Company NameMarathon Belting Limited
Company StatusActive
Company Number01265916
CategoryPrivate Limited Company
Incorporation Date29 June 1976(47 years, 10 months ago)
Previous NameOswald Belting Limited

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles

Directors

Secretary NameMr Phillip John Burgess
StatusCurrent
Appointed14 January 2013(36 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressC/O Heimbach Uk Limited
Bradnor Road Wythenshawe
Manchester
Greater Manchester
M22 4TS
Director NameMr Darren Payne
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(42 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Heimbach Uk Limited
Bradnor Road Wythenshawe
Manchester
Greater Manchester
M22 4TS
Director NameMr Joseph Michael Gaug
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2023(47 years, 6 months after company formation)
Appointment Duration4 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Heimbach Uk Limited
Bradnor Road Wythenshawe
Manchester
Greater Manchester
M22 4TS
Director NameMr Daniel Albert, Alphonse Halftermeyer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed18 December 2023(47 years, 6 months after company formation)
Appointment Duration4 months
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Heimbach Uk Limited
Bradnor Road Wythenshawe
Manchester
Greater Manchester
M22 4TS
Director NameMelvin Douglas
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(14 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 November 2006)
RoleCompany Director
Correspondence AddressGateway House 4 Carriage Drive
Littleborough
Lancashire
OL15 9LE
Director NameDonald Buchanan Oswald
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(14 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 03 September 2007)
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence AddressNo 1 Clifton Road
Tettenhall
Wolverhampton
WV6 9AN
Director NameNoreen Winifred Oswald
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
RoleSecretary
Correspondence AddressWhite Cottage
Perton Road Wightwick
Wolverhampton
West Midlands
WV6 8DE
Secretary NameNoreen Winifred Oswald
NationalityBritish
StatusResigned
Appointed10 May 1991(14 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Clifton Road
Tettenhall
Wolverhampton
WV6 9AN
Director NameJohn Lynn Payne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(15 years, 2 months after company formation)
Appointment Duration18 years (resigned 10 September 2009)
RoleWorks Manager
Correspondence Address55 Wood Hey Grove
Syke
Rochdale
Lancashire
OL12 9UA
Director NameKevin Edward Beese
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(15 years, 2 months after company formation)
Appointment Duration26 years, 11 months (resigned 08 August 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Heimbach Uk Limited
Bradnor Road Wythenshawe
Manchester
Greater Manchester
M22 4TS
Director NameJohn Buchanan Oswald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(16 years, 2 months after company formation)
Appointment Duration15 years (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAckleton House
Ackleton
Wolverhampton
West Midlands
WV6 7JH
Director NameGraham Paul Hanson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(31 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Heimbach Uk Limited
Bradnor Road Wythenshawe
Manchester
Greater Manchester
M22 4TS
Director NameKlaus Huneke
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2007(31 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 September 2009)
RoleEngineer
Correspondence AddressBongard 7
Langerwehe
Nordrhein-Wfln
D-52379
Germany
Director NameRalf Andreas Kaldenhoff
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2007(31 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 December 2023)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressC/O Heimbach Uk Limited
Bradnor Road Wythenshawe
Manchester
Greater Manchester
M22 4TS
Secretary NameGraham Paul Hanson
NationalityBritish
StatusResigned
Appointed03 September 2007(31 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Heimbach Uk Limited
Bradnor Road Wythenshawe
Manchester
Greater Manchester
M22 4TS

Contact

Websitemarathonbelting.co.uk
Email address[email protected]
Telephone01706 657052
Telephone regionRochdale

Location

Registered AddressC/O Heimbach Uk Limited
Bradnor Road Wythenshawe
Manchester
Greater Manchester
M22 4TS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Jsd Marathon LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,938,156
Gross Profit£1,407,803
Net Worth£2,199,991
Cash£421,550
Current Liabilities£620,543

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

29 April 1983Delivered on: 6 May 1983
Satisfied on: 3 April 2007
Persons entitled: National Westminster Bank PLC

Classification: 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 f/h and l/h properties and/or the proceeds of sale thereof excepting factory premises k/a healey mill whitworth roadrochdale, lancs. Fixed and floating charges over the undertaking and all other property & assets present & future inc. Goodwill & book debts.
Fully Satisfied
15 July 1981Delivered on: 20 July 1981
Satisfied on: 20 August 1993
Persons entitled: D.B. Oswald & Co. Limited.

Classification: Debenture
Secured details: £250,000 & all other monies due or to become due from the company to the chargee pursuant to an agreement dated 24/4/81.
Particulars: First floating charge over all the company's property whatsoever & wheresoever both present & future including its uncalled capital.
Fully Satisfied
8 June 1981Delivered on: 11 June 1981
Satisfied on: 20 August 1993
Persons entitled: Oswald Hydraulics Limited

Classification: Charge
Secured details: £100,000.
Particulars: 1.Land situate on the north east side of whitworth road, rochdale, lancasre, together with premises and buildings thereon k/a healeymill 2. land situate on the north east side of whitworth road, rochdale lancashire adjacent to the land mentioned in part 1.
Fully Satisfied
29 December 1978Delivered on: 12 January 1979
Satisfied on: 20 August 1993
Persons entitled: D B Oswald and Co. Limited

Classification: Debenture
Secured details: £200,000 all monies due or to become due from the company to the chargee.
Particulars: All the property belonging to marathon belting limited and its uncalled capital by way of a floating charge.
Fully Satisfied

Filing History

20 December 2023Appointment of Mr Joseph Michael Gaug as a director on 18 December 2023 (2 pages)
20 December 2023Termination of appointment of Ralf Andreas Kaldenhoff as a director on 18 December 2023 (1 page)
20 December 2023Appointment of Mr Daniel Albert, Alphonse Halftermeyer as a director on 18 December 2023 (2 pages)
5 June 2023Accounts for a small company made up to 31 December 2022 (13 pages)
19 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
1 August 2022Accounts for a small company made up to 31 December 2021 (12 pages)
13 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
23 July 2021Accounts for a small company made up to 31 December 2020 (13 pages)
21 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
22 May 2020Accounts for a small company made up to 31 December 2019 (12 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
15 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
11 September 2018Appointment of Mr Darren Payne as a director on 1 September 2018 (2 pages)
8 August 2018Termination of appointment of Kevin Edward Beese as a director on 8 August 2018 (1 page)
16 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
18 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
1 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
1 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (19 pages)
21 August 2016Full accounts made up to 31 December 2015 (19 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
(4 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
(4 pages)
10 September 2015Full accounts made up to 31 December 2014 (18 pages)
10 September 2015Full accounts made up to 31 December 2014 (18 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(4 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(4 pages)
1 August 2014Full accounts made up to 31 December 2013 (18 pages)
1 August 2014Full accounts made up to 31 December 2013 (18 pages)
5 June 2014Secretary's details changed for Mr Phillip John Burgess on 29 April 2014 (1 page)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(4 pages)
5 June 2014Secretary's details changed for Mr Phillip John Burgess on 29 April 2014 (1 page)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(4 pages)
5 August 2013Full accounts made up to 31 December 2012 (18 pages)
5 August 2013Full accounts made up to 31 December 2012 (18 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
5 February 2013Appointment of Mr Phillip John Burgess as a secretary (2 pages)
5 February 2013Termination of appointment of Graham Hanson as a director (1 page)
5 February 2013Termination of appointment of Graham Hanson as a secretary (1 page)
5 February 2013Appointment of Mr Phillip John Burgess as a secretary (2 pages)
5 February 2013Termination of appointment of Graham Hanson as a director (1 page)
5 February 2013Termination of appointment of Graham Hanson as a secretary (1 page)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
23 March 2012Full accounts made up to 31 December 2011 (17 pages)
23 March 2012Full accounts made up to 31 December 2011 (17 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
7 March 2011Full accounts made up to 31 December 2010 (17 pages)
7 March 2011Full accounts made up to 31 December 2010 (17 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Graham Paul Hanson on 10 May 2010 (2 pages)
3 June 2010Secretary's details changed for Graham Paul Hanson on 10 May 2010 (1 page)
3 June 2010Director's details changed for Graham Paul Hanson on 10 May 2010 (2 pages)
3 June 2010Director's details changed for Ralf Andreas Kaldenhoff on 10 May 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Secretary's details changed for Graham Paul Hanson on 10 May 2010 (1 page)
3 June 2010Director's details changed for Kevin Edward Beese on 10 May 2010 (2 pages)
3 June 2010Director's details changed for Ralf Andreas Kaldenhoff on 10 May 2010 (2 pages)
3 June 2010Director's details changed for Kevin Edward Beese on 10 May 2010 (2 pages)
29 March 2010Full accounts made up to 31 December 2009 (17 pages)
29 March 2010Full accounts made up to 31 December 2009 (17 pages)
24 September 2009Appointment terminated director klaus huneke (1 page)
24 September 2009Appointment terminated director klaus huneke (1 page)
24 September 2009Appointment terminated director john payne (1 page)
24 September 2009Appointment terminated director john payne (1 page)
9 June 2009Return made up to 10/05/09; full list of members (4 pages)
9 June 2009Return made up to 10/05/09; full list of members (4 pages)
4 April 2009Full accounts made up to 31 December 2008 (18 pages)
4 April 2009Full accounts made up to 31 December 2008 (18 pages)
7 January 2009Full accounts made up to 31 December 2007 (18 pages)
7 January 2009Full accounts made up to 31 December 2007 (18 pages)
11 June 2008Return made up to 10/05/08; full list of members (5 pages)
11 June 2008Return made up to 10/05/08; full list of members (5 pages)
10 June 2008Location of register of members (1 page)
10 June 2008Location of register of members (1 page)
5 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
5 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
3 June 2008Appointment terminated director donald oswald (1 page)
3 June 2008Appointment terminated director donald oswald (1 page)
12 May 2008Memorandum and Articles of Association (9 pages)
12 May 2008Memorandum and Articles of Association (9 pages)
23 September 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
23 September 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: trimat building narrowboat way brierley hill west midlands DY5 1UF (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: trimat building narrowboat way brierley hill west midlands DY5 1UF (1 page)
11 September 2007New secretary appointed (2 pages)
14 June 2007Return made up to 10/05/07; full list of members (8 pages)
14 June 2007Return made up to 10/05/07; full list of members (8 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Accounts for a small company made up to 31 August 2006 (8 pages)
15 March 2007Accounts for a small company made up to 31 August 2006 (8 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
9 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
23 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
25 June 2005Accounts for a small company made up to 31 August 2004 (8 pages)
25 June 2005Accounts for a small company made up to 31 August 2004 (8 pages)
16 June 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 June 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
23 June 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
1 June 2004Return made up to 10/05/04; full list of members (8 pages)
1 June 2004Return made up to 10/05/04; full list of members (8 pages)
26 June 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
26 June 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
7 June 2003Return made up to 10/05/03; full list of members (8 pages)
7 June 2003Return made up to 10/05/03; full list of members (8 pages)
2 July 2002Accounts for a medium company made up to 31 August 2001 (18 pages)
2 July 2002Accounts for a medium company made up to 31 August 2001 (18 pages)
2 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
7 June 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
24 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
27 June 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
23 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 1999Accounts for a medium company made up to 31 August 1998 (16 pages)
30 June 1999Accounts for a medium company made up to 31 August 1998 (16 pages)
27 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1998Accounts for a medium company made up to 31 August 1997 (18 pages)
10 June 1998Accounts for a medium company made up to 31 August 1997 (18 pages)
1 July 1997Full accounts made up to 31 August 1996 (19 pages)
1 July 1997Full accounts made up to 31 August 1996 (19 pages)
6 June 1997Return made up to 10/05/97; no change of members (6 pages)
6 June 1997Return made up to 10/05/97; no change of members (6 pages)
28 June 1996Full accounts made up to 31 August 1995 (19 pages)
28 June 1996Full accounts made up to 31 August 1995 (19 pages)
11 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 1995Full accounts made up to 31 August 1994 (18 pages)
3 July 1995Full accounts made up to 31 August 1994 (18 pages)
5 June 1995Return made up to 10/05/95; no change of members (6 pages)
5 June 1995Return made up to 10/05/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 February 1983Accounts made up to 31 August 1982 (13 pages)
16 February 1983Accounts made up to 31 August 1982 (13 pages)
29 September 1978Increase in nominal capital (2 pages)
29 September 1978Increase in nominal capital (2 pages)
29 September 1978Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 September 1978Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1978Company name changed\certificate issued on 21/08/78 (2 pages)
21 August 1978Company name changed\certificate issued on 21/08/78 (2 pages)
29 June 1976Certificate of incorporation (1 page)
29 June 1976Certificate of incorporation (1 page)
29 June 1976Incorporation (13 pages)
29 June 1976Incorporation (13 pages)