About

Registered Number: 01594500
Date of Incorporation: 30/10/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: DRIVE DEVILBISS HEALTHCARE LIMITED, 1 Heathfield Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2HW,

 

Mountway Ltd was established in 1981, it's status at Companies House is "Active". Mountway Ltd employs 51-100 people. There are 11 directors listed as Langlois, Annette, Waine, Michael Thomas, Wakeham, Ian David, Billington, Michael John, Blythe, David, Cheney, Raymond Frederick Harris, Hand, Roger, Harris, Suzanne Clare, Langlois, Geoffrey, Langlois, Richard Jeffrey, Watkinson, Richard for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGTON, Michael John N/A 28 November 1991 1
BLYTHE, David 01 September 1997 14 August 1998 1
CHENEY, Raymond Frederick Harris 01 April 1994 17 August 2001 1
HAND, Roger 01 January 2006 05 October 2007 1
HARRIS, Suzanne Clare 18 March 2008 30 November 2010 1
LANGLOIS, Geoffrey N/A 31 December 1998 1
LANGLOIS, Richard Jeffrey 01 November 1993 18 January 2012 1
WATKINSON, Richard 01 December 1999 22 April 2003 1
Secretary Name Appointed Resigned Total Appointments
LANGLOIS, Annette 01 December 1998 31 December 1999 1
WAINE, Michael Thomas 18 January 2012 28 February 2019 1
WAKEHAM, Ian David 22 April 2003 12 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 03 September 2019
AP01 - Appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
TM02 - Termination of appointment of secretary 28 February 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 04 January 2017
AD01 - Change of registered office address 04 January 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 15 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2012
AA - Annual Accounts 07 February 2012
AP01 - Appointment of director 31 January 2012
AD01 - Change of registered office address 31 January 2012
AP03 - Appointment of secretary 31 January 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AUD - Auditor's letter of resignation 25 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
TM02 - Termination of appointment of secretary 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 November 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 10 February 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
MG01 - Particulars of a mortgage or charge 06 October 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 10 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 26 January 2009
169 - Return by a company purchasing its own shares 24 December 2008
AA - Annual Accounts 10 November 2008
169 - Return by a company purchasing its own shares 30 April 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
169 - Return by a company purchasing its own shares 06 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 12 November 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
169 - Return by a company purchasing its own shares 09 August 2007
169 - Return by a company purchasing its own shares 24 July 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
363a - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
AA - Annual Accounts 13 November 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
363a - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 24 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 06 September 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
363s - Annual Return 19 January 2004
169 - Return by a company purchasing its own shares 07 November 2003
RESOLUTIONS - N/A 01 November 2003
AA - Annual Accounts 21 October 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
363s - Annual Return 08 January 2003
353 - Register of members 20 December 2002
AA - Annual Accounts 25 October 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 28 January 2002
288b - Notice of resignation of directors or secretaries 28 August 2001
AA - Annual Accounts 15 May 2001
363a - Annual Return 23 January 2001
AA - Annual Accounts 17 May 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
363a - Annual Return 28 February 2000
288c - Notice of change of directors or secretaries or in their particulars 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
MEM/ARTS - N/A 28 February 2000
169 - Return by a company purchasing its own shares 24 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 27 January 1999
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
AA - Annual Accounts 18 September 1998
363a - Annual Return 25 February 1998
353 - Register of members 25 February 1998
288a - Notice of appointment of directors or secretaries 15 September 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 20 March 1997
225 - Change of Accounting Reference Date 01 November 1996
AUD - Auditor's letter of resignation 31 October 1996
287 - Change in situation or address of Registered Office 14 October 1996
395 - Particulars of a mortgage or charge 10 October 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 22 January 1996
395 - Particulars of a mortgage or charge 10 April 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 06 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1995
AA - Annual Accounts 28 July 1994
288 - N/A 21 April 1994
288 - N/A 15 February 1994
363s - Annual Return 15 February 1994
395 - Particulars of a mortgage or charge 31 July 1993
288 - N/A 12 July 1993
AA - Annual Accounts 09 July 1993
RESOLUTIONS - N/A 04 April 1993
RESOLUTIONS - N/A 04 April 1993
RESOLUTIONS - N/A 04 April 1993
363s - Annual Return 12 February 1993
353 - Register of members 27 July 1992
325 - Location of register of directors' interests in shares etc 27 July 1992
363s - Annual Return 15 July 1992
RESOLUTIONS - N/A 15 July 1992
288 - N/A 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1992
123 - Notice of increase in nominal capital 15 July 1992
AA - Annual Accounts 25 June 1992
363a - Annual Return 20 March 1991
AA - Annual Accounts 07 March 1991
AA - Annual Accounts 16 July 1990
288 - N/A 13 June 1990
363 - Annual Return 30 April 1990
363 - Annual Return 17 May 1989
AA - Annual Accounts 10 May 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 19 February 1988
288 - N/A 04 February 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987
288 - N/A 16 January 1987
MISC - Miscellaneous document 30 October 1981

Mortgages & Charges

Description Date Status Charge by
Deed of accession 17 January 2012 Outstanding

N/A

Debenture 01 October 2010 Fully Satisfied

N/A

Legal charge 27 September 1996 Fully Satisfied

N/A

Debenture 31 March 1995 Fully Satisfied

N/A

Debenture 28 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.