Background WavePink WaveYellow Wave

TRUE BEARING LIMITED (04806442)

TRUE BEARING LIMITED (04806442) is an active UK company. incorporated on 20 June 2003. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. TRUE BEARING LIMITED has been registered for 22 years. Current directors include BRUNT, Simon Rogerson, CLARKE, Michael, CRITCHLEY, George Nigel and 5 others.

Company Number
04806442
Status
active
Type
ltd
Incorporated
20 June 2003
Age
22 years
Address
Second Floor, Assurance House Chorley Business & Technology Centre, Chorley, PR7 6TE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BRUNT, Simon Rogerson, CLARKE, Michael, CRITCHLEY, George Nigel, LUPTON, Helen Catherine, MCINTYRE, Mary-Anne Bridget, O'NEILL, Mark John, PEARY, Susan, WATES, Brian Michael
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUE BEARING LIMITED

TRUE BEARING LIMITED is an active company incorporated on 20 June 2003 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. TRUE BEARING LIMITED was registered 22 years ago.(SIC: 66190)

Status

active

Active since 22 years ago

Company No

04806442

LTD Company

Age

22 Years

Incorporated 20 June 2003

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Second Floor, Assurance House Chorley Business & Technology Centre East Terrace, Euxton Lane Chorley, PR7 6TE,

Previous Addresses

Second Floor, Assurance House Chorley Business & Technology Centre Euxton Terrace, Euxton Lane Chorley PR7 6TE England
From: 22 March 2021To: 22 March 2021
2 Buckshaw Court East Terrace Business Park Euxton Lane Chorley Lancashire PR7 6TB
From: 27 April 2012To: 22 March 2021
B2 Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE
From: 20 June 2003To: 27 April 2012
Timeline

24 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jan 12
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jun 13
Loan Secured
Aug 14
Loan Secured
Aug 20
Loan Cleared
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Share Issue
Mar 21
Loan Cleared
Mar 21
Owner Exit
May 21
Loan Cleared
May 21
Funding Round
Sept 21
Capital Update
Dec 21
Share Buyback
Dec 21
Capital Reduction
Jan 22
Director Joined
Jul 22
Funding Round
Aug 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jul 24
6
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

PEARY, Susan

Active
Chorley Business & Technology Centre, ChorleyPR7 6TE
Secretary
Appointed 22 Jul 2014

BRUNT, Simon Rogerson

Active
Chorley Business & Technology Centre, ChorleyPR7 6TE
Born April 1960
Director
Appointed 01 Mar 2021

CLARKE, Michael

Active
Chorley Business & Technology Centre, ChorleyPR7 6TE
Born February 1968
Director
Appointed 20 Jun 2003

CRITCHLEY, George Nigel

Active
Chorley Business & Technology Centre, ChorleyPR7 6TE
Born September 1955
Director
Appointed 20 Jun 2003

LUPTON, Helen Catherine

Active
Chorley Business & Technology Centre, ChorleyPR7 6TE
Born September 1968
Director
Appointed 11 Jun 2013

MCINTYRE, Mary-Anne Bridget

Active
Chorley Business & Technology Centre, ChorleyPR7 6TE
Born January 1961
Director
Appointed 01 Mar 2021

O'NEILL, Mark John

Active
Chorley Business & Technology Centre, ChorleyPR7 6TE
Born September 1972
Director
Appointed 01 Jul 2003

PEARY, Susan

Active
Chorley Business & Technology Centre, ChorleyPR7 6TE
Born January 1965
Director
Appointed 11 Jun 2013

WATES, Brian Michael

Active
Chorley Business & Technology Centre, ChorleyPR7 6TE
Born June 1968
Director
Appointed 15 May 2024

CLARKE, Michael

Resigned
17 Dakota Drive, WarringtonWA5 8GA
Secretary
Appointed 08 Jul 2003
Resigned 22 Jul 2014

CRITCHLEY, George Nigel

Resigned
16 Robert Moffat, KnutsfordWA16 6PS
Secretary
Appointed 20 Jun 2003
Resigned 14 Jul 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jun 2003
Resigned 20 Jun 2003

GOVIER, Lisa Joanne

Resigned
Chorley Business & Technology Centre, ChorleyPR7 6TE
Born July 1970
Director
Appointed 13 Jul 2022
Resigned 30 Jun 2024

PORTER, James

Resigned
4 Briarly, WiganWN6 0BY
Born February 1954
Director
Appointed 11 Mar 2004
Resigned 07 Nov 2011

PORTER, James

Resigned
4 Briarly, WiganWN6 0BY
Born February 1954
Director
Appointed 01 Jul 2003
Resigned 30 Jul 2003

WATES, Brian Michael

Resigned
Chorley Business & Technology Centre, ChorleyPR7 6TE
Born June 1968
Director
Appointed 31 Mar 2024
Resigned 31 Mar 2024

Persons with significant control

3

2 Active
1 Ceased
Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Sept 2021
Old Broad Street, LondonEC2M 1QS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2021

Mr George Nigel Critchley

Ceased
Chorley Business & Technology Centre, ChorleyPR7 6TE
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Memorandum Articles
24 August 2022
MAMA
Resolution
24 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
17 January 2022
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
22 December 2021
SH19Statement of Capital
Legacy
22 December 2021
SH20SH20
Legacy
22 December 2021
CAP-SSCAP-SS
Resolution
22 December 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 December 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
11 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
23 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Legacy
23 May 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
287Change of Registered Office
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
88(2)R88(2)R
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Incorporation Company
20 June 2003
NEWINCIncorporation