Company NameMountain Warehouse Group Holdings Limited
DirectorsMark Robert Neale and Marcus David Ward
Company StatusActive
Company Number08729470
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Previous NameIngleby (1934) 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
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 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
Director NameNatalia Tsitoura
Date of BirthJuly 1983 (Born 40 years ago)
NationalityGreek
StatusResigned
Appointed29 April 2014(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2018)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address5 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

Contact

Websitemountaingrouplimited.com
Telephone020 78084600
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 CategoryFull
Accounts Year End28 February

Returns

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

Charges

22 August 2022Delivered on: 26 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Mountain warehouse trade mark with registration number UK00003014610. For more details of intellectual property charged please refer to the instrument.
Outstanding
9 November 2020Delivered on: 12 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 May 2020Delivered on: 26 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The trade marks subject to a fixed charge specified at schedule 5 of this agreement are the property of another chargor to this agreement.
Outstanding
28 June 2019Delivered on: 4 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 September 2018Delivered on: 7 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 October 2013Delivered on: 4 November 2013
Satisfied on: 20 May 2015
Persons entitled: The Royal Bank of Scotland PLC

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

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 2022Full accounts made up to 27 February 2022 (18 pages)
28 October 2022Termination of appointment of Keith Pacey as a director on 30 September 2022 (1 page)
19 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
26 August 2022Registration of charge 087294700007, created on 22 August 2022 (57 pages)
5 November 2021Full accounts made up to 28 February 2021 (19 pages)
20 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
22 February 2021Full accounts made up to 1 March 2020 (18 pages)
12 November 2020Registration of charge 087294700006, created on 9 November 2020 (57 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
6 September 2020Termination of appointment of Richard Allen as a secretary on 1 September 2020 (1 page)
6 September 2020Appointment of Amanda Dickinson as a secretary on 1 September 2020 (2 pages)
26 May 2020Registration of charge 087294700005, created on 19 May 2020 (57 pages)
13 November 2019Full accounts made up to 24 February 2019 (14 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Natalia Tsitoura as a director on 4 September 2018 (1 page)
4 July 2019Registration of charge 087294700004, created on 28 June 2019 (56 pages)
16 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
15 November 2018Satisfaction of charge 087294700002 in full (1 page)
15 November 2018Full accounts made up to 25 February 2018 (14 pages)
7 September 2018Registration of charge 087294700003, created on 4 September 2018 (56 pages)
30 November 2017Full accounts made up to 26 February 2017 (14 pages)
30 November 2017Full accounts made up to 26 February 2017 (14 pages)
24 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 November 2017Appointment of Mr Richard Allen as a secretary on 1 September 2017 (2 pages)
24 November 2017Appointment of Mr Richard Allen as a secretary on 1 September 2017 (2 pages)
24 November 2017Termination of appointment of Elaine Fitzpatrick as a secretary on 31 August 2017 (1 page)
24 November 2017Termination of appointment of Elaine Fitzpatrick as a secretary on 31 August 2017 (1 page)
26 October 2016Full accounts made up to 28 February 2016 (15 pages)
26 October 2016Full accounts made up to 28 February 2016 (15 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 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 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)
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
16 July 2015Full accounts made up to 28 February 2015 (14 pages)
16 July 2015Full accounts made up to 28 February 2015 (14 pages)
20 May 2015Satisfaction of charge 087294700001 in full (1 page)
20 May 2015Satisfaction of charge 087294700001 in full (1 page)
7 May 2015Registration of charge 087294700002, created on 29 April 2015 (166 pages)
7 May 2015Registration of charge 087294700002, created on 29 April 2015 (166 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 100

Statement of capital on 2014-11-13
  • GBP 100
(14 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 100

Statement of capital on 2014-11-13
  • GBP 100
(14 pages)
24 July 2014Full accounts made up to 28 February 2014 (14 pages)
24 July 2014Full accounts made up to 28 February 2014 (14 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)
6 May 2014Appointment of Natalia Tsitoura as a director (3 pages)
6 May 2014Appointment of Natalia Tsitoura as a director (3 pages)
22 April 2014Appointment of Elaine Fitzpatrick as a secretary (3 pages)
22 April 2014Appointment of Elaine Fitzpatrick as a secretary (3 pages)
20 March 2014Company name changed ingleby (1934) 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)
20 March 2014Company name changed ingleby (1934) LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-01-28
(2 pages)
8 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 100
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 100
(4 pages)
4 November 2013Registration of charge 087294700001 (53 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
4 November 2013Registration of charge 087294700001 (53 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 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 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 2013Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
16 October 2013Appointment of Mr Marcus David Ward as a director (2 pages)
16 October 2013Appointment of Mr Marcus David Ward as a director (2 pages)
16 October 2013Appointment of Mr Keith Pacey as a director (2 pages)
16 October 2013Appointment of Mr Mark Robert Neale as a director (2 pages)
16 October 2013Appointment of Mr Mark Robert Neale as a director (2 pages)
16 October 2013Termination of appointment of Ian Piggin as a director (1 page)
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)
11 October 2013Incorporation (42 pages)
11 October 2013Incorporation (42 pages)