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

GODIVA BEARINGS GROUP LIMITED

UNIT 2, CRACKLEY WAY, DUDLEY, DY2 0UW,
Company Registration Number
05117990
Private Limited Company
Active

Company Overview

About Godiva Bearings Group Ltd
GODIVA BEARINGS GROUP LIMITED was founded on 2004-05-04 and has its registered office in Dudley. The organisation's status is listed as "Active". Godiva Bearings Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
GODIVA BEARINGS GROUP LIMITED
 
Legal Registered Office
UNIT 2
CRACKLEY WAY
DUDLEY
DY2 0UW
Other companies in TW17
 
Previous Names
TANTARA LIMITED14/06/2004
Filing Information
Company Number 05117990
Company ID Number 05117990
Date formed 2004-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts MEDIUM
Last Datalog update: 2023-11-06 13:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GODIVA BEARINGS GROUP LIMITED
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 GODIVA BEARINGS GROUP LIMITED

Current Directors
Officer Role Date Appointed
TREVOR JOHN BRAIN
Company Secretary 2004-05-13
TREVOR JOHN BRAIN
Director 2004-05-13
PAUL CUTHILL
Director 2004-05-13
THOMAS WILLIAM HAMLETT
Director 2011-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND ECCLESTON
Director 2004-05-17 2012-05-21
DAVID NORMAN HARROW
Director 2004-05-13 2012-05-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-05-04 2004-05-13
WATERLOW NOMINEES LIMITED
Nominated Director 2004-05-04 2004-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JOHN BRAIN DISC SPRINGS & COMPONENTS LIMITED Company Secretary 2002-05-02 CURRENT 2002-05-02 Active
TREVOR JOHN BRAIN GODIVA BEARINGS LIMITED Company Secretary 2002-01-21 CURRENT 1998-04-02 Active
TREVOR JOHN BRAIN GODIVA BEARINGS (SOUTHERN) LIMITED Company Secretary 2002-01-21 CURRENT 1977-01-07 Active
TREVOR JOHN BRAIN AUTOSPORT BEARINGS & COMPONENTS LIMITED Company Secretary 2002-01-21 CURRENT 1999-07-21 Active
TREVOR JOHN BRAIN SP MACBETH 5 LIMITED Director 2012-04-20 CURRENT 2012-04-12 Active
TREVOR JOHN BRAIN DISC SPRINGS & COMPONENTS LIMITED Director 2002-05-02 CURRENT 2002-05-02 Active
TREVOR JOHN BRAIN GODIVA BEARINGS LIMITED Director 2002-01-21 CURRENT 1998-04-02 Active
TREVOR JOHN BRAIN GODIVA BEARINGS (SOUTHERN) LIMITED Director 2002-01-21 CURRENT 1977-01-07 Active
TREVOR JOHN BRAIN AUTOSPORT BEARINGS & COMPONENTS LIMITED Director 2002-01-21 CURRENT 1999-07-21 Active
PAUL CUTHILL SP MACBETH 5 LIMITED Director 2012-05-21 CURRENT 2012-04-12 Active
PAUL CUTHILL C & H DEVELOPMENTS LIMITED Director 2008-02-05 CURRENT 2008-02-05 Active
PAUL CUTHILL DISC SPRINGS & COMPONENTS LIMITED Director 2002-05-02 CURRENT 2002-05-02 Active
PAUL CUTHILL AUTOSPORT BEARINGS & COMPONENTS LIMITED Director 1999-07-21 CURRENT 1999-07-21 Active
PAUL CUTHILL GODIVA BEARINGS LIMITED Director 1998-04-02 CURRENT 1998-04-02 Active
PAUL CUTHILL GODIVA BEARINGS (SOUTHERN) LIMITED Director 1991-04-10 CURRENT 1977-01-07 Active
THOMAS WILLIAM HAMLETT SP MACBETH 5 LIMITED Director 2012-04-20 CURRENT 2012-04-12 Active
THOMAS WILLIAM HAMLETT GODIVA BEARINGS LIMITED Director 2011-01-12 CURRENT 1998-04-02 Active
THOMAS WILLIAM HAMLETT DISC SPRINGS & COMPONENTS LIMITED Director 2011-01-12 CURRENT 2002-05-02 Active
THOMAS WILLIAM HAMLETT GODIVA BEARINGS (SOUTHERN) LIMITED Director 2011-01-12 CURRENT 1977-01-07 Active
THOMAS WILLIAM HAMLETT AUTOSPORT BEARINGS & COMPONENTS LIMITED Director 2011-01-12 CURRENT 1999-07-21 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
2023-10-25Full accounts made up to 2023-03-31
2023-10-13REGISTERED OFFICE CHANGED ON 13/10/23 FROM Unit 3 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA
2023-07-25Current accounting period shortened from 31/03/24 TO 31/12/23
2023-04-06Termination of appointment of Trevor John Brain on 2023-03-31
2023-04-06APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN BRAIN
2023-04-06APPOINTMENT TERMINATED, DIRECTOR PAUL CUTHILL
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-02-04CH01Director's details changed for Trevor John Brain on 2021-01-22
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-01-11CH01Director's details changed for Thomas William Hamlett on 2018-12-29
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-06CH01Director's details changed for Mr Paul Cuthill on 2018-11-23
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 989.5
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 989.50025
2016-05-18AR0104/05/16 ANNUAL RETURN FULL LIST
2015-11-18CH01Director's details changed for Thomas William Hamlett on 2015-11-02
2015-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-30LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 989.50025
2015-05-30AR0104/05/15 ANNUAL RETURN FULL LIST
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 989.5
2014-05-16AR0104/05/14 ANNUAL RETURN FULL LIST
2013-11-07CH01Director's details changed for Thomas William Hamlett on 2013-11-01
2013-06-05AR0104/05/13 ANNUAL RETURN FULL LIST
2012-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-30SH0121/05/12 STATEMENT OF CAPITAL GBP 989.50000
2012-05-29AR0104/05/12 ANNUAL RETURN FULL LIST
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ECCLESTON
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARROW
2012-05-25MG01Particulars of a mortgage or charge / charge no: 5
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-29RP04SECOND FILING WITH MUD 04/05/11 FOR FORM AR01
2012-03-29RP04SECOND FILING WITH MUD 04/05/10 FOR FORM AR01
2012-03-29ANNOTATIONClarification
2012-03-26AR0104/05/09 FULL LIST AMEND
2011-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN HARROW / 15/07/2011
2011-05-19AR0104/05/11 FULL LIST
2011-01-26AP01DIRECTOR APPOINTED THOMAS WILLIAM HAMLETT
2010-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN HARROW / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BRAIN / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CUTHILL / 22/06/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR JOHN BRAIN / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ECCLESTON / 22/06/2010
2010-05-26AR0104/05/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN HARROW / 30/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ECCLESTON / 26/04/2010
2009-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-06-18363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / RAY ECCLESTON / 01/01/2009
2009-06-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRAIN / 01/01/2009
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HARROW / 05/09/2008
2008-09-10RES01ADOPT ARTICLES 28/08/2008
2008-09-10RES13SUBDIVISION 28/08/2008
2008-09-10122S-DIV
2008-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-05-21363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-05-21363sRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-02363sRETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sRETURN MADE UP TO 04/05/06; NO CHANGE OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: ONE FORBURY SQUARE, THE FORBURY, READING, BERKSHIRE RG1 3EB
2005-05-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-23363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-06-14CERTNMCOMPANY NAME CHANGED TANTARA LIMITED CERTIFICATE ISSUED ON 14/06/04
2004-06-09225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-06-09288aNEW DIRECTOR APPOINTED
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: UNIT 3 SHEPPERTON BUSINESS PARK, GOVETT AVENUE, SHEPPERTON, TW17 8AB
2004-05-2888(2)RAD 20/05/04--------- £ SI 800000@.00025=200 £ IC 760/960
2004-05-2888(2)RAD 17/05/04--------- £ SI 3036000@.00025= 759 £ IC 1/760
2004-05-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ
2004-05-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20RES13SU DIV 4000000 AT.00025 13/05/04
2004-05-20288bDIRECTOR RESIGNED
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 GODIVA BEARINGS GROUP 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 GODIVA BEARINGS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-05-24 Satisfied RAYMOND ECCLESTON
DEBENTURE 2012-05-24 Satisfied CAROL HARROW
DEBENTURE 2012-05-24 Satisfied DAVID NORMAN HARROW
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2004-05-20 Satisfied GE COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 GODIVA BEARINGS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GODIVA BEARINGS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GODIVA BEARINGS GROUP LIMITED
Trademarks
We have not found any records of GODIVA BEARINGS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GODIVA BEARINGS GROUP 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 GODIVA BEARINGS GROUP 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 GODIVA BEARINGS GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GODIVA BEARINGS GROUP 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 GODIVA BEARINGS GROUP 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.