Background WavePink WaveYellow Wave

WIRE BELT COMPANY LIMITED (00716510)

WIRE BELT COMPANY LIMITED (00716510) is an active UK company. incorporated on 27 February 1962. with registered office in Sittingbourne. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). WIRE BELT COMPANY LIMITED has been registered for 64 years. Current directors include ALLEN, Gary John, GREER, David Lloyd, GREER, Jonathan Wade and 2 others.

Company Number
00716510
Status
active
Type
ltd
Incorporated
27 February 1962
Age
64 years
Address
Castle Road, Sittingbourne, ME10 3RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
ALLEN, Gary John, GREER, David Lloyd, GREER, Jonathan Wade, WALSH, Paul Anthony, WALTERS, Neil
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRE BELT COMPANY LIMITED

WIRE BELT COMPANY LIMITED is an active company incorporated on 27 February 1962 with the registered office located in Sittingbourne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). WIRE BELT COMPANY LIMITED was registered 64 years ago.(SIC: 28220)

Status

active

Active since 64 years ago

Company No

00716510

LTD Company

Age

64 Years

Incorporated 27 February 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Castle Road Eurolink Industrial Centre Sittingbourne, ME10 3RF,

Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Jun 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Mar 20
Director Left
Jul 22
Director Joined
Mar 23
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

KEEVIL, Tim

Active
Castle Road, SittingbourneME10 3RF
Secretary
Appointed 01 Apr 2020

ALLEN, Gary John

Active
Castle Road, SittingbourneME10 3RF
Born September 1965
Director
Appointed 17 Apr 2015

GREER, David Lloyd

Active
Colby Court, BedfordNH03110
Born October 1957
Director
Appointed 16 May 1996

GREER, Jonathan Wade

Active
Colby Court, Bedford
Born April 1982
Director
Appointed 20 Mar 2023

WALSH, Paul Anthony

Active
Castle Road, SittingbourneME10 3RF
Born September 1971
Director
Appointed 01 Jul 2025

WALTERS, Neil

Active
Castle Road, SittingbourneME10 3RF
Born October 1973
Director
Appointed 01 Jul 2025

MUNDAY, Alan Reginald

Resigned
Castle Road, SittingbourneME10 3RF
Secretary
Appointed 01 Jul 2003
Resigned 31 Dec 2009

WINTER, Paul Carrington

Resigned
Poplar Hall, Goodnestone FavershamME13 9BU
Secretary
Appointed N/A
Resigned 30 Jun 2003

CHASE, Philip Robin

Resigned
Winterfold 24a Cranley Road, GuildfordGU1 2JS
Born August 1924
Director
Appointed N/A
Resigned 30 Jun 2003

GILBERT, Jay Sherrick

Resigned
797 Fifth Avenue South, UsaFOREIGN
Born April 1936
Director
Appointed 24 Mar 1994
Resigned 14 May 1996

GREER, Paulina Moxley

Resigned
41 Sixteenth Avenue SouthFOREIGN
Born August 1915
Director
Appointed N/A
Resigned 14 May 1996

MUNDAY, Alan Reginald

Resigned
Castle Road, SittingbourneME10 3RF
Born March 1953
Director
Appointed 17 Apr 2015
Resigned 01 Apr 2020

STRAUGHAN, Charles N

Resigned
797 Fifth Avenue SouthFOREIGN
Born November 1928
Director
Appointed N/A
Resigned 14 May 1996

TOMSETT, Raymond Albert

Resigned
Castle Road, SittingbourneME10 3RF
Born January 1951
Director
Appointed 14 Jun 2013
Resigned 21 Mar 2025

WINTER, Paul Carrington

Resigned
Castle Road, SittingbourneME10 3RF
Born June 1948
Director
Appointed N/A
Resigned 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 May 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Group
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Group
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
2 September 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
3 September 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Medium
16 October 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
24 October 2006
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
1 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
7 February 2005
AUDAUD
Accounts With Accounts Type Medium
15 October 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
12 July 2002
AUDAUD
Miscellaneous
25 June 2002
MISCMISC
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
6 November 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 October 1999
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
12 June 1996
169169
Legacy
11 June 1996
288288
Legacy
17 April 1996
403aParticulars of Charge Subject to s859A
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
27 October 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Accounts With Accounts Type Medium
12 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
288288
Legacy
6 November 1991
363b363b
Legacy
16 September 1991
288288
Accounts With Accounts Type Medium
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363aAnnual Return
Accounts With Accounts Type Medium
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
25 January 1989
287Change of Registered Office
Accounts With Accounts Type Medium
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
11 January 1988
288288
Legacy
16 November 1987
288288
Legacy
16 November 1987
363363
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
288288
Accounts With Accounts Type Small
16 August 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Miscellaneous
27 February 1962
MISCMISC