About

Registered Number: 05494274
Date of Incorporation: 29/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Suite 3 5 Battalion Court, Colburn Business Park, Catterick Garrison, North Yorkshire, DL9 4QN

 

Founded in 2005, Montpelier Audit Ltd have registered office in Catterick Garrison, North Yorkshire. We don't currently know the number of employees at Montpelier Audit Ltd. There are 17 directors listed as Flintoff, Julie Amanda, Mt Secretaries Limited, Goodman, George Paul, Haworth, Susan, Jackson, Robert Alistair, Marco, Jeffrey Stephen, Martin, Katharine Sara, Mcdonald, Susan, Mclean, Trevor David, Noble, John Robert, Perry, Christopher Sidney, Randolph, Ian Anthony, Reuben, Howard Robert, Robinson, David, Simpson, John Frederick, Young, Simon Christopher Craig, Montpelier Audit Limited for Montpelier Audit Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, George Paul 01 March 2012 30 August 2016 1
HAWORTH, Susan 23 August 2010 28 May 2012 1
JACKSON, Robert Alistair 01 July 2005 05 December 2005 1
MARCO, Jeffrey Stephen 12 April 2010 24 April 2015 1
MARTIN, Katharine Sara 29 June 2005 01 July 2009 1
MCDONALD, Susan 01 July 2009 12 November 2019 1
MCLEAN, Trevor David 01 July 2005 14 February 2007 1
NOBLE, John Robert 12 November 2019 01 September 2020 1
PERRY, Christopher Sidney 23 January 2008 07 February 2011 1
RANDOLPH, Ian Anthony 12 April 2010 10 March 2014 1
REUBEN, Howard Robert 12 April 2010 01 April 2015 1
ROBINSON, David 04 February 2008 01 July 2009 1
SIMPSON, John Frederick 05 March 2007 01 July 2009 1
YOUNG, Simon Christopher Craig 04 February 2008 31 August 2011 1
MONTPELIER AUDIT LIMITED 01 July 2009 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
FLINTOFF, Julie Amanda 12 October 2015 12 November 2019 1
MT SECRETARIES LIMITED 28 May 2012 20 January 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 17 March 2020
DISS40 - Notice of striking-off action discontinued 25 January 2020
CS01 - N/A 22 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM02 - Termination of appointment of secretary 12 November 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 13 September 2018
PSC04 - N/A 04 September 2018
PSC01 - N/A 03 September 2018
PSC04 - N/A 03 September 2018
AA01 - Change of accounting reference date 03 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 12 September 2017
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 12 September 2016
AP03 - Appointment of secretary 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
DISS40 - Notice of striking-off action discontinued 06 September 2016
CS01 - N/A 05 September 2016
DISS16(SOAS) - N/A 18 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
MR04 - N/A 27 February 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 July 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 07 November 2012
AR01 - Annual Return 31 August 2012
TM01 - Termination of appointment of director 28 June 2012
AP04 - Appointment of corporate secretary 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
AP01 - Appointment of director 12 March 2012
AA - Annual Accounts 15 December 2011
RESOLUTIONS - N/A 12 September 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 16 August 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 24 August 2010
CH01 - Change of particulars for director 23 August 2010
AP01 - Appointment of director 23 August 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
CH01 - Change of particulars for director 19 April 2010
AP01 - Appointment of director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AP02 - Appointment of corporate director 19 April 2010
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 15 October 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
225 - Change of Accounting Reference Date 31 January 2008
AA - Annual Accounts 27 October 2007
225 - Change of Accounting Reference Date 24 September 2007
363a - Annual Return 13 September 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
395 - Particulars of a mortgage or charge 15 December 2005
CERTNM - Change of name certificate 16 November 2005
225 - Change of Accounting Reference Date 03 October 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.