Background WavePink WaveYellow Wave

MERCIA ROLLING BEARINGS LIMITED (03063141)

MERCIA ROLLING BEARINGS LIMITED (03063141) is an active UK company. incorporated on 31 May 1995. with registered office in Tipton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MERCIA ROLLING BEARINGS LIMITED has been registered for 30 years. Current directors include CRAWFORD, Jeremey Alan, FORREST, Richard John, LOWE, Christopher Kent and 1 others.

Company Number
03063141
Status
active
Type
ltd
Incorporated
31 May 1995
Age
30 years
Address
Unit 39 Coneygree Industrial Estate, Tipton, DY4 8XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRAWFORD, Jeremey Alan, FORREST, Richard John, LOWE, Christopher Kent, TESTE, Lee Alain John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA ROLLING BEARINGS LIMITED

MERCIA ROLLING BEARINGS LIMITED is an active company incorporated on 31 May 1995 with the registered office located in Tipton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MERCIA ROLLING BEARINGS LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03063141

LTD Company

Age

30 Years

Incorporated 31 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

CORALBRIDGE LIMITED
From: 31 May 1995To: 21 March 2001
Contact
Address

Unit 39 Coneygree Industrial Estate Tipton, DY4 8XP,

Previous Addresses

Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England
From: 18 April 2023To: 8 November 2023
Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR
From: 6 August 2013To: 18 April 2023
Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR England
From: 6 August 2013To: 6 August 2013
79 Church Hill Northfield Birmingham West Midlands B31 3UB
From: 31 May 1995To: 6 August 2013
Timeline

6 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CRAWFORD, Jeremey Alan

Active
Coneygree Industrial Estate, TiptonDY4 8XP
Born October 1970
Director
Appointed 03 Mar 2026

FORREST, Richard John

Active
Coneygree Industrial Estate, TiptonDY4 8XP
Born October 1967
Director
Appointed 03 Mar 2026

LOWE, Christopher Kent

Active
Coneygree Industrial Estate, TiptonDY4 8XP
Born September 1958
Director
Appointed 15 Jun 1995

TESTE, Lee Alain John

Active
Coneygree Industrial Estate, TiptonDY4 8XP
Born June 1971
Director
Appointed 03 Mar 2026

LOWE, Christopher Kent

Resigned
107 Monmouth Drive, Sutton ColdfieldB73 6JJ
Secretary
Appointed 15 Jun 1995
Resigned 31 May 2001

LOWE, Dawn Jean

Resigned
Coneygree Industrial Estate, TiptonDY4 8XP
Secretary
Appointed 31 May 2001
Resigned 03 Mar 2026

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 31 May 1995
Resigned 15 Jun 1995

BULL, Marcus Julian

Resigned
6 Longfield Road, StourbridgeDY9 7EH
Born February 1962
Director
Appointed 15 Jun 1995
Resigned 15 Mar 2001

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 31 May 1995
Resigned 15 Jun 1995

Persons with significant control

3

1 Active
2 Ceased
C/O Js Accountants And Business Advisors, Golborne, WarringtonWA3 3JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2026

Mr Christopher Kent Lowe

Ceased
Coneygree Industrial Estate, TiptonDY4 8XP
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2026

Mrs Dawn Jean Lowe

Ceased
Coneygree Industrial Estate, TiptonDY4 8XP
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2026
Fundings
Financials
Latest Activities

Filing History

93

Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Secretary Company With Change Date
7 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
26 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
23 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
23 March 2001
287Change of Registered Office
Legacy
23 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 February 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1998
AAAnnual Accounts
Legacy
21 July 1998
288cChange of Particulars
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1997
AAAnnual Accounts
Resolution
6 February 1997
RESOLUTIONSResolutions
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
287Change of Registered Office
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
287Change of Registered Office
Incorporation Company
31 May 1995
NEWINCIncorporation