Background WavePink WaveYellow Wave

MICHELL BEARINGS LIMITED (09390648)

MICHELL BEARINGS LIMITED (09390648) is an active UK company. incorporated on 15 January 2015. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (28150). MICHELL BEARINGS LIMITED has been registered for 11 years. Current directors include AMEY, Rachel Nancye, DIXON, Stephen, DODD, Richard and 3 others.

Company Number
09390648
Status
active
Type
ltd
Incorporated
15 January 2015
Age
11 years
Address
11 Glasshouse Street, Newcastle Upon Tyne, NE6 1BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28150)
Directors
AMEY, Rachel Nancye, DIXON, Stephen, DODD, Richard, HUMBLE, Geoffrey, MALPANI, Arvind Prakash, MALPANI, Mridula
SIC Codes
28150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHELL BEARINGS LIMITED

MICHELL BEARINGS LIMITED is an active company incorporated on 15 January 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28150). MICHELL BEARINGS LIMITED was registered 11 years ago.(SIC: 28150)

Status

active

Active since 11 years ago

Company No

09390648

LTD Company

Age

11 Years

Incorporated 15 January 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 4 November 2023 - 1 November 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 2 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

TIMEC 1487 LIMITED
From: 15 January 2015To: 13 May 2015
Contact
Address

11 Glasshouse Street St. Peters Newcastle Upon Tyne, NE6 1BS,

Previous Addresses

, Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom
From: 15 January 2015To: 4 March 2015
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Apr 15
Funding Round
Dec 15
Funding Round
Jan 16
Director Left
Apr 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 18
Director Left
May 18
Loan Secured
Jun 18
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

WILKES, Joanne Alicea

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 26 Apr 2018

AMEY, Rachel Nancye

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born July 1978
Director
Appointed 12 Jun 2025

DIXON, Stephen

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born September 1964
Director
Appointed 19 May 2017

DODD, Richard

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born May 1974
Director
Appointed 03 Mar 2015

HUMBLE, Geoffrey

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born June 1970
Director
Appointed 19 May 2017

MALPANI, Arvind Prakash

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born July 1954
Director
Appointed 03 Mar 2015

MALPANI, Mridula

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born August 1960
Director
Appointed 03 Mar 2015

BAHARIE, Stephen

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 03 Mar 2015
Resigned 26 Apr 2018

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 15 Jan 2015
Resigned 03 Mar 2015

DAVISON, Andrew John

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 15 Jan 2015
Resigned 03 Mar 2015

JOICEY, Laura

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born June 1976
Director
Appointed 18 May 2018
Resigned 12 Jun 2025

JONES, Kelly Rene

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born June 1975
Director
Appointed 03 Mar 2015
Resigned 18 May 2017

LAMB, Alexander Harold

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born April 1971
Director
Appointed 03 Mar 2015
Resigned 18 May 2018

MCDERMOTT, Marc Keith

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born November 1976
Director
Appointed 03 Mar 2015
Resigned 31 Mar 2017

Persons with significant control

2

St Peters, Newcastle Upon TyneNE6 1BS

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
2/2 , Bellary Road ,Rajamahal, Bangalore560080

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2024
AAAnnual Accounts
Legacy
15 July 2024
PARENT_ACCPARENT_ACC
Legacy
15 July 2024
GUARANTEE2GUARANTEE2
Legacy
15 July 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2023
AAAnnual Accounts
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Memorandum Articles
13 February 2023
MAMA
Resolution
13 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Legacy
4 April 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Resolution
23 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Move Registers To Sail Company With New Address
30 October 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
26 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 October 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
23 October 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
23 October 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
23 October 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
13 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 March 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Incorporation Company
15 January 2015
NEWINCIncorporation