Share Capital1001008080  
Profit Loss Account Reserve1 411 9291 329 661791 586711 509  
Shareholder Funds1 283 7551 227 382833 434768 466  
Other
Amount Specific Advance Or Credit Directors  22922925 000 
Amount Specific Advance Or Credit Made In Period Directors    229 
Amount Specific Advance Or Credit Repaid In Period Directors   15  
Accrued Liabilities Deferred Income   4 2003 9954 195
Accumulated Depreciation Impairment Property Plant Equipment   493 628511 636424 983
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -2 386-1 712
Average Number Employees During Period    2223
Capital Redemption Reserve60608080  
Corporation Tax Payable    43 95539 455
Corporation Tax Recoverable   10 965  
Creditors   9 938495 355569 893
Creditors Due After One Year33 00015 000 9 938  
Creditors Due Within One Year530 307584 619352 617288 204  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 963116 839
Disposals Property Plant Equipment    17 029126 872
Finance Lease Liabilities Present Value Total   9 9389 946 
Fixed Assets427 416433 828384 637392 691380 126398 351
Increase From Depreciation Charge For Year Property Plant Equipment    31 97130 186
Investments Fixed Assets256 666282 561241 688256 797252 245279 656
Net Current Assets Liabilities914 911831 692471 552408 107417 912615 487
Number Shares Allotted 2588  
Number Shares Issued Fully Paid    88
Other Investments Other Than Loans   256 797252 245279 656
Other Taxation Social Security Payable   13 61112 48114 276
Par Value Share 11111
Prepayments Accrued Income   12 75012 84612 860
Property Plant Equipment Gross Cost   629 522639 517543 678
Provisions   33 75230 45634 226
Provisions For Liabilities Balance Sheet Subtotal   33 75230 45634 226
Provisions For Liabilities Charges25 57223 13822 75522 394  
Recoverable Value-added Tax   10 09215 06823 897
Revaluation Reserve-3 33422 56141 68856 797  
Secured Debts72 02834 75215 00021 139  
Share Capital Allotted Called Up Paid252588  
Share Premium Account-125 000-125 000    
Tangible Fixed Assets Additions 28 09327 42028 201  
Tangible Fixed Assets Cost Or Valuation575 114576 541603 961629 522  
Tangible Fixed Assets Depreciation404 364425 274461 012493 628  
Tangible Fixed Assets Depreciation Charged In Period 37 81535 73833 972  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 905 1 356  
Tangible Fixed Assets Disposals 26 666 2 640  
Total Additions Including From Business Combinations Property Plant Equipment    27 02431 033
Total Assets Less Current Liabilities1 342 3271 265 520856 189800 798798 0381 013 838
Trade Creditors Trade Payables   157 772162 369297 145
Trade Debtors Trade Receivables   168 574176 013304 636
Value Shares Allotted  8   
Advances Credits Directors1530 01515229  
Advances Credits Made In Period Directors1550 000    
Advances Credits Repaid In Period Directors 20 00030 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 6th, September 2023
Free Download (15 pages)

Company search