Background WavePink WaveYellow Wave

MOUNTSTAR METAL CORPORATION LIMITED (00941219)

MOUNTSTAR METAL CORPORATION LIMITED (00941219) is an active UK company. incorporated on 25 October 1968. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOUNTSTAR METAL CORPORATION LIMITED has been registered for 57 years. Current directors include SHEPPARD, Christopher Phillip, SHEPPARD, Robin, STINSON, Neil Andrew.

Company Number
00941219
Status
active
Type
ltd
Incorporated
25 October 1968
Age
57 years
Address
Sirius House Delta Crescent, Warrington, WA5 7NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHEPPARD, Christopher Phillip, SHEPPARD, Robin, STINSON, Neil Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTSTAR METAL CORPORATION LIMITED

MOUNTSTAR METAL CORPORATION LIMITED is an active company incorporated on 25 October 1968 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOUNTSTAR METAL CORPORATION LIMITED was registered 57 years ago.(SIC: 99999)

Status

active

Active since 57 years ago

Company No

00941219

LTD Company

Age

57 Years

Incorporated 25 October 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Sirius House Delta Crescent Westbrook Warrington, WA5 7NS,

Timeline

5 key events • 1968 - 2014

Funding Officers Ownership
Company Founded
Oct 68
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 13
Director Joined
Nov 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

TINSLEY, Christopher John

Active
Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 15 Sept 2011

SHEPPARD, Christopher Phillip

Active
Delta Crescent, WarringtonWA5 7NS
Born July 1974
Director
Appointed 20 Nov 2007

SHEPPARD, Robin

Active
Delta Crescent, WarringtonWA5 7NS
Born August 1954
Director
Appointed 14 Nov 2014

STINSON, Neil Andrew

Active
Delta Crescent, WarringtonWA5 7NS
Born September 1970
Director
Appointed 15 Sept 2011

FARMER, Derek John

Resigned
12 Chesterton Avenue, HarpendenAL5 5ST
Secretary
Appointed N/A
Resigned 13 Dec 2000

FORD, Michael

Resigned
19 Allum Lane, BorehamwoodWD6 3LU
Secretary
Appointed 13 Dec 2000
Resigned 02 Apr 2007

HUGHES, Michael Blake

Resigned
209 Newcastle Road, StoneST15 8LF
Secretary
Appointed 02 Apr 2007
Resigned 02 Jun 2008

STINSON, Neil Andrew

Resigned
Bollin Drive, LymmWA13 9QA
Secretary
Appointed 02 Jun 2008
Resigned 15 Sept 2011

COE, Raymond

Resigned
33 Spring Walk, WorksopS80 1XQ
Born September 1936
Director
Appointed N/A
Resigned 30 Sept 1996

FORD, Michael

Resigned
19 Allum Lane, BorehamwoodWD6 3LU
Born December 1947
Director
Appointed N/A
Resigned 02 Apr 2007

HOLT, Robert Henry

Resigned
12 Kenswick Drive, HalesowenB63 4RB
Born March 1945
Director
Appointed N/A
Resigned 02 Apr 2007

ILES, Colin David

Resigned
Delta Crescent, WarringtonWA5 7NS
Born September 1944
Director
Appointed 02 Apr 2007
Resigned 10 Sept 2013

KERMAN, Hedley Richard

Resigned
Abbeydawn, TringHP23 6JQ
Born March 1943
Director
Appointed N/A
Resigned 31 Mar 2003

MICHIE, Hamish, Mr

Resigned
16 Eagle Close, AltonGU34 2LJ
Born July 1967
Director
Appointed 14 Apr 2003
Resigned 02 Apr 2007

MURRAY, Malcolm Mitchell

Resigned
Wychwood House, OxshottKT22 0PH
Born October 1933
Director
Appointed N/A
Resigned 05 Dec 1997

OPPENHEIMER, Michael Steven

Resigned
5 Jellicoe Gardens, StanmoreHA7 3NS
Born July 1951
Director
Appointed N/A
Resigned 02 Apr 2007

ROBBINS, Giles Pruen

Resigned
Pinehurst, WesterhamTN16 1NB
Born August 1960
Director
Appointed 16 Oct 1996
Resigned 02 Apr 2007

SHEPPARD, Phillip Robert

Resigned
Delta Crescent, WarringtonWA5 7NS
Born January 1947
Director
Appointed 02 Apr 2007
Resigned 22 Aug 2011

WOOLF, Simon

Resigned
10 The Lawns, RadlettWD7 9EZ
Born August 1967
Director
Appointed 22 Mar 2001
Resigned 12 Dec 2007

Persons with significant control

1

Delta Crescent, WarringtonWA5 7NS

Nature of Control

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

Filing History

148

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Auditors Resignation Company
11 October 2011
AUDAUD
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Legacy
11 November 2010
MG02MG02
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
363aAnnual Return
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Resolution
16 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288cChange of Particulars
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
287Change of Registered Office
Legacy
5 March 2008
353353
Legacy
5 March 2008
190190
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
155(6)a155(6)a
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
287Change of Registered Office
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
29 April 2007
AUDAUD
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
288cChange of Particulars
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Legacy
22 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 March 2003
AUDAUD
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
225Change of Accounting Reference Date
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
23 September 1998
AUDAUD
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
17 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
1 April 1997
288cChange of Particulars
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
22 June 1996
287Change of Registered Office
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
4 June 1993
88(2)R88(2)R
Legacy
4 June 1993
123Notice of Increase in Nominal Capital
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Legacy
13 April 1993
363aAnnual Return
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
3 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
11 July 1990
225(1)225(1)
Legacy
21 June 1990
288288
Legacy
18 April 1990
363363
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
22 February 1989
288288
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Legacy
13 August 1987
288288
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Certificate Change Of Name Company
21 October 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 1968
NEWINCIncorporation