Company NameColchester Bearings Limited
Company StatusActive
Company Number01730287
CategoryPrivate Limited Company
Incorporation Date8 June 1983(40 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Joseph Philip Constable
NationalityBritish
StatusCurrent
Appointed02 May 2002(18 years, 11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14d Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Joseph Philip Constable
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2022(38 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14d Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Daniel Ellis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(39 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14d Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Neil Ellis
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(39 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14d Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMrs Jennifer Pumfrey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(8 years, 10 months after company formation)
Appointment Duration10 years (resigned 02 May 2002)
RoleSecretary
Correspondence Address10 Garthwood Close
West Bergholt
Colchester
Essex
CO6 3EA
Director NameMr Roger John Pumfrey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 03 May 1997)
RoleSalesman
Correspondence Address10 Garthwood Close
West Bergholt
Colchester
Essex
CO6 3EA
Secretary NameMrs Jennifer Pumfrey
NationalityBritish
StatusResigned
Appointed10 April 1992(8 years, 10 months after company formation)
Appointment Duration10 years (resigned 02 May 2002)
RoleCompany Director
Correspondence Address10 Garthwood Close
West Bergholt
Colchester
Essex
CO6 3EA
Director NameMr Christopher Ellis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1997(13 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 10 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14d Westside Centre London Road
Stanway
Colchester
CO3 8TH

Contact

Websitepolarbearings.co.uk
Telephone01954 211643
Telephone regionMadingley

Location

Registered Address14d Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester

Shareholders

50.5k at £1Mr Christopher Ellis
99.02%
Ordinary
500 at £1Mrs Jennifer Pumfrey
0.98%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

14 April 2020Secretary's details changed for Mr Joseph Philip Constable on 14 April 2020 (1 page)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
14 April 2020Director's details changed for Mr Christopher Ellis on 14 April 2020 (2 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
12 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
18 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
9 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 51,000
(4 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 51,000
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 51,000
(4 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 51,000
(4 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
12 May 2014Registered office address changed from 9 Davey Close Greenstead Rd Colchester Essex CO1 2XL on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 9 Davey Close Greenstead Rd Colchester Essex CO1 2XL on 12 May 2014 (1 page)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 51,000
(4 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 51,000
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Director's details changed for Mr Christopher Ellis on 27 September 2012 (2 pages)
5 February 2013Director's details changed for Mr Christopher Ellis on 27 September 2012 (2 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
18 August 2008Return made up to 10/04/08; no change of members (6 pages)
18 August 2008Return made up to 10/04/08; no change of members (6 pages)
13 March 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
13 March 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
1 May 2007Return made up to 10/04/07; no change of members (6 pages)
1 May 2007Return made up to 10/04/07; no change of members (6 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
25 April 2006Return made up to 10/04/06; full list of members (6 pages)
25 April 2006Return made up to 10/04/06; full list of members (6 pages)
22 June 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
22 June 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
15 April 2005Return made up to 10/04/05; full list of members (6 pages)
15 April 2005Return made up to 10/04/05; full list of members (6 pages)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
1 August 2003Director's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
17 June 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
17 June 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
4 June 2003Return made up to 10/04/03; full list of members (5 pages)
4 June 2003Return made up to 10/04/03; full list of members (5 pages)
24 May 2002Return made up to 10/04/02; full list of members (5 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned;director resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned;director resigned (1 page)
24 May 2002Return made up to 10/04/02; full list of members (5 pages)
14 May 2002Ad 30/04/02--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002Ad 30/04/02--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002Nc inc already adjusted 30/04/02 (1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 May 2002Nc inc already adjusted 30/04/02 (1 page)
5 May 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
5 May 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
25 July 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
25 July 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
20 April 2001Return made up to 10/04/01; full list of members (5 pages)
20 April 2001Return made up to 10/04/01; full list of members (5 pages)
13 June 2000Full accounts made up to 31 December 1999 (14 pages)
13 June 2000Full accounts made up to 31 December 1999 (14 pages)
22 April 2000Return made up to 10/04/00; full list of members (5 pages)
22 April 2000Return made up to 10/04/00; full list of members (5 pages)
21 October 1999Full accounts made up to 31 December 1998 (13 pages)
21 October 1999Full accounts made up to 31 December 1998 (13 pages)
23 April 1999Return made up to 10/04/99; full list of members (5 pages)
23 April 1999Return made up to 10/04/99; full list of members (5 pages)
18 November 1998Full accounts made up to 31 December 1997 (13 pages)
18 November 1998Full accounts made up to 31 December 1997 (13 pages)
20 April 1998Return made up to 10/04/98; full list of members (5 pages)
20 April 1998Return made up to 10/04/98; full list of members (5 pages)
23 January 1998Full accounts made up to 31 December 1996 (15 pages)
23 January 1998Full accounts made up to 31 December 1996 (15 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
15 April 1997Return made up to 10/04/97; full list of members (5 pages)
15 April 1997Return made up to 10/04/97; full list of members (5 pages)
29 July 1996Full accounts made up to 31 December 1995 (14 pages)
29 July 1996Full accounts made up to 31 December 1995 (14 pages)
4 April 1996Return made up to 10/04/96; full list of members (5 pages)
4 April 1996Return made up to 10/04/96; full list of members (5 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 April 1995Return made up to 10/04/95; full list of members (10 pages)
4 April 1995Secretary's particulars changed (4 pages)
4 April 1995Secretary's particulars changed (4 pages)
4 April 1995Director's particulars changed (4 pages)
4 April 1995Director's particulars changed (4 pages)
4 April 1995Return made up to 10/04/95; full list of members (10 pages)