About

Registered Number: 00638545
Date of Incorporation: 01/10/1959 (64 years and 8 months ago)
Company Status: Active
Registered Address: 7 Chapel Street, Levenshulme, Manchester, M19 3QB

 

Established in 1959, Belper Tools Ltd have registered office in Manchester, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of Belper Tools Ltd are listed as Hilton, Stephanie, Hilton, Michael, Hilton, Stephanie, Bates, Kenneth, Hilton, Beverley Thomas, Hilton, Elsie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON, Michael N/A - 1
HILTON, Stephanie N/A - 1
BATES, Kenneth 01 September 1996 14 January 2009 1
HILTON, Beverley Thomas N/A 19 February 2009 1
HILTON, Elsie N/A 23 July 2015 1
Secretary Name Appointed Resigned Total Appointments
HILTON, Stephanie 23 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 01 March 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 01 March 2017
CH03 - Change of particulars for secretary 01 March 2017
CH01 - Change of particulars for director 01 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 February 2016
AP03 - Appointment of secretary 03 November 2015
TM02 - Termination of appointment of secretary 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 06 March 2014
MR04 - N/A 03 December 2013
AA - Annual Accounts 17 September 2013
AA01 - Change of accounting reference date 26 June 2013
AR01 - Annual Return 21 March 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 March 2012
MG01 - Particulars of a mortgage or charge 20 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363s - Annual Return 18 July 2008
AA - Annual Accounts 24 April 2008
395 - Particulars of a mortgage or charge 13 October 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 16 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
395 - Particulars of a mortgage or charge 09 October 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 30 July 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 17 March 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 29 July 1999
363a - Annual Return 20 April 1999
AA - Annual Accounts 26 July 1998
363a - Annual Return 10 March 1998
AA - Annual Accounts 02 June 1997
395 - Particulars of a mortgage or charge 22 April 1997
363a - Annual Return 08 April 1997
288 - N/A 09 September 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 31 July 1995
363x - Annual Return 08 June 1995
395 - Particulars of a mortgage or charge 12 May 1995
AA - Annual Accounts 21 July 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 24 March 1993
363s - Annual Return 22 March 1993
363x - Annual Return 20 May 1992
AA - Annual Accounts 07 May 1992
AA - Annual Accounts 02 October 1991
363a - Annual Return 22 August 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 07 April 1989
363 - Annual Return 07 April 1989
AA - Annual Accounts 30 October 1987
363 - Annual Return 30 October 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 24 September 1986
NEWINC - New incorporation documents 01 October 1959

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 23 January 2013 Outstanding

N/A

Composite all assets guarantee and indemnity and debenture 08 July 2011 Fully Satisfied

N/A

All assets debenture 09 October 2007 Fully Satisfied

N/A

Fixed and floating charge 08 October 2004 Fully Satisfied

N/A

Mortgage debenture 15 April 1997 Fully Satisfied

N/A

Legal mortgage 02 May 1995 Fully Satisfied

N/A

Legal mortgage 25 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.