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

MOUNTAIN WAREHOUSE GROUP LTD

5 ECCLESTON STREET, LONDON, SW1W 9LX,
Company Registration Number
07218508
Private Limited Company
Active

Company Overview

About Mountain Warehouse Group Ltd
MOUNTAIN WAREHOUSE GROUP LTD was founded on 2010-04-09 and has its registered office in London. The organisation's status is listed as "Active". Mountain Warehouse Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MOUNTAIN WAREHOUSE GROUP LTD
 
Legal Registered Office
5 ECCLESTON STREET
LONDON
SW1W 9LX
Other companies in SW1W
 
Previous Names
INGLEBY (1854) LIMITED29/10/2010
Filing Information
Company Number 07218508
Company ID Number 07218508
Date formed 2010-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/02/2023
Account next due 30/11/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 17:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNTAIN WAREHOUSE GROUP LTD
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 MOUNTAIN WAREHOUSE GROUP LTD
The following companies were found which have the same name as MOUNTAIN WAREHOUSE GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOUNTAIN WAREHOUSE GROUP HOLDINGS LIMITED 5 ECCLESTON STREET LONDON SW1W 9LX Active Company formed on the 2013-10-11

Company Officers of MOUNTAIN WAREHOUSE GROUP LTD

Current Directors
Officer Role Date Appointed
RICHARD ALLEN
Company Secretary 2017-09-01
SHANTELLE AUGIER
Director 2010-08-03
MARK ROBERT NEALE
Director 2010-08-03
KEITH PACEY
Director 2010-08-13
MARCUS DAVID WARD
Director 2010-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
CARL DEERING
Director 2010-08-03 2018-06-30
ELAINE FITZPATRICK
Company Secretary 2014-04-01 2017-08-31
JULIE ANN STINSON
Company Secretary 2010-09-09 2014-04-01
CARL EDMUND WORMALD
Director 2010-08-10 2013-10-30
MAURICE JOHN DWYER
Director 2010-04-09 2010-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT NEALE NEALE FAMILY INVESTMENTS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
MARK ROBERT NEALE ZAKTI LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
MARK ROBERT NEALE MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
MARK ROBERT NEALE MOUNTAIN GROUP INTERMEDIATE HOLDINGS LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
MARK ROBERT NEALE MOUNTAIN WAREHOUSE GROUP HOLDINGS LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
MARK ROBERT NEALE THE MOUNTAIN GROUP LIMITED Director 2007-07-10 CURRENT 2007-05-08 Active
MARK ROBERT NEALE MOUNTAIN WAREHOUSE HOLDINGS LIMITED Director 2002-08-13 CURRENT 2002-04-26 Active
MARK ROBERT NEALE MOUNTAIN WAREHOUSE LIMITED Director 1997-11-05 CURRENT 1997-08-11 Active
KEITH PACEY OLLIE QUINN LIMITED Director 2015-10-27 CURRENT 2014-01-14 Active
KEITH PACEY RUTLAND CYCLING 2013 LIMITED Director 2014-03-10 CURRENT 2013-03-06 Active
KEITH PACEY MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
KEITH PACEY MOUNTAIN GROUP INTERMEDIATE HOLDINGS LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
KEITH PACEY MOUNTAIN WAREHOUSE GROUP HOLDINGS LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
KEITH PACEY BUCKINGHAM GATE PROPERTIES LIMITED Director 2004-12-31 CURRENT 1988-04-11 Active
KEITH PACEY DESIGN AND MATERIALS LIMITED Director 2003-04-16 CURRENT 1972-11-13 Liquidation
KEITH PACEY DM2 PROPERTY GROUP LIMITED Director 2002-09-18 CURRENT 2002-08-19 Liquidation
KEITH PACEY COMPART GROUP Director 2002-09-18 CURRENT 2002-08-19 Active
MARCUS DAVID WARD MOUNTAIN WAREHOUSE INTERNATIONAL LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
MARCUS DAVID WARD MOUNTAIN GROUP INTERMEDIATE HOLDINGS LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
MARCUS DAVID WARD MOUNTAIN WAREHOUSE GROUP HOLDINGS LIMITED Director 2013-10-16 CURRENT 2013-10-11 Active
MARCUS DAVID WARD MW 2010 LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active
MARCUS DAVID WARD MOUNTAIN WAREHOUSE LIMITED Director 2007-09-01 CURRENT 1997-08-11 Active
MARCUS DAVID WARD THE MOUNTAIN GROUP LIMITED Director 2007-09-01 CURRENT 2007-05-08 Active
MARCUS DAVID WARD MOUNTAIN WAREHOUSE HOLDINGS LIMITED Director 2007-09-01 CURRENT 2002-04-26 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
2023-11-30Notice of agreement to exemption from audit of accounts for period ending 26/02/23
2023-11-30Audit exemption statement of guarantee by parent company for period ending 26/02/23
2023-04-11CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/02/22
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PACEY
2022-08-26REGISTRATION OF A CHARGE / CHARGE CODE 072185080010
2022-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 072185080010
2022-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/02/22
2022-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/02/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/03/20
2020-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/03/20
2020-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/03/20
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 072185080009
2020-09-06AP03Appointment of Amanda Dickinson as company secretary on 2020-09-01
2020-09-06TM02Termination of appointment of Richard Allen on 2020-09-01
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 072185080008
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 24/02/19
2019-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 24/02/19
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 072185080007
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 24/02/19
2018-11-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/02/18
2018-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/02/18
2018-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/02/18
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072185080005
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072185080006
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL DEERING
2018-06-27AP03Appointment of Mr Richard Allen as company secretary on 2017-09-01
2018-06-27TM02Termination of appointment of Elaine Fitzpatrick on 2017-08-31
2018-06-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/02/18
2018-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/02/17
2018-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/02/17
2017-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/02/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 7216889.311111
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-10-26AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM 3 Eccleston Street London SW1W 9LX
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 7216889.311111
2016-05-18AR0109/04/16 ANNUAL RETURN FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072185080004
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072185080005
2015-05-01SH08Change of share class name or designation
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 7216889.311111
2015-04-17AR0109/04/15 ANNUAL RETURN FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 7216889.311111
2014-04-28AR0109/04/14 FULL LIST
2014-04-22TM02APPOINTMENT TERMINATED, SECRETARY JULIE STINSON
2014-04-22AP03SECRETARY APPOINTED ELAINE FITZPATRICK
2013-11-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CARL WORMALD
2013-11-12RES01ADOPT ARTICLES 30/10/2013
2013-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 072185080004
2013-04-15AR0109/04/13 FULL LIST
2012-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-04-13AR0109/04/12 FULL LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DEERING / 09/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANTELLE AUGIER / 09/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS DAVID WARD / 09/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PACEY / 09/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT NEALE / 09/04/2012
2011-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/11
2011-07-01AR0109/04/11 FULL LIST
2010-10-29RES15CHANGE OF NAME 07/10/2010
2010-10-29CERTNMCOMPANY NAME CHANGED INGLEBY (1854) LIMITED CERTIFICATE ISSUED ON 29/10/10
2010-10-19AP03SECRETARY APPOINTED JULIE ANN STINSON
2010-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-25AA01CURRSHO FROM 30/04/2011 TO 28/02/2011
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2010-08-25AP01DIRECTOR APPOINTED MR CARL EDMUND WORMALD
2010-08-25AP01DIRECTOR APPOINTED DR KEITH PACEY
2010-08-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-25RES12VARYING SHARE RIGHTS AND NAMES
2010-08-25AP01DIRECTOR APPOINTED MARK ROBERT NEALE
2010-08-25AP01DIRECTOR APPOINTED MARCUS DAVID WARD
2010-08-25AP01DIRECTOR APPOINTED SHANTELLE AUGIER
2010-08-25AP01DIRECTOR APPOINTED CARL DEERING
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE DWYER
2010-08-25SH0113/08/10 STATEMENT OF CAPITAL GBP 7216889
2010-08-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOUNTAIN WAREHOUSE GROUP LTD 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 MOUNTAIN WAREHOUSE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-08-13 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
SECURITY AGREEMENT 2010-08-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
COMPOSITE GUARANTEE AND DEBENTURE 2010-08-13 Satisfied KCAJ LLP
Intangible Assets
Patents
We have not found any records of MOUNTAIN WAREHOUSE GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNTAIN WAREHOUSE GROUP LTD
Trademarks
We have not found any records of MOUNTAIN WAREHOUSE GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNTAIN WAREHOUSE GROUP LTD. 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 (64209 - Activities of other holding companies n.e.c.) as MOUNTAIN WAREHOUSE GROUP LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MOUNTAIN WAREHOUSE GROUP LTD 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 MOUNTAIN WAREHOUSE GROUP LTD 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 MOUNTAIN WAREHOUSE GROUP LTD 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.