BELPER TOOLS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M19 3QB

Company number 00638545
Status Active
Incorporation Date 1 October 1959
Company Type Private Limited Company
Address 7 CHAPEL STREET, LEVENSHULME, MANCHESTER, M19 3QB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Director's details changed for Michael Hilton on 18 February 2017; Secretary's details changed for Mrs Stephanie Hilton on 18 February 2017. The most likely internet sites of BELPER TOOLS LIMITED are www.belpertools.co.uk, and www.belper-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. Belper Tools Limited is a Private Limited Company. The company registration number is 00638545. Belper Tools Limited has been working since 01 October 1959. The present status of the company is Active. The registered address of Belper Tools Limited is 7 Chapel Street Levenshulme Manchester M19 3qb. The company`s financial liabilities are £42.29k. It is £-2.2k against last year. The cash in hand is £14.92k. It is £-2.62k against last year. And the total assets are £289.55k, which is £18.58k against last year. HILTON, Stephanie is a Secretary of the company. HILTON, Michael is a Director of the company. HILTON, Stephanie is a Director of the company. Secretary HILTON, Elsie has been resigned. Director BATES, Kenneth has been resigned. Director HILTON, Beverley Thomas has been resigned. Director HILTON, Elsie has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


belper tools Key Finiance

LIABILITIES £42.29k
-5%
CASH £14.92k
-15%
TOTAL ASSETS £289.55k
+6%
All Financial Figures

Current Directors

Secretary
HILTON, Stephanie
Appointed Date: 23 July 2015

Director
HILTON, Michael

73 years old

Director
HILTON, Stephanie

73 years old

Resigned Directors

Secretary
HILTON, Elsie
Resigned: 23 July 2015

Director
BATES, Kenneth
Resigned: 14 January 2009
Appointed Date: 01 September 1996
69 years old

Director
HILTON, Beverley Thomas
Resigned: 19 February 2009
77 years old

Director
HILTON, Elsie
Resigned: 23 July 2015
102 years old

Persons With Significant Control

Michael Hilton
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephanie Hilton
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELPER TOOLS LIMITED Events

01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
01 Mar 2017
Director's details changed for Michael Hilton on 18 February 2017
01 Mar 2017
Secretary's details changed for Mrs Stephanie Hilton on 18 February 2017
01 Mar 2017
Director's details changed for Stephanie Hilton on 18 February 2017
28 Jun 2016
Total exemption small company accounts made up to 29 September 2015
...
... and 78 more events
30 Oct 1987
Accounts for a small company made up to 30 September 1986

30 Oct 1987
Return made up to 07/04/87; full list of members

24 Sep 1986
Full accounts made up to 30 September 1985

24 Sep 1986
Return made up to 07/02/86; full list of members

01 Oct 1959
Incorporation

BELPER TOOLS LIMITED Charges

23 January 2013
Fixed & floating charge
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 July 2011
Composite all assets guarantee and indemnity and debenture
Delivered: 20 July 2011
Status: Satisfied on 3 December 2013
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 October 2007
All assets debenture
Delivered: 13 October 2007
Status: Satisfied on 17 January 2013
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 October 2004
Fixed and floating charge
Delivered: 9 October 2004
Status: Satisfied on 17 January 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 April 1997
Mortgage debenture
Delivered: 22 April 1997
Status: Satisfied on 18 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 May 1995
Legal mortgage
Delivered: 12 May 1995
Status: Satisfied on 18 March 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 7 chapel street, levensholme, manchester…
25 November 1981
Legal mortgage
Delivered: 26 November 1981
Status: Satisfied on 18 March 2005
Persons entitled: National Westminster Bank LTD
Description: L/H chapel street levensholme, greater manchester. Floating…