Company NameBelper Tools Limited
DirectorsMichael Hilton and Stephanie Hilton
Company StatusActive
Company Number00638545
CategoryPrivate Limited Company
Incorporation Date1 October 1959(64 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael Hilton
Date of BirthDecember 1951 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(32 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chapel Street
Levenshulme
Manchester
M19 3QB
Director NameStephanie Hilton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(32 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapel Street
Levenshulme
Manchester
M19 3QB
Secretary NameMrs Stephanie Hilton
StatusCurrent
Appointed23 July 2015(55 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address7 Chapel Street
Levenshulme
Manchester
M19 3QB
Director NameBeverley Thomas Hilton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(32 years, 5 months after company formation)
Appointment Duration16 years, 12 months (resigned 19 February 2009)
RoleCompany Director
Correspondence Address54 Dorset Road
St Annes On Sea
Director NameElsie Hilton
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(32 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Millwain Drive
Heaton Chapel
Stockport
Cheshire
SK4 5AS
Secretary NameElsie Hilton
NationalityBritish
StatusResigned
Appointed28 February 1992(32 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Millwain Drive
Heaton Chapel
Stockport
Cheshire
SK4 5AS
Director NameKenneth Bates
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(36 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 January 2009)
RoleCompany Director
Correspondence Address8 Meltham Close
Heaton Mersey
Stockport
Cheshire
SK4 3BD

Contact

Telephone0161 2244053
Telephone regionManchester

Location

Registered Address7 Chapel Street
Levenshulme
Manchester
M19 3QB
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Shareholders

500 at £1Michael Hilton
50.00%
Ordinary
500 at £1Stephanie Hilton
50.00%
Ordinary

Financials

Year2014
Net Worth£47,453
Current Liabilities£272,634

Accounts

Latest Accounts28 September 2022 (1 year ago)
Next Accounts Due28 June 2024 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return18 February 2023 (7 months, 2 weeks ago)
Next Return Due3 March 2024 (5 months from now)

Charges

23 January 2013Delivered on: 1 February 2013
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 July 2011Delivered on: 20 July 2011
Satisfied on: 3 December 2013
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 October 2007Delivered on: 13 October 2007
Satisfied on: 17 January 2013
Persons entitled: Five Arrows Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 October 2004Delivered on: 9 October 2004
Satisfied on: 17 January 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 April 1997Delivered on: 22 April 1997
Satisfied on: 18 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 May 1995Delivered on: 12 May 1995
Satisfied on: 18 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 7 chapel street, levensholme, manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 November 1981Delivered on: 26 November 1981
Satisfied on: 18 March 2005
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H chapel street levensholme, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 June 2020Total exemption full accounts made up to 29 September 2019 (11 pages)
1 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 29 September 2018 (11 pages)
15 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 29 September 2017 (11 pages)
5 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (7 pages)
1 March 2017Director's details changed for Stephanie Hilton on 18 February 2017 (2 pages)
1 March 2017Secretary's details changed for Mrs Stephanie Hilton on 18 February 2017 (1 page)
1 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
1 March 2017Director's details changed for Michael Hilton on 18 February 2017 (2 pages)
1 March 2017Secretary's details changed for Mrs Stephanie Hilton on 18 February 2017 (1 page)
1 March 2017Director's details changed for Michael Hilton on 18 February 2017 (2 pages)
1 March 2017Director's details changed for Stephanie Hilton on 18 February 2017 (2 pages)
28 June 2016Total exemption small company accounts made up to 29 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 29 September 2015 (7 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(5 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(5 pages)
3 November 2015Appointment of Mrs Stephanie Hilton as a secretary on 23 July 2015 (2 pages)
3 November 2015Appointment of Mrs Stephanie Hilton as a secretary on 23 July 2015 (2 pages)
29 October 2015Termination of appointment of Elsie Hilton as a secretary on 23 July 2015 (1 page)
29 October 2015Termination of appointment of Elsie Hilton as a director on 23 July 2015 (1 page)
29 October 2015Termination of appointment of Elsie Hilton as a secretary on 23 July 2015 (1 page)
29 October 2015Termination of appointment of Elsie Hilton as a director on 23 July 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(6 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(6 pages)
27 June 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(6 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(6 pages)
3 December 2013Satisfaction of charge 7 in full (1 page)
3 December 2013Satisfaction of charge 7 in full (1 page)
17 September 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
26 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
26 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
21 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 April 2010Director's details changed for Stephanie Hilton on 18 February 2010 (2 pages)
15 April 2010Director's details changed for Stephanie Hilton on 18 February 2010 (2 pages)
15 April 2010Director's details changed for Elsie Hilton on 18 February 2010 (2 pages)
15 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Elsie Hilton on 18 February 2010 (2 pages)
15 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Michael Hilton on 18 February 2010 (2 pages)
15 April 2010Director's details changed for Michael Hilton on 18 February 2010 (2 pages)
9 April 2010Termination of appointment of Beverley Hilton as a director (1 page)
9 April 2010Termination of appointment of Beverley Hilton as a director (1 page)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 April 2009Return made up to 18/02/09; full list of members (5 pages)
17 April 2009Return made up to 18/02/09; full list of members (5 pages)
1 April 2009Appointment terminated director kenneth bates (1 page)
1 April 2009Appointment terminated director kenneth bates (1 page)
18 July 2008Return made up to 18/02/08; no change of members (8 pages)
18 July 2008Return made up to 18/02/08; no change of members (8 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
19 July 2007Return made up to 18/02/07; no change of members (8 pages)
19 July 2007Return made up to 18/02/07; no change of members (8 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 May 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 October 2005Return made up to 18/02/05; full list of members (8 pages)
31 October 2005Return made up to 18/02/05; full list of members (8 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Particulars of mortgage/charge (5 pages)
9 October 2004Particulars of mortgage/charge (5 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 April 2004Return made up to 18/02/04; full list of members (8 pages)
13 April 2004Return made up to 18/02/04; full list of members (8 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 March 2002Return made up to 18/02/02; full list of members (7 pages)
19 March 2002Return made up to 18/02/02; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
21 March 2001Return made up to 18/02/01; full list of members (7 pages)
21 March 2001Return made up to 18/02/01; full list of members (7 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 February 2000Return made up to 18/02/00; full list of members (7 pages)
24 February 2000Return made up to 18/02/00; full list of members (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 April 1999Return made up to 28/02/99; full list of members (7 pages)
20 April 1999Return made up to 28/02/99; full list of members (7 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 March 1998Return made up to 28/02/98; no change of members (6 pages)
10 March 1998Return made up to 28/02/98; no change of members (6 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Return made up to 28/02/97; no change of members (6 pages)
8 April 1997Return made up to 28/02/97; no change of members (6 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
4 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 April 1996Return made up to 28/02/96; full list of members (5 pages)
17 April 1996Return made up to 28/02/96; full list of members (5 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
8 June 1995Return made up to 28/02/95; no change of members (10 pages)
8 June 1995Return made up to 28/02/95; no change of members (10 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
1 October 1959Incorporation (12 pages)
1 October 1959Incorporation (12 pages)