T.O. MOUNTER & SONS LIMITED
CROOK

Hellopages » County Durham » County Durham » DL15 0ER

Company number 01061877
Status Active
Incorporation Date 18 July 1972
Company Type Private Limited Company
Address THE SAWMILLS, PARK STREET.WILLINGTON, CROOK, CO DURHAM, DL15 0ER
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registration of charge 010618770009, created on 18 October 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of T.O. MOUNTER & SONS LIMITED are www.tomountersons.co.uk, and www.t-o-mounter-sons.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-three years and three months. The distance to to Durham Rail Station is 6 miles; to Shildon Rail Station is 6.6 miles; to Heighington Rail Station is 9.3 miles; to Chester-le-Street Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T O Mounter Sons Limited is a Private Limited Company. The company registration number is 01061877. T O Mounter Sons Limited has been working since 18 July 1972. The present status of the company is Active. The registered address of T O Mounter Sons Limited is The Sawmills Park Street Willington Crook Co Durham Dl15 0er. The company`s financial liabilities are £501.72k. It is £-77.2k against last year. And the total assets are £962.72k, which is £-124.47k against last year. MOUNTER, John James is a Secretary of the company. MOUNTER, Alan is a Director of the company. MOUNTER, Henry is a Director of the company. MOUNTER, John James is a Director of the company. MOUNTER, Stanleigh is a Director of the company. Director MOUNTER, Bessie has been resigned. Director MOUNTER, Thompson Oliver has been resigned. The company operates in "Sawmilling and planing of wood".


t.o. mounter & sons Key Finiance

LIABILITIES £501.72k
-14%
CASH n/a
TOTAL ASSETS £962.72k
-12%
All Financial Figures

Current Directors


Director
MOUNTER, Alan

72 years old

Director
MOUNTER, Henry

81 years old

Director
MOUNTER, John James

77 years old

Director
MOUNTER, Stanleigh

83 years old

Resigned Directors

Director
MOUNTER, Bessie
Resigned: 30 April 1996
107 years old

Director
MOUNTER, Thompson Oliver
Resigned: 26 January 1993
106 years old

Persons With Significant Control

T.O. Mounter & Sons Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.O. MOUNTER & SONS LIMITED Events

18 Oct 2016
Registration of charge 010618770009, created on 18 October 2016
04 Oct 2016
Confirmation statement made on 23 September 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,000

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
03 Jun 1988
Particulars of mortgage/charge

16 Feb 1988
Return made up to 03/04/87; full list of members

16 Sep 1987
Accounts for a small company made up to 31 July 1986

05 Jan 1987
Return made up to 25/04/86; full list of members

12 Aug 1986
Accounts for a small company made up to 31 July 1985

T.O. MOUNTER & SONS LIMITED Charges

18 October 2016
Charge code 0106 1877 0009
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
18 November 2014
Charge code 0106 1877 0008
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
15 May 2008
Legal mortgage
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings k/a sawmills part street willington…
20 December 2007
Debenture
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2007
Legal mortgage
Delivered: 19 October 2007
Status: Satisfied on 11 April 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings lying to the north east of park…
15 October 2007
Debenture
Delivered: 26 October 2007
Status: Satisfied on 11 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1999
Legal charge
Delivered: 29 May 1999
Status: Satisfied on 5 February 2010
Persons entitled: Capital Home Loans Limited
Description: The bungalow park street willington co.durham DL15 0ER…
11 January 1994
Legal charge
Delivered: 18 January 1994
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north east of park street…
27 May 1988
Debenture
Delivered: 3 June 1988
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…