BRITISH ASSOCIATION OF MOUNTAIN GUIDES

Register to unlock more data on OkredoRegister

BRITISH ASSOCIATION OF MOUNTAIN GUIDES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03242573

Incorporation date

28/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Siabod Cottage, Capel Curig, Conwy LL24 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1996)
dot icon23/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/02/2026
Appointment of Mr Mark Harvey Seaton as a director on 2026-02-01
dot icon16/12/2025
Termination of appointment of Calum James Muskett as a director on 2025-12-06
dot icon16/12/2025
Appointment of Mr Hamish Euan Dunn as a director on 2025-12-06
dot icon16/12/2025
Appointment of Mr William Thomas Harris as a director on 2025-12-06
dot icon15/12/2025
Termination of appointment of Calum James Muskett as a secretary on 2025-12-06
dot icon15/12/2025
Termination of appointment of Richard Thomas Cross as a director on 2025-12-06
dot icon15/12/2025
Termination of appointment of Jonathan Edward Francis Morgan as a director on 2025-12-11
dot icon15/12/2025
Appointment of Mr William Thomas Harris as a secretary on 2025-12-06
dot icon25/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/12/2024
Termination of appointment of James Archibald Kerr as a director on 2024-12-07
dot icon09/12/2024
Termination of appointment of Tim Blakemore as a director on 2024-12-07
dot icon09/12/2024
Appointment of Mr Neil Johnson as a director on 2024-12-07
dot icon09/12/2024
Appointment of Mr Andrew David Owen as a director on 2024-12-07
dot icon27/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-06-30
dot icon06/12/2023
Appointment of Miss Polly Elspeth Harmer as a director on 2023-12-02
dot icon05/12/2023
Termination of appointment of Martin Doyle as a director on 2023-12-02
dot icon05/12/2023
Termination of appointment of Neil Johnson as a director on 2023-12-02
dot icon05/12/2023
Termination of appointment of Nicholas Kekus as a director on 2023-12-02
dot icon05/12/2023
Appointment of Mr Timothy James Oliver as a director on 2023-12-02
dot icon05/12/2023
Appointment of Dr Jonathan Edward Francis Morgan as a director on 2023-12-02
dot icon02/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon01/07/2023
Appointment of Mr Calum James Muskett as a director on 2022-12-02
dot icon20/02/2023
Director's details changed for Mr Richard Thomas Cross on 2023-02-19
dot icon09/12/2022
Termination of appointment of Stuart Alexander Macdonald as a secretary on 2022-12-03
dot icon09/12/2022
Appointment of Mr Calum James Muskett as a secretary on 2022-12-03
dot icon09/12/2022
Termination of appointment of Tania Marie Noakes as a director on 2022-12-03
dot icon09/12/2022
Appointment of Mr Richard Thomas Cross as a director on 2022-12-03
dot icon09/12/2022
Termination of appointment of Stuart Alexander Macdonald as a director on 2022-12-03
dot icon26/10/2022
Accounts for a small company made up to 2022-06-30
dot icon31/07/2022
Appointment of Mr James Archibald Kerr as a director on 2022-07-18
dot icon28/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon28/07/2022
Termination of appointment of Nigel Shepherd as a director on 2022-07-15
dot icon18/01/2022
Accounts for a small company made up to 2021-06-30
dot icon21/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon16/08/2021
Appointment of Director Nicholas Kekus as a director on 2021-07-01
dot icon16/08/2021
Appointment of Director Neil Johnson as a director on 2021-07-01
dot icon17/02/2021
Resolutions
dot icon17/02/2021
Memorandum and Articles of Association
dot icon12/02/2021
Accounts for a small company made up to 2020-06-30
dot icon11/12/2020
Appointment of Mr Nigel Shepherd as a director on 2020-12-05
dot icon11/12/2020
Termination of appointment of Adrian Michael Nelhams as a director on 2020-12-05
dot icon11/12/2020
Termination of appointment of Mark Andrew Charlton as a director on 2020-12-05
dot icon11/12/2020
Appointment of Mr Tim Blakemore as a director on 2020-12-05
dot icon11/12/2020
Appointment of Mr Martin Doyle as a director on 2020-12-05
dot icon06/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon17/02/2020
Appointment of Tania Marie Noakes as a director on 2019-11-09
dot icon17/02/2020
Termination of appointment of Alasdair Neil Cain as a director on 2019-11-09
dot icon09/01/2020
Accounts for a small company made up to 2019-06-30
dot icon13/11/2019
Appointment of Mr Stuart Alexander Macdonald as a secretary on 2019-11-09
dot icon12/11/2019
Termination of appointment of Hannah Burrows-Smith as a director on 2019-11-09
dot icon12/11/2019
Termination of appointment of Hannah Burrows-Smith as a secretary on 2019-11-09
dot icon12/11/2019
Appointment of Mr Stuart Alexander Macdonald as a director on 2019-11-09
dot icon02/09/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon12/04/2019
Resolutions
dot icon29/03/2019
Accounts for a small company made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon23/01/2018
Accounts for a small company made up to 2017-06-30
dot icon20/12/2017
Appointment of Mr Mark Andrew Charlton as a director on 2017-12-09
dot icon20/12/2017
Termination of appointment of Paul Moores as a director on 2017-12-09
dot icon02/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon28/11/2016
Appointment of Mr Adrian Michael Nelhams as a director on 2016-11-26
dot icon28/11/2016
Termination of appointment of Bruce Goodlad as a director on 2016-11-26
dot icon18/10/2016
Accounts for a small company made up to 2016-06-30
dot icon14/10/2016
Confirmation statement made on 2016-08-28 with updates
dot icon09/12/2015
Termination of appointment of Tim Blakemore as a director on 2015-11-28
dot icon09/12/2015
Appointment of Mr Alasdair Neil Cain as a director on 2015-11-28
dot icon20/10/2015
Full accounts made up to 2015-06-30
dot icon02/09/2015
Annual return made up to 2015-08-28 no member list
dot icon19/01/2015
Termination of appointment of Timothy Frederick Walker as a director on 2014-12-13
dot icon19/01/2015
Appointment of Mr Paul Moores as a director on 2014-12-13
dot icon11/11/2014
Accounts for a small company made up to 2014-06-30
dot icon02/09/2014
Annual return made up to 2014-08-28 no member list
dot icon02/09/2014
Appointment of Hannah Burrows-Smith as a director on 2013-11-23
dot icon02/09/2014
Termination of appointment of Libby Peter as a director on 2013-11-23
dot icon19/03/2014
Miscellaneous
dot icon17/02/2014
Appointment of Hannah Burrows-Smith as a secretary
dot icon14/02/2014
Termination of appointment of Libby Peter as a secretary
dot icon15/01/2014
Accounts for a small company made up to 2013-06-30
dot icon29/08/2013
Annual return made up to 2013-08-28 no member list
dot icon05/02/2013
Termination of appointment of Steven Monks as a director
dot icon05/02/2013
Appointment of Mr Bruce Goodlad as a director
dot icon05/02/2013
Termination of appointment of Terence Ralphs as a director
dot icon05/02/2013
Appointment of Mr Tim Blakemore as a director
dot icon12/10/2012
Accounts for a small company made up to 2012-06-30
dot icon07/09/2012
Annual return made up to 2012-08-28 no member list
dot icon06/09/2012
Appointment of Mr Tim Walker as a director
dot icon06/09/2012
Termination of appointment of Roger Payne as a director
dot icon28/12/2011
Accounts for a small company made up to 2011-06-30
dot icon16/09/2011
Annual return made up to 2011-08-28 no member list
dot icon21/01/2011
Accounts for a small company made up to 2010-06-30
dot icon29/09/2010
Annual return made up to 2010-08-28 no member list
dot icon29/09/2010
Director's details changed for Roger Payne on 2010-08-28
dot icon23/12/2009
Accounts for a small company made up to 2009-06-30
dot icon30/10/2009
Registered office address changed from Siabod Cottage Capel Curig Conwy C.B. LL24 0ET on 2009-10-30
dot icon14/10/2009
Annual return made up to 2009-08-28 no member list
dot icon12/10/2009
Appointment of Steven Monks as a director
dot icon17/07/2009
Appointment terminated director robin beadle
dot icon28/12/2008
Full accounts made up to 2008-06-30
dot icon28/12/2008
Appointment terminated director martin moran
dot icon28/12/2008
Appointment terminated director richard mansfield
dot icon28/12/2008
Appointment terminated director william mackay
dot icon28/12/2008
Director appointed terry ralphs
dot icon28/12/2008
Director appointed robin michael beadle
dot icon28/12/2008
Director appointed roger payne
dot icon17/09/2008
Appointment terminated director alun richardson
dot icon04/09/2008
Annual return made up to 28/08/08
dot icon03/09/2008
Appointment terminated secretary alun richardson
dot icon17/01/2008
Full accounts made up to 2007-06-30
dot icon16/01/2008
New secretary appointed;new director appointed
dot icon30/08/2007
Annual return made up to 28/08/07
dot icon14/12/2006
Full accounts made up to 2006-06-30
dot icon30/08/2006
Annual return made up to 28/08/06
dot icon06/01/2006
New director appointed
dot icon23/12/2005
Full accounts made up to 2005-06-30
dot icon20/12/2005
Director resigned
dot icon27/09/2005
Annual return made up to 28/08/05
dot icon07/07/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon21/01/2005
Full accounts made up to 2004-06-30
dot icon07/01/2005
New director appointed
dot icon28/09/2004
Annual return made up to 28/08/04
dot icon24/11/2003
Full accounts made up to 2003-06-30
dot icon15/10/2003
Return made up to 28/08/03; amending return
dot icon03/10/2003
Annual return made up to 28/08/03
dot icon13/03/2003
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon10/12/2002
Director resigned
dot icon03/12/2002
New director appointed
dot icon20/11/2002
Full accounts made up to 2002-09-30
dot icon03/09/2002
Annual return made up to 28/08/02
dot icon28/12/2001
New director appointed
dot icon24/12/2001
Director resigned
dot icon06/12/2001
Auditor's resignation
dot icon30/11/2001
Full accounts made up to 2001-09-30
dot icon30/11/2001
Auditor's resignation
dot icon13/09/2001
Annual return made up to 28/08/01
dot icon15/12/2000
Full accounts made up to 2000-09-30
dot icon21/11/2000
Secretary resigned;director resigned
dot icon21/11/2000
New secretary appointed;new director appointed
dot icon18/09/2000
Annual return made up to 28/08/00
dot icon17/04/2000
Full accounts made up to 1999-09-30
dot icon18/01/2000
Director resigned
dot icon18/01/2000
New director appointed
dot icon03/09/1999
Annual return made up to 28/08/99
dot icon24/11/1998
Full accounts made up to 1998-09-30
dot icon20/11/1998
New director appointed
dot icon20/11/1998
Director resigned
dot icon11/09/1998
Annual return made up to 28/08/98
dot icon26/06/1998
New director appointed
dot icon27/03/1998
Director resigned
dot icon26/11/1997
Full accounts made up to 1997-09-30
dot icon03/10/1997
Annual return made up to 28/08/97
dot icon29/06/1997
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon10/01/1997
New director appointed
dot icon31/12/1996
New director appointed
dot icon04/10/1996
New secretary appointed;new director appointed
dot icon17/09/1996
Director resigned
dot icon17/09/1996
Secretary resigned;director resigned
dot icon17/09/1996
New director appointed
dot icon17/09/1996
Registered office changed on 17/09/96 from: 50 lincolns inn fields london WC2A 3PF
dot icon28/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
92.95K
-
0.00
112.77K
-
2022
7
99.05K
-
0.00
96.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Neil
Director
01/07/2021 - 02/12/2023
2
Johnson, Neil
Director
07/12/2024 - Present
2
Goodlad, Bruce
Director
23/11/2012 - 25/11/2016
3
Dwyer, Daniel John
Nominee Secretary
27/08/1996 - 27/08/1996
1327
Dwyer, Daniel John
Nominee Director
27/08/1996 - 27/08/1996
2379

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH ASSOCIATION OF MOUNTAIN GUIDES

BRITISH ASSOCIATION OF MOUNTAIN GUIDES is an(a) Active company incorporated on 28/08/1996 with the registered office located at Siabod Cottage, Capel Curig, Conwy LL24 0ES. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH ASSOCIATION OF MOUNTAIN GUIDES?

toggle

BRITISH ASSOCIATION OF MOUNTAIN GUIDES is currently Active. It was registered on 28/08/1996 .

Where is BRITISH ASSOCIATION OF MOUNTAIN GUIDES located?

toggle

BRITISH ASSOCIATION OF MOUNTAIN GUIDES is registered at Siabod Cottage, Capel Curig, Conwy LL24 0ES.

What does BRITISH ASSOCIATION OF MOUNTAIN GUIDES do?

toggle

BRITISH ASSOCIATION OF MOUNTAIN GUIDES operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH ASSOCIATION OF MOUNTAIN GUIDES?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-06-30.