Company NameMichell Bearings Limited
Company StatusActive
Company Number09390648
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 2 months ago)
Previous NameTimec 1487 Limited

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameMr Richard Dodd
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(1 month, 2 weeks after company formation)
Appointment Duration9 years
RoleDirector / Ceo
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Director NameArvind Prakash Malpani
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed03 March 2015(1 month, 2 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceIndia
Correspondence Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Director NameMridula Malpani
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed03 March 2015(1 month, 2 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceIndia
Correspondence Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Director NameStephen Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Director NameGeoffrey Humble
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Secretary NameMrs Joanne Alicea Wilkes
StatusCurrent
Appointed26 April 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Director NameMrs Laura Joicey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMrs Kelly Rene Jones
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2015(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Director NameMr Marc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Director NameMr Alexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Secretary NameMr Stephen Baharie
StatusResigned
Appointed03 March 2015(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2018)
RoleCompany Director
Correspondence Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2015(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitemichellbearings.com
Email address[email protected]
Telephone0191 2730291
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Glasshouse Street
St. Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts4 November 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months, 1 week from now)

Charges

20 March 2023Delivered on: 22 March 2023
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 4 June 2018
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
22 April 2015Delivered on: 1 May 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 5 of the deed of accession to the debenture dated 9 february 2012, creating fixed and floating charges over all the assets and undertaking (present and future) of timec 1487 limited.
Outstanding

Filing History

18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
23 August 2023Audit exemption subsidiary accounts made up to 4 November 2022 (30 pages)
4 August 2023Audit exemption statement of guarantee by parent company for period ending 04/11/22 (3 pages)
18 July 2023Notice of agreement to exemption from audit of accounts for period ending 04/11/22 (1 page)
18 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (44 pages)
22 March 2023Registration of charge 093906480003, created on 20 March 2023 (45 pages)
22 March 2023Satisfaction of charge 093906480002 in full (1 page)
13 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 February 2023Memorandum and Articles of Association (25 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
31 May 2022Full accounts made up to 31 October 2021 (33 pages)
2 November 2021Full accounts made up to 31 October 2020 (33 pages)
21 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
10 November 2020Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
27 January 2020Full accounts made up to 30 April 2019 (30 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 30 April 2018 (29 pages)
26 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
4 June 2018Registration of charge 093906480002, created on 25 May 2018 (47 pages)
29 May 2018Termination of appointment of Alexander Harold Lamb as a director on 18 May 2018 (1 page)
29 May 2018Appointment of Mrs Laura Joicey as a director on 18 May 2018 (2 pages)
26 April 2018Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages)
26 April 2018Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page)
28 September 2017Full accounts made up to 30 April 2017 (28 pages)
28 September 2017Full accounts made up to 30 April 2017 (28 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
22 May 2017Appointment of Stephen Dixon as a director on 19 May 2017 (2 pages)
22 May 2017Termination of appointment of Kelly Rene Jones as a director on 18 May 2017 (1 page)
22 May 2017Appointment of Stephen Dixon as a director on 19 May 2017 (2 pages)
22 May 2017Appointment of Geoffrey Humble as a director on 19 May 2017 (2 pages)
22 May 2017Termination of appointment of Kelly Rene Jones as a director on 18 May 2017 (1 page)
22 May 2017Director's details changed for Mr Richard Dodd on 18 May 2017 (2 pages)
22 May 2017Appointment of Geoffrey Humble as a director on 19 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Richard Dodd on 18 May 2017 (2 pages)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
14 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
18 October 2016Full accounts made up to 30 April 2016 (25 pages)
18 October 2016Full accounts made up to 30 April 2016 (25 pages)
15 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 136,796
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 136,796
(4 pages)
23 December 2015Change of share class name or designation (2 pages)
23 December 2015Change of share class name or designation (2 pages)
23 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 6,050,530.00
(4 pages)
23 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 6,050,530.00
(4 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(9 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(9 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(9 pages)
30 October 2015Register(s) moved to registered inspection location C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page)
30 October 2015Register(s) moved to registered inspection location C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page)
26 October 2015Register(s) moved to registered inspection location C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page)
26 October 2015Register(s) moved to registered inspection location C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page)
23 October 2015Register inspection address has been changed from C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page)
23 October 2015Register inspection address has been changed to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page)
23 October 2015Register inspection address has been changed from C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page)
23 October 2015Register inspection address has been changed to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page)
23 October 2015Register inspection address has been changed from C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page)
23 October 2015Register inspection address has been changed from C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page)
23 October 2015Register inspection address has been changed from C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page)
23 October 2015Register inspection address has been changed from C/O Company Secretary-British Engines(Uk)Limited Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne NE12 8BT United Kingdom to C/O Company Secretary British Engines Uk Limited Q6,Quorum Business Park,Benton Lane, Newcastle upon Tyne NE128BT (1 page)
13 May 2015Company name changed timec 1487 LIMITED\certificate issued on 13/05/15
  • RES15 ‐ Change company name resolution on 2015-04-28
(2 pages)
13 May 2015Change of name notice (2 pages)
13 May 2015Company name changed timec 1487 LIMITED\certificate issued on 13/05/15
  • RES15 ‐ Change company name resolution on 2015-04-28
(2 pages)
13 May 2015Change of name notice (2 pages)
1 May 2015Registration of charge 093906480001, created on 22 April 2015 (7 pages)
1 May 2015Registration of charge 093906480001, created on 22 April 2015 (7 pages)
10 March 2015Appointment of Mridula Malpani as a director on 3 March 2015 (2 pages)
10 March 2015Appointment of Mridula Malpani as a director on 3 March 2015 (2 pages)
10 March 2015Appointment of Mridula Malpani as a director on 3 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Marc Keith Mcdermottt on 3 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Marc Keith Mcdermottt on 3 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Marc Keith Mcdermottt on 3 March 2015 (2 pages)
4 March 2015Appointment of Arvind Prakash Malpani as a director on 3 March 2015 (2 pages)
4 March 2015Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 11 Glasshouse Street St. Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 4 March 2015 (1 page)
4 March 2015Appointment of Mr Richard Dodd as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Arvind Prakash Malpani as a director on 3 March 2015 (2 pages)
4 March 2015Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 11 Glasshouse Street St. Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 4 March 2015 (1 page)
4 March 2015Appointment of Mr Marc Keith Mcdermottt as a director on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Muckle Secretary Limited as a secretary on 3 March 2015 (1 page)
4 March 2015Appointment of Mr Stephen Baharie as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Arvind Prakash Malpani as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Stephen Baharie as a secretary on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Andrew John Davison as a director on 3 March 2015 (1 page)
4 March 2015Appointment of Mr Alexander Harold Lamb as a director on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Muckle Secretary Limited as a secretary on 3 March 2015 (1 page)
4 March 2015Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to 11 Glasshouse Street St. Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 4 March 2015 (1 page)
4 March 2015Appointment of Mr Alexander Harold Lamb as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Kelly Rene Jones as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Richard Dodd as a director on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Andrew John Davison as a director on 3 March 2015 (1 page)
4 March 2015Appointment of Kelly Rene Jones as a director on 3 March 2015 (2 pages)
4 March 2015Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to 11 Glasshouse Street St. Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 4 March 2015 (1 page)
4 March 2015Appointment of Mr Marc Keith Mcdermottt as a director on 3 March 2015 (2 pages)
4 March 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
4 March 2015Appointment of Mr Stephen Baharie as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Kelly Rene Jones as a director on 3 March 2015 (2 pages)
4 March 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
4 March 2015Appointment of Mr Alexander Harold Lamb as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Marc Keith Mcdermottt as a director on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Andrew John Davison as a director on 3 March 2015 (1 page)
4 March 2015Appointment of Mr Richard Dodd as a director on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Muckle Secretary Limited as a secretary on 3 March 2015 (1 page)
15 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-15
  • GBP 1
(28 pages)
15 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-15
  • GBP 1
(28 pages)