Company NameConveyor Belt Technology Limited
DirectorsJason Peel and Mark Visman
Company StatusActive
Company Number06133194
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Jason Peel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Mark Visman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDutch,Canadian
StatusCurrent
Appointed24 August 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Finance
Country of ResidenceNetherlands
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMr Mark Visman
StatusCurrent
Appointed24 August 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Stephen Harker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address59 Upperhall View
North Owram
Halifax
HX3 7ET
Secretary NameMrs Elizabeth Jane Harker
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address59 Upperhall View
North Owram
Halifax
HX3 7ET
Director NameMr Richard Neil Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(6 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHabegger House Keighley Road
Silsden
Keighley
West Yorkshire
BD20 0EA
Secretary NameMr Mark Simpson
StatusResigned
Appointed05 June 2013(6 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 May 2014)
RoleCompany Director
Correspondence AddressHabegger House Keighley Road
Silsden
Keighley
West Yorkshire
BD20 0EA
Director NameMr Stewart Douglas Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Ploughmans Way
Macclesfield
Cheshire
SK10 2UN
Secretary NameMrs Jill Duncan Lee
StatusResigned
Appointed12 December 2014(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMr Mark Visman
StatusResigned
Appointed26 July 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2020)
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMs Amanda Holtey
StatusResigned
Appointed09 July 2020(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2022)
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Ugo Passadore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2020(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMs Amanda Louise Holtey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2022)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Michael Leiterholt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed07 October 2021(14 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 August 2022)
RoleIndustrial Engineer
Country of ResidenceGermany
Correspondence AddressHabasit Gmbh Babenhaeuser Strasse 31
Eppertshausen
D-64859

Contact

Websiteconveyorbelttechnology.co.uk
Telephone01422 322267
Telephone regionHalifax

Location

Registered AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Habasit (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Charges

26 April 2007Delivered on: 1 May 2007
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
6 October 2020Appointment of Mr Ugo Passadore as a director on 1 September 2020 (2 pages)
6 October 2020Termination of appointment of Stewart Douglas Murdoch as a director on 14 August 2020 (1 page)
6 October 2020Appointment of Ms Amanda Louise Holtey as a director on 1 September 2020 (2 pages)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 July 2020Appointment of Ms Amanda Holtey as a secretary on 9 July 2020 (2 pages)
17 July 2020Termination of appointment of Mark Visman as a secretary on 9 July 2020 (1 page)
19 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (4 pages)
20 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
27 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2018Statement of capital on 27 December 2018
  • GBP 1.00
(3 pages)
27 December 2018Solvency Statement dated 19/12/18 (1 page)
27 December 2018Statement by Directors (1 page)
26 July 2018Appointment of Mr Mark Visman as a secretary on 26 July 2018 (2 pages)
26 July 2018Termination of appointment of Jill Duncan Lee as a secretary on 26 July 2018 (1 page)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
17 June 2016Registered office address changed from Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
16 December 2014Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages)
16 December 2014Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (15 pages)
17 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 May 2014Termination of appointment of Stephen Harker as a director (1 page)
30 May 2014Termination of appointment of Stephen Harker as a director (1 page)
29 May 2014Termination of appointment of Richard Smith as a director (1 page)
29 May 2014Termination of appointment of Mark Simpson as a secretary (1 page)
29 May 2014Appointment of Mr Stewart Douglas Murdoch as a director (2 pages)
29 May 2014Appointment of Mr Stewart Douglas Murdoch as a director (2 pages)
29 May 2014Termination of appointment of Mark Simpson as a secretary (1 page)
29 May 2014Termination of appointment of Richard Smith as a director (1 page)
18 February 2014Registered office address changed from Unit 12 Victoria Park Lightowler Road Halifax West Yorkshire HX1 5ND England on 18 February 2014 (1 page)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Registered office address changed from Unit 12 Victoria Park Lightowler Road Halifax West Yorkshire HX1 5ND England on 18 February 2014 (1 page)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
1 August 2013Registered office address changed from C/O Habasit (Uk) Ltd Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from C/O Habasit (Uk) Ltd Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from C/O Habasit (Uk) Ltd Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA England on 1 August 2013 (1 page)
14 June 2013Termination of appointment of Elizabeth Harker as a secretary (1 page)
14 June 2013Appointment of Mr Mark Simpson as a secretary (1 page)
14 June 2013Appointment of Mr Richard Neil Smith as a director (2 pages)
14 June 2013Appointment of Mr Mark Simpson as a secretary (1 page)
14 June 2013Appointment of Mr Richard Neil Smith as a director (2 pages)
14 June 2013Registered office address changed from C/O Conveyor Belt Technology Ltd Unit 12 Victoria Park, Lightowler Road Halifax West Yorkshire HX1 5ND England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from C/O Conveyor Belt Technology Ltd Unit 12 Victoria Park, Lightowler Road Halifax West Yorkshire HX1 5ND England on 14 June 2013 (1 page)
14 June 2013Termination of appointment of Elizabeth Harker as a secretary (1 page)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
10 January 2012Registered office address changed from Unit 29, Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Unit 29, Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW on 10 January 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Elizabeth Harker on 2 March 2010 (1 page)
2 March 2010Director's details changed for Stephen Harker on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Elizabeth Harker on 2 March 2010 (1 page)
2 March 2010Director's details changed for Stephen Harker on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Elizabeth Harker on 2 March 2010 (1 page)
2 March 2010Director's details changed for Stephen Harker on 2 March 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 01/03/09; full list of members (3 pages)
29 April 2009Return made up to 01/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 April 2008Return made up to 01/03/08; full list of members (6 pages)
5 April 2008Return made up to 01/03/08; full list of members (6 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 March 2007Incorporation (19 pages)
1 March 2007Incorporation (19 pages)