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

THE MOUNTAIN TRAINING TRUST

PLAS Y BRENIN, CAPEL CURIG, BETWS Y COED, CONWY, LL24 0ET,
Company Registration Number
03250981
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Mountain Training Trust
THE MOUNTAIN TRAINING TRUST was founded on 1996-09-17 and has its registered office in Betws Y Coed. The organisation's status is listed as "Active". The Mountain Training Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE MOUNTAIN TRAINING TRUST
 
Legal Registered Office
PLAS Y BRENIN
CAPEL CURIG
BETWS Y COED
CONWY
LL24 0ET
Other companies in LL24
 
Charity Registration
Charity Number 1064023
Charity Address MOUNTAIN TRAINING TRUST, PLAS Y BRENIN, CAPEL CURIG, BETWS-Y-COED, LL24 0ET
Charter THE CHARITY WAS ESTABLISHED FOR THE ADVANCEMENT FOR THE PUBLIC BENEFIT OF EDUCATION AND TRAINING AND SKILLS FOR THE CONDUCT OF SAFE MOUNTAIN WALKING, CANOEING, CLIMBING, HILL WALKING, ORIENTEERING, MOUNTAINEERING, SKIING AND OTHER OUTDOOR RECREATION PRACTISED IN CLIFF AND MOUNTAIN ENVIRONMENTS.
Filing Information
Company Number 03250981
Company ID Number 03250981
Date formed 1996-09-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB392677646  
Last Datalog update: 2024-03-05 08:12:02
Primary Source:Companies House
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.
Companies with same name THE MOUNTAIN TRAINING TRUST
The following companies were found which have the same name as THE MOUNTAIN TRAINING TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MOUNTAIN TRAINING SCHOOL (UK) LTD THE CARRIAGE HOUSE MILL STREET MAIDSTONE KENT ME15 6YE Dissolved Company formed on the 2010-01-26
The Mountain Training School LLC 6530 N MOOSE MEADOWS RD WASILLA AK 99654 Good Standing Company formed on the 2010-12-08

Company Officers of THE MOUNTAIN TRAINING TRUST

Current Directors
Officer Role Date Appointed
SANDRA HARRIS
Company Secretary 2017-05-19
JOHN MICHAEL ATKINSON
Director 2016-09-05
DAVID JAMES FAULCONBRIDGE
Director 2015-11-15
RODERICK ANDREW FINDLAY
Director 2016-09-05
SARA MOGEL
Director 2016-09-05
LISA MARGARET O'KEEFE
Director 2016-12-09
ANDREW GARETH PREECE
Director 2016-09-05
STEPHANIE ANN PRICE
Director 2013-04-01
SAMUEL LLOYD TURNBULL
Director 2015-04-24
ROGER JAMES WARD
Director 2015-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
IMMACOLATA PESCATORE
Director 2017-10-17 2018-09-01
DAVID FREDERICK LANCELEY
Director 2009-06-19 2017-10-17
JACKIE RUTH BRYSON
Company Secretary 2016-09-05 2017-05-19
JILL HELEN BARROW
Director 2010-05-05 2016-12-09
MARTIN DOYLE
Company Secretary 2008-01-22 2016-09-05
JOHN MICHAEL MASON
Director 2006-05-20 2016-05-20
ROBERT DUDLEY CARRINGTON
Director 2012-07-20 2015-09-21
ALASTAIR JAMES LESLIE MITCHELL
Director 2010-05-06 2015-09-21
OWEN ANDREW HAYWARD
Director 2012-07-20 2015-09-06
BOB BURSON
Director 2005-11-04 2013-03-31
DAVID WILSON ROGERS
Director 2009-06-19 2012-07-20
BRIAN LESLIE GRIFFITHS
Director 2003-06-20 2011-07-22
PHILLIP DOUGLAS JONES
Director 2000-11-03 2010-07-23
RAYMOND COLIN HINTON
Company Secretary 2006-01-20 2008-01-22
IAIN MILLER GLOVER PETER
Company Secretary 1996-11-07 2006-01-20
JOHN RUARIDH BLUNT GRANT MACKENZIE
Director 2004-04-02 2005-04-22
KATHRYN ROSS
Director 2004-04-02 2005-04-22
IAN ALISTAIR ARTON KELLAS
Director 1996-10-01 2004-04-02
NICK KEMPE
Director 2000-11-03 2003-06-20
ALAN DAVID MUSGROVE
Director 2002-08-30 2003-03-13
GEORGE CHRISTOPHER BAND
Director 1996-09-17 2000-05-05
ROBERT DAVID BARTON
Director 1999-11-03 2000-05-05
PETER EVAN BUTLER
Director 1997-06-25 1999-11-03
ROGER PAYNE
Company Secretary 1996-09-17 1996-11-07
PHILLIP DOUGLAS JONES
Director 1996-09-17 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL ATKINSON MOUNTAIN TRAINING LIMITED Director 2016-09-05 CURRENT 1996-11-28 Active
JOHN MICHAEL ATKINSON PHILLIPS KAY PARTNERSHIP LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
JOHN MICHAEL ATKINSON SPARK FUSIONS LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-10-14
DAVID JAMES FAULCONBRIDGE MOUNTAIN TRAINING LIMITED Director 2015-11-15 CURRENT 1996-11-28 Active
DAVID JAMES FAULCONBRIDGE MOUNTAIN TRAINING ENGLAND Director 2015-06-10 CURRENT 1995-05-25 Active
DAVID JAMES FAULCONBRIDGE LIME TREE COURT RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-01-15 CURRENT 2012-10-18 Active
RODERICK ANDREW FINDLAY ENGLAND GOLF PARTNERSHIP LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
RODERICK ANDREW FINDLAY ENGLISH LADIES GOLF LIMITED Director 2017-03-13 CURRENT 2000-09-14 Active - Proposal to Strike off
RODERICK ANDREW FINDLAY MOUNTAIN TRAINING LIMITED Director 2016-09-05 CURRENT 1996-11-28 Active
SARA MOGEL PENNAF LIMITED Director 2016-09-14 CURRENT 2003-01-22 Active
SARA MOGEL MOUNTAIN TRAINING LIMITED Director 2016-09-05 CURRENT 1996-11-28 Active
SARA MOGEL LONGHOUSE BUSINESS SERVICES LTD Director 2003-03-25 CURRENT 2003-03-25 Active
LISA MARGARET O'KEEFE ENGLISH SPORTS DEVELOPMENT TRUST LIMITED Director 2017-01-03 CURRENT 2001-09-19 Active
LISA MARGARET O'KEEFE MOUNTAIN TRAINING LIMITED Director 2016-12-09 CURRENT 1996-11-28 Active
ANDREW GARETH PREECE MOUNTAIN TRAINING LIMITED Director 2016-09-05 CURRENT 1996-11-28 Active
ANDREW GARETH PREECE ELMS PARTNERSHIP LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2015-12-01
STEPHANIE ANN PRICE MOUNTAIN TRAINING LIMITED Director 2013-04-01 CURRENT 1996-11-28 Active
STEPHANIE ANN PRICE COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL Director 2005-09-22 CURRENT 2005-05-05 Active
SAMUEL LLOYD TURNBULL MOUNTAIN TRAINING LIMITED Director 2015-04-24 CURRENT 1996-11-28 Active
SAMUEL LLOYD TURNBULL PERFECT LEVEL LIMITED Director 2004-12-23 CURRENT 2004-12-23 Active
ROGER JAMES WARD MOUNTAIN TRAINING LIMITED Director 2015-09-06 CURRENT 1996-11-28 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
2024-05-28CESSATION OF STEPHEN NICHOLAS SADDLER AS A PERSON OF SIGNIFICANT CONTROL
2024-05-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICHOLAS SADDLER
2024-05-28DIRECTOR APPOINTED MRS EMILY JANE THOMPSON
2024-05-28Director's details changed for Mrs Emily Jane Thompson on 2024-05-21
2024-03-19DIRECTOR APPOINTED MR PHILIP KENNETH SMITH
2024-03-19DIRECTOR APPOINTED MR LEE BARNETT
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-07-06Termination of appointment of Ruth Hall on 2023-06-30
2023-03-28APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM ROWLEY OBE
2023-03-28APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM ROWLEY OBE
2023-03-27APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN ASHMAN
2023-03-27APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN ASHMAN
2023-02-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31APPOINTMENT TERMINATED, DIRECTOR LISA MARGARET O'KEEFE
2022-09-30DIRECTOR APPOINTED MS SORAYA ABDEL-HADI
2022-09-30AP01DIRECTOR APPOINTED MS SORAYA ABDEL-HADI
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PAUL ALLEN
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-08-11PSC04Change of details for Mr Stephen Nicholas Sddler as a person with significant control on 2022-08-11
2022-08-11CH01Director's details changed for Mr Stephen Nicholas Saddler on 2022-08-11
2022-07-26AP01DIRECTOR APPOINTED MS LISA DICKINSON
2022-07-25APPOINTMENT TERMINATED, DIRECTOR RONA ELIZABETH CHESTER
2022-07-25APPOINTMENT TERMINATED, DIRECTOR SARAH WALKER
2022-07-25DIRECTOR APPOINTED MR BEN COATES
2022-07-25DIRECTOR APPOINTED MR MATTHEW TENNANT
2022-07-25APPOINTMENT TERMINATED, DIRECTOR SARA MOGEL OBE
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RONA ELIZABETH CHESTER
2022-07-25AP01DIRECTOR APPOINTED MR BEN COATES
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN KENNEDY
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NICHOLAS SDDLER
2021-10-01AP01DIRECTOR APPOINTED MR STEPHEN NICHOLAS SADDLER
2021-09-30AP01DIRECTOR APPOINTED MR PAUL JOHN KENNEDY
2021-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HUGH HALLIWELL
2021-09-30PSC07CESSATION OF DAVID JAMES FAULCONBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2021-07-06AP01DIRECTOR APPOINTED MR ANTHONY HUGH HALLIWELL
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES WARD
2021-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-09-21CH01Director's details changed for Mrs Sara Mogel on 2020-09-21
2020-07-01AP01DIRECTOR APPOINTED MR PETER WILLIAM ROWLEY OBE
2020-06-30AP01DIRECTOR APPOINTED MR PETER JONATHAN ASHMAN
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD TURNBULL
2020-03-30AP03Appointment of Ms Ruth Hall as company secretary on 2020-03-13
2020-03-26TM02Termination of appointment of Kathy Webb on 2020-03-13
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES FARR
2019-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-08-16CH01Director's details changed for Mrs Rona Elizabeth Chester on 2019-08-16
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANN PRICE
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ATKINSON
2019-03-22AP01DIRECTOR APPOINTED MR EDWARD PAUL ALLEN
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ASH ROSSER
2018-11-30AP01DIRECTOR APPOINTED MRS RONA ELIZABETH CHESTER
2018-11-28AP01DIRECTOR APPOINTED MR MICHAEL ASH ROSSER
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ANDREW FINDLAY
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-09-21AP03Appointment of Mrs Kathy Webb as company secretary on 2018-09-08
2018-09-21TM02Termination of appointment of Sandra Harris on 2018-09-08
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR IMMACOLATA PESCATORE
2018-08-29RES01ADOPT ARTICLES 29/08/18
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK LANCELEY
2018-04-16MEM/ARTSARTICLES OF ASSOCIATION
2018-03-26RES01ADOPT ARTICLES 26/03/18
2018-02-27CC04Statement of company's objects
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT LEWIN TITT
2017-12-13PSC07CESSATION OF SCOTT LEWIN TITT AS A PERSON OF SIGNIFICANT CONTROL
2017-12-13AP01DIRECTOR APPOINTED MS IMMACOLATA PESCATORE
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-06-27AP03Appointment of Sandra Harris as company secretary on 2017-05-19
2017-06-27TM02Termination of appointment of Jackie Ruth Bryson on 2017-05-19
2017-03-29AP01DIRECTOR APPOINTED MS LISA MARGARET O'KEEFE
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JILL HELEN BARROW
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-21AP01DIRECTOR APPOINTED MR RODERICK ANDREW FINDLAY
2016-09-21AP01DIRECTOR APPOINTED MR JOHN MICHAEL ATKINSON
2016-09-19AP01DIRECTOR APPOINTED MRS SARA MOGEL
2016-09-19AP03SECRETARY APPOINTED MS JACKIE RUTH BRYSON
2016-09-19TM02APPOINTMENT TERMINATED, SECRETARY MARTIN DOYLE
2016-09-19AP01DIRECTOR APPOINTED MR ANDREW GARETH PREECE
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MASON
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR REHAN SIDDIQUI
2015-11-16AP01DIRECTOR APPOINTED MR DAVID JAMES FAULCONBRIDGE
2015-10-01RP04SECOND FILING WITH MUD 17/09/15 FOR FORM AR01
2015-10-01ANNOTATIONClarification
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-22AR0117/09/15 NO MEMBER LIST
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK LANCELEY / 06/09/2015
2015-09-21AP01DIRECTOR APPOINTED MR REHAN IKHLAS SIDDIQUI
2015-09-21AP01DIRECTOR APPOINTED MR ROGER JAMES WARD
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARRINGTON
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MITCHELL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR OWEN HAYWARD
2015-06-16AP01DIRECTOR APPOINTED MR SAMUEL LLOYD TURNBULL
2014-10-02AR0117/09/14 NO MEMBER LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-19AR0117/09/13 NO MEMBER LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-30AP01DIRECTOR APPOINTED MR SCOTT LEWIN TITT
2013-08-29AP01DIRECTOR APPOINTED MRS STEPHANIE ANN PRICE
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BOB BURSON
2012-10-01AR0117/09/12 NO MEMBER LIST
2012-10-01AP01DIRECTOR APPOINTED MR OWEN ANDREW HAYWARD
2012-09-28AP01DIRECTOR APPOINTED MR ROBERT DUDLEY CARRINGTON
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK VALLANCE
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER STACEY
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-23AR0117/09/11 NO MEMBER LIST
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GRIFFITHS
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-03-29RES01ALTER ARTICLES 18/03/2011
2011-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-21AR0117/09/10 NO MEMBER LIST
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JONES
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28AP01DIRECTOR APPOINTED MS JILL HELEN BARROW
2010-05-21AP01DIRECTOR APPOINTED MR ALASTAIR JAMES LESLIE MITCHELL
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2009-09-18363aANNUAL RETURN MADE UP TO 17/09/09
2009-08-19288aDIRECTOR APPOINTED MR PETER STACEY
2009-08-19288aDIRECTOR APPOINTED MR DAVID LANCELEY
2009-08-18288aDIRECTOR APPOINTED MR DAVID ROGERS
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR DEREK WALKER
2009-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-11-14225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-10-13MEM/ARTSARTICLES OF ASSOCIATION
2008-10-13RES01ALTER ARTICLES 16/09/2008
2008-09-29363aANNUAL RETURN MADE UP TO 17/09/08
2008-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-08288bSECRETARY RESIGNED
2008-02-08288aNEW SECRETARY APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-20363aANNUAL RETURN MADE UP TO 17/09/07
2006-09-25288cSECRETARY'S PARTICULARS CHANGED
2006-09-25363aANNUAL RETURN MADE UP TO 17/09/06
2006-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-14288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-09288bSECRETARY RESIGNED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/05
2005-09-19363sANNUAL RETURN MADE UP TO 17/09/05
2005-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288bDIRECTOR RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-10-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-21363sANNUAL RETURN MADE UP TO 17/09/04
2004-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-06288aNEW DIRECTOR APPOINTED
2004-05-05288bDIRECTOR RESIGNED
2003-12-09288bDIRECTOR RESIGNED
2003-10-02363sANNUAL RETURN MADE UP TO 17/09/03
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education




Licences & Regulatory approval
We could not find any licences issued to THE MOUNTAIN TRAINING TRUST 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 THE MOUNTAIN TRAINING TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MOUNTAIN TRAINING TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.209
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education

Intangible Assets
Patents
We have not found any records of THE MOUNTAIN TRAINING TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE MOUNTAIN TRAINING TRUST
Trademarks
We have not found any records of THE MOUNTAIN TRAINING TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE MOUNTAIN TRAINING TRUST

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2014-12-02 GBP £520
Telford and Wrekin Council 2013-06-26 GBP £3,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE MOUNTAIN TRAINING TRUST 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 THE MOUNTAIN TRAINING TRUST 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 THE MOUNTAIN TRAINING TRUST 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.
    Other companies at postcode LL24 0ET