MOUNTELM LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8DP

Company number 01195569
Status Active
Incorporation Date 6 January 1975
Company Type Private Limited Company
Address CANNON HOUSE, RUTLAND ROAD, SHEFFIELD, S3 8DP
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 25,000 . The most likely internet sites of MOUNTELM LIMITED are www.mountelm.co.uk, and www.mountelm.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty years and nine months. The distance to to Rotherham Central Rail Station is 5.5 miles; to Dronfield Rail Station is 6.3 miles; to Elsecar Rail Station is 7.6 miles; to Silkstone Common Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mountelm Limited is a Private Limited Company. The company registration number is 01195569. Mountelm Limited has been working since 06 January 1975. The present status of the company is Active. The registered address of Mountelm Limited is Cannon House Rutland Road Sheffield S3 8dp. The cash in hand is £118.65k. It is £-78.05k against last year. And the total assets are £400.45k, which is £-153.94k against last year. HEPWORTH, Martin Derek is a Secretary of the company. GRAHAM, Kerry Dorothy is a Director of the company. LIDDLE, Robert Michael is a Director of the company. LIDDLE, Robert Michael is a Director of the company. Director HEPWORTH, Harold Derek has been resigned. Director KAY, Robert Eric has been resigned. The company operates in "Wholesale of waste and scrap".


mountelm Key Finiance

LIABILITIES n/a
CASH £118.65k
-40%
TOTAL ASSETS £400.45k
-28%
All Financial Figures

Current Directors


Director
GRAHAM, Kerry Dorothy
Appointed Date: 22 May 2013
54 years old

Director
LIDDLE, Robert Michael
Appointed Date: 22 May 2013
54 years old

Director

Resigned Directors

Director
HEPWORTH, Harold Derek
Resigned: 24 February 2010
91 years old

Director
KAY, Robert Eric
Resigned: 10 January 2003
111 years old

Persons With Significant Control

Chestnut Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOUNTELM LIMITED Events

22 Feb 2017
Confirmation statement made on 17 February 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 25,000

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
17 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 25,000

...
... and 69 more events
05 Feb 1988
Return made up to 14/08/87; full list of members

29 Nov 1986
Registered office changed on 29/11/86 from: northchurch house 84 queen st sheffield S12 dw

24 Nov 1986
Accounts for a small company made up to 31 July 1985

24 Nov 1986
Return made up to 14/10/86; full list of members

18 Jul 1986
Secretary resigned;new secretary appointed

MOUNTELM LIMITED Charges

3 October 2007
Guarantee & debenture
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1998
Debenture
Delivered: 9 January 1999
Status: Satisfied on 15 June 2006
Persons entitled: British Steel (Industry) Limited
Description: .. fixed and floating charges over the undertaking and all…
21 December 1994
Guarantee and debenture
Delivered: 4 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1981
Debenture
Delivered: 24 August 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…