Company NameMountland Limited
Company StatusActive
Company Number03058539
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(4 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(4 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(4 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Henry Neumann
NationalityBritish
StatusCurrent
Appointed14 February 2000(4 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 month, 3 weeks after company formation)
Appointment Duration25 years, 4 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed10 July 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Philip Weiss
50.00%
Ordinary
1 at £1Pinchos Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£669,358
Cash£2,754
Current Liabilities£150,390

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

16 August 2002Delivered on: 4 September 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company village estates limited talstates limited hyman weiss and henry neumann to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
Outstanding
16 August 2002Delivered on: 4 September 2002
Persons entitled: Norwich Union Mortgages Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company village estates limited talstates limited hyman weiss and henry neumann to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the north side of mansfield road chesterfield DY346801 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.
Outstanding
8 January 1996Delivered on: 11 January 1996
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and all or any of the other companies named therein to the chargee (as security trustee) and/or aib finance limited.
Particulars: 63 mkarket street colne pendle lancs LA760568 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1995Delivered on: 21 December 1995
Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Freehold 11 & 13 fountain place poynton macclesfield cheshire title number CH239353 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
29 November 1995Delivered on: 30 November 1995
Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage.
Particulars: Freehold 9 dimond street pembroke dock south pembrokeshire dyfed title number WA478800. Specific charge over the goodwill and connection of the business. Floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in-progress and other chattels. See the mortgage charge document for full details.
Outstanding
27 November 1995Delivered on: 30 November 1995
Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage.
Particulars: Freehold/leasehold 65 gloucester road bishopston bristol avon title number BL33282 and AV109550. Specific charge over the goodwill and connection of the business. Floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in-progress and other chattels. See the mortgage charge document for full details.
Outstanding
27 November 1995Delivered on: 30 November 1995
Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage.
Particulars: Freehold land & buildings known as 21 school road,sale,trafford,gt. Manchester and land & buildings at rear of 21 school road sale trafford title number GM665668. Specific charge over the goodwill and connection of business. Floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in-progress and other chattels. See the mortgage charge document for full details.
Outstanding
29 November 1995Delivered on: 30 November 1995
Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage.
Particulars: Freehold 98 and 100 duke street barrow in furness cumbria title number CU110531. Specific charge over the goodwill and connection of business. Floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in -progress and other chattels. See the mortgage charge document for full details.
Outstanding

Filing History

23 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
8 February 2023Satisfaction of charge 5 in full (1 page)
8 February 2023Satisfaction of charge 2 in full (1 page)
8 February 2023Satisfaction of charge 4 in full (1 page)
8 February 2023Satisfaction of charge 3 in full (1 page)
8 February 2023Satisfaction of charge 1 in full (1 page)
8 February 2023Satisfaction of charge 6 in full (1 page)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
26 May 2022Micro company accounts made up to 31 March 2021 (4 pages)
25 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
22 March 2022Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page)
22 December 2021Previous accounting period shortened from 2 April 2021 to 1 April 2021 (1 page)
20 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 March 2021Termination of appointment of Bernardin Weiss as a director on 1 November 2020 (1 page)
26 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
2 January 2020Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 March 2018 (3 pages)
27 December 2018Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
4 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
21 December 2017Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
5 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2017Sub-division of shares on 23 May 2016 (6 pages)
18 January 2017Sub-division of shares on 23 May 2016 (6 pages)
28 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
28 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
21 December 2016Previous accounting period extended from 25 March 2016 to 6 April 2016 (1 page)
21 December 2016Previous accounting period extended from 25 March 2016 to 6 April 2016 (1 page)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(7 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(7 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(7 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(7 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(7 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(7 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
19 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
18 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
21 April 2009Amended accounts made up to 31 March 2008 (5 pages)
21 April 2009Amended accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 19/05/08; full list of members (4 pages)
19 May 2008Return made up to 19/05/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
28 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
30 May 2007Return made up to 19/05/07; full list of members (3 pages)
30 May 2007Return made up to 19/05/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
7 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Return made up to 19/05/05; full list of members (8 pages)
7 June 2005Return made up to 19/05/05; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Return made up to 19/05/04; full list of members (8 pages)
17 June 2004Return made up to 19/05/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 June 2003Return made up to 19/05/03; full list of members (8 pages)
6 June 2003Return made up to 19/05/03; full list of members (8 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 October 2002Return made up to 19/05/02; full list of members (8 pages)
14 October 2002Return made up to 19/05/02; full list of members (8 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 June 2001Return made up to 19/05/01; full list of members (7 pages)
16 June 2001Return made up to 19/05/01; full list of members (7 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 August 2000Return made up to 19/05/00; full list of members (7 pages)
7 August 2000Return made up to 19/05/00; full list of members (7 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 October 1999New director appointed (3 pages)
28 October 1999New director appointed (3 pages)
14 October 1999New director appointed (3 pages)
14 October 1999New director appointed (3 pages)
4 July 1999Return made up to 19/05/99; full list of members (10 pages)
4 July 1999Return made up to 19/05/99; full list of members (10 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 June 1998Return made up to 19/05/98; no change of members (8 pages)
2 June 1998Return made up to 19/05/98; no change of members (8 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 June 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 September 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(10 pages)
25 September 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(10 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
19 May 1995Incorporation (16 pages)
19 May 1995Incorporation (16 pages)