Background WavePink WaveYellow Wave

RHP BEARINGS EUROPE LIMITED (02290669)

RHP BEARINGS EUROPE LIMITED (02290669) is an active UK company. incorporated on 26 August 1988. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RHP BEARINGS EUROPE LIMITED has been registered for 37 years. Current directors include PARKER, Timothy Hugh.

Company Number
02290669
Status
active
Type
ltd
Incorporated
26 August 1988
Age
37 years
Address
The Place, Maidenhead, SL6 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PARKER, Timothy Hugh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHP BEARINGS EUROPE LIMITED

RHP BEARINGS EUROPE LIMITED is an active company incorporated on 26 August 1988 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RHP BEARINGS EUROPE LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02290669

LTD Company

Age

37 Years

Incorporated 26 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (4 months ago)
Submitted on 4 February 2026 (3 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

UNITED PRECISION INDUSTRIES EUROPE LIMITED
From: 4 May 1989To: 14 February 1994
LEGIBUS 1303 LIMITED
From: 26 August 1988To: 4 May 1989
Contact
Address

The Place Bridge Avenue Maidenhead, SL6 1AF,

Previous Addresses

C/O Nsk Europe Ltd Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB
From: 26 August 1988To: 21 November 2021
Timeline

9 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PARKER, Timothy Hugh

Active
Bridge Avenue, MaidenheadSL6 1AF
Secretary
Appointed 02 Jun 2009

PARKER, Timothy Hugh

Active
Bridge Avenue, MaidenheadSL6 1AF
Born May 1968
Director
Appointed 06 Jun 2019

KNOWLER, Richard John

Resigned
Hallfield, LincolnLN5 9PF
Secretary
Appointed N/A
Resigned 02 Jun 2009

BROWNE, Adrian

Resigned
C/O Nsk Europe Ltd, MaidenheadSL6 6TB
Born January 1961
Director
Appointed 27 Mar 2013
Resigned 27 Nov 2014

CONSTANTINE, Timothy

Resigned
C/O Nsk Europe Ltd, MaidenheadSL6 6TB
Born November 1958
Director
Appointed 01 Sept 2018
Resigned 06 Jun 2019

DEGAWA, Mitsuo

Resigned
Windyridge 59 Altwood Road, MaidenheadSL6 4PN
Born March 1948
Director
Appointed 05 Jan 2004
Resigned 21 Jun 2005

FRISBY, Gordon James

Resigned
C/O Nsk Europe Ltd, MaidenheadSL6 6TB
Born March 1963
Director
Appointed 27 Nov 2014
Resigned 01 Sept 2018

FUMOTO, Masatada

Resigned
West Cottage, MaidenheadSL6 2QW
Born December 1961
Director
Appointed 21 Jun 2005
Resigned 02 Jun 2009

HAMMOND, Roy

Resigned
Graimberg Tasburgh Road, NorwichNR15 1LN
Born August 1946
Director
Appointed 21 Sept 1992
Resigned 31 Dec 1992

MCPHERSON, Larry Paul

Resigned
Highclere House, BeaconsfieldHP9 2DQ
Born June 1945
Director
Appointed 01 Jan 2002
Resigned 05 Jan 2004

MORRIS, Gavin Mathew

Resigned
20 Argyll Road, LondonW8 7BG
Born September 1953
Director
Appointed N/A
Resigned 21 Sept 1992

MOTODA, Kazutaka

Resigned
Graf-Recke, Dusseldorf
Born May 1961
Director
Appointed 02 Jun 2009
Resigned 27 Mar 2013

MOY, John Lewington

Resigned
Biras House, Henley On ThamesRG9 3LE
Born August 1949
Director
Appointed N/A
Resigned 31 Dec 1993

OTSUKA, Norio

Resigned
4 Eton Grove, NottinghamNG8 1FT
Born July 1950
Director
Appointed 31 Dec 1997
Resigned 01 Dec 1999

SAITO, Yoshio

Resigned
25 Belton Drive, NottinghamNG2 7SJ
Born April 1951
Director
Appointed 01 Dec 1999
Resigned 22 Jan 2002

STEVENSON, Paul Harry

Resigned
The Academy Gainsborough Road, NewarkNG24 2NR
Born January 1942
Director
Appointed 31 Dec 1992
Resigned 31 Dec 1997

Persons with significant control

1

Belmont Road, MaidenheadSL6 6TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
28 March 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
3 May 2011
AR01AR01
Move Registers To Sail Company
3 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 May 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 March 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
9 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
1 September 2000
AUDAUD
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
29 April 1997
288cChange of Particulars
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Resolution
6 June 1996
RESOLUTIONSResolutions
Resolution
6 June 1996
RESOLUTIONSResolutions
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
17 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1994
288288
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
16 March 1993
288288
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Legacy
18 October 1992
288288
Legacy
7 October 1992
288288
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
30 July 1992
288288
Legacy
16 March 1992
363b363b
Legacy
25 November 1991
288288
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
18 October 1990
288288
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
2 April 1990
225(1)225(1)
Legacy
12 September 1989
88(2)R88(2)R
Resolution
14 August 1989
RESOLUTIONSResolutions
Legacy
11 May 1989
123Notice of Increase in Nominal Capital
Resolution
11 May 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1989
225(1)225(1)
Legacy
21 April 1989
288288
Resolution
12 April 1989
RESOLUTIONSResolutions
Resolution
12 April 1989
RESOLUTIONSResolutions
Legacy
7 April 1989
287Change of Registered Office
Incorporation Company
26 August 1988
NEWINCIncorporation