Background WavePink WaveYellow Wave

LOADPOINT BEARINGS LIMITED (02269205)

LOADPOINT BEARINGS LIMITED (02269205) is an active UK company. incorporated on 20 June 1988. with registered office in Wimborne. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). LOADPOINT BEARINGS LIMITED has been registered for 37 years. Current directors include HU, Yan Yan, ZHANG, Peng.

Company Number
02269205
Status
active
Type
ltd
Incorporated
20 June 1988
Age
37 years
Address
Unit B, 6 Nimrod Way Stirling Business Park, Wimborne, BH21 7SH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
HU, Yan Yan, ZHANG, Peng
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOADPOINT BEARINGS LIMITED

LOADPOINT BEARINGS LIMITED is an active company incorporated on 20 June 1988 with the registered office located in Wimborne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). LOADPOINT BEARINGS LIMITED was registered 37 years ago.(SIC: 25620)

Status

active

Active since 37 years ago

Company No

02269205

LTD Company

Age

37 Years

Incorporated 20 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

WHITEHALL CRICKLADE LIMITED
From: 20 June 1988To: 28 March 1990
Contact
Address

Unit B, 6 Nimrod Way Stirling Business Park East Dorset Trade Park Wimborne, BH21 7SH,

Previous Addresses

7 & 8 Church Street Wimborne Dorset BH21 1JH
From: 6 October 2009To: 20 September 2018
Chelworth Industrial Estate Cricklade Swindon SN6 6HE
From: 20 June 1988To: 6 October 2009
Timeline

46 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Oct 09
Share Buyback
Oct 09
Director Joined
Dec 09
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Capital Reduction
Oct 13
Share Buyback
Oct 13
Director Left
Oct 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Oct 17
Director Joined
Dec 17
Loan Secured
Jul 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Sept 20
Funding Round
Nov 20
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Nov 24
Director Joined
Apr 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
7
Funding
31
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HU, Yan Yan

Active
Stirling Business Park, WimborneBH21 7SH
Born July 1967
Director
Appointed 08 Aug 2017

ZHANG, Peng

Active
Stirling Business Park, WimborneBH21 7SH
Born June 1964
Director
Appointed 22 May 2025

JONES, Philip

Resigned
Chelworth Road, SwindonSN6 6HE
Secretary
Appointed 16 Feb 2024
Resigned 15 Nov 2024

SWEET, Mark Edward

Resigned
Westdown Bungalow Cirencester Road, CirencesterGL7 6HU
Secretary
Appointed N/A
Resigned 30 Sept 2009

BOND, Clive

Resigned
Chelworth Industrial Estate, SwindonSN6 6HE
Born February 1955
Director
Appointed 12 Oct 2017
Resigned 21 Sept 2020

BRAILEY, Jason Richard

Resigned
72 Ham Lane, FerndownBH22 9DP
Born January 1978
Director
Appointed 08 Aug 2017
Resigned 19 Jun 2020

BROOM, Richard Keith, Mr.

Resigned
Winton, BournemouthBH9 1EN
Born July 1977
Director
Appointed 08 Aug 2017
Resigned 19 Jun 2020

EVERETT, Jonathan Mark

Resigned
Stirling Business Park, WimborneBH21 7SH
Born February 1966
Director
Appointed 03 Jan 2023
Resigned 16 Feb 2024

GILHAM, David

Resigned
9 Wroxeter, ChristchurchBH23 4JA
Born September 1962
Director
Appointed 01 Apr 2006
Resigned 08 Aug 2017

HU, Zhihong

Resigned
Changchun Road, High-Tech Zone450001
Born June 1974
Director
Appointed 08 Aug 2017
Resigned 02 Dec 2019

JARRETT, Sheryl Ann

Resigned
Stirling Business Park, WimborneBH21 7SH
Born November 1971
Director
Appointed 06 Apr 2025
Resigned 22 May 2025

NEWBIGGING, David Kennedy, Sir

Resigned
LondonSW3 6EA
Born January 1934
Director
Appointed 01 Oct 2017
Resigned 01 Jan 2023

PARKES, Jonathan

Resigned
Woods Close, MalmesburySN16 0LF
Born December 1963
Director
Appointed 01 Oct 2009
Resigned 19 Jun 2020

SCANLAN, Bernard Anthony

Resigned
Stirling Business Park, WimborneBH21 7SH
Born September 1971
Director
Appointed 20 Jun 2020
Resigned 26 Nov 2022

SHI, Yunpeng

Resigned
Changchun Road, High-Tech Zone450001
Born July 1984
Director
Appointed 08 Aug 2017
Resigned 02 Dec 2019

SNOW, Tony

Resigned
7 Hawthorn Drive, PooleBH17 7YG
Born November 1961
Director
Appointed 01 Apr 2006
Resigned 07 Sept 2016

SWEET, John Franks Webb

Resigned
Whitehall Farm, SwindonSN6 6HY
Born April 1926
Director
Appointed N/A
Resigned 30 Sept 2009

TAYLOR, Mark Richard

Resigned
Stirling Business Park, WimborneBH21 7SH
Born March 1979
Director
Appointed 16 Feb 2024
Resigned 13 Nov 2024

TILLMAN, Steven Andrew

Resigned
Stirling Business Park, WimborneBH21 7SH
Born January 1976
Director
Appointed 16 Feb 2024
Resigned 22 May 2025

ZHAO, Tongyu

Resigned
Changchun Road, High-Tech Zone450001
Born July 1967
Director
Appointed 08 Aug 2017
Resigned 16 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
Changchun Road, High-Tech Zone450001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2017
Ceased 08 Aug 2017

Tongyu Zhao

Active
Changchuan Road, Zhengzhou
Born July 1967

Nature of Control

Significant influence or control
Notified 08 Aug 2017

Mr David Gilham

Ceased
Somerford Avenue, ChristchurchBH23 4JA
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Aug 2017

Mr Jonathan Parkes

Ceased
SherstonSN16 0LF
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Aug 2017
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 February 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Change To A Person With Significant Control
30 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
24 April 2019
AAAnnual Accounts
Auditors Resignation Company
11 October 2018
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Memorandum Articles
6 December 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
16 October 2013
SH03Return of Purchase of Own Shares
Resolution
10 October 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
9 October 2013
SH06Cancellation of Shares
Resolution
9 October 2013
RESOLUTIONSResolutions
Resolution
9 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Resolution
11 April 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2011
SH08Notice of Name/Rights of Class of Shares
Legacy
16 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Resolution
6 May 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 May 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Legacy
20 October 2009
MG02MG02
Capital Return Purchase Own Shares
20 October 2009
SH03Return of Purchase of Own Shares
Legacy
15 October 2009
MG01MG01
Resolution
10 October 2009
RESOLUTIONSResolutions
Legacy
8 October 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
25 July 2009
363aAnnual Return
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
18 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
11 October 2005
169169
Legacy
11 October 2005
169169
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
5 August 1999
363aAnnual Return
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
15 June 1998
363aAnnual Return
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1995
AAAnnual Accounts
Legacy
18 July 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
3 December 1993
395Particulars of Mortgage or Charge
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1992
AAAnnual Accounts
Legacy
12 June 1991
363b363b
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
25 April 1990
88(2)R88(2)R
Resolution
6 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 March 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
6 September 1988
288288
Legacy
6 September 1988
287Change of Registered Office
Incorporation Company
20 June 1988
NEWINCIncorporation