Company NameR.D.B. Belting Limited
DirectorDaniel Shaun McMaster
Company StatusActive
Company Number02347777
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Daniel Shaun McMaster
NationalityBritish
StatusCurrent
Appointed28 March 2004(15 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillows Edge Pinfold Lane
Norton
Doncaster
South Yorkshire
DN6 9HZ
Director NameMr Daniel Shaun McMaster
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(21 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillows Edge Pinfold Lane
Norton
Doncaster
South Yorkshire
DN6 9HZ
Director NameMr Robert Dudley Bailey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2002)
RoleManaging Director
Correspondence AddressLane End Farm Congleton Road
Mow Cop
Stoke On Trent
Staffordshire
ST7 3PP
Secretary NameMrs Sonya Ann Bailey
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressLane End Farm Congleton Road
Mow Cop
Stoke On Trent
Staffordshire
ST7 3PP
Director NameMr Shaun McMaster
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(13 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 October 2010)
RoleManagement
Correspondence AddressSt. Annes
Pinfold Lane, Norton
Doncaster
South Yorkshire
DN6 9HZ
Secretary NameTSM Company Secretarial Services (Corporation)
StatusResigned
Appointed31 March 2002(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2004)
Correspondence AddressHalcyon House 25 Manorsfield Road
Bicester
Oxfordshire
OX26 6EH

Contact

Websitewww.rdbbelting.co.uk
Telephone01302 700300
Telephone regionDoncaster

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months, 1 week ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Charges

30 June 1997Delivered on: 3 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Outstanding
21 October 1994Delivered on: 7 November 1994
Satisfied on: 2 October 1997
Persons entitled: Yorkshire 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: Perservance mill.church lane, mow cop,staffordshire including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1994Delivered on: 13 October 1994
Satisfied on: 2 October 1997
Persons entitled: Yorkshire Bank PLC

Classification: 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.
Fully Satisfied
30 April 1990Delivered on: 2 May 1990
Satisfied on: 20 January 1995
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

Filing History

5 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
16 November 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
28 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
14 April 2020Registered office address changed from 13 Rushside Road Cheadle Hulme Cheadle Cheshire SK8 6NW to 89 Chorley Road Swinton Manchester M27 4AA on 14 April 2020 (1 page)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
21 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
13 April 2015Director's details changed for Mr Daniel Shaun Mcmaster on 1 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Daniel Shaun Mcmaster on 1 April 2015 (2 pages)
13 April 2015Secretary's details changed for Mr Daniel Shaun Mcmaster on 1 April 2015 (1 page)
13 April 2015Secretary's details changed for Mr Daniel Shaun Mcmaster on 1 April 2015 (1 page)
13 April 2015Director's details changed for Mr Daniel Shaun Mcmaster on 1 April 2015 (2 pages)
13 April 2015Secretary's details changed for Mr Daniel Shaun Mcmaster on 1 April 2015 (1 page)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
2 December 2010Appointment of Mr Daniel Shaun Mcmaster as a director (2 pages)
2 December 2010Appointment of Mr Daniel Shaun Mcmaster as a director (2 pages)
2 December 2010Termination of appointment of Shaun Mcmaster as a director (1 page)
2 December 2010Termination of appointment of Shaun Mcmaster as a director (1 page)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 October 2009Secretary's details changed for Mr Daniel Shaun Mcmaster on 6 October 2009 (1 page)
18 October 2009Secretary's details changed for Mr Daniel Shaun Mcmaster on 6 October 2009 (1 page)
18 October 2009Secretary's details changed for Mr Daniel Shaun Mcmaster on 6 October 2009 (1 page)
5 February 2009Return made up to 01/02/09; full list of members (3 pages)
5 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 April 2008Return made up to 01/02/07; full list of members (3 pages)
14 April 2008Return made up to 01/02/08; full list of members (3 pages)
14 April 2008Return made up to 01/02/07; full list of members (3 pages)
14 April 2008Return made up to 01/02/08; full list of members (3 pages)
11 April 2008Return made up to 01/02/06; full list of members (3 pages)
11 April 2008Return made up to 01/02/06; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Registered office changed on 30/01/08 from: springvale house doncaster road askern doncaster south yorkshire DN6 0AD (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Registered office changed on 30/01/08 from: springvale house doncaster road askern doncaster south yorkshire DN6 0AD (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 February 2005Return made up to 01/02/05; full list of members (6 pages)
11 February 2005Return made up to 01/02/05; full list of members (6 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 May 2004Registered office changed on 12/05/04 from: perserverance mill church lane mow cop staffordshire ST8 4LS (1 page)
12 May 2004Registered office changed on 12/05/04 from: perserverance mill church lane mow cop staffordshire ST8 4LS (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 April 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 April 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 April 2003New director appointed (3 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
26 March 2002Return made up to 01/02/02; full list of members (6 pages)
26 March 2002Return made up to 01/02/02; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 February 2001Return made up to 01/02/01; full list of members (6 pages)
12 February 2001Return made up to 01/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
7 February 2000Return made up to 01/02/00; full list of members (6 pages)
7 February 2000Return made up to 01/02/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 February 1999Return made up to 01/02/99; no change of members (6 pages)
19 February 1999Return made up to 01/02/99; no change of members (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 February 1998Return made up to 01/02/98; full list of members (6 pages)
13 February 1998Return made up to 01/02/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
21 March 1997Return made up to 01/02/97; no change of members (4 pages)
21 March 1997Return made up to 01/02/97; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 January 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 March 1995Auditor's resignation (2 pages)
30 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
19 April 1989Company name changed miteact LIMITED\certificate issued on 20/04/89 (2 pages)
19 April 1989Company name changed miteact LIMITED\certificate issued on 20/04/89 (2 pages)