Company NameThe Mountain Boot Holding Company Limited
Company StatusDissolved
Company Number07233446
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Dissolution Date16 April 2024 (1 week, 2 days ago)
Previous NameTimec 1271 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen David Roberts
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 16 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 New York Way
New York Industrial Park
Wallsend
Tyne And Wear
NE27 0QF
Secretary NameMr Spencer McBride
StatusClosed
Appointed11 October 2013(3 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 16 April 2024)
RoleCompany Director
Correspondence AddressUnit 5 New York Way
New York Industrial Park
Wallsend
Tyne And Wear
NE27 0QF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm Lowgate
Hexham
Northumberland
NE46 2NS
Director NameDavid Hogan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(8 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 New York Way
New York Industrial Park
Wallsend
Tyne And Wear
NE27 0QF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed23 April 2010(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websiteoutdoorresearch.co.uk

Location

Registered AddressUnit 5 New York Way
New York Industrial Park
Wallsend
Tyne And Wear
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

7.9m at £0.01Mbc Summit Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

31 January 2011Delivered on: 2 February 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 November 2020Accounts for a small company made up to 30 June 2020 (7 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
7 January 2020Accounts for a small company made up to 30 June 2019 (7 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
11 January 2019Accounts for a small company made up to 30 June 2018 (6 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 30 June 2017 (6 pages)
28 December 2017Accounts for a small company made up to 30 June 2017 (6 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 February 2017Director's details changed for Mr Stephen David Roberts on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Stephen David Roberts on 27 February 2017 (2 pages)
13 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
13 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 78,941
(4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 78,941
(4 pages)
9 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
9 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 78,941
(4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 78,941
(4 pages)
20 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
20 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 78,941
(4 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 78,941
(4 pages)
10 February 2014Resolutions
  • RES13 ‐ Dividend of £839089 31/01/2014
(2 pages)
10 February 2014Resolutions
  • RES13 ‐ Dividend of £839089 31/01/2014
(2 pages)
4 February 2014Termination of appointment of David Hogan as a director (1 page)
4 February 2014Termination of appointment of David Hogan as a director (1 page)
20 November 2013Group of companies' accounts made up to 30 June 2013 (22 pages)
20 November 2013Group of companies' accounts made up to 30 June 2013 (22 pages)
11 October 2013Appointment of Mr Spencer Mcbride as a secretary (1 page)
11 October 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
11 October 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
11 October 2013Appointment of Mr Spencer Mcbride as a secretary (1 page)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
12 November 2012Group of companies' accounts made up to 30 June 2012 (23 pages)
12 November 2012Group of companies' accounts made up to 30 June 2012 (23 pages)
13 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
14 February 2012Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 14 February 2012 (2 pages)
17 January 2012Group of companies' accounts made up to 30 June 2011 (22 pages)
17 January 2012Group of companies' accounts made up to 30 June 2011 (22 pages)
18 November 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
18 November 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
9 November 2011Appointment of Stephen David Roberts as a director (3 pages)
9 November 2011Appointment of Stephen David Roberts as a director (3 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Resolutions
  • RES13 ‐ Sect 190 31/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 78,941
(5 pages)
2 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 78,941
(5 pages)
2 February 2011Resolutions
  • RES13 ‐ Sect 190 31/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2011Termination of appointment of Andrew Davison as a director (2 pages)
14 January 2011Appointment of David Hogan as a director (3 pages)
14 January 2011Appointment of David Hogan as a director (3 pages)
14 January 2011Termination of appointment of Andrew Davison as a director (2 pages)
13 January 2011Resolutions
  • RES13 ‐ Subdivision of share capital 06/01/2011
(2 pages)
13 January 2011Sub-division of shares on 6 January 2011 (5 pages)
13 January 2011Sub-division of shares on 6 January 2011 (5 pages)
13 January 2011Resolutions
  • RES13 ‐ Subdivision of share capital 06/01/2011
(2 pages)
13 January 2011Sub-division of shares on 6 January 2011 (5 pages)
3 November 2010Company name changed timec 1271 LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
3 November 2010Company name changed timec 1271 LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
3 November 2010Change of name notice (2 pages)
3 November 2010Change of name notice (2 pages)
23 April 2010Incorporation (28 pages)
23 April 2010Incorporation (28 pages)