BELPAR RUBBER COMPANY LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO14 1JE

Company number 00532357
Status Active
Incorporation Date 22 April 1954
Company Type Private Limited Company
Address 4 FIELDER DRIVE, NEWGATE LANE INDUSTRIAL ESTATE, FAREHAM, HAMPSHIRE, ENGLAND, PO14 1JE
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Director's details changed for Mr David Trevor Hill on 10 March 2017; Director's details changed for Mr Stephen Carter on 10 March 2017. The most likely internet sites of BELPAR RUBBER COMPANY LIMITED are www.belparrubbercompany.co.uk, and www.belpar-rubber-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and six months. The distance to to Portsmouth & Southsea Rail Station is 5 miles; to Cosham Rail Station is 5.1 miles; to Fratton Rail Station is 5.7 miles; to Ryde Pier Head Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belpar Rubber Company Limited is a Private Limited Company. The company registration number is 00532357. Belpar Rubber Company Limited has been working since 22 April 1954. The present status of the company is Active. The registered address of Belpar Rubber Company Limited is 4 Fielder Drive Newgate Lane Industrial Estate Fareham Hampshire England Po14 1je. . CARTER, Stephen is a Director of the company. HILL, David Trevor is a Director of the company. Secretary HILL, Adrian Charles has been resigned. Secretary HILL, John Raymond has been resigned. Secretary HILL, Rosemary has been resigned. Director GAUL, Anne Christine has been resigned. Director HILL, Adrian Charles has been resigned. Director HILL, Adrian Charles has been resigned. Director HILL, Anthony J has been resigned. Director HILL, Anthony J has been resigned. Director HILL, John Raymond has been resigned. Director HILL, Josephine Frances has been resigned. Director HILL, Marc Jonathan has been resigned. Director HILL, Patricia Ann has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Director
CARTER, Stephen
Appointed Date: 27 April 2016
67 years old

Director
HILL, David Trevor
Appointed Date: 27 April 2016
61 years old

Resigned Directors

Secretary
HILL, Adrian Charles
Resigned: 30 September 2002
Appointed Date: 01 May 1996

Secretary
HILL, John Raymond
Resigned: 01 May 1996

Secretary
HILL, Rosemary
Resigned: 27 April 2016
Appointed Date: 30 September 2002

Director
GAUL, Anne Christine
Resigned: 01 April 1997
91 years old

Director
HILL, Adrian Charles
Resigned: 27 April 2016
Appointed Date: 01 April 2011
69 years old

Director
HILL, Adrian Charles
Resigned: 30 September 2002
69 years old

Director
HILL, Anthony J
Resigned: 27 April 2016
Appointed Date: 01 April 2011
76 years old

Director
HILL, Anthony J
Resigned: 30 September 2002
76 years old

Director
HILL, John Raymond
Resigned: 01 May 1996
105 years old

Director
HILL, Josephine Frances
Resigned: 01 June 1998
97 years old

Director
HILL, Marc Jonathan
Resigned: 27 April 2016
67 years old

Director
HILL, Patricia Ann
Resigned: 27 April 2016
Appointed Date: 30 September 2002
78 years old

Persons With Significant Control

Industrial Rubber Limited
Notified on: 27 April 2016
Nature of control: Ownership of shares – 75% or more

BELPAR RUBBER COMPANY LIMITED Events

03 May 2017
Confirmation statement made on 15 March 2017 with updates
02 May 2017
Director's details changed for Mr David Trevor Hill on 10 March 2017
02 May 2017
Director's details changed for Mr Stephen Carter on 10 March 2017
02 May 2017
Registered office address changed from Lyon Way Hatfield Rd St.Albans Herts AL4 0LH to 4 Fielder Drive Newgate Lane Industrial Estate Fareham Hampshire PO14 1JE on 2 May 2017
14 Mar 2017
Audit exemption subsidiary accounts made up to 30 September 2016
...
... and 107 more events
01 Mar 1988
Full accounts made up to 30 September 1987

23 Feb 1988
Return made up to 29/01/88; full list of members

02 Apr 1987
Full accounts made up to 30 September 1986

02 Apr 1987
Return made up to 23/03/87; full list of members

19 Aug 1986
Return made up to 16/01/86; full list of members

BELPAR RUBBER COMPANY LIMITED Charges

24 May 2012
Debenture
Delivered: 6 June 2012
Status: Satisfied on 19 February 2015
Persons entitled: Belpar Rubber Co.No 2 Retirement Benefits Scheme
Description: Fixed charge over book debts,intellectual property and…
22 January 1997
Corporate mortgage
Delivered: 27 January 1997
Status: Satisfied on 2 December 1999
Persons entitled: Barclays Bank PLC
Description: Schedule : details of the goods rubber injection presses id…
17 July 1996
Corporate mortgage
Delivered: 25 July 1996
Status: Satisfied on 2 December 1999
Persons entitled: Barclays Bank PLC
Description: Details of the goods :- sacomat P2M vacuum compression…
5 July 1996
Corporate mortgage
Delivered: 10 July 1996
Status: Satisfied on 2 December 1999
Persons entitled: Barclays Bank PLC
Description: Sacomat P2M rubber injection press machine serial number…
20 December 1995
Corporate mortgage
Delivered: 2 January 1996
Status: Satisfied on 2 December 1999
Persons entitled: Barclays Bank PLC
Description: Sacomat P2M vacuum compression press machine serial number…
15 June 1994
Corporate mortgage
Delivered: 21 June 1994
Status: Satisfied on 2 December 1999
Persons entitled: Barclays Bank PLC
Description: 1. the goods being sacomat 200 tons compression vacuum…
6 June 1986
Legal charge
Delivered: 16 June 1986
Status: Satisfied on 6 June 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of lyon way…
22 September 1983
Legal charge
Delivered: 7 October 1983
Status: Satisfied on 6 June 2012
Persons entitled: Barclays Bank PLC
Description: L/H factory at lyon way hatfield road st. Albans…
6 April 1982
Debenture
Delivered: 21 April 1982
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
8 January 1973
Legal charge
Delivered: 11 January 1973
Status: Satisfied on 6 June 2012
Persons entitled: Barclays Bank Limited
Description: 48 frowley hill road hamstead st albans hertfordshire.
9 July 1964
Legal charge
Delivered: 15 July 1964
Status: Satisfied on 6 June 2012
Persons entitled: Barclays Bank PLC
Description: Factory &l and in lyon way. Hatfield road st albans herts.
5 January 1964
Charge without instrument
Delivered: 24 January 1964
Status: Satisfied on 6 June 2012
Persons entitled: Barclays Bank PLC
Description: Factory at hatfield rd,st.albans herts (underlease).