Background WavePink WaveYellow Wave

MOUNTAIN GOAT LIMITED (02862284)

MOUNTAIN GOAT LIMITED (02862284) is an active UK company. incorporated on 14 October 1993. with registered office in Windermere. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. MOUNTAIN GOAT LIMITED has been registered for 32 years. Current directors include BROUGHTON, Ian Stephen, CLAYTON, Anne Elizabeth, TYSON, Robin Dixon.

Company Number
02862284
Status
active
Type
ltd
Incorporated
14 October 1993
Age
32 years
Address
Mountain Goat Ltd, Windermere, LA23 2AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BROUGHTON, Ian Stephen, CLAYTON, Anne Elizabeth, TYSON, Robin Dixon
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN GOAT LIMITED

MOUNTAIN GOAT LIMITED is an active company incorporated on 14 October 1993 with the registered office located in Windermere. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. MOUNTAIN GOAT LIMITED was registered 32 years ago.(SIC: 79120)

Status

active

Active since 32 years ago

Company No

02862284

LTD Company

Age

32 Years

Incorporated 14 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

COBCO (115) LIMITED
From: 14 October 1993To: 3 December 1993
Contact
Address

Mountain Goat Ltd Chestnut Road Windermere, LA23 2AL,

Previous Addresses

Mountain Goat Limited Victoria Street Windermere Cumbria LA23 1AD
From: 14 October 1993To: 2 February 2022
Timeline

28 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Funding Round
Jun 11
Capital Update
Jun 11
Director Joined
Nov 14
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jan 18
Capital Reduction
May 18
Share Buyback
May 18
Loan Cleared
May 20
Loan Secured
Jul 20
Loan Secured
Feb 21
Loan Secured
Jul 21
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Oct 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
7
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CLAYTON, Anne Elizabeth

Active
Chestnut Road, WindermereLA23 2AL
Secretary
Appointed 01 Nov 2025

BROUGHTON, Ian Stephen

Active
10 Far Close Drive, CarnforthLA5 0BG
Born April 1952
Director
Appointed 18 Dec 1993

CLAYTON, Anne Elizabeth

Active
Chestnut Road, WindermereLA23 2AL
Born April 1959
Director
Appointed 01 Apr 2024

TYSON, Robin Dixon

Active
Chestnut Road, WindermereLA23 2AL
Born June 1985
Director
Appointed 15 Jan 2018

BROUGHTON, Ian Stephen

Resigned
Chestnut Road, WindermereLA23 2AL
Secretary
Appointed 18 Dec 1993
Resigned 01 Nov 2025

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee secretary
Appointed 14 Oct 1993
Resigned 18 Dec 1993

BRENDLING, Peter Graham

Resigned
Mountain Goat Limited, WindermereLA23 1AD
Born May 1961
Director
Appointed 27 Aug 2014
Resigned 19 May 2016

NATTRASS, Peter

Resigned
Hazelhurst Cottage, WindermereLA23 1EL
Born July 1938
Director
Appointed 18 Dec 1993
Resigned 06 Apr 2016

STOLLER, Norman Kelvin

Resigned
The Orchard, BownessLA23 3LL
Born September 1934
Director
Appointed 18 Dec 1993
Resigned 08 Apr 2024

COBBETTS LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee director
Appointed 14 Oct 1993
Resigned 18 Dec 1993

Persons with significant control

2

Mr Ian Stephen Broughton

Active
10 Far Close Drive, ArnsideLA5 0BG
Born April 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Sir Norman Kelvin Stoller

Active
Newby Bridge Road, WindermereLA23 3LL
Born September 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Capital Cancellation Shares
29 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Memorandum Articles
8 July 2011
MEM/ARTSMEM/ARTS
Capital Statement Capital Company With Date Currency Figure
24 June 2011
SH19Statement of Capital
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 June 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
21 June 2011
CC04CC04
Legacy
21 June 2011
SH20SH20
Legacy
21 June 2011
CAP-SSCAP-SS
Resolution
21 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Legacy
15 March 2010
MG02MG02
Legacy
15 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Legacy
8 January 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
1 June 1994
224224
Legacy
14 February 1994
395Particulars of Mortgage or Charge
Legacy
8 January 1994
287Change of Registered Office
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
123Notice of Increase in Nominal Capital
Legacy
8 January 1994
88(2)R88(2)R
Resolution
8 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 1993
NEWINCIncorporation