Background WavePink WaveYellow Wave

MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD (04226512)

MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD (04226512) is an active UK company. incorporated on 31 May 2001. with registered office in Betws Y Coed. The company operates in the Education sector, engaged in sports and recreation education. MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD has been registered for 24 years. Current directors include CHAPMAN, Richard Alexander, DAVIES, Steve, HASSALL, Graham Norman and 5 others.

Company Number
04226512
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2001
Age
24 years
Address
Siabod Cottage Plas Y Brenin, Betws Y Coed, LL24 0ES
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
CHAPMAN, Richard Alexander, DAVIES, Steve, HASSALL, Graham Norman, REDMOND, Kevin, ROBINSON, Lynn, THOMPSON, Emily Jane, TIPLADY, Richard David, WOOD, Sean Maxwell
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD

MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD is an active company incorporated on 31 May 2001 with the registered office located in Betws Y Coed. The company operates in the Education sector, specifically engaged in sports and recreation education. MOUNTAIN TRAINING UNITED KINGDOM & IRELAND LTD was registered 24 years ago.(SIC: 85510)

Status

active

Active since 24 years ago

Company No

04226512

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 31 May 2001

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 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

MOUNTAIN TRAINING UK INC LTD
From: 18 June 2012To: 11 July 2019
MOUNTAIN LEADER TRAINING UK
From: 24 January 2003To: 18 June 2012
THE UNITED KINGDOM MOUNTAIN TRAINING BOARD LIMITED
From: 31 May 2001To: 24 January 2003
Contact
Address

Siabod Cottage Plas Y Brenin Capel Curig Betws Y Coed, LL24 0ES,

Previous Addresses

C/O Steve Long Siabod Cottage, Plas Y Brenin Capel Curig Betws-Y-Coed Gwynedd LL24 0ES United Kingdom
From: 22 June 2010To: 1 July 2011
C/O Steve Long Siabod Cottage Plas Y Brenin Capel Curig Betws-Y-Coed Gwynedd LL24 0ES
From: 21 June 2010To: 22 June 2010
Siabod Cottage Capel Curig Conwy LL24 0ES
From: 31 May 2001To: 21 June 2010
Timeline

50 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Aug 16
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Dec 19
Director Left
Jul 21
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Jul 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COUSINS, John Fredrick Graham

Active
Plas Y Brenin, Betws Y CoedLL24 0ES
Secretary
Appointed 14 May 2011

CHAPMAN, Richard Alexander

Active
Plas Y Brenin, Betws Y CoedLL24 0ES
Born September 1972
Director
Appointed 29 Jun 2024

DAVIES, Steve

Active
Plas Y Brenin, Betws Y CoedLL24 0ES
Born January 1956
Director
Appointed 29 Jun 2024

HASSALL, Graham Norman

Active
Plas Y Brenin, Betws Y CoedLL24 0ES
Born August 1974
Director
Appointed 29 Jun 2024

REDMOND, Kevin

Active
Plas Y Brenin, Betws Y CoedLL24 0ES
Born July 1977
Director
Appointed 29 Jun 2024

ROBINSON, Lynn

Active
Plas Y Brenin, Betws Y CoedLL24 0ES
Born May 1966
Director
Appointed 29 Jun 2024

THOMPSON, Emily Jane

Active
Plas Y Brenin, Betws Y CoedLL24 0ES
Born August 1982
Director
Appointed 28 Jun 2025

TIPLADY, Richard David

Active
Plas Y Brenin, Betws Y CoedLL24 0ES
Born April 1966
Director
Appointed 29 Jun 2024

WOOD, Sean Maxwell

Active
Plas Y Brenin, Betws Y CoedLL24 0ES
Born August 1994
Director
Appointed 24 Jun 2023

COUSINS, John Frederick Graham

Resigned
Hafod Uchaf, LlanberisLL55 4SR
Secretary
Appointed 31 May 2001
Resigned 28 Sept 2006

LONG, Stephen Keith

Resigned
Tan Yr Onnen, CaernarvonLL55 3PE
Secretary
Appointed 29 Aug 2006
Resigned 14 May 2011

ABLETT, Eleanor Louise

Resigned
Plas Y Brenin, Betws Y CoedLL24 0ES
Born July 1971
Director
Appointed 24 Jun 2023
Resigned 23 Apr 2024

ANDERSON, Philip John

Resigned
Plas Y Brenin, Betws Y CoedLL24 0ES
Born March 1964
Director
Appointed 24 Jun 2023
Resigned 12 Feb 2024

BUCKINGHAM, Guy

Resigned
Llanbedr Y Cennin, ConwyLL32 8UW
Born August 1969
Director
Appointed 21 Jun 2014
Resigned 11 Jan 2016

BUTLER, Peter Evan

Resigned
Gelli Aur, ConwyLL32 8YZ
Born August 1958
Director
Appointed 20 May 2006
Resigned 06 Mar 2010

DOWNES, Daniel Patrick John

Resigned
Plas Y Brenin, Betws Y CoedLL24 0ES
Born March 1962
Director
Appointed 11 Jan 2016
Resigned 25 Jun 2022

ELLIS ROBERTS, John

Resigned
Wern Fawr, Betws Y CoedLL24 0HH
Born August 1943
Director
Appointed 10 May 2003
Resigned 12 May 2007

GRIFFITHS, Brian

Resigned
Plas Y Brenin, Betws Y CoedLL24 0ES
Born March 1941
Director
Appointed 06 Mar 2010
Resigned 21 Jun 2014

GRIFFITHS, Brian Leslie

Resigned
7 Dale Crescent, Hope VallyS32 1AP
Born March 1941
Director
Appointed 31 May 2001
Resigned 11 May 2002

HALLIWELL, Tony

Resigned
King Street, ClitheroeBB7 2EU
Born November 1956
Director
Appointed 21 Jun 2014
Resigned 24 Jun 2017

HAYWARD, Owen Andrew

Resigned
Siloh, Y FelinheliLL56 4JR
Born December 1966
Director
Appointed 23 Jun 2012
Resigned 20 Jun 2015

HAZLE, Laura

Resigned
Plas Y Brenin, Betws Y CoedLL24 0ES
Born February 1985
Director
Appointed 24 Jun 2017
Resigned 21 Jan 2019

HINCHLIFFE, Rachael

Resigned
Hurst Lea Road, High PeakSK22 3HP
Born May 1971
Director
Appointed 21 Jun 2014
Resigned 23 Jun 2018

JONES, Doug

Resigned
4 Wyelands Court, BuxtonSK17 6XA
Born July 1953
Director
Appointed 10 May 2003
Resigned 20 May 2006

KEMPE, Nick

Resigned
23 Queen Square, GlasgowG41 2BG
Born May 1959
Director
Appointed 31 May 2001
Resigned 10 May 2003

LAST, Adrian Thomas

Resigned
Plas Y Brenin, Betws Y CoedLL24 0ES
Born May 1958
Director
Appointed 23 Jun 2018
Resigned 29 Jun 2024

MASON, John Michael

Resigned
Blencathra, 64 Rogersfield, BlackburnBB6 8HD
Born May 1948
Director
Appointed 20 May 2006
Resigned 09 May 2009

MATTHEWS, Mary Elizabeth

Resigned
60 Kilbagie Street, AlloaFK10 4QX
Born July 1949
Director
Appointed 12 May 2007
Resigned 14 May 2011

MCQUOID, Allister James, Dr

Resigned
101 Ballycoan Road, BelfastBT8 8LP
Born May 1955
Director
Appointed 10 May 2003
Resigned 17 Sept 2005

MORRISON, Graeme Patrick Gifford

Resigned
Oldmeldrum, InverurieAB51 0AD
Born July 1957
Director
Appointed 20 Jun 2015
Resigned 23 Jun 2018

MORRISON, Graeme Patrick Gifford

Resigned
Plas Y Brenin, Betws Y CoedLL24 0ES
Born July 1957
Director
Appointed 14 May 2011
Resigned 21 Jun 2014

NEWCOMBE, Anne

Resigned
Plas Y Brenin, Betws Y CoedLL24 0ES
Born February 1956
Director
Appointed 14 May 2011
Resigned 23 Jun 2012

ROGERS, David Wilson

Resigned
13 Yewbarrow Road, UlverstonLA12 9JS
Born May 1948
Director
Appointed 17 Sept 2005
Resigned 14 May 2011

ROSS, Kathryn

Resigned
Ardmhor, DunoonPA23 8DZ
Born January 1945
Director
Appointed 31 May 2001
Resigned 10 May 2003

SADDLER, Stephen Nicholas

Resigned
Plas Y Brenin, Betws Y CoedLL24 0ES
Born January 1955
Director
Appointed 23 Jun 2018
Resigned 29 Jun 2024
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Memorandum Articles
23 July 2024
MAMA
Resolution
23 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Resolution
11 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Memorandum Articles
21 February 2019
MAMA
Resolution
21 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Statement Of Companys Objects
8 February 2019
CC04CC04
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Resolution
22 March 2018
RESOLUTIONSResolutions
Resolution
1 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 August 2016
AR01AR01
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Resolution
21 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Certificate Change Of Name Company
18 June 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
4 November 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 October 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
19 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 November 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2001
225Change of Accounting Reference Date
Incorporation Company
31 May 2001
NEWINCIncorporation