Bradnor Road Wythenshawe
Manchester
Greater Manchester
M22 4TS
Director Name | Mr Darren Payne |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Heimbach Uk Limited Bradnor Road Wythenshawe Manchester Greater Manchester M22 4TS |
Director Name | Mr Joseph Michael Gaug |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2023(47 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Heimbach Uk Limited Bradnor Road Wythenshawe Manchester Greater Manchester M22 4TS |
Director Name | Mr Daniel Albert, Alphonse Halftermeyer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 December 2023(47 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Heimbach Uk Limited Bradnor Road Wythenshawe Manchester Greater Manchester M22 4TS |
Director Name | Melvin Douglas |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | Gateway House 4 Carriage Drive Littleborough Lancashire OL15 9LE |
Director Name | Donald Buchanan Oswald |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 03 September 2007) |
Role | Manufacturers Agent |
Country of Residence | England |
Correspondence Address | No 1 Clifton Road Tettenhall Wolverhampton WV6 9AN |
Director Name | Noreen Winifred Oswald |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1992) |
Role | Secretary |
Correspondence Address | White Cottage Perton Road Wightwick Wolverhampton West Midlands WV6 8DE |
Secretary Name | Noreen Winifred Oswald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Clifton Road Tettenhall Wolverhampton WV6 9AN |
Director Name | John Lynn Payne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(15 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 10 September 2009) |
Role | Works Manager |
Correspondence Address | 55 Wood Hey Grove Syke Rochdale Lancashire OL12 9UA |
Director Name | Kevin Edward Beese |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(15 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 08 August 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | C/O Heimbach Uk Limited Bradnor Road Wythenshawe Manchester Greater Manchester M22 4TS |
Director Name | John Buchanan Oswald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(16 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ackleton House Ackleton Wolverhampton West Midlands WV6 7JH |
Director Name | Graham Paul Hanson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Heimbach Uk Limited Bradnor Road Wythenshawe Manchester Greater Manchester M22 4TS |
Director Name | Klaus Huneke |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2007(31 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2009) |
Role | Engineer |
Correspondence Address | Bongard 7 Langerwehe Nordrhein-Wfln D-52379 Germany |
Director Name | Ralf Andreas Kaldenhoff |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2007(31 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 December 2023) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | C/O Heimbach Uk Limited Bradnor Road Wythenshawe Manchester Greater Manchester M22 4TS |
Secretary Name | Graham Paul Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Heimbach Uk Limited Bradnor Road Wythenshawe Manchester Greater Manchester M22 4TS |
Website | marathonbelting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 657052 |
Telephone region | Rochdale |
Registered Address | C/O Heimbach Uk Limited Bradnor Road Wythenshawe Manchester Greater Manchester M22 4TS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Jsd Marathon LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,938,156 |
Gross Profit | £1,407,803 |
Net Worth | £2,199,991 |
Cash | £421,550 |
Current Liabilities | £620,543 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
29 April 1983 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1978 | Delivered 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 |
20 December 2023 | Appointment of Mr Joseph Michael Gaug as a director on 18 December 2023 (2 pages) |
---|---|
20 December 2023 | Termination of appointment of Ralf Andreas Kaldenhoff as a director on 18 December 2023 (1 page) |
20 December 2023 | Appointment of Mr Daniel Albert, Alphonse Halftermeyer as a director on 18 December 2023 (2 pages) |
5 June 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
19 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
1 August 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
13 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
23 July 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
21 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
22 May 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
11 September 2018 | Appointment of Mr Darren Payne as a director on 1 September 2018 (2 pages) |
8 August 2018 | Termination of appointment of Kevin Edward Beese as a director on 8 August 2018 (1 page) |
16 July 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
18 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
1 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
1 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
10 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
1 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 June 2014 | Secretary's details changed for Mr Phillip John Burgess on 29 April 2014 (1 page) |
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Secretary's details changed for Mr Phillip John Burgess on 29 April 2014 (1 page) |
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Appointment of Mr Phillip John Burgess as a secretary (2 pages) |
5 February 2013 | Termination of appointment of Graham Hanson as a director (1 page) |
5 February 2013 | Termination of appointment of Graham Hanson as a secretary (1 page) |
5 February 2013 | Appointment of Mr Phillip John Burgess as a secretary (2 pages) |
5 February 2013 | Termination of appointment of Graham Hanson as a director (1 page) |
5 February 2013 | Termination of appointment of Graham Hanson as a secretary (1 page) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Graham Paul Hanson on 10 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Graham Paul Hanson on 10 May 2010 (1 page) |
3 June 2010 | Director's details changed for Graham Paul Hanson on 10 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ralf Andreas Kaldenhoff on 10 May 2010 (2 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Secretary's details changed for Graham Paul Hanson on 10 May 2010 (1 page) |
3 June 2010 | Director's details changed for Kevin Edward Beese on 10 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ralf Andreas Kaldenhoff on 10 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Kevin Edward Beese on 10 May 2010 (2 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 September 2009 | Appointment terminated director klaus huneke (1 page) |
24 September 2009 | Appointment terminated director klaus huneke (1 page) |
24 September 2009 | Appointment terminated director john payne (1 page) |
24 September 2009 | Appointment terminated director john payne (1 page) |
9 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
7 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
11 June 2008 | Return made up to 10/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 10/05/08; full list of members (5 pages) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Location of register of members (1 page) |
5 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
5 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
3 June 2008 | Appointment terminated director donald oswald (1 page) |
3 June 2008 | Appointment terminated director donald oswald (1 page) |
12 May 2008 | Memorandum and Articles of Association (9 pages) |
12 May 2008 | Memorandum and Articles of Association (9 pages) |
23 September 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
23 September 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: trimat building narrowboat way brierley hill west midlands DY5 1UF (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: trimat building narrowboat way brierley hill west midlands DY5 1UF (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
14 June 2007 | Return made up to 10/05/07; full list of members (8 pages) |
14 June 2007 | Return made up to 10/05/07; full list of members (8 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
15 March 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 10/05/06; full list of members
|
9 June 2006 | Return made up to 10/05/06; full list of members
|
23 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
23 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
25 June 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
25 June 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
16 June 2005 | Return made up to 10/05/05; full list of members
|
16 June 2005 | Return made up to 10/05/05; full list of members
|
23 June 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
23 June 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (8 pages) |
26 June 2003 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
26 June 2003 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
2 July 2002 | Accounts for a medium company made up to 31 August 2001 (18 pages) |
2 July 2002 | Accounts for a medium company made up to 31 August 2001 (18 pages) |
2 June 2002 | Return made up to 10/05/02; full list of members
|
2 June 2002 | Return made up to 10/05/02; full list of members
|
7 June 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
7 June 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
24 May 2001 | Return made up to 10/05/01; full list of members
|
24 May 2001 | Return made up to 10/05/01; full list of members
|
27 June 2000 | Accounts for a medium company made up to 31 August 1999 (17 pages) |
27 June 2000 | Accounts for a medium company made up to 31 August 1999 (17 pages) |
23 May 2000 | Return made up to 10/05/00; full list of members
|
23 May 2000 | Return made up to 10/05/00; full list of members
|
30 June 1999 | Accounts for a medium company made up to 31 August 1998 (16 pages) |
30 June 1999 | Accounts for a medium company made up to 31 August 1998 (16 pages) |
27 May 1999 | Return made up to 10/05/99; full list of members
|
27 May 1999 | Return made up to 10/05/99; full list of members
|
10 June 1998 | Accounts for a medium company made up to 31 August 1997 (18 pages) |
10 June 1998 | Accounts for a medium company made up to 31 August 1997 (18 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (19 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (19 pages) |
6 June 1997 | Return made up to 10/05/97; no change of members (6 pages) |
6 June 1997 | Return made up to 10/05/97; no change of members (6 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (19 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (19 pages) |
11 June 1996 | Return made up to 10/05/96; full list of members
|
11 June 1996 | Return made up to 10/05/96; full list of members
|
3 July 1995 | Full accounts made up to 31 August 1994 (18 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (18 pages) |
5 June 1995 | Return made up to 10/05/95; no change of members (6 pages) |
5 June 1995 | Return made up to 10/05/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 February 1983 | Accounts made up to 31 August 1982 (13 pages) |
16 February 1983 | Accounts made up to 31 August 1982 (13 pages) |
29 September 1978 | Increase in nominal capital (2 pages) |
29 September 1978 | Increase in nominal capital (2 pages) |
29 September 1978 | Resolutions
|
29 September 1978 | Resolutions
|
21 August 1978 | Company name changed\certificate issued on 21/08/78 (2 pages) |
21 August 1978 | Company name changed\certificate issued on 21/08/78 (2 pages) |
29 June 1976 | Certificate of incorporation (1 page) |
29 June 1976 | Certificate of incorporation (1 page) |
29 June 1976 | Incorporation (13 pages) |
29 June 1976 | Incorporation (13 pages) |