Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL CONVEYOR BELTING SERVICES LTD
Company Information for

CENTRAL CONVEYOR BELTING SERVICES LTD

Lindenmuth House, 37 Greenham Business Park, Thatcham, BERKSHIRE, RG19 6HW,
Company Registration Number
02011547
Private Limited Company
Active

Company Overview

About Central Conveyor Belting Services Ltd
CENTRAL CONVEYOR BELTING SERVICES LTD was founded on 1986-04-18 and has its registered office in Thatcham. The organisation's status is listed as "Active". Central Conveyor Belting Services Ltd is a Private Limited Company registered in UNITED KINGDOM 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
CENTRAL CONVEYOR BELTING SERVICES LTD
 
Legal Registered Office
Lindenmuth House
37 Greenham Business Park
Thatcham
BERKSHIRE
RG19 6HW
Other companies in RG19
 
Filing Information
Company Number 02011547
Company ID Number 02011547
Date formed 1986-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2023-09-12
Return next due 2024-09-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB437045558  
Last Datalog update: 2024-06-26 13:34:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL CONVEYOR BELTING SERVICES LTD
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 CENTRAL CONVEYOR BELTING SERVICES LTD

Current Directors
Officer Role Date Appointed
LUCIE HOBBS
Director 2015-07-01
STEPHEN ANTHONY HOBBS
Director 2011-07-01
ELAINE MARY KNIGHT
Director 2015-07-01
JEFFERY JAMES KNIGHT
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN GOSS
Director 1993-07-27 2013-06-28
TERENCE EDWARD HOBBS
Director 1991-07-27 2013-06-28
SHIRLEY ETHEL HILL
Company Secretary 1991-07-27 2010-03-01
LEONARD JOHN HILL
Director 1991-07-27 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY HOBBS CCBS COMPONENTS LIMITED Director 2013-06-28 CURRENT 2000-09-12 Liquidation
JEFFERY JAMES KNIGHT CCBS COMPONENTS LIMITED Director 2013-06-28 CURRENT 2000-09-12 Liquidation

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
2024-06-26Previous accounting period extended from 31/12/23 TO 31/03/24
2023-09-14Director's details changed for Mr Jeffery James Knight on 2023-09-14
2023-09-14Director's details changed for Mrs Elaine Mary Knight on 2023-09-14
2023-09-14Change of details for Mr Jeffery James Knight as a person with significant control on 2023-09-14
2023-09-14CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-04-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01PSC04Change of details for Mr Stephen Antony Hobbs as a person with significant control on 2022-10-20
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM Pound Court Pound Street Newbury Berkshire RG14 6AA England
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-04-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-04-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-05-01PSC04Change of details for Mr Stephen Antony Hobbs as a person with significant control on 2019-04-29
2019-04-30CH01Director's details changed for Mr Stephen Anthony Hobbs on 2019-04-30
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-09-18PSC04Change of details for Mr Steven Antony Hobbs as a person with significant control on 2018-09-18
2018-07-09PSC04Change of details for Mr Steven Antony Hobbs as a person with significant control on 2018-06-25
2018-07-06CH01Director's details changed for Mrs Elaine Mary Knight on 2018-07-06
2018-07-06PSC04Change of details for Mr Jeffery James Knight as a person with significant control on 2018-06-25
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom
2018-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13PSC04Change of details for Mr Steven Antony Hobbs as a person with significant control on 2016-04-06
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 1020
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY HOBBS / 08/09/2017
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE HOBBS / 08/09/2017
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY JAMES KNIGHT / 08/09/2017
2017-05-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-30AA01Previous accounting period extended from 30/09/16 TO 31/12/16
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM Unit 16 Pipers Industrial Estate Pipers Lane Thatcham Berkshire RG19 4NA
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1020
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-06-22AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-22AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1020
2015-09-21AR0107/09/15 ANNUAL RETURN FULL LIST
2015-07-01AP01DIRECTOR APPOINTED MRS ELAINE MARY KNIGHT
2015-07-01AP01DIRECTOR APPOINTED MRS LUCIE HOBBS
2015-01-23AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1020
2014-09-23AR0107/09/14 FULL LIST
2014-04-23AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-01AR0107/09/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOSS
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HOBBS
2012-09-10AR0107/09/12 NO CHANGES
2012-06-11AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-18AR0125/07/11 FULL LIST
2011-07-01AP01DIRECTOR APPOINTED MR JEFFERY JAMES KNIGHT
2011-07-01AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY HOBBS
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-03AR0125/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD HOBBS / 25/07/2010
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY HILL
2009-07-27363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-06-25AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-07363sRETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2007-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-08363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-15363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: LEIGH ROAD WORKS CHANTRY FROME SOMERSET BA11 3LR
2005-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-27363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-05363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-03-23123NC INC ALREADY ADJUSTED 25/02/03
2003-03-23RES04£ NC 1000/1100
2003-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-10363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-28363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-08-09363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-28363sRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-27363sRETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-03363sRETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS
1997-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-02363sRETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS
1996-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-23395PARTICULARS OF MORTGAGE/CHARGE
1995-08-31363sRETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS
1995-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-09-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-07363sRETURN MADE UP TO 27/07/94; CHANGE OF MEMBERS
1994-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-10-18363(288)DIRECTOR RESIGNED
1993-10-18363sRETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS
1993-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-20363sRETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS
1992-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-09-13363bRETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS
1991-06-15363aRETURN MADE UP TO 29/04/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to CENTRAL CONVEYOR BELTING SERVICES LTD 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 CENTRAL CONVEYOR BELTING SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE DEED 2000-12-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1996-01-23 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 79,998
Creditors Due After One Year 2012-09-30 £ 91,963
Creditors Due After One Year 2012-09-30 £ 100,963
Creditors Due After One Year 2011-09-30 £ 104,997
Creditors Due Within One Year 2013-09-30 £ 279,636
Creditors Due Within One Year 2012-09-30 £ 241,152
Creditors Due Within One Year 2012-09-30 £ 232,152
Creditors Due Within One Year 2011-09-30 £ 312,921

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CENTRAL CONVEYOR BELTING SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,020
Called Up Share Capital 2012-09-30 £ 1,020
Called Up Share Capital 2012-09-30 £ 1,020
Called Up Share Capital 2011-09-30 £ 1,020
Cash Bank In Hand 2013-09-30 £ 13,392
Cash Bank In Hand 2012-09-30 £ 16,599
Cash Bank In Hand 2012-09-30 £ 16,599
Current Assets 2013-09-30 £ 377,669
Current Assets 2012-09-30 £ 365,758
Current Assets 2012-09-30 £ 365,758
Current Assets 2011-09-30 £ 425,522
Debtors 2013-09-30 £ 314,277
Debtors 2012-09-30 £ 304,659
Debtors 2012-09-30 £ 304,659
Debtors 2011-09-30 £ 389,887
Fixed Assets 2013-09-30 £ 62,666
Fixed Assets 2012-09-30 £ 38,463
Fixed Assets 2012-09-30 £ 38,463
Fixed Assets 2011-09-30 £ 59,666
Shareholder Funds 2013-09-30 £ 80,701
Shareholder Funds 2012-09-30 £ 71,106
Shareholder Funds 2012-09-30 £ 71,106
Shareholder Funds 2011-09-30 £ 67,270
Stocks Inventory 2013-09-30 £ 50,000
Stocks Inventory 2012-09-30 £ 44,500
Stocks Inventory 2012-09-30 £ 44,500
Stocks Inventory 2011-09-30 £ 35,635
Tangible Fixed Assets 2013-09-30 £ 52,666
Tangible Fixed Assets 2012-09-30 £ 28,463
Tangible Fixed Assets 2012-09-30 £ 28,463
Tangible Fixed Assets 2011-09-30 £ 49,666

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL CONVEYOR BELTING SERVICES LTD registering or being granted any patents
Domain Names

CENTRAL CONVEYOR BELTING SERVICES LTD owns 2 domain names.

bendy-bollards.co.uk   bendybollards.co.uk  

Trademarks
We have not found any records of CENTRAL CONVEYOR BELTING SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL CONVEYOR BELTING SERVICES LTD. 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 (33120 - Repair of machinery) as CENTRAL CONVEYOR BELTING SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL CONVEYOR BELTING SERVICES LTD 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.
Import/Export of Goods
Goods imported/exported by CENTRAL CONVEYOR BELTING SERVICES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0095030029Parts and accessories for dolls representing only human beings, n.e.s.
2018-10-0095030029Parts and accessories for dolls representing only human beings, n.e.s.
2016-02-0040103900Transmission belts or belting, of vulcanised rubber (excl. endless transmission belts of trapezoidal cross-section "V-belts", V-ribbed, of an outside circumference > 60 cm but <= 240 cm and endless synchronous belts of an outside circumference > 60 cm but <= 198 cm)
2011-08-0159100000Transmission or conveyor belts or belting, of textile material, whether or not impregnated, coated, covered or laminated with plastics, or reinforced with metal or other material (excl. those of a thickness of < 3 mm and of indeterminate length or cut to length only, and those impregnated, coated, covered or laminated with rubber or made of yarn or cord impregnated or coated with rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL CONVEYOR BELTING SERVICES LTD 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 CENTRAL CONVEYOR BELTING SERVICES LTD 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.