You are here: bizstats.co.uk > a-z index > M list

M. Mountain Limited HUDDERSFIELD


Founded in 2006, M. Mountain, classified under reg no. 05706967 is an active company. Currently registered at 36 Spencer Street HD8 9BE, Huddersfield the company has been in the business for nineteen years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Richard E., Graeme M.. Of them, Graeme M. has been with the company the longest, being appointed on 13 February 2006 and Richard E. has been with the company for the least time - from 7 April 2025. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jamie M. who worked with the the company until 1 November 2017.

M. Mountain Limited Address / Contact

Office Address 36 Spencer Street
Office Address2 Skelmanthorpe
Town Huddersfield
Post code HD8 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05706967
Date of Incorporation Mon, 13th Feb 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (190 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Richard E.

Position: Director

Appointed: 07 April 2025

Graeme M.

Position: Director

Appointed: 13 February 2006

Jamie M.

Position: Director

Appointed: 13 February 2006

Resigned: 01 November 2017

Jamie M.

Position: Secretary

Appointed: 13 February 2006

Resigned: 01 November 2017

Michael M.

Position: Director

Appointed: 13 February 2006

Resigned: 14 April 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Richard E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Graeme M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jamie M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard E.

Notified on 15 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Graeme M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jamie M.

Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Balance Sheet
Net Assets Liabilities120 716101 653       
Cash Bank On Hand 95 323120 797174 571169 337202 203236 552260 478270 580
Current Assets 131 014135 968196 301216 897237 138267 871286 645278 141
Debtors 34 59114 07119 97037 26729 33230 81924 6677 311
Other Debtors 8163724363 292648   
Property Plant Equipment 86892815 42511 7339 68120 90116 40529 121
Total Inventories 1 1001 1001 76010 2935 6035001 500250
Other
Fixed Assets19 961868       
Net Current Assets Liabilities100 755100 785102 470138 129167 407195 135216 554236 088241 144
Total Assets Less Current Liabilities120 716101 653103 398153 554179 140204 816237 455252 493270 265
Accrued Liabilities Deferred Income    1 8001 8152 0322 3182 170
Accumulated Depreciation Impairment Property Plant Equipment 2 1112 4217 62411 65615 06210 64216 11225 764
Average Number Employees During Period 43344444
Corporation Tax Payable    20 40022 17018 76726 05419 518
Creditors 30 22933 49858 17249 49042 00351 31750 55736 997
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 389  
Disposals Property Plant Equipment      19 700  
Increase From Depreciation Charge For Year Property Plant Equipment  3105 2034 0323 4066 9695 4709 652
Other Creditors 6 0744 1823 4503 465    
Other Taxation Social Security Payable 16 34420 03638 44330 6071 2001 5161 193-553
Prepayments    1 0911 2801 5911 9121 741
Property Plant Equipment Gross Cost 2 9793 34923 04923 38924 74331 54332 51754 885
Total Additions Including From Business Combinations Property Plant Equipment  37019 7003401 35426 50097422 368
Trade Creditors Trade Payables 7 8119 28016 27915 41811 31817 89012 8986 523
Trade Debtors Trade Receivables 33 77513 69919 53432 88427 40429 22822 7555 570

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Wednesday 30th October 2024 director's details were changed
filed on: 17th, April 2025
Free Download (2 pages)

Company search

Advertisements