Company NameSteel City Bearings Limited
Company StatusActive
Company Number03094671
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKenneth Clark
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1995(1 month after company formation)
Appointment Duration28 years, 7 months
RoleBearing Sales
Country of ResidenceUnited Kingdom
Correspondence AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
Secretary NameValerie Clark
NationalityBritish
StatusCurrent
Appointed16 January 1997(1 year, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
Director NameValerie Clark
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(13 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
Director NameMr Matthew Lee Clark
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(25 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
Director NameCarl Brookes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 1997)
RoleBearing Sales
Correspondence Address117 Parson Cross Road
Sheffield
South Yorkshire
S6 1JW
Secretary NameWendy Brookes
NationalityBritish
StatusResigned
Appointed09 October 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 1997)
RoleCompany Director
Correspondence Address117 Parson Cross Road
Sheffield
South Yorkshire
S6 1JW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.steelcitybearings.com
Email address[email protected]
Telephone0114 2561955
Telephone regionSheffield

Location

Registered AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£417,549
Cash£46,672
Current Liabilities£599,416

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

27 August 2019Delivered on: 28 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 March 2009Delivered on: 18 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 130A upwell street sheffield.
Outstanding
26 April 2002Delivered on: 1 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130 upwell street sheffield S4 8AJ.
Outstanding
3 January 1996Delivered on: 9 January 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 February 2021Appointment of Mr Matthew Lee Clark as a director on 18 January 2021 (2 pages)
1 September 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
23 October 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
28 August 2019Registration of charge 030946710004, created on 27 August 2019 (18 pages)
9 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
9 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
21 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(4 pages)
22 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(4 pages)
1 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2011Director's details changed for Valerie Clark on 23 August 2011 (2 pages)
28 September 2011Director's details changed for Kenneth Clark on 23 August 2011 (2 pages)
28 September 2011Director's details changed for Kenneth Clark on 23 August 2011 (2 pages)
28 September 2011Director's details changed for Valerie Clark on 23 August 2011 (2 pages)
28 September 2011Secretary's details changed for Valerie Clark on 23 August 2011 (1 page)
28 September 2011Secretary's details changed for Valerie Clark on 23 August 2011 (1 page)
28 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 September 2010Director's details changed for Valerie Clark on 23 August 2010 (2 pages)
14 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Kenneth Clark on 23 August 2010 (2 pages)
14 September 2010Director's details changed for Valerie Clark on 23 August 2010 (2 pages)
14 September 2010Director's details changed for Kenneth Clark on 23 August 2010 (2 pages)
14 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 October 2008Director appointed valerie clark (2 pages)
21 October 2008Director appointed valerie clark (2 pages)
19 September 2008Return made up to 23/08/08; full list of members (3 pages)
19 September 2008Return made up to 23/08/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 September 2007Return made up to 23/08/07; full list of members (2 pages)
11 September 2007Return made up to 23/08/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 October 2006Return made up to 23/08/06; full list of members (6 pages)
11 October 2006Return made up to 23/08/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 September 2005Return made up to 23/08/05; full list of members (6 pages)
16 September 2005Return made up to 23/08/05; full list of members (6 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 September 2004Return made up to 23/08/04; full list of members (6 pages)
14 September 2004Return made up to 23/08/04; full list of members (6 pages)
16 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 September 2003Return made up to 23/08/03; full list of members (6 pages)
26 September 2003Return made up to 23/08/03; full list of members (6 pages)
1 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 September 2002Return made up to 23/08/02; full list of members (6 pages)
5 September 2002Return made up to 23/08/02; full list of members (6 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
27 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 August 2001Return made up to 23/08/01; full list of members (6 pages)
30 August 2001Return made up to 23/08/01; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 August 2000Return made up to 23/08/00; full list of members (6 pages)
31 August 2000Return made up to 23/08/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 August 1999Return made up to 23/08/99; full list of members (6 pages)
27 August 1999Return made up to 23/08/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 May 1999Secretary's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
19 May 1999Secretary's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
12 October 1998Return made up to 23/08/98; full list of members (6 pages)
12 October 1998Return made up to 23/08/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 September 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 September 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 September 1997Return made up to 23/08/97; full list of members (6 pages)
2 September 1997Return made up to 23/08/97; full list of members (6 pages)
10 February 1997Registered office changed on 10/02/97 from: unit 1 petre drive sheffield S4 7PZ (1 page)
10 February 1997Registered office changed on 10/02/97 from: unit 1 petre drive sheffield S4 7PZ (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 October 1996Ad 12/09/96--------- £ si 998@1=998 £ ic 1/999 (2 pages)
4 October 1996Ad 12/09/96--------- £ si 998@1=998 £ ic 1/999 (2 pages)
1 October 1996Return made up to 23/08/96; full list of members
  • 363(287) ‐ Registered office changed on 01/10/96
(6 pages)
1 October 1996Return made up to 23/08/96; full list of members
  • 363(287) ‐ Registered office changed on 01/10/96
(6 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Accounting reference date notified as 30/09 (1 page)
23 November 1995Director resigned (2 pages)
23 November 1995Accounting reference date notified as 30/09 (1 page)
23 November 1995New secretary appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New secretary appointed (2 pages)
11 October 1995Memorandum and Articles of Association (8 pages)
11 October 1995Memorandum and Articles of Association (8 pages)
29 September 1995Secretary resigned (1 page)
29 September 1995Director resigned (1 page)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Secretary resigned (1 page)
29 September 1995Director resigned (1 page)
29 September 1995New director appointed (2 pages)
29 September 1995Registered office changed on 29/09/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 September 1995Registered office changed on 29/09/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 August 1995Incorporation (20 pages)
23 August 1995Incorporation (20 pages)