logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Stein, Merle
    Born in November 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Gaug, Joseph Michael
    Born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-12-18 ~ now
    OF - Director → CIF 0
  • 3
    Burgess, Phillip John
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-14 ~ now
    OF - Secretary → CIF 0
  • 4
    J S D MARATHON LIMITED
    icon of addressC/o Heimbach Uk Limited, Bradnor Road, Sharston Industrial Estate, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Halftermeyer, Daniel Albert, Alphonse
    Managing Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2023-12-18 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Oswald, Noreen Winifred
    Secretary born in September 1930
    Individual
    Officer
    icon of calendar ~ 1992-09-01
    OF - Director → CIF 0
    Oswald, Noreen Winifred
    Individual
    Officer
    icon of calendar ~ 2007-09-03
    OF - Secretary → CIF 0
  • 3
    Oswald, Donald Buchanan
    Manufacturers Agent born in May 1929
    Individual
    Officer
    icon of calendar ~ 2007-09-03
    OF - Director → CIF 0
  • 4
    Kaldenhoff, Ralf Andreas
    Engineer born in February 1963
    Individual
    Officer
    icon of calendar 2007-09-03 ~ 2023-12-18
    OF - Director → CIF 0
  • 5
    Huneke, Klaus
    Engineer born in September 1953
    Individual
    Officer
    icon of calendar 2007-09-03 ~ 2009-09-15
    OF - Director → CIF 0
  • 6
    Payne, Darren
    Managing Director born in November 1969
    Individual
    Officer
    icon of calendar 2018-09-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 7
    Beese, Kevin Edward
    Sales Director born in September 1958
    Individual
    Officer
    icon of calendar 1991-09-01 ~ 2018-08-08
    OF - Director → CIF 0
  • 8
    Oswald, John Buchanan
    Company Director born in January 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-09-01 ~ 2007-09-03
    OF - Director → CIF 0
  • 9
    Douglas, Melvin
    Director born in October 1941
    Individual
    Officer
    icon of calendar ~ 2006-11-27
    OF - Director → CIF 0
  • 10
    Payne, John Lynn
    Works Manager born in September 1944
    Individual
    Officer
    icon of calendar 1991-09-01 ~ 2009-09-10
    OF - Director → CIF 0
  • 11
    Hanson, Graham Paul
    Company Secretary born in January 1960
    Individual
    Officer
    icon of calendar 2007-09-03 ~ 2013-01-12
    OF - Director → CIF 0
    Hanson, Graham Paul
    Individual
    Officer
    icon of calendar 2007-09-03 ~ 2013-01-12
    OF - Secretary → CIF 0
  • 12
    icon of addressAn Gut Nazareth 73, D-52353, Dueren, Germany
    Corporate (2 offsprings)
    Person with significant control
    2024-05-17 ~ 2024-12-10
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MARATHON BELTING LIMITED

Previous name
OSWALD BELTING LIMITED - 1978-12-31
Standard Industrial Classification
13960 - Manufacture Of Other Technical And Industrial Textiles
Brief company account
Intangible Assets
0 GBP2024-12-31
36,751 GBP2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
1,208,492 GBP2023-12-31
Fixed Assets
0 GBP2024-12-31
1,245,243 GBP2023-12-31
Debtors
2,595,432 GBP2024-12-31
833,316 GBP2023-12-31
Cash at bank and in hand
1,702,810 GBP2024-12-31
455,748 GBP2023-12-31
Current Assets
4,298,242 GBP2024-12-31
2,719,375 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-3,719,329 GBP2024-12-31
-4,174,857 GBP2023-12-31
Net Current Assets/Liabilities
578,913 GBP2024-12-31
-1,455,482 GBP2023-12-31
Total Assets Less Current Liabilities
578,913 GBP2024-12-31
-210,239 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Retained earnings (accumulated losses)
568,913 GBP2024-12-31
-220,239 GBP2023-12-31
Equity
578,913 GBP2024-12-31
-210,239 GBP2023-12-31
Average Number of Employees
472024-01-01 ~ 2024-12-31
532023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-31
367,493 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-31
330,742 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
36,751 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-31
36,751 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
0 GBP2024-12-31
3,621,848 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
66,227 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
29,777 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
0 GBP2024-12-31
3,851,132 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-569,518 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-17,440 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-15,057 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-602,015 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
0 GBP2024-12-31
2,549,828 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
63,035 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
29,777 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-12-31
2,642,640 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
161,648 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,166 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
162,814 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-520,637 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-17,438 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-15,057 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-553,132 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
-2,909,322 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2024-12-31
1,072,020 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
3,192 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
545,896 GBP2024-12-31
726,019 GBP2023-12-31
Amounts Owed By Related Parties
1,613,905 GBP2024-12-31
Current
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
435,631 GBP2024-12-31
107,297 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,595,432 GBP2024-12-31
833,316 GBP2023-12-31
Trade Creditors/Trade Payables
Current
48,212 GBP2024-12-31
331,116 GBP2023-12-31
Amounts owed to group undertakings
Current
3,240,364 GBP2024-12-31
3,645,610 GBP2023-12-31
Other Taxation & Social Security Payable
Current
14,550 GBP2024-12-31
37,237 GBP2023-12-31
Other Creditors
Current
416,203 GBP2024-12-31
160,894 GBP2023-12-31
Creditors
Current
3,719,329 GBP2024-12-31
4,174,857 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-12-31
10,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-12-31

  • MARATHON BELTING LIMITED
    Info
    OSWALD BELTING LIMITED - 1978-12-31
    Registered number 01265916
    icon of addressC/o Heimbach Uk Limited, Bradnor Road Wythenshawe, Manchester, Greater Manchester M22 4TS
    PRIVATE LIMITED COMPANY incorporated on 1976-06-29 (49 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-10
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.