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

MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD

JOHN COUSINS, SIABOD COTTAGE PLAS Y BRENIN, CAPEL CURIG, BETWS Y COED, CONWY, LL24 0ES,
Company Registration Number
04226512
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mountain Training United Kingdom & Ireland Ltd
MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD was founded on 2001-05-31 and has its registered office in Betws Y Coed. The organisation's status is listed as "Active". Mountain Training United Kingdom & Ireland Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD
 
Legal Registered Office
JOHN COUSINS
SIABOD COTTAGE PLAS Y BRENIN
CAPEL CURIG
BETWS Y COED
CONWY
LL24 0ES
Other companies in LL24
 
Previous Names
MOUNTAIN TRAINING UK INC LTD11/07/2019
MOUNTAIN LEADER TRAINING UK18/06/2012
Charity Registration
Charity Number 1090203
Charity Address SIABOD COTTAGE, CAPEL CURIG, CONWY, LL24 0ES
Charter MLTUK IS THE CO-ORDINATING BODY FOR ALL MOUNTAIN TRAINING SCHEMES IN THE UK, OVERSEEING THE TRAINING AND ASSESSMENT OF AROUND SIX THOUSAND LEADERS AND MOUNTAINEERING INSTRUCTORS.
Filing Information
Company Number 04226512
Company ID Number 04226512
Date formed 2001-05-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 19:30:05
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.

Company Officers of MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD

Current Directors
Officer Role Date Appointed
JOHN FREDRICK GRAHAM COUSINS
Company Secretary 2011-05-14
DAN DOWNES
Director 2016-01-11
LAURA HAZLE
Director 2017-06-24
RACHAEL HINCHLIFFE
Director 2014-06-21
GRAEME PATRICK GIFFORD MORRISON
Director 2015-06-20
EMILY JANE THOMPSON
Director 2017-06-24
ROGER WARD
Director 2014-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
TONY HALLIWELL
Director 2014-06-21 2017-06-24
ROGER JAMES WARD
Director 2014-06-21 2016-06-25
GUY BUCKINGHAM
Director 2014-06-21 2016-01-11
OWEN ANDREW HAYWARD
Director 2012-06-23 2015-06-20
BRIAN GRIFFITHS
Director 2010-03-06 2014-06-21
GRAEME PATRICK GIFFORD MORRISON
Director 2011-05-14 2014-06-21
PETER STACEY
Director 2009-05-09 2014-06-21
ANNE NEWCOMBE
Director 2011-05-14 2012-06-23
STEPHEN KEITH LONG
Company Secretary 2006-08-29 2011-05-14
MARY ELIZABETH MATTHEWS
Director 2007-05-12 2011-05-14
DAVID WILSON ROGERS
Director 2005-09-17 2011-05-14
PETER EVAN BUTLER
Director 2006-05-20 2010-03-06
JOHN MICHAEL MASON
Director 2006-05-20 2009-05-09
JOHN ELLIS ROBERTS
Director 2003-05-10 2007-05-12
JOHN FREDERICK GRAHAM COUSINS
Company Secretary 2001-05-31 2006-09-28
DOUG JONES
Director 2003-05-10 2006-05-20
ANNE SALISBURY
Director 2002-05-11 2006-05-20
ALLISTER JAMES MCQUOID
Director 2003-05-10 2005-09-17
NICK KEMPE
Director 2001-05-31 2003-05-10
KATHRYN ROSS
Director 2001-05-31 2003-05-10
IAN STUART THOMPSON
Director 2001-05-31 2003-05-10
BRIAN LESLIE GRIFFITHS
Director 2001-05-31 2002-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAN DOWNES MOUNTAIN TRAINING PUBLICATIONS LIMITED Director 2016-01-11 CURRENT 2003-12-16 Active
LAURA HAZLE MOUNTAIN TRAINING PUBLICATIONS LIMITED Director 2017-06-24 CURRENT 2003-12-16 Active
EMILY JANE THOMPSON MOUNTAIN TRAINING PUBLICATIONS LIMITED Director 2017-06-24 CURRENT 2003-12-16 Active
EMILY JANE THOMPSON BMC ACCESS & CONSERVATION TRUST Director 2015-09-25 CURRENT 2001-10-25 Active
EMILY JANE THOMPSON THE HOLME VALLEY MOUNTAIN RESCUE TEAM Director 2015-08-11 CURRENT 1992-11-12 Active
ROGER WARD MOUNTAIN TRAINING PUBLICATIONS LIMITED Director 2014-06-21 CURRENT 2003-12-16 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
2024-04-29APPOINTMENT TERMINATED, DIRECTOR ELEANOR LOUISE ABLETT
2023-12-23Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-07-04DIRECTOR APPOINTED MR SEAN MAXWELL WOOD
2023-07-04DIRECTOR APPOINTED MS ELEANOR LOUISE ABLETT
2023-07-03APPOINTMENT TERMINATED, DIRECTOR EMILY JANE THOMPSON
2023-07-03DIRECTOR APPOINTED MR PHILIP JOHN ANDERSON
2023-07-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24Compulsory strike-off action has been discontinued
2023-04-12Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PATRICK JOHN DOWNES
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-01-0531/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WARD
2020-12-03CH01Director's details changed for Mr Adge Last on 2020-12-02
2020-09-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-12-02AP01DIRECTOR APPOINTED MS LUCY NICOLA VINCENT
2019-12-02AP01DIRECTOR APPOINTED MS LUCY NICOLA VINCENT
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11RES15CHANGE OF COMPANY NAME 11/07/19
2019-07-11RES15CHANGE OF COMPANY NAME 11/07/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-02-21MEM/ARTSARTICLES OF ASSOCIATION
2019-02-21RES01ADOPT ARTICLES 21/02/19
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HAZLE
2019-02-08CC04Statement of company's objects
2018-11-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-25AP01DIRECTOR APPOINTED MR ADGE LAST
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PATRICK GIFFORD MORRISON
2018-03-22RES01ADOPT ARTICLES 22/03/18
2017-08-01RES13Resolutions passed:
  • To increase the number of directors allowable by one to six 24/06/2017
  • ADOPT ARTICLES
2017-08-01RES01ADOPT ARTICLES 24/06/2017
2017-07-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11PSC08Notification of a person with significant control statement
2017-07-06AP01DIRECTOR APPOINTED MISS EMILY JANE THOMPSON
2017-07-05AP01DIRECTOR APPOINTED MS LAURA HAZLE
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TONY HALLIWELL
2016-08-30AR0129/06/16 ANNUAL RETURN FULL LIST
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES WARD
2016-08-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11AP01DIRECTOR APPOINTED DAN DOWNES
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY BUCKINGHAM
2015-07-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-29AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-29AP01DIRECTOR APPOINTED MR ROGER JAMES WARD
2015-06-29AP01DIRECTOR APPOINTED MR GRAEME PATRICK GIFFORD MORRISON
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR OWEN ANDREW HAYWARD
2014-07-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-30AP01DIRECTOR APPOINTED RACHAEL HINCHLIFFE
2014-06-30AP01DIRECTOR APPOINTED MR GUY BUCKINGHAM
2014-06-30AP01DIRECTOR APPOINTED MR ROGER WARD
2014-06-30AP01DIRECTOR APPOINTED MR TONY HALLIWELL
2014-06-30AR0129/06/14 NO MEMBER LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER STACEY
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MORRISON
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GRIFFITHS
2014-05-21RES01ADOPT ARTICLES 12/10/2013
2013-08-16AA31/12/12 TOTAL EXEMPTION FULL
2013-07-01AR0129/06/13 NO MEMBER LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2012-06-29AR0129/06/12 NO MEMBER LIST
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE NEWCOMBE
2012-06-25AP01DIRECTOR APPOINTED MR OWEN ANDREW HAYWARD
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNE NEWCOMBE
2012-06-18RES15CHANGE OF NAME 17/03/2012
2012-06-18CERTNMCOMPANY NAME CHANGED MOUNTAIN LEADER TRAINING UK CERTIFICATE ISSUED ON 18/06/12
2011-07-05AP01DIRECTOR APPOINTED MR GRAEME PATRICK GIFFORD MORRISON
2011-07-05AP01DIRECTOR APPOINTED MRS ANNE NEWCOMBE
2011-07-01AR0131/05/11 NO MEMBER LIST
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM C/O STEVE LONG SIABOD COTTAGE, PLAS Y BRENIN CAPEL CURIG BETWS-Y-COED GWYNEDD LL24 0ES UNITED KINGDOM
2011-07-01AP03SECRETARY APPOINTED MR JOHN FREDRICK GRAHAM COUSINS
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY MATTHEWS
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LONG
2011-06-09AA31/12/10 TOTAL EXEMPTION FULL
2010-06-22AR0131/05/10 NO MEMBER LIST
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM C/O STEVE LONG SIABOD COTTAGE PLAS Y BRENIN CAPEL CURIG BETWS-Y-COED GWYNEDD LL24 0ES
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM SIABOD COTTAGE CAPEL CURIG CONWY LL24 0ES
2010-06-09AA31/12/09 TOTAL EXEMPTION FULL
2010-04-30AP01DIRECTOR APPOINTED MR BRIAN GRIFFITHS
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUTLER
2009-11-04AA31/12/08 PARTIAL EXEMPTION
2009-06-16363aANNUAL RETURN MADE UP TO 31/05/09
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN MASON
2009-05-26288aDIRECTOR APPOINTED PETER STACEY
2008-10-07AA31/12/07 PARTIAL EXEMPTION
2008-06-06363aANNUAL RETURN MADE UP TO 31/05/08
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN ELLIS ROBERTS
2007-10-19AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
2007-07-05363sANNUAL RETURN MADE UP TO 31/05/07
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2006-11-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-28288bSECRETARY RESIGNED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/06
2006-07-05363sANNUAL RETURN MADE UP TO 31/05/06
2006-06-14288aNEW DIRECTOR APPOINTED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-05288bDIRECTOR RESIGNED
2005-08-01363sANNUAL RETURN MADE UP TO 31/05/05
2004-06-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/04
2004-06-09363sANNUAL RETURN MADE UP TO 31/05/04
2003-09-26363sANNUAL RETURN MADE UP TO 31/05/03
2003-09-26288aNEW DIRECTOR APPOINTED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/12/02
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 MOUNTAIN TRAINING UNITED KINGDOM & IRELAND 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 TRAINING UNITED KINGDOM & IRELAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD 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 MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD
Trademarks
We have not found any records of MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNTAIN TRAINING UNITED KINGDOM & IRELAND 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 (85510 - Sports and recreation education) as MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MOUNTAIN TRAINING UNITED KINGDOM & IRELAND 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 TRAINING UNITED KINGDOM & IRELAND 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 TRAINING UNITED KINGDOM & IRELAND 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.