Company NameMountlands Trust Limited
Company StatusActive
Company Number00326093
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 1937(86 years, 6 months ago)
Previous NameMountlands Trust (Bowdon) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameSteven Norman Brearley
NationalityBritish
StatusCurrent
Appointed31 October 2007(70 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleAdministrator Of Lime Tree Hou
Correspondence Address467 Manchester Road
Lostock Gralam
Northwich
Cheshire
CW9 7QB
Director NameMrs Gina Christine Woods-Jack
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(71 years after company formation)
Appointment Duration15 years, 6 months
RoleOwner/Director Of
Country of ResidenceUnited Kingdom
Correspondence Address264 Washway Road
Sale
Cheshire
M33 4RZ
Director NameMrs Hazel May Janet Bishop
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(72 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleChristian Science Practitioner
Country of ResidenceEngland
Correspondence Address264 Washway Road
Sale
Cheshire
M33 4RZ
Director NameMr Frank Robert Drake
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(74 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence Address264 Washway Road
Sale
Cheshire
M33 4RZ
Director NameMrs Hilary Davies
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(79 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address264 Washway Road
Sale
Cheshire
M33 4RZ
Director NameMs Alison Jane Hughes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(80 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Darby Road
Liverpool
L19 9DF
Director NameMs Ruth Stella Kennedy
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2019(82 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address264 Washway Road
Sale
Cheshire
M33 4RZ
Director NameMrs Marian Joyce Hossell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(84 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrathay Hill Collage Bassenthwaite Lake
Cockermouth
CA13 9YB
Director NameMrs Gillian Roma Fraser
Date of BirthApril 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed02 July 2022(85 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceWales
Correspondence AddressGifach Llandyrnog
Denbigh
LL16 4LA
Wales
Director NameMr Hugh Plummer
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(85 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Park Drive
Blaydon-On-Tyne
Tyne And Wear
NE21 5PQ
Director NameMrs Kathleen Mary Anderson
Date of BirthNovember 1916 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(54 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 September 1998)
RoleChristian Science Practitioner
Correspondence Address29 Claughton Avenue
Leyland
Preston
PR5 2TJ
Director NameMr William Aspden
Date of BirthApril 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(54 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 November 1991)
RoleCompany Director
Correspondence Address15 Cliftonville Road
Thornham
Rochdale
Lancashire
OL16 4SG
Director NameMr Kenneth William Crowther
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(54 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 July 1998)
RoleCompany Director
Correspondence Address32 Wells Mews
Wells Road
Ilkley
West Yorkshire
LS29 9LQ
Director NameMiss Margaret Mary Newland Higson
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(54 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 December 1994)
RoleChristian Science Practitioner
Correspondence Address11 Manifold Drive
High Lane
Stockport
Cheshire
SK6 8DE
Director NameMr Colin Geoffrey Lees
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(54 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 February 1997)
RoleCompany Director
Correspondence Address14 Turfnell Way
Worsley
Manchester
Lancashire
M28 2PZ
Director NameMr George William Rawsthorne
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(54 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 May 1995)
RoleCompany Director
Correspondence Address6 Norton Drive
Irby
Wirral
Merseyside
L61 4XP
Director NameMrs Jessie Eva Turner
Date of BirthMarch 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(54 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 October 2001)
RoleCompany Director
Correspondence Address71 Stockport Road
Lydgate
Oldham
Lancashire
OL4 4JJ
Secretary NameMr John Robert Michael Greig
NationalityBritish
StatusResigned
Appointed29 May 1991(54 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address159 Park Road
Timperley
Altrincham
Cheshire
WA15 6QX
Secretary NameMr Kenneth William Crowther
NationalityBritish
StatusResigned
Appointed26 March 1993(56 years after company formation)
Appointment Duration5 years, 4 months (resigned 25 July 1998)
RoleCompany Director
Correspondence Address32 Wells Mews
Wells Road
Ilkley
West Yorkshire
LS29 9LQ
Director NameMarylyn Pickersgill
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(59 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 February 2007)
RoleChristian Science Nurse
Correspondence AddressConifers
54 Broomfield
Leeds
West Yorkshire
LS16 7AD
Director NameMs Lucille Haire
Date of BirthNovember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1996(59 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 April 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address75 Aimson Road East
Timperley
Cheshire
WA15 7DA
Director NameMrs Julie Ann Brearley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1997(60 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 26 September 2003)
RoleHousewife
Country of ResidenceEngland
Correspondence Address467 Manchester Road
Lostock Gralam
Northwich
Cheshire
CW9 7QB
Director NameJohn Neilson Murray
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(60 years, 6 months after company formation)
Appointment Duration10 years (resigned 30 September 2007)
RoleHeadmaster
Correspondence Address30 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Director NameElaine Ward
Date of BirthApril 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1998(61 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 2001)
RoleRetired
Correspondence Address58 Laburnum Road
Denton
Manchester
Greater Manchester
M34 2NE
Secretary NameMarylyn Pickersgill
NationalityBritish
StatusResigned
Appointed25 July 1998(61 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 1999)
RoleCs Nurse
Correspondence AddressConifers
54 Broomfield
Leeds
West Yorkshire
LS16 7AD
Director NameMr David Antony Gort
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1998(61 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lansdowne Avenue
Romiley
Stockport
Cheshire
SK6 4EN
Secretary NameMr David Antony Gort
NationalityBritish
StatusResigned
Appointed11 September 1999(62 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Lansdowne Avenue
Romiley
Stockport
Cheshire
SK6 4EN
Director NameMargaret Bullock
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2000(63 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 January 2001)
RoleSecretary
Correspondence AddressFlat 48 Highfield
Dene Road, Didsbury
Manchester
M20 2ST
Director NameKathleen Hall
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(65 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2004)
RoleRetired
Correspondence Address18 Shelley Drive
Baxenden
Accrington
Lancashire
BB5 2QS
Secretary NameDorothy Christine Whitehead
NationalityBritish
StatusResigned
Appointed24 November 2003(66 years, 8 months after company formation)
Appointment Duration3 months (resigned 27 February 2004)
RoleSecretary
Correspondence Address61 Clarendon Road
Sale
Cheshire
M33 2DY
Director NameMr Alistair Robert Waddell
Date of BirthMay 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2004(67 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address7 Chisholme Close
Greenmount
Bury
Lancashire
BL8 4HH
Director NameKathleen Marianne North
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(68 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address1 Sunningdale Way
Little Neston
Neston
Cheshire
CH64 0UY
Wales
Director NameMrs Helen Mary Wallace
Date of BirthJanuary 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(68 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2011)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address1 Middleton Drive
Helensburgh
Dunbartonshire
G84 7BE
Scotland
Director NameMr Bruce Evan Woods-Jack
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2007(70 years, 2 months after company formation)
Appointment Duration12 years (resigned 08 June 2019)
RoleOwner Of 'The Art Store (B.I.)
Country of ResidenceUnited Kingdom
Correspondence Address264 Washway Road
Sale
Cheshire
M33 4RZ
Director NameMrs Gillian Meryal Longhurst
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(71 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address63 Selwyn Road
Edgbaston
Birmingham
B16 0SL
Director NameMr Frank Robert Drake
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(74 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 May 2021)
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence Address264 Washway Road
Sale
Cheshire
M33 4RZ
Director NameMr Geoffrey Stuart Bradshaw
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(74 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2016)
RoleFormal Menswear Sales
Country of ResidenceEngland
Correspondence Address264 Washway Road
Sale
Cheshire
M33 4RZ
Director NameMrs Hilary Davies
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(79 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2021)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address264 Washway Road
Sale
Cheshire
M33 4RZ

Contact

Websitelimetreehouse.org.uk
Telephone0161 9737956
Telephone regionManchester

Location

Registered Address264 Washway Road
Sale
Cheshire
M33 4RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£528,735
Net Worth£1,673,025
Cash£440,296
Current Liabilities£54,543

Accounts

Latest Accounts28 February 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2023 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 May 2023 (4 months, 1 week ago)
Next Return Due12 June 2024 (8 months, 1 week from now)

Charges

7 April 1989Delivered on: 26 April 1989
Persons entitled: Britannia Building Society

Classification: Legal charge
Secured details: £650,000 and other all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land at gislane longbarn lane, woolston, warrington cheshire and land and premises known as 3 enwille road, altrincham, cheshire.
Outstanding

Filing History

12 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 28 February 2019 (23 pages)
11 June 2019Termination of appointment of Bruce Evan Woods-Jack as a director on 8 June 2019 (1 page)
11 June 2019Appointment of Ms Ruth Stella Kennedy as a director on 9 June 2019 (2 pages)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (23 pages)
11 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
4 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (22 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (22 pages)
10 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
10 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
30 May 2017Appointment of Ms Alison Jane Hughes as a director on 18 May 2017 (2 pages)
30 May 2017Appointment of Ms Alison Jane Hughes as a director on 18 May 2017 (2 pages)
14 December 2016Auditor's resignation (1 page)
14 December 2016Auditor's resignation (1 page)
7 December 2016Total exemption full accounts made up to 29 February 2016 (23 pages)
7 December 2016Total exemption full accounts made up to 29 February 2016 (23 pages)
1 December 2016Appointment of Mrs Hilary Davies as a director on 18 November 2016 (2 pages)
1 December 2016Appointment of Mrs Hilary Davies as a director on 18 November 2016 (2 pages)
10 June 2016Annual return made up to 29 May 2016 no member list (4 pages)
10 June 2016Termination of appointment of Geoffrey Stuart Bradshaw as a director on 1 June 2016 (1 page)
10 June 2016Termination of appointment of Geoffrey Stuart Bradshaw as a director on 1 June 2016 (1 page)
10 June 2016Annual return made up to 29 May 2016 no member list (4 pages)
7 December 2015Full accounts made up to 28 February 2015 (20 pages)
7 December 2015Full accounts made up to 28 February 2015 (20 pages)
1 June 2015Annual return made up to 29 May 2015 no member list (4 pages)
1 June 2015Annual return made up to 29 May 2015 no member list (4 pages)
2 December 2014Full accounts made up to 28 February 2014 (20 pages)
2 December 2014Full accounts made up to 28 February 2014 (20 pages)
18 June 2014Annual return made up to 29 May 2014 no member list (4 pages)
18 June 2014Annual return made up to 29 May 2014 no member list (4 pages)
26 November 2013Full accounts made up to 28 February 2013 (20 pages)
26 November 2013Full accounts made up to 28 February 2013 (20 pages)
2 September 2013Termination of appointment of Gillian Longhurst as a director (1 page)
2 September 2013Termination of appointment of Gillian Longhurst as a director (1 page)
25 June 2013Annual return made up to 29 May 2013 no member list (5 pages)
25 June 2013Annual return made up to 29 May 2013 no member list (5 pages)
29 November 2012Full accounts made up to 29 February 2012 (20 pages)
29 November 2012Full accounts made up to 29 February 2012 (20 pages)
6 June 2012Annual return made up to 29 May 2012 no member list (5 pages)
6 June 2012Annual return made up to 29 May 2012 no member list (5 pages)
29 November 2011Full accounts made up to 28 February 2011 (20 pages)
29 November 2011Full accounts made up to 28 February 2011 (20 pages)
5 July 2011Appointment of Mr Geoffrey Stuart Bradshaw as a director (2 pages)
5 July 2011Appointment of Mr Frank Robert Drake as a director (2 pages)
5 July 2011Appointment of Mr Geoffrey Stuart Bradshaw as a director (2 pages)
5 July 2011Appointment of Mr Frank Robert Drake as a director (2 pages)
27 June 2011Annual return made up to 29 May 2011 no member list (4 pages)
27 June 2011Annual return made up to 29 May 2011 no member list (4 pages)
8 February 2011Director's details changed for Mrs Gina Christine Woods-Jack on 31 January 2011 (2 pages)
8 February 2011Director's details changed for Mrs Gina Christine Woods-Jack on 31 January 2011 (2 pages)
8 February 2011Termination of appointment of Helen Wallace as a director (1 page)
8 February 2011Termination of appointment of Helen Wallace as a director (1 page)
8 February 2011Director's details changed for Mr Bruce Evan Woods-Jack on 31 January 2011 (2 pages)
8 February 2011Director's details changed for Mr Bruce Evan Woods-Jack on 31 January 2011 (2 pages)
30 November 2010Full accounts made up to 28 February 2010 (21 pages)
30 November 2010Full accounts made up to 28 February 2010 (21 pages)
25 June 2010Director's details changed for Mrs Gillian Meryal Longhurst on 25 May 2010 (2 pages)
25 June 2010Annual return made up to 29 May 2010 no member list (5 pages)
25 June 2010Director's details changed for Helen Mary Wallace on 25 May 2010 (2 pages)
25 June 2010Director's details changed for Helen Mary Wallace on 25 May 2010 (2 pages)
25 June 2010Director's details changed for Mrs Gillian Meryal Longhurst on 25 May 2010 (2 pages)
25 June 2010Annual return made up to 29 May 2010 no member list (5 pages)
11 March 2010Termination of appointment of Kathleen North as a director (1 page)
11 March 2010Termination of appointment of Kathleen North as a director (1 page)
8 March 2010Appointment of Mrs. Hazel May Janet Bishop as a director (2 pages)
8 March 2010Appointment of Mrs. Hazel May Janet Bishop as a director (2 pages)
3 December 2009Full accounts made up to 28 February 2009 (19 pages)
3 December 2009Full accounts made up to 28 February 2009 (19 pages)
17 June 2009Annual return made up to 29/05/09 (3 pages)
17 June 2009Annual return made up to 29/05/09 (3 pages)
27 November 2008Full accounts made up to 29 February 2008 (18 pages)
27 November 2008Full accounts made up to 29 February 2008 (18 pages)
6 June 2008Annual return made up to 29/05/08 (3 pages)
6 June 2008Annual return made up to 29/05/08 (3 pages)
28 May 2008Director appointed mrs gillian meryal longhurst (1 page)
28 May 2008Director appointed mrs gillian meryal longhurst (1 page)
21 April 2008Director appointed mrs gina christine woods-jack (1 page)
21 April 2008Director appointed mrs gina christine woods-jack (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
6 December 2007Full accounts made up to 28 February 2007 (17 pages)
6 December 2007Full accounts made up to 28 February 2007 (17 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
21 June 2007Annual return made up to 29/05/07 (2 pages)
21 June 2007Annual return made up to 29/05/07 (2 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 June 2007Memorandum and Articles of Association (10 pages)
13 June 2007Memorandum and Articles of Association (10 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
2 January 2007Full accounts made up to 28 February 2006 (18 pages)
2 January 2007Full accounts made up to 28 February 2006 (18 pages)
22 June 2006Annual return made up to 29/05/06 (2 pages)
22 June 2006Annual return made up to 29/05/06 (2 pages)
9 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
18 June 2005Annual return made up to 29/05/05
  • 363(288) ‐ Director resigned
(5 pages)
18 June 2005Annual return made up to 29/05/05
  • 363(288) ‐ Director resigned
(5 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
23 August 2004Annual return made up to 29/05/04
  • 363(288) ‐ Secretary resigned
(5 pages)
23 August 2004Annual return made up to 29/05/04
  • 363(288) ‐ Secretary resigned
(5 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003Secretary resigned (1 page)
13 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
13 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
20 August 2003Registered office changed on 20/08/03 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
6 June 2003Annual return made up to 29/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 June 2003Annual return made up to 29/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
2 November 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
2 November 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
23 May 2002Annual return made up to 29/05/02 (5 pages)
23 May 2002Annual return made up to 29/05/02 (5 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
26 June 2001Company name changed mountlands trust (bowdon) limite d\certificate issued on 26/06/01 (2 pages)
26 June 2001Company name changed mountlands trust (bowdon) limite d\certificate issued on 26/06/01 (2 pages)
25 May 2001Annual return made up to 29/05/01 (4 pages)
25 May 2001Annual return made up to 29/05/01 (4 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
24 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
24 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
1 June 2000Annual return made up to 29/05/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 June 2000Annual return made up to 29/05/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
19 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: c/o j davies & co the hollygate chestergate stockport SK3 0BD (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: c/o j davies & co the hollygate chestergate stockport SK3 0BD (1 page)
14 October 1999New secretary appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
1 July 1999Annual return made up to 29/05/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 July 1999Annual return made up to 29/05/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
10 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Annual return made up to 29/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Annual return made up to 29/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Full accounts made up to 28 February 1997 (7 pages)
24 September 1997Full accounts made up to 28 February 1997 (7 pages)
24 September 1997Annual return made up to 29/05/97
  • 363(287) ‐ Registered office changed on 24/09/97
(6 pages)
24 September 1997Annual return made up to 29/05/97
  • 363(287) ‐ Registered office changed on 24/09/97
(6 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
18 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
18 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
2 September 1996Annual return made up to 29/05/96
  • 363(287) ‐ Registered office changed on 02/09/96
(4 pages)
2 September 1996Annual return made up to 29/05/96
  • 363(287) ‐ Registered office changed on 02/09/96
(4 pages)
6 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
6 June 1995Annual return made up to 29/05/95 (6 pages)
6 June 1995Annual return made up to 29/05/95 (6 pages)
6 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)