Company NameG.B. Belting Ltd
DirectorsJeremy Lawrence Byrne and Alistair Robert Aitken
Company StatusActive
Company Number03285061
CategoryPrivate Limited Company
Incorporation Date28 November 1996(27 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Jeremy Lawrence Byrne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Willow's Court Teesside Industrial Estate
Thornaby
Cleveland
TS15 9UT
Secretary NameBeverley Kay Byrne
NationalityBritish
StatusCurrent
Appointed01 February 2007(10 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address86 Willow's Court Teesside Industrial Estate
Thornaby
Cleveland
TS15 9UT
Director NameMr Alistair Robert Aitken
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Willow's Court Teesside Industrial Estate
Thornaby
Cleveland
TS15 9UT
Director NameGerard Lawrence Byrne
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Vane Court
Long Newton
Stockton On Tees
Cleveland
TS21 1PB
Secretary NameTheresa Byrne
NationalityBritish
StatusResigned
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Vane Court
Stockton On Tees
Cleveland
TS21 1PB
Director NamePeter F Woolfe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(5 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address88 Old Park Ridings
Winchmore Hill
London
N21 2ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegbbelting.co.uk
Email address[email protected]
Telephone01642 762686
Telephone regionMiddlesbrough

Location

Registered AddressUnit 21 Belasis Court
Belasis Hall Technology Park
Billingham
TS23 4AZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

410k at £1Mr Jeremy Byrne
100.00%
Ordinary

Financials

Year2014
Net Worth£397,699
Cash£34,204
Current Liabilities£255,013

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

24 January 2008Delivered on: 1 February 2008
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

27 January 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 July 2020Change of details for Mr Jeremy Byrne as a person with significant control on 30 June 2020 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
29 April 2019Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA to Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on 29 April 2019 (1 page)
10 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 410,002
(5 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 410,002
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 410,002
(5 pages)
4 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 410,002
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 410,002
(5 pages)
31 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 410,002
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 December 2008Return made up to 28/11/08; full list of members (3 pages)
15 December 2008Return made up to 28/11/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
21 December 2007Return made up to 28/11/07; full list of members (2 pages)
21 December 2007Return made up to 28/11/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (2 pages)
20 December 2006Return made up to 28/11/06; full list of members (7 pages)
20 December 2006Return made up to 28/11/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 December 2005Return made up to 28/11/05; full list of members (7 pages)
2 December 2005Return made up to 28/11/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 February 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 December 2004Return made up to 28/11/04; full list of members (7 pages)
29 December 2004Return made up to 28/11/04; full list of members (7 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
13 March 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
13 March 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
12 January 2004Return made up to 28/11/03; full list of members (7 pages)
12 January 2004Return made up to 28/11/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
17 January 2003Return made up to 28/11/02; full list of members (7 pages)
17 January 2003Return made up to 28/11/02; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 December 2001Return made up to 28/11/01; full list of members (7 pages)
4 December 2001Return made up to 28/11/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 December 2000Return made up to 28/11/00; full list of members (7 pages)
7 December 2000Return made up to 28/11/00; full list of members (7 pages)
22 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 November 1999Return made up to 28/11/99; full list of members (7 pages)
30 November 1999Return made up to 28/11/99; full list of members (7 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 December 1998Return made up to 28/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 December 1998Return made up to 28/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 December 1997Return made up to 28/11/97; full list of members (6 pages)
18 December 1997Return made up to 28/11/97; full list of members (6 pages)
19 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
19 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page)
6 May 1997Registered office changed on 06/05/97 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page)
6 May 1997Ad 21/04/97--------- £ si 410000@1=410000 £ ic 2/410002 (2 pages)
6 May 1997Ad 21/04/97--------- £ si 410000@1=410000 £ ic 2/410002 (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996New secretary appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996Secretary resigned (1 page)
28 November 1996Incorporation (17 pages)
28 November 1996Incorporation (17 pages)