LOADPOINT BEARINGS LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1JH

Company number 02269205
Status Active
Incorporation Date 20 June 1988
Company Type Private Limited Company
Address 7 & 8 CHURCH STREET, WIMBORNE, DORSET, BH21 1JH
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Tony Snow as a director on 7 September 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of LOADPOINT BEARINGS LIMITED are www.loadpointbearings.co.uk, and www.loadpoint-bearings.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-seven years and four months. The distance to to Poole Rail Station is 5.6 miles; to Branksome Rail Station is 5.8 miles; to Bournemouth Rail Station is 7.4 miles; to Wareham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loadpoint Bearings Limited is a Private Limited Company. The company registration number is 02269205. Loadpoint Bearings Limited has been working since 20 June 1988. The present status of the company is Active. The registered address of Loadpoint Bearings Limited is 7 8 Church Street Wimborne Dorset Bh21 1jh. The company`s financial liabilities are £417.91k. It is £9.81k against last year. And the total assets are £913.27k, which is £216.96k against last year. GILHAM, David is a Director of the company. PARKES, Jonathan is a Director of the company. Secretary SWEET, Mark Edward has been resigned. Director SNOW, Tony has been resigned. Director SWEET, John Franks Webb has been resigned. The company operates in "Machining".


loadpoint bearings Key Finiance

LIABILITIES £417.91k
+2%
CASH n/a
TOTAL ASSETS £913.27k
+31%
All Financial Figures

Current Directors

Director
GILHAM, David
Appointed Date: 01 April 2006
63 years old

Director
PARKES, Jonathan
Appointed Date: 01 October 2009
61 years old

Resigned Directors

Secretary
SWEET, Mark Edward
Resigned: 30 September 2009

Director
SNOW, Tony
Resigned: 07 September 2016
Appointed Date: 01 April 2006
63 years old

Director
SWEET, John Franks Webb
Resigned: 30 September 2009
99 years old

Persons With Significant Control

Mr David Gilham
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Parkes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOADPOINT BEARINGS LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
27 Oct 2016
Termination of appointment of Tony Snow as a director on 7 September 2016
11 Aug 2016
Confirmation statement made on 23 July 2016 with updates
08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 80

...
... and 86 more events
08 Sep 1989
Full accounts made up to 31 March 1989

08 Sep 1989
Return made up to 28/08/89; full list of members

06 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Sep 1988
Registered office changed on 06/09/88 from: 84 temple chambers temple ave london EC4Y ohp

20 Jun 1988
Incorporation

LOADPOINT BEARINGS LIMITED Charges

30 September 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
29 September 2009
Supplemental chattel mortgage
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: State Securities PLC
Description: The assets being description: hpc plusair SK18 packaged…
25 September 2009
Debenture
Delivered: 29 September 2009
Status: Satisfied on 12 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 1993
Single debenture,.
Delivered: 3 December 1993
Status: Satisfied on 15 October 2009
Persons entitled: Lloyds Bank PLC,
Description: Please see doc for full details,. Fixed and floating…