Norton
Doncaster
South Yorkshire
DN6 9HZ
Director Name | Mr Glen James Robinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2009(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walker Tex Ltd Marlborough Street Healey Wood Industrial Estate Burnley Lancashire BB11 2HW |
Secretary Name | Glen James Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2009(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walker Tex Ltd Healey Wood Industraial Estate Marlborough Street Burnley Lancs BB11 2HW |
Director Name | Mr Christopher William Middleton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Linton Lane Chanterland Ave Hull HU5 3TH |
Director Name | Robert John Halsey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Halcyon House 25 Manorsfield Road Bicester Oxfordshire OX26 6EH |
Director Name | Mr Shaun McMaster |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(3 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 August 2009) |
Role | Company Director |
Correspondence Address | St. Annes Pinfold Lane, Norton Doncaster South Yorkshire DN6 9HZ |
Director Name | Wayne Fewless |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 April 2005) |
Role | Manager |
Correspondence Address | 25 Manorsfield Road Bicester Oxfordshire OX26 6EH |
Secretary Name | Mr Daniel Shaun McMaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2004(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Station Road Norton Doncaster South Yorkshire DN6 9HH |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | TSM Co Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Halcyon House Unit 9, Glebe Farm, Turweston Brackley Northamptonshire NN13 5JE |
Website | thebeltcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 700300 |
Telephone region | Doncaster |
Registered Address | 89 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
29.4k at £1 | Mr Shaun Mcmaster 63.00% Ordinary |
---|---|
10.3k at £1 | Springvale LTD 22.00% Ordinary |
7k at £1 | Halcyon International LTD 15.00% Ordinary |
1 at £1 | Shareholder Name Missing 0.00% Ordinary |
1 at £1 | Tsm Company Secretarial Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,921 |
Cash | £137,942 |
Current Liabilities | £384,517 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
7 April 2003 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
15 August 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
18 May 2022 | Amended total exemption full accounts made up to 28 February 2020 (6 pages) |
18 May 2022 | Amended total exemption full accounts made up to 28 February 2021 (6 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
23 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
28 March 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
14 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
19 April 2020 | Registered 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 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
1 February 2018 | Director's details changed for Mr Glen James Robinson on 19 January 2018 (4 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
16 September 2016 | Director's details changed for Glen James Robinson on 3 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Glen James Robinson on 3 September 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
19 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
7 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
13 April 2015 | Director's details changed for Mr Daniel Shaun Mcmaster on 1 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Daniel Shaun Mcmaster on 1 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Daniel Shaun Mcmaster on 1 April 2015 (2 pages) |
16 February 2015 | Director's details changed for Glen James Robinson on 16 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Glen James Robinson on 16 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 January 2015 | Appointment of Mr Christopher William Middleton as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Christopher William Middleton as a director on 30 January 2015 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 September 2014 | Director's details changed for Glen James Robinson on 18 August 2014 (3 pages) |
26 September 2014 | Director's details changed for Glen James Robinson on 18 August 2014 (3 pages) |
8 May 2014 | Director's details changed for Glen James Robinson on 1 May 2014 (3 pages) |
8 May 2014 | Director's details changed for Glen James Robinson on 1 May 2014 (3 pages) |
8 May 2014 | Director's details changed for Glen James Robinson on 1 May 2014 (3 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 December 2013 | Secretary's details changed for Glen James Robinson on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Glen James Robinson on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Glen James Robinson on 4 December 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Glen James Robinson on 4 December 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Glen James Robinson on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Glen James Robinson on 4 December 2013 (2 pages) |
15 November 2013 | Director's details changed for Glen James Robinson on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Glen James Robinson on 15 November 2013 (2 pages) |
15 November 2013 | Secretary's details changed for Glen James Robinson on 15 November 2013 (1 page) |
15 November 2013 | Secretary's details changed for Glen James Robinson on 15 November 2013 (1 page) |
5 November 2013 | Director's details changed for Glen James Robinson on 1 November 2013 (3 pages) |
5 November 2013 | Director's details changed for Glen James Robinson on 1 November 2013 (3 pages) |
5 November 2013 | Director's details changed for Glen James Robinson on 1 November 2013 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 November 2010 | Termination of appointment of Daniel Mcmaster as a secretary (1 page) |
21 November 2010 | Termination of appointment of Daniel Mcmaster as a secretary (1 page) |
29 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Glen James Robinson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Glen James Robinson on 26 March 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 August 2009 | Director appointed md daniel shaun mcmaster (2 pages) |
7 August 2009 | Director and secretary appointed secretary glen james robinson (2 pages) |
7 August 2009 | Appointment terminated director shaun mcmaster (1 page) |
7 August 2009 | Director and secretary appointed secretary glen james robinson (2 pages) |
7 August 2009 | Appointment terminated director shaun mcmaster (1 page) |
7 August 2009 | Director appointed md daniel shaun mcmaster (2 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
26 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
12 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
9 March 2006 | Director resigned (1 page) |
3 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: springvale house doncaster road askern doncaster south yorkshire DN6 0AD (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: springvale house doncaster road askern doncaster south yorkshire DN6 0AD (1 page) |
13 April 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
11 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
11 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
22 July 2004 | Return made up to 13/02/04; full list of members (8 pages) |
22 July 2004 | Return made up to 13/02/04; full list of members (8 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: halcyon house 25 manorsfield road bicester oxfordshire OX26 6EH (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: halcyon house 25 manorsfield road bicester oxfordshire OX26 6EH (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
21 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
19 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
8 March 2002 | Return made up to 13/02/02; full list of members (8 pages) |
8 March 2002 | Return made up to 13/02/02; full list of members (8 pages) |
18 October 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
18 October 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
20 August 2001 | Return made up to 13/02/01; full list of members (7 pages) |
20 August 2001 | Return made up to 13/02/01; full list of members (7 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: halycon house 2A manorsfield road bicester oxfordshire OX6 7LJ (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: halycon house 2A manorsfield road bicester oxfordshire OX6 7LJ (1 page) |
5 September 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
5 September 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
5 April 2000 | Return made up to 13/02/00; full list of members (7 pages) |
5 April 2000 | Return made up to 13/02/00; full list of members (7 pages) |
9 February 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
12 August 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
17 May 1999 | Return made up to 13/02/99; no change of members (4 pages) |
17 May 1999 | Return made up to 13/02/99; no change of members (4 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: haycynon house 5 london road bicester oxford OX6 1BY (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: haycynon house 5 london road bicester oxford OX6 1BY (1 page) |
8 May 1998 | Return made up to 13/02/98; full list of members (6 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Return made up to 13/02/98; full list of members (6 pages) |
8 May 1998 | New director appointed (2 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
16 December 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Ad 07/02/97--------- £ si 46664@1=46664 £ ic 2/46666 (2 pages) |
17 April 1997 | Return 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 1997 | Return made up to 13/02/97; full list of members (6 pages) |
17 April 1997 | Ad 07/02/97--------- £ si 46664@1=46664 £ ic 2/46666 (2 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | £ nc 10000/100000 07/02/97 (1 page) |
13 November 1996 | Resolutions
|
13 November 1996 | Resolutions
|
13 November 1996 | Company name changed russell international (work hand ler) LIMITED\certificate issued on 14/11/96 (2 pages) |
13 November 1996 | Company name changed russell international (work hand ler) LIMITED\certificate issued on 14/11/96 (2 pages) |
12 November 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
12 November 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
18 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
18 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: clms house telford road bicester oxfordshire OX6 0TZ (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: clms house telford road bicester oxfordshire OX6 0TZ (1 page) |
13 February 1995 | Incorporation (17 pages) |
13 February 1995 | Incorporation (17 pages) |