Background WavePink WaveYellow Wave

MONTROSE INDUSTRIES LIMITED (00654944)

MONTROSE INDUSTRIES LIMITED (00654944) is an active UK company. incorporated on 1 April 1960. with registered office in Leominster. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. MONTROSE INDUSTRIES LIMITED has been registered for 65 years. Current directors include GODSON, Raymond George, GODSON, Vida, KNAAP, Robert John, Dr and 1 others.

Company Number
00654944
Status
active
Type
ltd
Incorporated
1 April 1960
Age
65 years
Address
The Rock, Leominster, HR6 0SE
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
GODSON, Raymond George, GODSON, Vida, KNAAP, Robert John, Dr, STABBINS, Richard, Dr
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTROSE INDUSTRIES LIMITED

MONTROSE INDUSTRIES LIMITED is an active company incorporated on 1 April 1960 with the registered office located in Leominster. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. MONTROSE INDUSTRIES LIMITED was registered 65 years ago.(SIC: 06200)

Status

active

Active since 65 years ago

Company No

00654944

LTD Company

Age

65 Years

Incorporated 1 April 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

The Rock Hatfield Leominster, HR6 0SE,

Previous Addresses

PO Box HR6 0SE the Rock Hatfield Nr. Leominster Herefordshire HR6 0SE United Kingdom
From: 15 June 2021To: 23 July 2021
14 Bryanston Mansions 62-66 York Street London W1H 1DA England
From: 9 July 2019To: 15 June 2021
14 Bryanston Mansions 62-66 York Street London W1H 1DA England
From: 18 February 2019To: 9 July 2019
The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE United Kingdom
From: 26 February 2018To: 18 February 2019
The Rock Nr.Hatfield Leominster HR6 0SE United Kingdom
From: 23 February 2018To: 26 February 2018
6/7 Pollen Street London W1S 1NJ
From: 1 April 1960To: 23 February 2018
Timeline

3 key events • 1960 - 2021

Funding Officers Ownership
Company Founded
Mar 60
Funding Round
Feb 17
Funding Round
Feb 21
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

GODSON, Raymond George

Active
Hatfield, LeominsterHR6 0SE
Secretary
Appointed 02 Jun 1994

GODSON, Raymond George

Active
Hatfield, LeominsterHR6 0SE
Born February 1944
Director
Appointed N/A

GODSON, Vida

Active
Hatfield, LeominsterHR6 0SE
Born April 1945
Director
Appointed 31 Dec 2004

KNAAP, Robert John, Dr

Active
Flat 2 41a Cromwell Avenue, LondonN6 5HN
Born April 1945
Director
Appointed 07 Aug 1997

STABBINS, Richard, Dr

Active
Mead Lane, BristolBS31 3EP
Born July 1943
Director
Appointed 17 Mar 1997

DUNDAS, Hew Ralph

Resigned
86d Ravelston Dykes, EdinburghEH12 6HE
Secretary
Appointed 01 Oct 1993
Resigned 02 Jun 1994

MACLEOD, Agnes

Resigned
11 Woodburn Terrace, EdinburghEH10 4SJ
Secretary
Appointed 21 May 1993
Resigned 01 Oct 1993

NICHOLSON, Andrew Richard

Resigned
7 Bodle Close, Milton KeynesMK15 8AL
Secretary
Appointed N/A
Resigned 21 May 1993

CURRY, David William

Resigned
2 Old Sheriffmuir Road, Bridge Of AllanFK9 4SF
Born May 1950
Director
Appointed 20 May 1993
Resigned 06 Apr 1994

GAMMELL, William Benjamin Bowring, Sir

Resigned
5 Station Road, South QueensferryEH30 9HY
Born December 1952
Director
Appointed 20 May 1993
Resigned 02 Jun 1994

HARTLEY, Roy

Resigned
5 Widcombe Terrace Bath, BathBA2 6AJ
Born April 1948
Director
Appointed N/A
Resigned 22 Jun 1992

MACLEOD, Agnes

Resigned
11 Woodburn Terrace, EdinburghEH10 4SJ
Born March 1960
Director
Appointed 01 Oct 1993
Resigned 02 Jun 1994

SEYMOUR, Michael Denys

Resigned
The Old School House High Street, ReadingRG8 9JD
Born September 1941
Director
Appointed N/A
Resigned 07 Aug 1997

SUTHERLAND, James Munro Murray

Resigned
14 Braid Avenue, EdinburghEH10 6EE
Born September 1954
Director
Appointed 20 May 1993
Resigned 01 Oct 1993

TRACY, Philip Oliver James

Resigned
5 Inverleith Avenue South, EdinburghEH3 5QA
Born May 1950
Director
Appointed 20 May 1993
Resigned 02 Jun 1994

Persons with significant control

1

Dr Richard Stabbins

Active
Hatfield, LeominsterHR6 0SE
Born July 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Resolution
13 September 2021
RESOLUTIONSResolutions
Memorandum Articles
28 August 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Capital Allotment Shares
7 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Resolution
8 December 2015
RESOLUTIONSResolutions
Resolution
27 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Group
31 December 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
18 October 2007
88(2)R88(2)R
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
123Notice of Increase in Nominal Capital
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Statement Of Affairs
21 July 2005
SASA
Legacy
21 July 2005
88(2)R88(2)R
Legacy
13 June 2005
88(2)R88(2)R
Legacy
19 April 2005
169169
Resolution
24 March 2005
RESOLUTIONSResolutions
Resolution
24 March 2005
RESOLUTIONSResolutions
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Legacy
17 May 2000
123Notice of Increase in Nominal Capital
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
88(2)R88(2)R
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
122122
Legacy
21 April 1997
363b363b
Legacy
17 April 1997
88(2)R88(2)R
Resolution
17 April 1997
RESOLUTIONSResolutions
Resolution
17 April 1997
RESOLUTIONSResolutions
Resolution
17 April 1997
RESOLUTIONSResolutions
Resolution
17 April 1997
RESOLUTIONSResolutions
Legacy
1 April 1997
88(2)R88(2)R
Legacy
1 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
2 September 1996
287Change of Registered Office
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
18 December 1994
AUDAUD
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
21 June 1994
288288
Legacy
10 June 1994
88(2)R88(2)R
Legacy
10 June 1994
123Notice of Increase in Nominal Capital
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
25 May 1994
288288
Legacy
13 April 1994
288288
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
8 September 1993
225(1)225(1)
Legacy
10 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Legacy
2 July 1992
288288
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
5 March 1992
363b363b
Legacy
3 January 1992
288288
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
25 October 1990
288288
Legacy
25 October 1990
288288
Accounts With Accounts Type Dormant
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
22 June 1989
288288
Legacy
5 April 1989
288288
Legacy
20 March 1989
225(2)225(2)
Legacy
12 January 1989
288288
Legacy
18 October 1988
288288
Legacy
6 May 1988
287Change of Registered Office
Legacy
12 April 1988
288288
Legacy
12 April 1988
287Change of Registered Office
Accounts With Made Up Date
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Accounts With Accounts Type Dormant
16 May 1987
AAAnnual Accounts
Legacy
16 May 1987
363363
Legacy
31 March 1987
AC42AC42
Legacy
3 February 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
287Change of Registered Office
Incorporation Company
1 April 1960
NEWINCIncorporation