Mt Pass Holdings Limited MATLOCK


Founded in 2002, Mt Pass Holdings, classified under reg no. 04576704 is an active company. Currently registered at 10 Imperial Road DE4 3NL, Matlock the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 5th Jan 2016 Mt Pass Holdings Limited is no longer carrying the name Granfix Holdings.

At present there are 4 directors in the the firm, namely David P., Simon P. and Mark P. and others. In addition one secretary - Richard T. - is with the company. As of 27 April 2024, there was 1 ex director - Michael P.. There were no ex secretaries.

Mt Pass Holdings Limited Address / Contact

Office Address 10 Imperial Road
Town Matlock
Post code DE4 3NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04576704
Date of Incorporation Wed, 30th Oct 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

David P.

Position: Director

Appointed: 19 November 2012

Simon P.

Position: Director

Appointed: 19 November 2012

Mark P.

Position: Director

Appointed: 09 October 2006

Richard T.

Position: Director

Appointed: 06 December 2002

Richard T.

Position: Secretary

Appointed: 06 December 2002

Michael P.

Position: Director

Appointed: 06 December 2002

Resigned: 20 June 2012

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 30 October 2002

Resigned: 06 December 2002

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 30 October 2002

Resigned: 06 December 2002

Travers Smith Limited

Position: Nominee Director

Appointed: 30 October 2002

Resigned: 06 December 2002

People with significant control

The list of PSCs that own or have control over the company includes 6 names. As BizStats found, there is David P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

Notified on 23 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Mark P.

Notified on 23 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Simon P.

Notified on 23 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Neil B.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: significiant influence or control

David P.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: significiant influence or control

Meryl P.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Granfix Holdings January 5, 2016
De Facto 1028 December 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 795 1741 696 0691 386 381936 6768 324 951
Current Assets1 804 3101 724 3711 408 869991 3248 409 921
Debtors9 13628 30222 48854 64884 970
Net Assets Liabilities8 126 3898 407 0188 312 4358 029 82219 067 312
Other Debtors70230230234 14022 008
Property Plant Equipment    56 149
Other
Accrued Liabilities Deferred Income6 1185 9108 899346 837 
Accumulated Depreciation Impairment Property Plant Equipment    10 039
Amounts Owed By Group Undertakings8 43428 00022 18620 508 
Amounts Owed By Related Parties   20 50862 962
Amounts Owed To Group Undertakings421 142420 782556 86811
Average Number Employees During Period 4445
Creditors4 140 0003 780 0003 420 0003 060 000204 094
Dividends Paid   1 200 000 
Fixed Assets   10 805 33610 861 485
Gain Loss On Disposals Intangible Assets132 710    
Increase From Depreciation Charge For Year Property Plant Equipment    10 039
Investments Fixed Assets11 249 33911 249 33911 249 33910 805 33610 805 336
Investments In Group Undertakings Participating Interests   10 805 33610 805 336
Investments In Subsidiaries11 249 33911 249 33911 249 33910 805 336 
Loans From Other Related Parties Other Than Directors4 500 0004 140 0003 780 0003 420 000 
Net Current Assets Liabilities1 017 050937 679483 096284 4868 205 827
Other Creditors   3 060 00042 744
Other Disposals Property Plant Equipment    10 610
Other Remaining Borrowings4 140 0003 780 0003 420 0003 060 000 
Other Taxation Social Security Payable  6 157 767
Percentage Class Share Held In Subsidiary 100100100 
Profit Loss832 519280 629-94 583917 387 
Property Plant Equipment Gross Cost    66 188
Total Additions Including From Business Combinations Property Plant Equipment    76 798
Total Assets Less Current Liabilities12 266 38912 187 01811 732 43511 089 82219 067 312
Total Borrowings4 140 0003 780 0003 420 0003 060 000 
Trade Creditors Trade Payables    3 582

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements