Company NameMont Selas Limited
Company StatusActive
Company Number00631824
CategoryPrivate Limited Company
Incorporation Date3 July 1959(64 years, 10 months ago)
Previous NameHunt Heat Exchangers Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Christopher James Christie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(57 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Moss & Williamson Chartered
Accountants Booth Street
Chambers Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary NameMr Glynn Miller
StatusCurrent
Appointed01 January 2022(62 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameMr Rodney Alexander Hunt
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(63 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameMr John Robert Marsland
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(63 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameMr Charles Walmsley
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 1994)
RoleAccountant
Correspondence Address21 Davids Farm Close
Middleton
Manchester
Lancashire
M24 2DF
Director NameMr Arthur Walsh
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(32 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 1992)
RoleRetired
Correspondence AddressThe Cedars Chadderton Hall Road
Chadderton
Oldham
Lancashire
OL9 0QR
Director NameEdmond Whitworth
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(32 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 December 1995)
RoleGeneral Manager
Correspondence Address20 Lowerfold Drive
Whitworth
Rochdale
Lancashire
OL12 7JA
Director NameMr Edward Wilson Hunt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(32 years, 5 months after company formation)
Appointment Duration31 years, 10 months (resigned 31 October 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Bank Barn
Holmes Chapel Road
Siddington
Cheshire
SK11 9LH
Secretary NameMr Charles Walmsley
NationalityBritish
StatusResigned
Appointed19 December 1991(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address21 Davids Farm Close
Middleton
Manchester
Lancashire
M24 2DF
Director NameMr Robert Harry Marsland
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(35 years, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 30 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmsvale
17 Arkwright Road
Marple
Cheshire
SK6 7DB
Secretary NameMr Robert Harry Marsland
NationalityBritish
StatusResigned
Appointed15 August 1994(35 years, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 30 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmsvale
17 Arkwright Road
Marple
Cheshire
SK6 7DB
Director NameStuart Frederick Williams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(36 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 October 2005)
RoleCompany Director
Correspondence Address83 Peveril Close
Whitefield
Manchester
M45 6NS

Contact

Websitewww.montselas.co.uk
Email address[email protected]
Telephone0161 6547700
Telephone regionManchester

Location

Registered AddressC/O Moss & Williamson Chartered
Accountants Booth Street
Chambers Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

100k at £1Enviromont Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£782,521
Cash£483,604
Current Liabilities£255,528

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

16 January 2007Delivered on: 19 January 2007
Satisfied on: 25 February 2015
Persons entitled: Industrial Property Investment Fund

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,525.00 including a sum equivalent to vat the amount from time to time held in the deposit account. See the mortgage charge document for full details.
Fully Satisfied
8 June 2006Delivered on: 12 June 2006
Satisfied on: 25 February 2015
Persons entitled: Industrial Property Investment Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,250.00 in an interest bearing account and the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
Fully Satisfied
26 January 2006Delivered on: 2 February 2006
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 April 1986Delivered on: 11 April 1986
Satisfied on: 6 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h land k/a junction works grimshaw lane middleton rochdale manchester (please see doc M72 for full details).
Fully Satisfied
7 April 1986Delivered on: 11 April 1986
Satisfied on: 6 January 2000
Persons entitled: Hunt & Moscrop Limited

Classification: Legal charge
Secured details: £72,500.
Particulars: F/H and l/h land and premises situate and k/a junction works, grimshaw lane middleton rochdale greater manchester.
Fully Satisfied
26 July 1984Delivered on: 1 August 1984
Satisfied on: 6 January 2000
Persons entitled: Williams & Glyns Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2024Termination of appointment of Edward Wilson Hunt as a director on 31 October 2023 (1 page)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
15 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
10 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
3 October 2022Director's details changed for Mr Christopher James Christie on 2 September 2022 (2 pages)
28 September 2022Appointment of Mr Rodney Alexander Hunt as a director on 27 September 2022 (2 pages)
28 September 2022Appointment of Mr John Robert Marsland as a director on 27 September 2022 (2 pages)
29 July 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
29 January 2022Appointment of Mr Glynn Miller as a secretary on 1 January 2022 (2 pages)
29 January 2022Termination of appointment of Robert Harry Marsland as a secretary on 30 December 2021 (1 page)
29 January 2022Termination of appointment of Robert Harry Marsland as a director on 30 December 2021 (1 page)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
23 August 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
12 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
18 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
10 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
17 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
4 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
4 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
25 July 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
25 July 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
12 January 2017Appointment of Mr Christopher James Christie as a director on 10 January 2017 (2 pages)
12 January 2017Appointment of Mr Christopher James Christie as a director on 10 January 2017 (2 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(6 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(6 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 February 2015Satisfaction of charge 4 in full (1 page)
26 February 2015Satisfaction of charge 4 in full (1 page)
25 February 2015Satisfaction of charge 5 in full (1 page)
25 February 2015Satisfaction of charge 7 in full (1 page)
25 February 2015Satisfaction of charge 5 in full (1 page)
25 February 2015Satisfaction of charge 7 in full (1 page)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(5 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(5 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
10 January 2012Register(s) moved to registered office address (1 page)
10 January 2012Register(s) moved to registered office address (1 page)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
21 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register inspection address has been changed (1 page)
20 December 2010Register inspection address has been changed (1 page)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 December 2009Director's details changed for Mr Edward Wilson Hunt on 19 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Edward Wilson Hunt on 19 December 2009 (2 pages)
30 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 February 2009Return made up to 19/12/08; full list of members (4 pages)
3 February 2009Return made up to 19/12/08; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 January 2008Return made up to 19/12/07; full list of members (3 pages)
4 January 2008Return made up to 19/12/07; full list of members (3 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 January 2007Particulars of mortgage/charge (7 pages)
19 January 2007Particulars of mortgage/charge (7 pages)
5 January 2007Return made up to 19/12/06; full list of members (3 pages)
5 January 2007Return made up to 19/12/06; full list of members (3 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 June 2006Ad 09/06/06--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
19 June 2006Nc inc already adjusted 09/06/06 (2 pages)
19 June 2006Ad 09/06/06--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 June 2006Nc inc already adjusted 09/06/06 (2 pages)
12 June 2006Particulars of mortgage/charge (7 pages)
12 June 2006Particulars of mortgage/charge (7 pages)
8 May 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
8 May 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
9 January 2006Return made up to 19/12/05; no change of members (7 pages)
9 January 2006Return made up to 19/12/05; no change of members (7 pages)
10 November 2005Registered office changed on 10/11/05 from: astley street dukinfield cheshire SK16 4QT (1 page)
10 November 2005Registered office changed on 10/11/05 from: astley street dukinfield cheshire SK16 4QT (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
3 November 2005Company name changed hunt heat exchangers LIMITED\certificate issued on 03/11/05 (2 pages)
3 November 2005Company name changed hunt heat exchangers LIMITED\certificate issued on 03/11/05 (2 pages)
21 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
21 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 January 2005Return made up to 19/12/04; no change of members (7 pages)
4 January 2005Return made up to 19/12/04; no change of members (7 pages)
5 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
5 January 2004Return made up to 19/12/03; full list of members (7 pages)
5 January 2004Return made up to 19/12/03; full list of members (7 pages)
5 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
29 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
31 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
24 December 2001Return made up to 19/12/01; no change of members (7 pages)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
24 December 2001Return made up to 19/12/01; no change of members (7 pages)
9 March 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
9 March 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
5 January 2001Return made up to 19/12/00; no change of members (7 pages)
5 January 2001Return made up to 19/12/00; no change of members (7 pages)
9 February 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
9 February 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Return made up to 19/12/99; full list of members (7 pages)
6 January 2000Return made up to 19/12/99; full list of members (7 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1999Full accounts made up to 30 June 1998 (7 pages)
11 February 1999Full accounts made up to 30 June 1998 (7 pages)
6 January 1999Return made up to 19/12/98; no change of members (4 pages)
6 January 1999Return made up to 19/12/98; no change of members (4 pages)
25 January 1998Return made up to 19/12/97; no change of members (4 pages)
25 January 1998Return made up to 19/12/97; no change of members (4 pages)
29 December 1997Full accounts made up to 30 June 1997 (7 pages)
29 December 1997Full accounts made up to 30 June 1997 (7 pages)
9 January 1997Return made up to 19/12/96; full list of members (6 pages)
9 January 1997Return made up to 19/12/96; full list of members (6 pages)
10 December 1996Full accounts made up to 30 June 1996 (8 pages)
10 December 1996Full accounts made up to 30 June 1996 (8 pages)
19 January 1996Full accounts made up to 30 June 1995 (13 pages)
19 January 1996Full accounts made up to 30 June 1995 (13 pages)
12 January 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 January 1996New director appointed (2 pages)
12 January 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 January 1996New director appointed (2 pages)
30 March 1995Full accounts made up to 30 June 1994 (15 pages)
30 March 1995Full accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
5 January 1994Full accounts made up to 30 June 1993 (16 pages)
5 January 1994Full accounts made up to 30 June 1993 (16 pages)
23 December 1992Full accounts made up to 30 June 1992 (15 pages)
23 December 1992Full accounts made up to 30 June 1992 (15 pages)
2 January 1992Full accounts made up to 30 June 1991 (15 pages)
2 January 1992Full accounts made up to 30 June 1991 (15 pages)
24 January 1991Full accounts made up to 30 June 1990 (15 pages)
24 January 1991Full accounts made up to 30 June 1990 (15 pages)
14 January 1988Return made up to 16/11/87; full list of members (4 pages)
14 January 1988Return made up to 16/11/87; full list of members (4 pages)
4 February 1987Return made up to 12/12/86; full list of members (4 pages)
4 February 1987Return made up to 12/12/86; full list of members (4 pages)
7 January 1987Accounts for a medium company made up to 30 June 1986 (10 pages)
7 January 1987Accounts for a medium company made up to 30 June 1986 (10 pages)
17 January 1986Accounts made up to 30 January 1985 (12 pages)
17 January 1986Annual return made up to 13/12/85 (7 pages)
17 January 1986Accounts made up to 30 January 1985 (12 pages)
17 January 1986Annual return made up to 13/12/85 (7 pages)
20 December 1984Annual return made up to 06/12/84 (7 pages)
20 December 1984Annual return made up to 06/12/84 (7 pages)
17 November 1984Accounts made up to 31 December 1983 (14 pages)
17 November 1984Accounts made up to 31 December 1983 (14 pages)
14 May 1984Annual return made up to 02/12/83 (4 pages)
14 May 1984Annual return made up to 02/12/83 (4 pages)
12 March 1983Accounts made up to 30 June 1982 (12 pages)
12 March 1983Accounts made up to 30 June 1982 (12 pages)
24 March 1982Accounts made up to 30 June 1981 (10 pages)
24 March 1982Accounts made up to 30 June 1981 (10 pages)
6 July 1981Accounts made up to 30 June 1980 (11 pages)
6 July 1981Accounts made up to 30 June 1980 (11 pages)
5 April 1980Accounts made up to 30 June 1979 (12 pages)
5 April 1980Accounts made up to 30 June 1979 (12 pages)
5 February 1979Accounts made up to 30 June 1978 (7 pages)
5 February 1979Accounts made up to 30 June 1978 (7 pages)