Company NameJ S D Marathon Limited
DirectorsJoseph Michael Gaug and Daniel Albert, Alphonse Halftermeyer
Company StatusActive
Company Number06048681
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles

Directors

Secretary NameMr Phillip John Burgess
StatusCurrent
Appointed14 January 2013(6 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address29 Minehead Avenue
Urmston
Manchester
M41 6ED
Director NameMr Joseph Michael Gaug
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2023(16 years, 11 months after company formation)
Appointment Duration3 months, 1 week
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(16 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Heimbach Uk Limited
Bradnor Road Wythenshawe
Manchester
Greater Manchester
M22 4TS
Director NameMr David Michael Oswald
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glebe House
School End
Great Horwood
Milton Keynes
MK17 0RG
Director NameJohn Buchanan Oswald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAckleton House
Ackleton
Wolverhampton
West Midlands
WV6 7JH
Director NameStephen David Oswald
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House
Seisdon Road
Trysull
West Midlands
WV5 7JF
Secretary NameNoreen Winifred Oswald
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage
Perton Road Wightwick
Wolverhampton
West Midlands
WV6 8DE
Director NameRalf Andreas Kaldenhoff
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2007(7 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 18 December 2023)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressLaurentiushang 32
Aachen
52072
Germany
Secretary NameGraham Paul Hanson
NationalityBritish
StatusResigned
Appointed03 September 2007(7 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 12 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address46 Parkfield
Chadderton
Oldham
Lancashire
OL9 0AS

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

50k at £1Heimbach Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

15 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
22 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
30 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
22 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000
(4 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000
(4 pages)
10 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
10 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
(4 pages)
2 February 2015Secretary's details changed for Mr Phillip John Burgess on 25 April 2014 (1 page)
2 February 2015Secretary's details changed for Mr Phillip John Burgess on 25 April 2014 (1 page)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50,000
(4 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50,000
(4 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50,000
(4 pages)
5 August 2013Full accounts made up to 31 December 2012 (11 pages)
5 August 2013Full accounts made up to 31 December 2012 (11 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of Graham Hanson as a secretary (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 2013Appointment of Mr Phillip John Burgess as a secretary (2 pages)
23 March 2012Full accounts made up to 31 December 2011 (10 pages)
23 March 2012Full accounts made up to 31 December 2011 (10 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 February 2011Director's details changed for Ralf Andreas Kaldenhoff on 1 January 2011 (2 pages)
8 February 2011Director's details changed for Ralf Andreas Kaldenhoff on 1 January 2011 (2 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Ralf Andreas Kaldenhoff on 1 January 2011 (2 pages)
19 May 2010Memorandum and Articles of Association (8 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2010Memorandum and Articles of Association (8 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Ralf Andreas Kaldenhoff on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Ralf Andreas Kaldenhoff on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Ralf Andreas Kaldenhoff on 1 January 2010 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 January 2009Return made up to 11/01/09; full list of members (3 pages)
26 January 2009Return made up to 11/01/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 February 2008Return made up to 11/01/08; full list of members (2 pages)
8 February 2008Return made up to 11/01/08; full list of members (2 pages)
23 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
23 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
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 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)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
19 March 2007Statement of affairs (15 pages)
19 March 2007Statement of affairs (15 pages)
19 March 2007Ad 27/02/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 March 2007Ad 27/02/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
11 January 2007Incorporation (18 pages)
11 January 2007Incorporation (18 pages)