Company NameThe Belt Company Limited
Company StatusActive
Company Number03021237
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Daniel Shaun McMaster
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(14 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillows Edge Pinfold Lane
Norton
Doncaster
South Yorkshire
DN6 9HZ
Director NameMr Glen James Robinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(14 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalker Tex Ltd Marlborough Street
Healey Wood Industrial Estate
Burnley
Lancashire
BB11 2HW
Secretary NameGlen James Robinson
NationalityBritish
StatusCurrent
Appointed05 August 2009(14 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalker Tex Ltd Healey Wood Industraial Estate
Marlborough Street
Burnley
Lancs
BB11 2HW
Director NameMr Christopher William Middleton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(19 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Linton Lane Chanterland Ave
Hull
HU5 3TH
Director NameRobert John Halsey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHalcyon House
25 Manorsfield Road
Bicester
Oxfordshire
OX26 6EH
Director NameMr Shaun McMaster
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(3 years after company formation)
Appointment Duration11 years, 5 months (resigned 03 August 2009)
RoleCompany Director
Correspondence AddressSt. Annes
Pinfold Lane, Norton
Doncaster
South Yorkshire
DN6 9HZ
Director NameWayne Fewless
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 April 2005)
RoleManager
Correspondence Address25 Manorsfield Road
Bicester
Oxfordshire
OX26 6EH
Secretary NameMr Daniel Shaun McMaster
NationalityBritish
StatusResigned
Appointed28 March 2004(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Station Road
Norton
Doncaster
South Yorkshire
DN6 9HH
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameTSM Co Secretarial Services (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence AddressHalcyon House
Unit 9, Glebe Farm, Turweston
Brackley
Northamptonshire
NN13 5JE

Contact

Websitethebeltcompany.co.uk
Email address[email protected]
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

Shareholders

29.4k at £1Mr Shaun Mcmaster
63.00%
Ordinary
10.3k at £1Springvale LTD
22.00%
Ordinary
7k at £1Halcyon International LTD
15.00%
Ordinary
1 at £1Shareholder Name Missing
0.00%
Ordinary
1 at £1Tsm Company Secretarial Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£195,921
Cash£137,942
Current Liabilities£384,517

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

7 April 2003Delivered on: 17 April 2003
Persons entitled: Abbey National Business Cashflow Finance Limited

Classification: Fixed charge on all debts and related rights and floating charge on all other property
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all specified debts (purchased or purported to be purchased by the security holder pursuant to the agreement) which fails to vest absolutely and effectively in the security holder for any reason together with related rights and all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever floating charge over the whole of the company's undertaking and all its property assets and rights whatsoever and wheresoever both present and future including its stock in trade and uncalled capital.
Outstanding
25 March 1998Delivered on: 26 March 1998
Persons entitled: Rdm Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting agreement to be entered into now or at a future date.
Particulars: Fixed and floating charges over the undertaking and all property and assets both present and future including all fixtures and fittings, fixed plant and machinery, goodwill and uncalled capital and all book debts and other debts.. See the mortgage charge document for full details.
Outstanding
5 February 1998Delivered on: 12 February 1998
Persons entitled: Barclays 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.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
15 August 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
18 May 2022Amended total exemption full accounts made up to 28 February 2020 (6 pages)
18 May 2022Amended total exemption full accounts made up to 28 February 2021 (6 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
23 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
28 March 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
14 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
19 April 2020Registered office address changed from 13 Rushside Road Cheadle Hulme Cheadle Cheshire SK8 6NW to 89 Chorley Road Swinton Manchester M27 4AA on 19 April 2020 (1 page)
27 August 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
1 February 2018Director's details changed for Mr Glen James Robinson on 19 January 2018 (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
16 September 2016Director's details changed for Glen James Robinson on 3 September 2016 (2 pages)
16 September 2016Director's details changed for Glen James Robinson on 3 September 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 46,666
(7 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 46,666
(7 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
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 2015Director's details changed for Mr Daniel Shaun Mcmaster on 1 April 2015 (2 pages)
16 February 2015Director's details changed for Glen James Robinson on 16 February 2015 (2 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 46,666
(7 pages)
16 February 2015Director's details changed for Glen James Robinson on 16 February 2015 (2 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 46,666
(7 pages)
30 January 2015Appointment of Mr Christopher William Middleton as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Mr Christopher William Middleton as a director on 30 January 2015 (2 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 September 2014Director's details changed for Glen James Robinson on 18 August 2014 (3 pages)
26 September 2014Director's details changed for Glen James Robinson on 18 August 2014 (3 pages)
8 May 2014Director's details changed for Glen James Robinson on 1 May 2014 (3 pages)
8 May 2014Director's details changed for Glen James Robinson on 1 May 2014 (3 pages)
8 May 2014Director's details changed for Glen James Robinson on 1 May 2014 (3 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 46,666
(6 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 46,666
(6 pages)
4 December 2013Secretary's details changed for Glen James Robinson on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Glen James Robinson on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Glen James Robinson on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Glen James Robinson on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Glen James Robinson on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Glen James Robinson on 4 December 2013 (2 pages)
15 November 2013Director's details changed for Glen James Robinson on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Glen James Robinson on 15 November 2013 (2 pages)
15 November 2013Secretary's details changed for Glen James Robinson on 15 November 2013 (1 page)
15 November 2013Secretary's details changed for Glen James Robinson on 15 November 2013 (1 page)
5 November 2013Director's details changed for Glen James Robinson on 1 November 2013 (3 pages)
5 November 2013Director's details changed for Glen James Robinson on 1 November 2013 (3 pages)
5 November 2013Director's details changed for Glen James Robinson on 1 November 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 November 2010Termination of appointment of Daniel Mcmaster as a secretary (1 page)
21 November 2010Termination of appointment of Daniel Mcmaster as a secretary (1 page)
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Glen James Robinson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Glen James Robinson on 26 March 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 August 2009Director appointed md daniel shaun mcmaster (2 pages)
7 August 2009Director and secretary appointed secretary glen james robinson (2 pages)
7 August 2009Appointment terminated director shaun mcmaster (1 page)
7 August 2009Director and secretary appointed secretary glen james robinson (2 pages)
7 August 2009Appointment terminated director shaun mcmaster (1 page)
7 August 2009Director appointed md daniel shaun mcmaster (2 pages)
2 March 2009Return made up to 13/02/09; full list of members (5 pages)
2 March 2009Return made up to 13/02/09; full list of members (5 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
26 March 2008Return made up to 13/02/08; full list of members (4 pages)
26 March 2008Return made up to 13/02/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 April 2007Return made up to 13/02/07; full list of members (3 pages)
12 April 2007Return made up to 13/02/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 March 2006Return made up to 13/02/06; full list of members (3 pages)
9 March 2006Director resigned (1 page)
9 March 2006Return made up to 13/02/06; full list of members (3 pages)
9 March 2006Director resigned (1 page)
3 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 July 2005Registered office changed on 13/07/05 from: springvale house doncaster road askern doncaster south yorkshire DN6 0AD (1 page)
13 July 2005Registered office changed on 13/07/05 from: springvale house doncaster road askern doncaster south yorkshire DN6 0AD (1 page)
13 April 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
11 February 2005Return made up to 13/02/05; full list of members (8 pages)
11 February 2005Return made up to 13/02/05; full list of members (8 pages)
22 July 2004Return made up to 13/02/04; full list of members (8 pages)
22 July 2004Return made up to 13/02/04; full list of members (8 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: halcyon house 25 manorsfield road bicester oxfordshire OX26 6EH (1 page)
28 April 2004Registered office changed on 28/04/04 from: halcyon house 25 manorsfield road bicester oxfordshire OX26 6EH (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
21 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
19 February 2003Return made up to 13/02/03; full list of members (8 pages)
19 February 2003Return made up to 13/02/03; full list of members (8 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (9 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (9 pages)
8 March 2002Return made up to 13/02/02; full list of members (8 pages)
8 March 2002Return made up to 13/02/02; full list of members (8 pages)
18 October 2001Accounts for a small company made up to 28 February 2001 (5 pages)
18 October 2001Accounts for a small company made up to 28 February 2001 (5 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
20 August 2001Return made up to 13/02/01; full list of members (7 pages)
20 August 2001Return made up to 13/02/01; full list of members (7 pages)
9 October 2000Registered office changed on 09/10/00 from: halycon house 2A manorsfield road bicester oxfordshire OX6 7LJ (1 page)
9 October 2000Registered office changed on 09/10/00 from: halycon house 2A manorsfield road bicester oxfordshire OX6 7LJ (1 page)
5 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
5 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
5 April 2000Return made up to 13/02/00; full list of members (7 pages)
5 April 2000Return made up to 13/02/00; full list of members (7 pages)
9 February 2000Accounts for a small company made up to 28 February 1999 (5 pages)
9 February 2000Accounts for a small company made up to 28 February 1999 (5 pages)
12 August 1999Accounts for a small company made up to 28 February 1998 (5 pages)
12 August 1999Accounts for a small company made up to 28 February 1998 (5 pages)
17 May 1999Return made up to 13/02/99; no change of members (4 pages)
17 May 1999Return made up to 13/02/99; no change of members (4 pages)
15 March 1999Registered office changed on 15/03/99 from: haycynon house 5 london road bicester oxford OX6 1BY (1 page)
15 March 1999Registered office changed on 15/03/99 from: haycynon house 5 london road bicester oxford OX6 1BY (1 page)
8 May 1998Return made up to 13/02/98; full list of members (6 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Return made up to 13/02/98; full list of members (6 pages)
8 May 1998New director appointed (2 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
16 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
16 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
17 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1997Ad 07/02/97--------- £ si 46664@1=46664 £ ic 2/46666 (2 pages)
17 April 1997Return made up to 13/02/97; full list of members (6 pages)
17 April 1997£ nc 10000/100000 07/02/97 (1 page)
17 April 1997Return made up to 13/02/97; full list of members (6 pages)
17 April 1997Ad 07/02/97--------- £ si 46664@1=46664 £ ic 2/46666 (2 pages)
17 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1997£ nc 10000/100000 07/02/97 (1 page)
13 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1996Company name changed russell international (work hand ler) LIMITED\certificate issued on 14/11/96 (2 pages)
13 November 1996Company name changed russell international (work hand ler) LIMITED\certificate issued on 14/11/96 (2 pages)
12 November 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
12 November 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1996Return made up to 13/02/96; full list of members (6 pages)
18 March 1996Return made up to 13/02/96; full list of members (6 pages)
18 March 1996Registered office changed on 18/03/96 from: clms house telford road bicester oxfordshire OX6 0TZ (1 page)
18 March 1996Registered office changed on 18/03/96 from: clms house telford road bicester oxfordshire OX6 0TZ (1 page)
13 February 1995Incorporation (17 pages)
13 February 1995Incorporation (17 pages)