Company NameOvernite Bearings Limited
DirectorsStuart Vincent Cove and Lee Benjamin
Company StatusActive
Company Number01965555
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Previous NameChiltern Transmission Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stuart Vincent Cove
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(32 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameMr Lee Benjamin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameJan Pettyfer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(5 years, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Coates Lane
High Wycombe
Buckinghamshire
HP13 5ET
Director NameMr Robert Keith Pettyfer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(5 years, 4 months after company formation)
Appointment Duration29 years, 5 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Coates Lane
High Wycombe
Buckinghamshire
HP13 5ET
Secretary NameMrs Nicola Maxine Cove
NationalityBritish
StatusResigned
Appointed11 April 1991(5 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 11 March 2014)
RoleCompany Director
Correspondence AddressMill Wood
Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Secretary NameJan Pettyfer
NationalityBritish
StatusResigned
Appointed11 March 2014(28 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2018)
RoleCompany Director
Correspondence Address55 Coates Lane
High Wycombe
Buckinghamshire
HP13 5ET

Contact

Websitewww.chilterntransmissionltd.co.uk

Location

Registered AddressSuite 2c, Brosnan House
175, Darkes Lane
Potters Bar
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

750 at £1Robert Keith Pettyfer
50.00%
Ordinary
750 at £1Royce Power Transmission Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£183,442
Cash£15,351
Current Liabilities£50,566

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

10 August 1995Delivered on: 15 August 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
9 June 1989Delivered on: 27 June 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 102, abercromby avenue high wycombe bucks.
Outstanding
10 October 1986Delivered on: 17 October 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

2 December 2020Confirmation statement made on 2 December 2020 with updates (3 pages)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
29 October 2020Appointment of Mr Lee Benjamin as a director on 28 October 2020 (2 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
7 September 2020Termination of appointment of Robert Keith Pettyfer as a director on 4 September 2020 (1 page)
20 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
1 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 May 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
9 May 2018Termination of appointment of Jan Pettyfer as a director on 8 May 2018 (1 page)
9 May 2018Cessation of Royce Power Transmissions Limited as a person with significant control on 10 April 2018 (1 page)
9 May 2018Appointment of Mr Stuart Vincent Cove as a director on 8 May 2018 (2 pages)
9 May 2018Termination of appointment of Jan Pettyfer as a secretary on 8 May 2018 (1 page)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 July 2017Second filing of Confirmation Statement dated 11/04/2017 (14 pages)
6 July 2017Second filing of Confirmation Statement dated 11/04/2017 (14 pages)
15 June 2017Registered office address changed from 102 Abercromby Avenue High Wycombe Buckinghamshire HP12 3BD to Suite a 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 102 Abercromby Avenue High Wycombe Buckinghamshire HP12 3BD to Suite a 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 June 2017 (1 page)
27 April 2017Confirmation statement made on 11 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information and Information about people with significant control) was registered on 06/07/2017
(7 pages)
27 April 2017Confirmation statement made on 11 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information and Information about people with significant control) was registered on 06/07/2017
(7 pages)
2 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,500
(5 pages)
13 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,500
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,500
(5 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,500
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,500
(5 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,500
(5 pages)
31 March 2014Termination of appointment of Nicola Cove as a secretary (2 pages)
31 March 2014Termination of appointment of Nicola Cove as a secretary (2 pages)
31 March 2014Appointment of Jan Pettyfer as a secretary (3 pages)
31 March 2014Appointment of Jan Pettyfer as a secretary (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
30 April 2010Director's details changed for Jan Pettyfer on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Robert Keith Pettyfer on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Robert Keith Pettyfer on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Jan Pettyfer on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Robert Keith Pettyfer on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Jan Pettyfer on 1 October 2009 (2 pages)
25 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
25 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
3 July 2009Return made up to 11/04/09; full list of members (4 pages)
3 July 2009Return made up to 11/04/09; full list of members (4 pages)
13 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
13 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
15 August 2008Return made up to 11/04/08; no change of members (7 pages)
15 August 2008Return made up to 11/04/08; no change of members (7 pages)
15 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
15 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
4 July 2007Return made up to 11/04/07; no change of members (7 pages)
4 July 2007Return made up to 11/04/07; no change of members (7 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
5 June 2006Return made up to 11/04/06; full list of members (7 pages)
5 June 2006Return made up to 11/04/06; full list of members (7 pages)
23 January 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
23 January 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
13 June 2005Return made up to 11/04/05; full list of members (7 pages)
13 June 2005Return made up to 11/04/05; full list of members (7 pages)
2 December 2004Registered office changed on 02/12/04 from: unit 11 brittania industrial park dashwood avenue high wycombe bucks HP13 3ES (1 page)
2 December 2004Registered office changed on 02/12/04 from: unit 11 brittania industrial park dashwood avenue high wycombe bucks HP13 3ES (1 page)
30 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
23 June 2004Return made up to 11/04/04; full list of members (7 pages)
23 June 2004Return made up to 11/04/04; full list of members (7 pages)
22 August 2003Total exemption full accounts made up to 31 January 2003 (20 pages)
22 August 2003Total exemption full accounts made up to 31 January 2003 (20 pages)
11 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
2 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
27 May 2002Return made up to 11/04/02; full list of members (6 pages)
27 May 2002Return made up to 11/04/02; full list of members (6 pages)
9 October 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
9 October 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
27 June 2001Full accounts made up to 31 January 2001 (10 pages)
27 June 2001Full accounts made up to 31 January 2001 (10 pages)
28 July 2000Full accounts made up to 31 January 2000 (10 pages)
28 July 2000Full accounts made up to 31 January 2000 (10 pages)
18 May 2000Return made up to 11/04/00; full list of members (6 pages)
18 May 2000Return made up to 11/04/00; full list of members (6 pages)
12 August 1999Full accounts made up to 31 January 1999 (10 pages)
12 August 1999Full accounts made up to 31 January 1999 (10 pages)
19 May 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1998Full accounts made up to 31 January 1998 (9 pages)
15 July 1998Full accounts made up to 31 January 1998 (9 pages)
25 June 1998Return made up to 11/04/98; full list of members (6 pages)
25 June 1998Return made up to 11/04/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 January 1997 (10 pages)
28 October 1997Full accounts made up to 31 January 1997 (10 pages)
18 July 1997Return made up to 11/04/97; no change of members (4 pages)
18 July 1997Return made up to 11/04/97; no change of members (4 pages)
22 November 1996Full accounts made up to 31 January 1996 (10 pages)
22 November 1996Full accounts made up to 31 January 1996 (10 pages)
17 May 1996Return made up to 11/04/96; no change of members (4 pages)
17 May 1996Return made up to 11/04/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (10 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (10 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
20 June 1995Return made up to 11/04/95; full list of members (6 pages)
20 June 1995Return made up to 11/04/95; full list of members (6 pages)
27 November 1985Incorporation (13 pages)
27 November 1985Incorporation (13 pages)