CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE MOUNTAIN BOOT COMPANY LIMITED
Company
THE MOUNTAIN BOOT COMPANY
Phone:
01912 960 212
A
rating
KEY FINANCES
Year
2017
Assets
£6683.87k
▲ £40.62k (0.61 %)
Cash
£267.34k
▲ £221.76k (486.58 %)
Liabilities
£439.24k
▼ £-70.24k (-13.79 %)
Net Worth
£6244.63k
▲ £110.86k (1.81 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
North Tyneside
Company name
THE MOUNTAIN BOOT COMPANY LIMITED
Company number
02887906
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jan 1994
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
www.grivelgb.co.uk
Phones
01912 960 212
01912 960 213
Registered Address
UNIT 5 NEW YORK WAY,
NEW YORK INDUSTRIAL ESTATE,
WALLSEND,
NEWCASTLE UPON TYNE,
NE27 0QF
ECONOMIC ACTIVITIES
46160
Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
LAST EVENTS
27 Feb 2017
Director's details changed for Stephen David Roberts on 27 February 2017
27 Feb 2017
Director's details changed for Mrs Julie Roberts on 27 February 2017
25 Jan 2017
Satisfaction of charge 028879060008 in full
CHARGES
31 January 2014
Status
Satisfied on 25 January 2017
Delivered
3 February 2014
Persons entitled
David Horgan (Acting as Security Trustee on Behalf of the Noteholders)
Description
Properties - all freehold and leasehold properties (whether…
12 March 2013
Status
Outstanding
Delivered
14 March 2013
Persons entitled
Hsbc Bank PLC
Description
L/H property at unit 6 new york way new york industrial…
23 May 2011
Status
Outstanding
Delivered
25 May 2011
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…
9 March 2009
Status
Outstanding
Delivered
12 March 2009
Persons entitled
Hsbc Bank PLC
Description
L/H unit 5 new york way new york industrial estate wallsend…
3 March 2009
Status
Outstanding
Delivered
5 March 2009
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of first fixed charge export debts, non-vesting…
21 January 2009
Status
Outstanding
Delivered
23 January 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
19 November 1998
Status
Satisfied on 7 May 2009
Delivered
25 November 1998
Persons entitled
Barclays Bank PLC
Description
New york way, unit 5, new york industrial park wallsend…
24 August 1998
Status
Satisfied on 7 May 2009
Delivered
28 August 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
THE MOTORING CENTRE LIMITED
THE MOUFLONS LTD
THE MOVABLE FEAST (EAST ANGLIA) LIMITED
THE MOVIE LOT SERVICES LIMITED
THE MULTIMEDIA DESIGN STUDIO LIMITED
THE MURRAY CONSULTANCY LIMITED
Last update 2018
THE MOUNTAIN BOOT COMPANY LIMITED DIRECTORS
Spencer Mcbride
Acting
Appointed
11 October 2013
Role
Secretary
Address
Unit 5 New York Way, New York Industrial Estate, Wallsend, Newcastle Upon Tyne, NE27 0QF
Name
MCBRIDE, Spencer
Julie Roberts
Acting
Appointed
08 March 2016
Occupation
Pa To Managing Director
Role
Director
Age
56
Nationality
British
Address
Unit 5 New York Way, New York Industrial Estate, Wallsend, Newcastle Upon Tyne, NE27 0QF
Country Of Residence
England
Name
ROBERTS, Julie
Stephen David Roberts
Acting
PSC
Appointed
18 May 2005
Occupation
Managing Director
Role
Director
Age
53
Nationality
British
Address
Unit 5 New York Way, New York Industrial Estate, Wallsend, Newcastle Upon Tyne, NE27 0QF
Country Of Residence
England
Name
ROBERTS, Stephen David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Jonathan Richard Gordon
Resigned
Appointed
17 February 1994
Resigned
23 December 1999
Role
Secretary
Address
19 Briardene, Lanchester, Durham, County Durham, DH7 0QD
Name
GORDON, Jonathan Richard
Antony James Hindhaugh
Resigned
Appointed
23 December 1999
Resigned
18 May 2005
Role
Secretary
Address
West House Cottage, Whalton, Northumberland, NE61 3UZ
Name
HINDHAUGH, Antony James
Jacqueline Adele Kerr
Resigned
Appointed
17 January 1994
Resigned
17 February 1994
Role
Secretary
Address
2 Dilston Terrace, Newcastle Upon Tyne, NE3 1XX
Name
KERR, Jacqueline Adele
Rosemary Murphy
Resigned
Appointed
18 May 2005
Resigned
11 October 2013
Role
Secretary
Address
Unit 5 New York Way, New York Industrial Estate, Wallsend, Newcastle Upon Tyne, NE27 0QF
Name
MURPHY, Rosemary
JL NOMINEES TWO LIMITED
Resigned
Appointed
14 January 1994
Resigned
17 January 1994
Role
Nominee Secretary
Address
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
Name
JL NOMINEES TWO LIMITED
Andrew John Davison
Resigned
Appointed
17 January 1994
Resigned
17 February 1994
Occupation
Solicitor
Role
Director
Age
64
Nationality
British
Address
187 New Ridley Road, Stocksfield, Northumberland, NE43 7QD
Name
DAVISON, Andrew John
David Horgan
Resigned
Appointed
17 February 1994
Resigned
31 January 2014
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Unit 5 New York Way, New York Industrial Estate, Wallsend, Newcastle Upon Tyne, NE27 0QF
Country Of Residence
United Kingdom
Name
HORGAN, David
JL NOMINEES ONE LIMITED
Resigned
Appointed
14 January 1994
Resigned
17 January 1994
Role
Nominee Director
Address
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
Name
JL NOMINEES ONE LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.