Company NameMBC Summit Holdings Limited
DirectorStephen David Roberts
Company StatusActive
Company Number08806450
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Stephen David Roberts
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 The Beeches
Apperley Road
Stocksfield
NE43 7PQ
Secretary NameMr Spencer James McBride
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address21 Eastwood Place
Cramlington
Northumberland
NE23 3HU

Contact

Websitetrade.mountainboot.co.uk
Telephone0191 2960212
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5 New York Way
New York Industrial Estate
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

27k at £1Stephen Roberts
100.00%
Ordinary

Financials

Year2014
Turnover£10,538,635
Gross Profit£2,337,161
Net Worth£647,846
Cash£49,212
Current Liabilities£4,270,671

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

31 January 2014Delivered 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 2014Delivered on: 28 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2017Group of companies' accounts made up to 30 June 2017 (28 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
27 February 2017Director's details changed for Mr Stephen David Roberts on 27 February 2017 (2 pages)
13 January 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 27,000
(4 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 27,000
(4 pages)
9 December 2015Group of companies' accounts made up to 30 June 2015 (24 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 27,000
(4 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 27,000
(4 pages)
20 November 2014Group of companies' accounts made up to 30 June 2014 (25 pages)
17 October 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
10 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 27,000.00
(4 pages)
3 February 2014Registration of charge 088064500002 (37 pages)
28 January 2014Registration of charge 088064500001 (26 pages)
13 December 2013Appointment of Mr Spencer James Mcbride as a secretary (2 pages)
9 December 2013Incorporation (25 pages)