Company NameMountway Holdings Limited
DirectorsRichard James McGleenan and Simon Charles Rouen Adams
Company StatusActive
Company Number07811070
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Previous NameMandaco 702 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard James McGleenan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Drive Devilbiss Healthcare Sidhil Business Par
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Simon Charles Rouen Adams
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Drive Devilbiss Healthcare Sidhil Business Par
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Stephen Richard Berry
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressM&A Solicitors Llp 3 Assembly Square
Britannia Quay, Cardiff Bay
Cardiff
CF10 4PL
Wales
Director NameMr Peter Langlois
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(2 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address48 Lakeside Way
Nantyglo
Ebbw Vale
Gwent
NP23 4AL
Wales
Director NameMr Richard Jeffrey Langlois
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(2 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Walls Kingsthorne
Hereford
Herefordshire
HR2 8AL
Wales
Director NameMr Michael Thomas Waine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
Bradford
BD11 2HW
Secretary NameMr Michael Thomas Waine
StatusResigned
Appointed18 January 2012(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
Bradford
BD11 2HW
Director NameMr James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2020)
RoleFinance Director Uk
Country of ResidenceUnited Kingdom
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
Bradford
BD11 2HW
Director NameM And A Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2011(same day as company formation)
Correspondence AddressM&A Solicitors Llp 3 Assembly Square
Britannia Quay, Cardiff Bay
Cardiff
CF10 4PL
Wales
Secretary NameAcuity Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2011(same day as company formation)
Correspondence AddressM&A Solicitors Llp 3 Assembly Square
Britannia Quay, Cardiff Bay
Cardiff
CF10 4PL
Wales

Contact

Websitemountway.co.uk
Email address[email protected]
Telephone0800 0141852
Telephone regionFreephone

Location

Registered AddressC/O Drive Devilbiss Healthcare Sidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

77.1k at £0.00001Drive Medical LTD
77.06%
Ordinary
-OTHER
22.94%
-

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

13 March 2020Delivered on: 24 March 2020
Persons entitled: Delaware Trust Company

Classification: A registered charge
Outstanding
13 March 2020Delivered on: 13 March 2020
Persons entitled: Jpmorgan Chase Bank, N.A. as Collateral Agent on Behalf of the Secured Parties

Classification: A registered charge
Outstanding
17 January 2012Delivered on: 20 January 2012
Persons entitled: Burdale Financial Limited

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 March 2023Micro company accounts made up to 31 December 2022 (2 pages)
18 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 December 2021 (2 pages)
19 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
28 April 2021Satisfaction of charge 078110700003 in full (1 page)
10 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
3 February 2021Registered office address changed from Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford BD11 2HW England to C/O Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN on 3 February 2021 (1 page)
12 October 2020Appointment of Mr Simon Charles Rouen Adams as a director on 1 October 2020 (2 pages)
2 September 2020Termination of appointment of James Robert Haughey as a director on 31 August 2020 (1 page)
4 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 March 2020Registration of charge 078110700003, created on 13 March 2020 (50 pages)
13 March 2020Registration of charge 078110700002, created on 13 March 2020 (50 pages)
6 February 2020Satisfaction of charge 1 in full (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 February 2019Termination of appointment of Michael Thomas Waine as a secretary on 28 February 2019 (1 page)
28 February 2019Appointment of Mr James Robert Haughey as a director on 28 February 2019 (2 pages)
28 February 2019Termination of appointment of Michael Thomas Waine as a director on 28 February 2019 (1 page)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Registered office address changed from C/O Drive Medical Limited Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford BD11 2HW on 17 October 2016 (1 page)
17 October 2016Registered office address changed from C/O Drive Medical Limited Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford BD11 2HW on 17 October 2016 (1 page)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1.001806
(4 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1.001806
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1.001806
(4 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1.001806
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1.001806
(4 pages)
1 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1.001806
(4 pages)
3 July 2013Full accounts made up to 31 December 2012 (12 pages)
3 July 2013Full accounts made up to 31 December 2012 (12 pages)
5 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
31 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
31 January 2012Registered office address changed from Unit 7 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA United Kingdom on 31 January 2012 (1 page)
31 January 2012Appointment of Mr Michael Thomas Waine as a director (2 pages)
31 January 2012Appointment of Mr Michael Thomas Waine as a director (2 pages)
31 January 2012Termination of appointment of Richard Langlois as a director (1 page)
31 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
31 January 2012Termination of appointment of Peter Langlois as a director (1 page)
31 January 2012Termination of appointment of Richard Langlois as a director (1 page)
31 January 2012Appointment of Mr Richard James Mcgleenan as a director (2 pages)
31 January 2012Appointment of Mr Michael Thomas Waine as a secretary (1 page)
31 January 2012Appointment of Mr Richard James Mcgleenan as a director (2 pages)
31 January 2012Registered office address changed from Unit 7 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA United Kingdom on 31 January 2012 (1 page)
31 January 2012Termination of appointment of Peter Langlois as a director (1 page)
31 January 2012Appointment of Mr Michael Thomas Waine as a secretary (1 page)
20 January 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
15 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 1
(4 pages)
15 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 1
(4 pages)
15 November 2011Company name changed mandaco 702 LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
(4 pages)
15 November 2011Company name changed mandaco 702 LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
(4 pages)
14 November 2011Change of name notice (2 pages)
14 November 2011Change of name notice (2 pages)
14 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-11
(3 pages)
14 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-11
(3 pages)
2 November 2011Registered office address changed from M&a Solicitors Llp 3 Assembly Square, Britannia Quay, Cardiff Bay Cardiff Cardiff CF10 4PL United Kingdom on 2 November 2011 (1 page)
2 November 2011Appointment of Mr Richard Jeffrey Langlois as a director (2 pages)
2 November 2011Termination of appointment of Stephen Berry as a director (1 page)
2 November 2011Appointment of Mr Richard Jeffrey Langlois as a director (2 pages)
2 November 2011Termination of appointment of M and a Nominees Limited as a director (1 page)
2 November 2011Termination of appointment of M and a Secretaries Limited as a secretary (1 page)
2 November 2011Termination of appointment of Stephen Berry as a director (1 page)
2 November 2011Appointment of Mr Peter Langlois as a director (2 pages)
2 November 2011Registered office address changed from M&a Solicitors Llp 3 Assembly Square, Britannia Quay, Cardiff Bay Cardiff Cardiff CF10 4PL United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from M&a Solicitors Llp 3 Assembly Square, Britannia Quay, Cardiff Bay Cardiff Cardiff CF10 4PL United Kingdom on 2 November 2011 (1 page)
2 November 2011Termination of appointment of M and a Secretaries Limited as a secretary (1 page)
2 November 2011Appointment of Mr Peter Langlois as a director (2 pages)
2 November 2011Termination of appointment of M and a Nominees Limited as a director (1 page)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)