Background WavePink WaveYellow Wave

MOUNTAIN EQUIPMENT LIMITED (00930231)

MOUNTAIN EQUIPMENT LIMITED (00930231) is an active UK company. incorporated on 8 April 1968. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOUNTAIN EQUIPMENT LIMITED has been registered for 57 years. Current directors include CANN, Stephen James.

Company Number
00930231
Status
active
Type
ltd
Incorporated
8 April 1968
Age
57 years
Address
3 Bailey Court, Macclesfield, SK10 1JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CANN, Stephen James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN EQUIPMENT LIMITED

MOUNTAIN EQUIPMENT LIMITED is an active company incorporated on 8 April 1968 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOUNTAIN EQUIPMENT LIMITED was registered 57 years ago.(SIC: 99999)

Status

active

Active since 57 years ago

Company No

00930231

LTD Company

Age

57 Years

Incorporated 8 April 1968

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 15 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

ROGASKA CRYSTAL (UK) LIMITED
From: 20 December 2002To: 3 February 2010
ROGASKA (UK) LIMITED
From: 16 May 2001To: 20 December 2002
SWISS CUTLERY (LONDON) LIMITED
From: 8 April 1968To: 16 May 2001
Contact
Address

3 Bailey Court Green Street Macclesfield, SK10 1JQ,

Previous Addresses

3 Green Street Macclesfield SK10 1JQ England
From: 8 March 2018To: 9 March 2018
4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
From: 8 April 1968To: 8 March 2018
Timeline

3 key events • 2015 - 2018

Funding Officers Ownership
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Secretary
Appointed 28 Jun 1994

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Born January 1965
Director
Appointed 26 Feb 1993

WALMSLEY, David Loynds

Resigned
Robin Hill, BlackburnBB2 7EX
Secretary
Appointed N/A
Resigned 28 Jun 1994

BERRYMAN, Beverly John

Resigned
Halfway House, St. AlbansAL3 4RX
Born March 1944
Director
Appointed 25 Feb 2008
Resigned 07 Jul 2015

BICKERSTAFFE, Ian Michael

Resigned
Bailey Court, MacclesfieldSK10 1JQ
Born November 1959
Director
Appointed 07 Jul 2015
Resigned 31 Dec 2017

CANN, Herbert Anthony

Resigned
Rushton House, ClitheroeBB7 4QT
Born January 1939
Director
Appointed N/A
Resigned 26 Aug 2003

CANN, Stephen James

Resigned
16 Park Lane, Sutton BonningtonLE12 5NH
Born January 1965
Director
Appointed 26 Feb 1993
Resigned 04 Apr 1993

HAMILTON, John Brian

Resigned
Spinney Cottage Cox Lane, DaventryNN11 6LQ
Born December 1931
Director
Appointed N/A
Resigned 18 Mar 1999

PAULI, Roger Hamer

Resigned
Stourton Farm House, StourbridgeDY7 5BD
Born October 1950
Director
Appointed 27 Nov 2002
Resigned 26 Apr 2004

SEDMINEK, Spela

Resigned
Kidriceva 69, Rogaska Slatina
Born February 1971
Director
Appointed 27 Nov 2002
Resigned 26 Apr 2004

SKRINJARIC, Davorin

Resigned
Lovska Ulica 12b, Rogaska Slatina
Born December 1952
Director
Appointed 27 Nov 2002
Resigned 26 Apr 2004

WALMSLEY, David Loynds

Resigned
Robin Hill, BlackburnBB2 7EX
Born January 1943
Director
Appointed N/A
Resigned 26 Aug 2003

WALTERS, Philip John

Resigned
Green Fields, Market DraytonTF9 4JQ
Born February 1952
Director
Appointed 27 Nov 2002
Resigned 25 Feb 2008

Persons with significant control

1

Green Street, MacclesfieldSK10 1JQ

Nature of Control

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

Filing History

126

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Certificate Change Of Name Company
3 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2010
CONNOTConfirmation Statement Notification
Resolution
16 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
287Change of Registered Office
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
11 September 2003
225Change of Accounting Reference Date
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2002
AAAnnual Accounts
Certificate Change Of Name Company
17 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2001
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 1999
AAAnnual Accounts
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 1996
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 1995
AAAnnual Accounts
Resolution
16 February 1995
RESOLUTIONSResolutions
Resolution
8 February 1995
RESOLUTIONSResolutions
Resolution
8 February 1995
RESOLUTIONSResolutions
Resolution
8 February 1995
RESOLUTIONSResolutions
Legacy
25 July 1994
288288
Legacy
3 July 1994
288288
Legacy
3 July 1994
287Change of Registered Office
Auditors Resignation Company
16 May 1994
AUDAUD
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
21 April 1993
363b363b
Legacy
15 March 1993
288288
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
27 April 1991
363aAnnual Return
Legacy
25 March 1991
225(1)225(1)
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
28 September 1990
395Particulars of Mortgage or Charge
Legacy
30 April 1990
288288
Legacy
30 April 1990
288288
Auditors Resignation Company
19 April 1990
AUDAUD
Accounts With Accounts Type Small
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
14 December 1988
363363
Accounts With Accounts Type Small
24 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 1988
AAAnnual Accounts
Legacy
1 March 1988
288288
Legacy
27 January 1988
363363
Accounts With Accounts Type Small
23 March 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
8 April 1968
MISCMISC