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

MOUNTAIN TRAINING PUBLICATIONS LIMITED

JOHN COUSINS, SIABOD COTTAGE PLAS Y BRENIN, CAPEL CURIG, BETWS Y COED, GWYNEDD, LL24 0ES,
Company Registration Number
04995978
Private Limited Company
Active

Company Overview

About Mountain Training Publications Ltd
MOUNTAIN TRAINING PUBLICATIONS LIMITED was founded on 2003-12-16 and has its registered office in Betws Y Coed. The organisation's status is listed as "Active". Mountain Training Publications Limited is a Private Limited Company 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 PUBLICATIONS LIMITED
 
Legal Registered Office
JOHN COUSINS
SIABOD COTTAGE PLAS Y BRENIN
CAPEL CURIG
BETWS Y COED
GWYNEDD
LL24 0ES
Other companies in LL24
 
Filing Information
Company Number 04995978
Company ID Number 04995978
Date formed 2003-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB841197818  
Last Datalog update: 2024-05-05 09:06:06
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 PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDRICK GRAHAM COUSINS
Company Secretary 2011-01-21
DAN DOWNES
Director 2016-01-11
LAURA HAZLE
Director 2017-06-24
ADGE LAST
Director 2018-06-23
STEPHEN NICHOLAS SADDLER
Director 2018-06-23
EMILY JANE THOMPSON
Director 2017-06-24
ROGER WARD
Director 2014-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL HINCHLIFFE
Director 2014-06-21 2018-06-23
GRAEME PATRICK GIFFORD MORRISON
Director 2015-06-20 2018-06-23
TONY HALLIWELL
Director 2014-06-21 2017-06-24
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
MARY ELIZABETH MATTHEWS
Director 2007-05-12 2011-05-14
DAVID WILSON ROGERS
Director 2005-09-17 2011-05-14
STEPHEN KEITH LONG
Company Secretary 2006-08-29 2011-01-21
PETER EVAN BUTLER
Director 2006-05-20 2010-03-06
JOHN MICHAEL MASON
Director 2006-05-20 2009-05-09
JOHN ELLIS ROBERTS
Director 2004-05-08 2007-05-12
JOHN FREDERICK GRAHAM COUSINS
Company Secretary 2003-12-16 2006-08-28
DOUG JONES
Director 2003-12-16 2006-05-20
ANNE SALISBURY
Director 2004-05-08 2006-05-20
JAMES ALLISTER MCQUOID
Director 2004-05-08 2005-09-17
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2003-12-16 2003-12-17
ENERGIZE DIRECTOR LIMITED
Nominated Director 2003-12-16 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAN DOWNES MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD Director 2016-01-11 CURRENT 2001-05-31 Active
LAURA HAZLE MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD Director 2017-06-24 CURRENT 2001-05-31 Active
STEPHEN NICHOLAS SADDLER CAEI LTD Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
EMILY JANE THOMPSON MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD Director 2017-06-24 CURRENT 2001-05-31 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 UNITED KINGDOM & IRELAND LTD Director 2014-06-21 CURRENT 2001-05-31 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
2024-05-01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
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
2023-07-04DIRECTOR 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
2023-05-18APPOINTMENT TERMINATED, DIRECTOR DANIEL PATRICK JOHN DOWNES
2023-05-18CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-05-16Compulsory strike-off action has been discontinued
2023-04-12Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-12-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WARD
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-12-03CH01Director's details changed for Mr Adge Last on 2020-12-02
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HAZLE
2019-12-02AP01DIRECTOR APPOINTED MS LUCY NICOLA VINCENT
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25AP01DIRECTOR APPOINTED MR ADGE LAST
2018-06-25AP01DIRECTOR APPOINTED MR STEPHEN NICHOLAS SADDLER
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MORRISON
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL HINCHLIFFE
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-07-06AP01DIRECTOR APPOINTED MISS EMILY JANE THOMPSON
2017-07-05AP01DIRECTOR APPOINTED MS LAURA HAZLE
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TONY HALLIWELL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-08-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0116/12/15 ANNUAL RETURN FULL LIST
2016-01-11AP01DIRECTOR APPOINTED DAN DOWNES
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY BUCKINGHAM
2015-07-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29AP01DIRECTOR APPOINTED MR GRAEME PATRICK GIFFORD MORRISON
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR OWEN ANDREW HAYWARD
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0116/12/14 ANNUAL RETURN FULL LIST
2014-07-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
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
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MORRISON
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER STACEY
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GRIFFITHS
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0116/12/13 FULL LIST
2013-08-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-24AR0116/12/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION FULL
2012-06-25AP01DIRECTOR APPOINTED MR OWEN ANDREW HAYWARD
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNE NEWCOMBE
2012-01-16AR0116/12/11 FULL LIST
2011-07-05AP01DIRECTOR APPOINTED MR GRAEME PATRICK GIFFORD MORRISON
2011-07-05AP01DIRECTOR APPOINTED MRS ANNE NEWCOMBE
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY MATTHEWS
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-28AR0116/12/10 FULL LIST
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2011 FROM C/O STEVE LONG SIABOD COTTAGE PLAS Y BRENIN CAPEL CURIG BETWS-Y-COED GWYNEDD LL24 0ES UNITED KINGDOM
2011-01-27AP03SECRETARY APPOINTED MR JOHN FREDRICK GRAHAM COUSINS
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LONG
2010-06-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-30AP01DIRECTOR APPOINTED MR BRIAN GRIFFITHS
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUTLER
2009-12-21AR0116/12/09 FULL LIST
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM SIABOD COTTAGE PLAS Y BRENIN CAPEL CURIG CONWY LL24 0ET
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH MATTHEWS / 01/10/2009
2009-08-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN MASON
2009-05-26288aDIRECTOR APPOINTED PETER STACEY
2009-01-14363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM SIABOD COTTAGE, PLAS Y BRENIN CAPEL CURIG CONWY LL24 0ES
2008-05-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-05288bDIRECTOR RESIGNED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/07
2007-01-18363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-28288bSECRETARY RESIGNED
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-05288bDIRECTOR RESIGNED
2006-07-05288bDIRECTOR RESIGNED
2006-06-14288aNEW DIRECTOR APPOINTED
2005-12-16363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-05288bDIRECTOR RESIGNED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2003-12-17288bSECRETARY RESIGNED
2003-12-17288bDIRECTOR RESIGNED
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: SINBOD COTTAGE, PLAS Y BRENIN CAPEL CURIG CONWY LL24 0ET
2003-12-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to MOUNTAIN TRAINING PUBLICATIONS 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 TRAINING PUBLICATIONS LIMITED
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 PUBLICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOUNTAIN TRAINING PUBLICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of MOUNTAIN TRAINING PUBLICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNTAIN TRAINING PUBLICATIONS LIMITED
Trademarks
We have not found any records of MOUNTAIN TRAINING PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNTAIN TRAINING PUBLICATIONS 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 (58110 - Book publishing) as MOUNTAIN TRAINING PUBLICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOUNTAIN TRAINING PUBLICATIONS 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 TRAINING PUBLICATIONS 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 TRAINING PUBLICATIONS 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.