You are here: bizstats.co.uk > a-z index > R list

R.t. Bearings Limited BRIERLEY HILL


Founded in 1981, R.t. Bearings, classified under reg no. 01591145 is an active company. Currently registered at Unit 19 Bevan Industrial Estate DY5 3TF, Brierley Hill the company has been in the business for 43 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Michael R. and John T.. In addition one secretary - Bridget R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R.t. Bearings Limited Address / Contact

Office Address Unit 19 Bevan Industrial Estate
Office Address2 Bevan Road
Town Brierley Hill
Post code DY5 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01591145
Date of Incorporation Wed, 14th Oct 1981
Industry Manufacture of bearings, gears, gearing and driving elements
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Bridget R.

Position: Secretary

Appointed: 06 February 2020

Michael R.

Position: Director

Appointed: 17 June 2011

John T.

Position: Director

Appointed: 08 April 2002

June T.

Position: Secretary

Resigned: 03 April 1995

John T.

Position: Secretary

Appointed: 17 June 2011

Resigned: 06 February 2020

June T.

Position: Secretary

Appointed: 16 September 2005

Resigned: 17 June 2011

Andrew B.

Position: Secretary

Appointed: 03 April 1995

Resigned: 16 September 2005

June T.

Position: Director

Appointed: 27 February 1991

Resigned: 17 June 2011

Richard T.

Position: Director

Appointed: 27 February 1991

Resigned: 03 April 1995

Richard T.

Position: Director

Appointed: 14 October 1981

Resigned: 31 March 2002

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is R.t. Bearings Holdings Limited from Kidderminster, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is John T. This PSC owns 25-50% shares. Moving on, there is Michael R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

R.T. Bearings Holdings Limited

Beauchamp House 402-403 Stourport Road, Kidderminster, DY11 7BG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 11445308
Notified on 30 November 2018
Nature of control: 75,01-100% shares

John T.

Notified on 8 February 2017
Ceased on 30 November 2018
Nature of control: 25-50% shares

Michael R.

Notified on 8 February 2017
Ceased on 30 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand317 568321 612135 14284 465217 202324 957
Current Assets818 520830 996578 694628 695699 206978 234
Debtors411 455407 790342 260435 432388 989511 560
Net Assets Liabilities910 032570 537430 747171 965524 706838 501
Property Plant Equipment495 86111 23517 17711 4517 69867 197
Total Inventories89 497101 594101 292108 79893 015141 717
Other Debtors 25 763 11 45521 308 
Other
Accumulated Depreciation Impairment Property Plant Equipment738 91947 7425 72611 45218 15247 158
Average Number Employees During Period152120201818
Balances Amounts Owed By Related Parties 10 609    
Creditors304 995270 528162 766466 857181 536194 915
Disposals Decrease In Depreciation Impairment Property Plant Equipment 702 41247 742   
Disposals Property Plant Equipment 1 175 80358 977   
Fixed Assets495 86111 235    
Increase From Depreciation Charge For Year Property Plant Equipment 11 2355 7265 7266 70029 006
Net Current Assets Liabilities513 525560 468415 928161 838517 670783 319
Property Plant Equipment Gross Cost1 234 78058 97722 90322 90325 850114 355
Provisions For Liabilities Balance Sheet Subtotal87 3681 1662 3581 32466212 015
Total Assets Less Current Liabilities1 009 386571 703433 105173 289525 368850 516
Accrued Liabilities 5 5155 8337 59510 04010 151
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  1 192-1 034-66211 353
Amounts Owed By Group Undertakings 10 60938 968 3 941109 556
Amounts Owed To Group Undertakings   271 091  
Bank Borrowings Overdrafts     800
Corporation Tax Payable 123 61969 000100 39886 698120 542
Finance Lease Liabilities Present Value Total 24 489    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 0426 0422 014 
Number Shares Issued Fully Paid  500500500500
Other Creditors 2402402401 9031 640
Other Taxation Social Security Payable 62 54026 14212 6498 6058 539
Par Value Share  1111
Prepayments 10 75213 0329 16718 33315 942
Provisions 1 1662 3581 32466212 015
Recoverable Value-added Tax     595
Total Additions Including From Business Combinations Property Plant Equipment  22 903 2 94788 505
Trade Creditors Trade Payables 54 12561 55174 88474 29053 243
Trade Debtors Trade Receivables 360 666290 260414 810345 407385 467

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements