About

Registered Number: 03223959
Date of Incorporation: 12/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland, NE63 0YF

 

Based in Ashington, Montane Ltd was setup in 1996. Currently we aren't aware of the number of employees at the the organisation. There are 9 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Martin Keith 28 February 2020 - 1
SOULSBY, David Alan 08 May 2009 - 1
TOWNE, Andrew 24 April 2020 - 1
BURNS, Anthony John 12 July 1996 05 August 1997 1
CAMPBELL, Roddy, Dr 20 May 1999 01 July 2003 1
MALLINSON, Robin Andrew Charteris 16 December 1997 20 May 1999 1
ROFF, Christopher John 12 July 1996 01 July 2003 1
Secretary Name Appointed Resigned Total Appointments
DOXAT, Jake 20 May 1999 01 July 2003 1
ROFF, James Stuart 05 August 1997 16 December 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 27 July 2020
AA - Annual Accounts 24 April 2020
AP01 - Appointment of director 24 April 2020
RESOLUTIONS - N/A 23 April 2020
MA - Memorandum and Articles 23 April 2020
PSC07 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
PSC02 - N/A 11 March 2020
CH01 - Change of particulars for director 02 March 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
RESOLUTIONS - N/A 20 February 2020
SH01 - Return of Allotment of shares 19 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 28 September 2018
CH03 - Change of particulars for secretary 28 September 2018
CS01 - N/A 25 July 2018
RP04AR01 - N/A 18 July 2018
SH06 - Notice of cancellation of shares 27 June 2018
SH01 - Return of Allotment of shares 26 June 2018
RP04CS01 - N/A 20 June 2018
RP04CS01 - N/A 20 June 2018
SH03 - Return of purchase of own shares 20 June 2018
SH01 - Return of Allotment of shares 15 June 2018
SH01 - Return of Allotment of shares 14 June 2018
SH01 - Return of Allotment of shares 14 June 2018
SH01 - Return of Allotment of shares 14 June 2018
RESOLUTIONS - N/A 11 June 2018
SH06 - Notice of cancellation of shares 11 June 2018
RESOLUTIONS - N/A 07 June 2018
RESOLUTIONS - N/A 06 June 2018
RESOLUTIONS - N/A 05 June 2018
SH01 - Return of Allotment of shares 05 June 2018
AA - Annual Accounts 04 June 2018
RESOLUTIONS - N/A 21 May 2018
SH06 - Notice of cancellation of shares 21 May 2018
SH03 - Return of purchase of own shares 21 May 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 02 June 2016
RESOLUTIONS - N/A 04 May 2016
AA01 - Change of accounting reference date 29 March 2016
AA01 - Change of accounting reference date 13 October 2015
RESOLUTIONS - N/A 10 September 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 23 September 2013
SH01 - Return of Allotment of shares 09 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 21 August 2012
MG01 - Particulars of a mortgage or charge 17 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 24 August 2011
CH03 - Change of particulars for secretary 24 August 2011
AA - Annual Accounts 22 July 2011
MG01 - Particulars of a mortgage or charge 11 August 2010
AR01 - Annual Return 04 August 2010
SH01 - Return of Allotment of shares 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
353 - Register of members 11 August 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 29 July 2008
225 - Change of Accounting Reference Date 26 June 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 22 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 30 June 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
363s - Annual Return 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 02 April 2002
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 01 September 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
287 - Change in situation or address of Registered Office 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
RESOLUTIONS - N/A 14 June 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 11 December 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 1998
AA - Annual Accounts 12 June 1998
225 - Change of Accounting Reference Date 13 May 1998
287 - Change in situation or address of Registered Office 03 March 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
363s - Annual Return 08 December 1997
287 - Change in situation or address of Registered Office 04 November 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 04 March 1997
RESOLUTIONS - N/A 11 February 1997
RESOLUTIONS - N/A 11 February 1997
RESOLUTIONS - N/A 11 February 1997
88(2)P - N/A 11 February 1997
MEM/ARTS - N/A 11 February 1997
123 - Notice of increase in nominal capital 11 February 1997
395 - Particulars of a mortgage or charge 09 October 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
287 - Change in situation or address of Registered Office 05 August 1996
NEWINC - New incorporation documents 12 July 1996

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 13 July 2012 Outstanding

N/A

Legal assignment 10 August 2010 Outstanding

N/A

Debenture 21 December 2001 Outstanding

N/A

Rent deposit deed 22 August 2001 Fully Satisfied

N/A

Fixed and floating charge 02 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.