Company NameMountain Warehouse International Limited
Company StatusActive
Company Number08729050
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Previous NameIngleby (1932) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Robert Neale
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(5 days after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Director NameMr Marcus David Ward
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(5 days after company formation)
Appointment Duration10 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Director NameMrs Shantelle Augier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Director NameMr Simon David Neale
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Director NameMr Carl Edmund Wormald
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mandeville Place
London
W1U 3AY
Secretary NameAmanda Dickinson
StatusCurrent
Appointed01 September 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Director NameMr Mark Holland
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Director NameMr Ian Charles Piggin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Keith Pacey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(5 days after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Secretary NameElaine Fitzpatrick
NationalityBritish
StatusResigned
Appointed01 April 2014(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address3 Eccleston Street
London
SW1W 9LX
Secretary NameMr Richard Allen
StatusResigned
Appointed01 September 2017(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 September 2020)
RoleCompany Director
Correspondence Address5 Eccleston Street
London
SW1W 9LX
Director NameMr Edward Lynch
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mandeville Place
London
W1U 3AY

Contact

Websitewww.mountainwarehouse.com/
Telephone020 78084606
Telephone regionLondon

Location

Registered Address5 Eccleston Street
London
SW1W 9LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

9 November 2023Change of details for Mr Mark Robert Neale as a person with significant control on 10 June 2016 (2 pages)
17 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
30 November 2022Group of companies' accounts made up to 27 February 2022 (46 pages)
28 October 2022Termination of appointment of Keith Pacey as a director on 30 September 2022 (1 page)
28 October 2022Appointment of Mr Mark Holland as a director on 30 September 2022 (2 pages)
25 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
5 November 2021Group of companies' accounts made up to 28 February 2021 (44 pages)
22 October 2021Confirmation statement made on 11 October 2021 with updates (7 pages)
22 February 2021Group of companies' accounts made up to 1 March 2020 (40 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
6 September 2020Appointment of Amanda Dickinson as a secretary on 1 September 2020 (2 pages)
6 September 2020Termination of appointment of Richard Allen as a secretary on 1 September 2020 (1 page)
13 November 2019Group of companies' accounts made up to 24 February 2019 (33 pages)
17 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
16 October 2019Resolutions
  • RES13 ‐ Deed of rectification approved 05/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
4 January 2019Change of share class name or designation (2 pages)
3 January 2019Confirmation statement made on 11 October 2018 with updates (7 pages)
15 November 2018Group of companies' accounts made up to 25 February 2018 (32 pages)
18 October 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 1,226,427
(4 pages)
19 July 2018Appointment of Mr Carl Edmund Wormald as a director on 3 July 2018 (2 pages)
19 July 2018Appointment of Mr Edward Lynch as a director on 3 July 2018 (2 pages)
18 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
10 July 2018Appointment of Mrs Shantelle Augier as a director on 3 July 2018 (2 pages)
10 July 2018Appointment of Mr Simon David Neale as a director on 3 July 2018 (2 pages)
3 July 2018Statement of capital on 3 July 2018
  • GBP 1,168,062
(5 pages)
3 July 2018Statement by Directors (3 pages)
3 July 2018Solvency Statement dated 03/07/18 (6 pages)
3 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2018Confirmation statement made on 11 October 2017 with updates (7 pages)
30 November 2017Group of companies' accounts made up to 26 February 2017 (29 pages)
30 November 2017Group of companies' accounts made up to 26 February 2017 (29 pages)
12 September 2017Appointment of Mr Richard Allen as a secretary on 1 September 2017 (2 pages)
12 September 2017Termination of appointment of Elaine Fitzpatrick as a secretary on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Elaine Fitzpatrick as a secretary on 31 August 2017 (1 page)
12 September 2017Appointment of Mr Richard Allen as a secretary on 1 September 2017 (2 pages)
22 May 2017Cancellation of shares. Statement of capital on 9 May 2017
  • GBP 1,174,375
(4 pages)
22 May 2017Cancellation of shares. Statement of capital on 9 May 2017
  • GBP 1,174,375
(4 pages)
12 April 2017Purchase of own shares. (3 pages)
12 April 2017Purchase of own shares. (3 pages)
12 April 2017Purchase of own shares. (3 pages)
12 April 2017Purchase of own shares. (3 pages)
24 October 2016Registered office address changed from 3 Eccleston Street London SW1W 9LX to 5 Eccleston Street London SW1W 9LX on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 3 Eccleston Street London SW1W 9LX to 5 Eccleston Street London SW1W 9LX on 24 October 2016 (1 page)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 July 2016Group of companies' accounts made up to 28 February 2016 (30 pages)
21 July 2016Group of companies' accounts made up to 28 February 2016 (30 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,176,375
(6 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,176,375
(6 pages)
27 July 2015Purchase of own shares. (3 pages)
27 July 2015Cancellation of shares. Statement of capital on 2 July 2015
  • GBP 1,177,625
(4 pages)
27 July 2015Purchase of own shares. (3 pages)
27 July 2015Cancellation of shares. Statement of capital on 2 July 2015
  • GBP 1,177,625
(4 pages)
27 July 2015Cancellation of shares. Statement of capital on 2 July 2015
  • GBP 1,177,625
(4 pages)
16 July 2015Group of companies' accounts made up to 28 February 2015 (25 pages)
16 July 2015Group of companies' accounts made up to 28 February 2015 (25 pages)
13 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,242,625

Statement of capital on 2014-11-13
  • GBP 1,242,625
(16 pages)
13 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,242,625

Statement of capital on 2014-11-13
  • GBP 1,242,625
(16 pages)
12 November 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 1,472,625
(5 pages)
12 November 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 1,472,625
(5 pages)
14 August 2014Group of companies' accounts made up to 28 February 2014 (25 pages)
14 August 2014Group of companies' accounts made up to 28 February 2014 (25 pages)
23 July 2014Previous accounting period shortened from 28 February 2015 to 28 February 2014 (1 page)
23 July 2014Previous accounting period shortened from 28 February 2015 to 28 February 2014 (1 page)
22 April 2014Appointment of Elaine Fitzpatrick as a secretary (3 pages)
22 April 2014Termination of appointment of a secretary
  • ANNOTATION TM02 was removed from the public register on 24TH June 2014 as it was factually inaccurate.
(2 pages)
22 April 2014Termination of appointment of a secretary
  • ANNOTATION TM02 was removed from the public register on 24TH June 2014 as it was factually inaccurate.
(2 pages)
22 April 2014Appointment of Elaine Fitzpatrick as a secretary (3 pages)
20 March 2014Company name changed ingleby (1932) LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-01-28
(2 pages)
20 March 2014Company name changed ingleby (1932) LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-01-28
(2 pages)
20 March 2014Change of name notice (2 pages)
20 March 2014Change of name notice (2 pages)
26 November 2013Particulars of variation of rights attached to shares (2 pages)
26 November 2013Particulars of variation of rights attached to shares (2 pages)
8 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 1,230,000
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 1,230,000
(4 pages)
4 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
4 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
16 October 2013Appointment of Mr Marcus David Ward as a director (2 pages)
16 October 2013Appointment of Mr Mark Robert Neale as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 16/10/2013
(2 pages)
16 October 2013Appointment of Mr Mark Robert Neale as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 16/10/2013
(2 pages)
16 October 2013Appointment of Mr Marcus David Ward as a director (2 pages)
16 October 2013Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
16 October 2013Termination of appointment of Ian Piggin as a director (1 page)
16 October 2013Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 16 October 2013 (1 page)
16 October 2013Appointment of Mr Keith Pacey as a director (2 pages)
16 October 2013Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 16 October 2013 (1 page)
16 October 2013Appointment of Mr Mark Robert Neale as a director (3 pages)
16 October 2013Termination of appointment of Ian Piggin as a director (1 page)
16 October 2013Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
16 October 2013Appointment of Mr Mark Robert Neale as a director (3 pages)
16 October 2013Appointment of Mr Keith Pacey as a director (2 pages)
11 October 2013Incorporation (42 pages)
11 October 2013Incorporation (42 pages)