Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAINBELT LIMITED
Company Information for

MAINBELT LIMITED

ORMEROD RUTTER, KIDDERMINSTER ROAD, DROITWICH, WR9 9AY,
Company Registration Number
03247407
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mainbelt Ltd
MAINBELT LIMITED was founded on 1996-09-09 and has its registered office in Droitwich. The organisation's status is listed as "Active - Proposal to Strike off". Mainbelt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAINBELT LIMITED
 
Legal Registered Office
ORMEROD RUTTER
KIDDERMINSTER ROAD
DROITWICH
WR9 9AY
Other companies in N12
 
Filing Information
Company Number 03247407
Company ID Number 03247407
Date formed 1996-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/12/2020
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB672766204  
Last Datalog update: 2021-01-05 08:18:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINBELT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAINBELT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BERRY
Director 1996-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HOWARD DEATH
Director 2009-12-15 2015-12-31
ANDREW PHILIP JOHN MARINER
Company Secretary 2008-04-16 2009-12-15
MARGUERITE LANDERS
Company Secretary 2005-08-31 2008-04-16
CHRISTOPHER JOHN BERRY
Company Secretary 1996-09-16 2005-08-31
JOHN EDWARD BERRY
Director 2002-07-01 2005-08-31
JULIE LOUISE BERRY
Director 1999-11-10 2000-07-31
RICHARD JOHN WITHERS
Director 1996-09-16 1999-11-10
DANIEL JOHN DWYER
Nominated Secretary 1996-09-09 1996-09-16
BETTY JUNE DOYLE
Nominated Director 1996-09-09 1996-09-16
DANIEL JOHN DWYER
Nominated Director 1996-09-09 1996-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BERRY BERRY PILING LONDON LIMITED Director 2012-03-07 CURRENT 2012-03-07 Liquidation
CHRISTOPHER JOHN BERRY C.J. BERRY LIMITED Director 1996-10-28 CURRENT 1996-10-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-30GAZ2Final Gazette dissolved via compulsory strike-off
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM 1 Kings Avenue London N21 3NA United Kingdom
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM 1 Kings Avenue London N21 3NA United Kingdom
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM 1 Kings Avenue London N21 3NA United Kingdom
2019-12-13AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-12-13AP01DIRECTOR APPOINTED MS LISA BARNETT
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAM O'CONNOR
2019-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA BARNETT
2019-12-13PSC07CESSATION OF C.J. BERRY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-08-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-29AP01DIRECTOR APPOINTED MR SEAN WILLIAM O'CONNOR
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BERRY
2018-08-27LATEST SOC27/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-03-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31CH01Director's details changed for Mr Christopher John Berry on 2016-10-04
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-31PSC05Change of details for C.J. Berry Limited as a person with significant control on 2017-01-13
2017-03-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 869 High Road London N12 8QA
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-08-02CH01Director's details changed for Mr Christopher John Berry on 2016-07-13
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD DEATH
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032474070007
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032474070008
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032474070009
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-01AR0121/08/15 ANNUAL RETURN FULL LIST
2015-02-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-03AR0121/08/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AR0121/08/13 ANNUAL RETURN FULL LIST
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWARD DEATH / 22/08/2012
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BERRY / 22/08/2012
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-07AR0121/08/12 FULL LIST
2012-05-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-05AR0121/08/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWARD DEATH / 21/06/2011
2011-06-13AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-26AR0121/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWARD DEATH / 15/12/2009
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-16AP01DIRECTOR APPOINTED MR PETER HOWARD DEATH
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MARINER
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB
2009-09-18363aRETURN MADE UP TO 21/08/09; NO CHANGE OF MEMBERS
2009-04-09AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-03363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-05-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY MARGUERITE LANDERS
2008-04-28288aSECRETARY APPOINTED ANDREW PHILIP JOHN MARINER
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-09-28288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET SOUTHGATE LONDON N14 6TB
2007-09-26363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: IMPERIAL BUILDINGS VICTORIA ROAD HORLEY SURREY RH6 7PZ
2006-09-08363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-09-13288bSECRETARY RESIGNED
2005-09-13288bDIRECTOR RESIGNED
2005-09-13288aNEW SECRETARY APPOINTED
2005-09-09363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-10-15363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-08-31363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2002-10-31363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-09-12363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-10287REGISTERED OFFICE CHANGED ON 10/12/00 FROM: UNIT E 10 HAMPTON ROAD CROYDON SURREY CR0 2XG
2000-09-14363(288)DIRECTOR RESIGNED
2000-09-14363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-05-05AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-04288bDIRECTOR RESIGNED
1999-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAINBELT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAINBELT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-10 Outstanding BELL FINANCE LTD
2015-12-10 Outstanding BELL FINANCE LTD
2015-12-10 Outstanding BELL FINANCE LTD
SUPPLEMENTAL CHATTEL MORTGAGE 2010-03-17 Satisfied STATE SECURITIES PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-02-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2004-02-03 Satisfied STATE SECURITIES PLC
DEBENTURE 1999-11-10 Satisfied RUNMARK LIMITED
DEBENTURE 1998-11-09 Satisfied BERRY WITHERS PILING LIMITED
Creditors
Creditors Due After One Year 2013-06-30 £ 11,094
Creditors Due After One Year 2012-06-30 £ 34,638
Creditors Due After One Year 2012-06-30 £ 34,638
Creditors Due After One Year 2011-06-30 £ 60,548
Creditors Due Within One Year 2013-06-30 £ 98,000
Creditors Due Within One Year 2012-06-30 £ 179,849
Creditors Due Within One Year 2012-06-30 £ 179,849
Creditors Due Within One Year 2011-06-30 £ 207,757

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAINBELT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2011-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 1,060
Current Assets 2013-06-30 £ 155,937
Current Assets 2012-06-30 £ 79,816
Current Assets 2012-06-30 £ 79,816
Current Assets 2011-06-30 £ 52,110
Debtors 2013-06-30 £ 154,877
Debtors 2012-06-30 £ 79,736
Debtors 2012-06-30 £ 79,736
Debtors 2011-06-30 £ 52,091
Secured Debts 2013-06-30 £ 34,638
Secured Debts 2012-06-30 £ 101,932
Secured Debts 2012-06-30 £ 101,932
Secured Debts 2011-06-30 £ 215,976
Shareholder Funds 2013-06-30 £ 262,290
Shareholder Funds 2012-06-30 £ 145,709
Shareholder Funds 2012-06-30 £ 145,709
Shareholder Funds 2011-06-30 £ 116,827
Tangible Fixed Assets 2013-06-30 £ 215,447
Tangible Fixed Assets 2012-06-30 £ 280,380
Tangible Fixed Assets 2012-06-30 £ 280,380
Tangible Fixed Assets 2011-06-30 £ 333,022

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAINBELT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINBELT LIMITED
Trademarks
We have not found any records of MAINBELT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BERRY PILING LONDON LIMITED 2014-01-22 Outstanding

We have found 1 mortgage charges which are owed to MAINBELT LIMITED

Income
Government Income
We have not found government income sources for MAINBELT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as MAINBELT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MAINBELT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAINBELT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAINBELT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.