BELPER TOOLS LIMITED

Register to unlock more data on OkredoRegister

BELPER TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00638545

Incorporation date

01/10/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1959)
dot icon24/06/2025
Liquidators' statement of receipts and payments to 2025-04-24
dot icon10/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/05/2024
Resolutions
dot icon04/05/2024
Appointment of a voluntary liquidator
dot icon04/05/2024
Statement of affairs
dot icon04/05/2024
Registered office address changed from 7 Chapel Street Levenshulme Manchester M19 3QB to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-05-04
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-09-28
dot icon28/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon24/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-29
dot icon24/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-29
dot icon19/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-29
dot icon01/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-29
dot icon15/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-29
dot icon05/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-29
dot icon01/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon01/03/2017
Director's details changed for Michael Hilton on 2017-02-18
dot icon01/03/2017
Secretary's details changed for Mrs Stephanie Hilton on 2017-02-18
dot icon01/03/2017
Director's details changed for Stephanie Hilton on 2017-02-18
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-29
dot icon19/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon03/11/2015
Appointment of Mrs Stephanie Hilton as a secretary on 2015-07-23
dot icon29/10/2015
Termination of appointment of Elsie Hilton as a secretary on 2015-07-23
dot icon29/10/2015
Termination of appointment of Elsie Hilton as a director on 2015-07-23
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon16/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon06/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon03/12/2013
Satisfaction of charge 7 in full
dot icon17/09/2013
Total exemption small company accounts made up to 2012-09-29
dot icon26/06/2013
Previous accounting period shortened from 2012-09-30 to 2012-09-29
dot icon21/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon15/04/2010
Director's details changed for Stephanie Hilton on 2010-02-18
dot icon15/04/2010
Director's details changed for Elsie Hilton on 2010-02-18
dot icon15/04/2010
Director's details changed for Michael Hilton on 2010-02-18
dot icon09/04/2010
Termination of appointment of Beverley Hilton as a director
dot icon11/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/04/2009
Return made up to 18/02/09; full list of members
dot icon01/04/2009
Appointment terminated director kenneth bates
dot icon18/07/2008
Return made up to 18/02/08; no change of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/10/2007
Particulars of mortgage/charge
dot icon19/07/2007
Return made up to 18/02/07; no change of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/05/2006
Return made up to 18/02/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/10/2005
Return made up to 18/02/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon08/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/04/2004
Return made up to 18/02/04; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/03/2002
Return made up to 18/02/02; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon21/03/2001
Return made up to 18/02/01; full list of members
dot icon17/03/2000
Accounts for a small company made up to 1999-09-30
dot icon24/02/2000
Return made up to 18/02/00; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1998-09-30
dot icon20/04/1999
Return made up to 28/02/99; full list of members
dot icon26/07/1998
Accounts for a small company made up to 1997-09-30
dot icon10/03/1998
Return made up to 28/02/98; no change of members
dot icon02/06/1997
Accounts for a small company made up to 1996-09-30
dot icon22/04/1997
Particulars of mortgage/charge
dot icon08/04/1997
Return made up to 28/02/97; no change of members
dot icon09/09/1996
New director appointed
dot icon04/06/1996
Accounts for a small company made up to 1995-09-30
dot icon17/04/1996
Return made up to 28/02/96; full list of members
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon08/06/1995
Return made up to 28/02/95; no change of members
dot icon12/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Accounts for a small company made up to 1993-09-30
dot icon29/06/1994
Return made up to 28/02/94; no change of members
dot icon24/03/1993
Accounts for a small company made up to 1992-09-30
dot icon22/03/1993
Return made up to 28/02/93; full list of members
dot icon20/05/1992
Return made up to 28/02/92; no change of members
dot icon07/05/1992
Accounts for a small company made up to 1991-09-30
dot icon02/10/1991
Accounts for a small company made up to 1990-09-30
dot icon22/08/1991
Return made up to 28/02/91; no change of members
dot icon24/07/1990
Accounts for a small company made up to 1989-09-30
dot icon24/07/1990
Return made up to 28/02/90; full list of members
dot icon20/07/1989
Accounts for a small company made up to 1988-09-30
dot icon20/07/1989
Return made up to 03/05/89; full list of members
dot icon07/04/1989
Accounts for a small company made up to 1987-09-30
dot icon07/04/1989
Return made up to 03/05/88; full list of members
dot icon30/10/1987
Accounts for a small company made up to 1986-09-30
dot icon30/10/1987
Return made up to 07/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Full accounts made up to 1985-09-30
dot icon24/09/1986
Return made up to 07/02/86; full list of members
dot icon01/10/1959
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2022
dot iconNext confirmation date
16/02/2025
dot iconLast change occurred
28/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2022
dot iconNext account date
28/09/2023
dot iconNext due on
28/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
75.49K
-
0.00
79.99K
-
2022
10
33.42K
-
0.00
69.08K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Kenneth
Director
01/09/1996 - 14/01/2009
-
Hilton, Stephanie
Secretary
23/07/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELPER TOOLS LIMITED

BELPER TOOLS LIMITED is an(a) Liquidation company incorporated on 01/10/1959 with the registered office located at Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELPER TOOLS LIMITED?

toggle

BELPER TOOLS LIMITED is currently Liquidation. It was registered on 01/10/1959 .

Where is BELPER TOOLS LIMITED located?

toggle

BELPER TOOLS LIMITED is registered at Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does BELPER TOOLS LIMITED do?

toggle

BELPER TOOLS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BELPER TOOLS LIMITED?

toggle

The latest filing was on 24/06/2025: Liquidators' statement of receipts and payments to 2025-04-24.