Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEARWOOD ENGINEERING SUPPLIES LIMITED
Company Information for

BEARWOOD ENGINEERING SUPPLIES LIMITED

Starboard House, Hannafore Road, Looe, PL13 2DD,
Company Registration Number
02686492
Private Limited Company
Active

Company Overview

About Bearwood Engineering Supplies Ltd
BEARWOOD ENGINEERING SUPPLIES LIMITED was founded on 1992-02-11 and has its registered office in Looe. The organisation's status is listed as "Active". Bearwood Engineering Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEARWOOD ENGINEERING SUPPLIES LIMITED
 
Legal Registered Office
Starboard House
Hannafore Road
Looe
PL13 2DD
Other companies in SW1Y
 
Filing Information
Company Number 02686492
Company ID Number 02686492
Date formed 1992-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-02-11
Return next due 2024-02-25
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB428742337  
Last Datalog update: 2024-03-10 03:48:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEARWOOD ENGINEERING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LAXTON
Company Secretary 2011-11-01
JONATHAN LAXTON
Director 1993-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
KRYSTINA ALICA LAXTON
Company Secretary 1992-02-11 2011-11-01
KRYSTINA ALICA LAXTON
Director 1993-02-11 2011-11-01
MBC NOMINEES LIMITED
Nominated Director 1992-02-11 1993-02-11
MBC SECRETARIES LIMITED
Nominated Secretary 1992-02-11 1992-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LAXTON BEARWOOD INTERNATIONAL LIMITED Director 1993-02-11 CURRENT 1992-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-14CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-01-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-01-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-03-08CH01Director's details changed for Jonathan Laxton on 2018-02-01
2018-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN LAXTON on 2018-02-01
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM 100 Pall Mall St James London SW1Y 5NQ
2017-12-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-25LATEST SOC25/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-13AR0111/02/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-25AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAXTON / 23/09/2014
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAXTON / 23/09/2014
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-14AR0111/02/14 ANNUAL RETURN FULL LIST
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/14 FROM 100 Pall Mall London SW1Y 5NQ England
2014-02-14CH01Director's details changed for Jonathon Laxton on 2014-01-27
2014-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHON LAXTON on 2014-01-27
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/14 FROM 11 Vernon Road Edgbaston Birmingham B16 9SQ
2013-02-28AR0111/02/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0111/02/12 ANNUAL RETURN FULL LIST
2012-02-14AP03Appointment of Mr Jonathon Laxton as company secretary
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KRYSTINA LAXTON
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY KRYSTINA LAXTON
2012-01-13AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-09AR0111/02/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-11AR0111/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KRYSTINA ALICA LAXTON / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON LAXTON / 11/02/2010
2010-01-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-18AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-02-27AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-04-03353LOCATION OF REGISTER OF MEMBERS
2007-04-03363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-22363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-28363aRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-03-24363aRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-12363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-06363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-28363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-16363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-16363sRETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-04363sRETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-20395PARTICULARS OF MORTGAGE/CHARGE
1997-03-12363sRETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-02-22363sRETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS
1995-03-03363sRETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS
1995-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-26363sRETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS
1993-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-04-25363bRETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS
1992-07-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-07-2388(2)RAD 11/02/92-14/07/92 £ SI 998@1=998 £ IC 2/1000
1992-02-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BEARWOOD ENGINEERING SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEARWOOD ENGINEERING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1997-08-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 65,656
Creditors Due Within One Year 2012-04-30 £ 77,592

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEARWOOD ENGINEERING SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 30,368
Cash Bank In Hand 2012-04-30 £ 3,802
Current Assets 2013-04-30 £ 139,260
Current Assets 2012-04-30 £ 96,981
Debtors 2013-04-30 £ 107,649
Debtors 2012-04-30 £ 90,069
Debtors 2011-04-30 £ 46,227
Shareholder Funds 2013-04-30 £ 74,146
Shareholder Funds 2012-04-30 £ 20,111
Stocks Inventory 2013-04-30 £ 1,243
Stocks Inventory 2012-04-30 £ 3,110
Tangible Fixed Assets 2011-04-30 £ 962

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEARWOOD ENGINEERING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEARWOOD ENGINEERING SUPPLIES LIMITED
Trademarks
We have not found any records of BEARWOOD ENGINEERING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEARWOOD ENGINEERING SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BEARWOOD ENGINEERING SUPPLIES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BEARWOOD ENGINEERING SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BEARWOOD ENGINEERING SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0185030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2014-11-0185030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2014-10-0185030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2014-09-0185030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2013-10-0185030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2013-07-0185030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2013-05-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2013-04-0185030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2012-12-0184313900Parts of machinery of heading 8428, n.e.s.
2012-10-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2012-08-0184313900Parts of machinery of heading 8428, n.e.s.
2012-08-0185030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2012-06-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-05-0173071190Tube or pipe fittings of non-malleable cast iron (excl. products of a kind used in pressure systems)
2012-05-0184313900Parts of machinery of heading 8428, n.e.s.
2012-05-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2012-03-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2011-12-0184313900Parts of machinery of heading 8428, n.e.s.
2011-06-0184814010Safety or relief valves of cast iron or steel
2011-03-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2010-07-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEARWOOD ENGINEERING SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEARWOOD ENGINEERING SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PL13 2DD