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

MOUNTAIN WAREHOUSE HOLDINGS LIMITED

5 ECCLESTON STREET, LONDON, SW1W 9LX,
Company Registration Number
04425373
Private Limited Company
Active

Company Overview

About Mountain Warehouse Holdings Ltd
MOUNTAIN WAREHOUSE HOLDINGS LIMITED was founded on 2002-04-26 and has its registered office in London. The organisation's status is listed as "Active". Mountain Warehouse Holdings Limited 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 HOLDINGS LIMITED
 
Legal Registered Office
5 ECCLESTON STREET
LONDON
SW1W 9LX
Other companies in SW1W
 
Filing Information
Company Number 04425373
Company ID Number 04425373
Date formed 2002-04-26
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 26/04/2016
Return next due 24/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 09:06:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNTAIN WAREHOUSE HOLDINGS LIMITED
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 WAREHOUSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ALLEN
Company Secretary 2017-09-01
SHANTELLE AUGIER
Director 2007-07-10
MARK ROBERT NEALE
Director 2002-08-13
MARCUS DAVID WARD
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARL DEERING
Director 2007-07-10 2018-06-30
ELAINE FITZPATRICK
Company Secretary 2014-04-28 2017-08-31
JULIE ANN STINSON
Company Secretary 2009-07-31 2014-04-28
MOUNTAIN WAREHOUSE HOLDINGS LIMITED
Company Secretary 2009-07-31 2009-07-31
MARTIN JOHN WOOD
Company Secretary 2005-12-09 2009-07-31
MICHAEL PETER HOBBS
Director 2006-03-08 2007-07-10
ANTOINE FABIEN RAOUX
Director 2002-08-16 2006-08-22
NICHOLAS JEFFREY
Director 2002-08-16 2006-01-30
TIMOTHY SYKES
Company Secretary 2002-10-07 2005-12-09
TIMOTHY SYKES
Director 2002-10-07 2005-12-09
SHANTELLE AUGIER
Company Secretary 2002-08-13 2002-10-07
EVERSECRETARY LIMITED
Nominated Secretary 2002-04-26 2002-08-13
EVERDIRECTOR LIMITED
Nominated Director 2002-04-26 2002-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANTELLE AUGIER MW 2010 LIMITED Director 2010-08-04 CURRENT 2010-06-18 Active
SHANTELLE AUGIER THE MOUNTAIN GROUP LIMITED Director 2007-07-10 CURRENT 2007-05-08 Active
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 MOUNTAIN WAREHOUSE GROUP LTD Director 2010-08-03 CURRENT 2010-04-09 Active
MARK ROBERT NEALE THE MOUNTAIN GROUP LIMITED Director 2007-07-10 CURRENT 2007-05-08 Active
MARK ROBERT NEALE MOUNTAIN WAREHOUSE LIMITED Director 1997-11-05 CURRENT 1997-08-11 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 MOUNTAIN WAREHOUSE GROUP LTD Director 2010-08-03 CURRENT 2010-04-09 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

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
2022-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/02/22
2022-08-26REGISTRATION OF A CHARGE / CHARGE CODE 044253730015
2022-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 044253730015
2022-08-25REGISTRATION OF A CHARGE / CHARGE CODE 044253730014
2022-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044253730014
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
2022-04-27CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, 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 044253730013
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 044253730012
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/20, 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 044253730011
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/19, 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 044253730009
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044253730010
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL DEERING
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-07-05TM02Termination of appointment of Elaine Fitzpatrick on 2017-08-31
2018-06-27PSC04Change of details for Mr Mark Robert Neale as a person with significant control on 2017-09-01
2018-06-27AP03Appointment of Mr Richard Allen as company secretary on 2017-09-01
2018-06-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/02/18
2018-06-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/02/18
2018-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/02/17
2018-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for 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 431844
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-10-26AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 5 ECCLESTON STREET LONDON SW1W 9LX ENGLAND
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 5 ECCLESTON STREET LONDON SW1W 9LX ENGLAND
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 3 ECCLESTON STREET LONDON SW1W 9LX
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 431844
2016-05-18AR0126/04/16 ANNUAL RETURN FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044253730008
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044253730009
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 431844
2015-04-29AR0126/04/15 FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 431844
2014-04-28AR0126/04/14 FULL LIST
2014-04-28AP03SECRETARY APPOINTED MS ELAINE FITZPATRICK
2014-04-28TM02APPOINTMENT TERMINATED, SECRETARY JULIE STINSON
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-07AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044253730008
2013-04-30AR0126/04/13 FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-05-01AR0126/04/12 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-25AR0126/04/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS DAVID WARD / 26/04/2011
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE ANN STINSON / 26/04/2011
2010-09-22RES13RE FINANCE DOCUMENTS AND COMPOSITE SECURITY DOCUMENTS 13/08/2010
2010-08-26AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-08-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-07AR0126/04/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS DAVID WARD / 26/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT NEALE / 26/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL DEERING / 26/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANTELLE AUGIER / 26/04/2010
2010-05-18AP03SECRETARY APPOINTED MISS JULIE ANN STINSON
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY MOUNTAIN WAREHOUSE HOLDINGS LIMITED
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WOOD
2010-05-17AP04CORPORATE SECRETARY APPOINTED MOUNTAIN WAREHOUSE HOLDINGS LIMITED
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM THE COACH HOUSE BAKERY PLACE ALTENBURG GARDENS LONDON SW11 1JQ
2009-07-20AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-18363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK NEALE / 31/05/2008
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / CARL DEERING / 01/06/2009
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / SHANTELLE AUGIER / 01/05/2009
2009-01-07363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-08-29AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-14363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2008-03-25AUDAUDITOR'S RESIGNATION
2007-11-14288aNEW DIRECTOR APPOINTED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-07-27RES13LOAN/MORT AGRMTS 10/07/07
2007-07-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-15AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-01-10363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2007-01-10288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MOUNTAIN WAREHOUSE HOLDINGS LIMITED 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MOUNTAIN WAREHOUSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNTAIN WAREHOUSE HOLDINGS LIMITED
Trademarks
We have not found any records of MOUNTAIN WAREHOUSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNTAIN WAREHOUSE HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as MOUNTAIN WAREHOUSE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MOUNTAIN WAREHOUSE HOLDINGS LIMITED 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 HOLDINGS LIMITED 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 HOLDINGS LIMITED 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.