Company NameMountain Wild (U.K.) Limited
DirectorSusan Elizabeth Nixon
Company StatusActive
Company Number05977934
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSusan Elizabeth Nixon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(9 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months
RoleShop Manager
Country of ResidenceEngland
Correspondence Address7 Sandy Walk
Bramhope
Leeds
LS16 9DW
Secretary NamePhilip Nixon
NationalityBritish
StatusCurrent
Appointed24 April 2008(1 year, 6 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address30 Marsh Lane
Sheffield
Yorkshire
S10 5NN
Director NameMatthew Peter Colyear Walker
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address174 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4HA
Secretary NameNicola Jane Walker
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address174 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4HA
Secretary NameAlan Wade Robinson
NationalityBritish
StatusResigned
Appointed14 August 2007(9 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 April 2008)
RoleCompany Director
Correspondence AddressIvy Cottage
1 Old Lane
Hebden Bridge
West Yorkshire
HX7 8QR

Contact

Websitewww.mountain-wild.com
Email address[email protected]
Telephone01422 844500
Telephone regionHalifax

Location

Registered Address19c Crown Street
Hebden Bridge
West Yorkshire
HX7 8EH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge

Financials

Year2012
Net Worth£15,501
Cash£6,094
Current Liabilities£26,348

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
31 March 2020Change of details for Miss Susan Elizabeth Nixon as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Director's details changed for Susan Elizabeth Nixon on 31 March 2020 (2 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
5 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(4 pages)
30 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
17 September 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
17 September 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Susan Elizabeth Nixon on 22 August 2011 (2 pages)
23 August 2011Director's details changed for Susan Elizabeth Nixon on 22 August 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 March 2010Director's details changed for Susan Elizabeth Nixon on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Susan Elizabeth Nixon on 15 March 2010 (2 pages)
30 October 2009Director's details changed for Susan Elizabeth Nixon on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Susan Elizabeth Nixon on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 November 2008Return made up to 25/10/08; full list of members (3 pages)
17 November 2008Location of register of members (1 page)
17 November 2008Return made up to 25/10/08; full list of members (3 pages)
17 November 2008Location of register of members (1 page)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 May 2008Appointment terminated secretary alan robinson (1 page)
13 May 2008Appointment terminated secretary alan robinson (1 page)
13 May 2008Secretary appointed philip nixon (1 page)
13 May 2008Director's change of particulars / susan nixon / 24/04/2008 (1 page)
13 May 2008Secretary appointed philip nixon (1 page)
13 May 2008Director's change of particulars / susan nixon / 24/04/2008 (1 page)
9 November 2007Return made up to 25/10/07; full list of members (2 pages)
9 November 2007Return made up to 25/10/07; full list of members (2 pages)
9 November 2007Location of register of members (1 page)
9 November 2007Location of register of members (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006Incorporation (11 pages)
25 October 2006Incorporation (11 pages)