Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTWHELAN LIMITED
Company Information for

MONTWHELAN LIMITED

C/O BRAYS, RIVERVIEW COURT, CASTLE GATE, WETHERBY, WEST YORKSHIRE, LS22 6LE,
Company Registration Number
01405661
Private Limited Company
Active

Company Overview

About Montwhelan Ltd
MONTWHELAN LIMITED was founded on 1978-12-15 and has its registered office in Wetherby. The organisation's status is listed as "Active". Montwhelan Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONTWHELAN LIMITED
 
Legal Registered Office
C/O BRAYS
RIVERVIEW COURT, CASTLE GATE
WETHERBY
WEST YORKSHIRE
LS22 6LE
Other companies in LS22
 
Filing Information
Company Number 01405661
Company ID Number 01405661
Date formed 1978-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB545442936  
Last Datalog update: 2023-12-05 15:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTWHELAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONTWHELAN LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS RALPH DYSON
Company Secretary 1992-04-30
THOMAS ROGER ARNOLD
Director 1992-04-30
NICHOLAS RALPH DYSON
Director 1992-04-30
STEPHEN WARING MACPHERSON HEPWORTH
Director 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS RALPH DYSON ESTATE SERVICES (WETHERBY) LIMITED Company Secretary 2001-04-25 CURRENT 2001-02-20 Active
STEPHEN WARING MACPHERSON HEPWORTH SMITHY COURT MANAGEMENT COMPANY LIMITED Director 2002-08-13 CURRENT 1992-03-16 Active
STEPHEN WARING MACPHERSON HEPWORTH FOUNTAIN COURT (BOROUGHBRIDGE) LIMITED Director 2002-06-24 CURRENT 1990-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-07-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARING MACPHERSON HEPWORTH
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM 23 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom
2021-12-17CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2021-01-15CH01Director's details changed for Mr Nicholas Ralph Dyson on 2020-11-20
2021-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS RALPH DYSON on 2020-11-20
2020-11-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2020-01-10SH0101/12/19 STATEMENT OF CAPITAL GBP 675102
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM 63 st James Street Wetherby West Yorkshire LS22 6RS
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09SH0124/05/19 STATEMENT OF CAPITAL GBP 450102
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15SH10Particulars of variation of rights attached to shares
2018-03-13RES01ADOPT ARTICLES 13/03/18
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 420102
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04SH10Particulars of variation of rights attached to shares
2016-04-04RES01ADOPT ARTICLES 01/03/2016
2016-04-04SH08Change of share class name or designation
2016-04-04RES12Resolution of varying share rights or name
2015-12-27LATEST SOC27/12/15 STATEMENT OF CAPITAL;GBP 420102
2015-12-27AR0125/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-12-14LATEST SOC14/12/14 STATEMENT OF CAPITAL;GBP 420102
2014-12-14AR0125/11/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-30LATEST SOC30/11/13 STATEMENT OF CAPITAL;GBP 420102
2013-11-30AR0125/11/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0125/11/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-04AR0125/11/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0125/11/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-11AR0125/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WARING MACPHERSON HEPWORTH / 25/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RALPH DYSON / 25/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROGER ARNOLD / 25/11/2009
2009-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-01363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-16363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-22363aRETURN MADE UP TO 28/11/03; NO CHANGE OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-31363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2001-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/01
2001-11-05363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-25363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-2788(2)RAD 01/07/99--------- £ SI 30000@1
1999-11-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-10363aRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-30363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-08363sRETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-02363sRETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS
1996-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-21363sRETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-14395PARTICULARS OF MORTGAGE/CHARGE
1994-12-11363sRETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS
1994-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-07363sRETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS
1993-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-12-03395PARTICULARS OF MORTGAGE/CHARGE
1992-12-01363sRETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS
1992-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-24363aRETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS
1991-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MONTWHELAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONTWHELAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1995-01-11 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE 1995-01-11 Satisfied NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 1992-11-26 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1984-07-05 Satisfied BARCLAYS BANK PLC
MORTGAGE 1979-07-12 Satisfied EAGLE STAR INSURANCE COMPANY LTD
Creditors
Creditors Due After One Year 2012-01-01 £ 320,000
Creditors Due Within One Year 2012-01-01 £ 302,914

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONTWHELAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 102
Cash Bank In Hand 2012-01-01 £ 51,251
Current Assets 2012-01-01 £ 978,651
Debtors 2012-01-01 £ 16,814
Fixed Assets 2012-01-01 £ 585,100
Shareholder Funds 2012-01-01 £ 940,837
Stocks Inventory 2012-01-01 £ 910,586
Tangible Fixed Assets 2012-01-01 £ 585,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONTWHELAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTWHELAN LIMITED
Trademarks
We have not found any records of MONTWHELAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTWHELAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MONTWHELAN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MONTWHELAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTWHELAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONTWHELAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.