Apperley Road
Stocksfield
NE43 7PQ
Secretary Name | Mr Spencer James McBride |
---|---|
Status | Current |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Eastwood Place Cramlington Northumberland NE23 3HU |
Website | trade.mountainboot.co.uk |
---|---|
Telephone | 0191 2960212 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5 New York Way New York Industrial Estate Wallsend Tyne And Wear NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
27k at £1 | Stephen Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,538,635 |
Gross Profit | £2,337,161 |
Net Worth | £647,846 |
Cash | £49,212 |
Current Liabilities | £4,270,671 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
31 January 2014 | Delivered on: 3 February 2014 Persons entitled: David Horgan (Acting as Security Trustee on Behalf of the Noteholders) Classification: A registered charge Particulars: Properties - all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest.. Intellectual property - the company's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical, or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration, all fees, royalties and other rights derived from, or incidental to these rights.. Notification of addition to or amendment of charge. Outstanding |
---|---|
22 January 2014 | Delivered on: 28 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2017 | Group of companies' accounts made up to 30 June 2017 (28 pages) |
---|---|
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
27 February 2017 | Director's details changed for Mr Stephen David Roberts on 27 February 2017 (2 pages) |
13 January 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
9 December 2015 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
20 November 2014 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
10 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
3 February 2014 | Registration of charge 088064500002 (37 pages) |
28 January 2014 | Registration of charge 088064500001 (26 pages) |
13 December 2013 | Appointment of Mr Spencer James Mcbride as a secretary (2 pages) |
9 December 2013 | Incorporation (25 pages) |