CLIMB YOUR MOUNTAIN

Register to unlock more data on OkredoRegister

CLIMB YOUR MOUNTAIN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06652847

Incorporation date

22/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Acacia Way, Edwalton, Nottingham NG12 4DACopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2008)
dot icon15/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon06/12/2025
Termination of appointment of Kirsty Pool as a director on 2025-12-06
dot icon17/09/2025
Director's details changed for Ms Sarah Atkins on 2025-09-16
dot icon16/09/2025
Director's details changed for Ms Sarah Hadfield on 2025-09-16
dot icon16/09/2025
Director's details changed for Ms Tracey Parnell on 2025-09-16
dot icon12/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/12/2023
Termination of appointment of Jane Helen Bramhill as a director on 2023-12-01
dot icon20/11/2023
Appointment of Ms Kirsty Pool as a director on 2023-11-20
dot icon20/11/2023
Director's details changed for Ms Sarah Hadfield on 2023-11-20
dot icon05/10/2023
Appointment of Mr David Paul Brown as a director on 2023-10-05
dot icon19/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/12/2022
Termination of appointment of Darren Graham Muizelaar as a director on 2022-12-16
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/07/2021
Director's details changed for Mr Darren Graham Muizelaar on 2021-07-19
dot icon28/07/2021
Director's details changed for Dr Jane Helen Bramhill on 2021-07-16
dot icon28/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/03/2020
Secretary's details changed for Mr Charlie Wardle on 2020-03-13
dot icon29/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon02/05/2019
Registered office address changed from 14 Holywell Crescent Kinmel Bay Rhyl LL18 5HP Wales to 25 Acacia Way Edwalton Nottingham NG12 4DA on 2019-05-02
dot icon02/05/2019
Change of details for Mr Graeme Robert Wardle as a person with significant control on 2019-04-23
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/02/2019
Appointment of Mr Darren Graham Muizelaar as a director on 2019-02-15
dot icon06/08/2018
Secretary's details changed for Mr Graeme Robert Wardle on 2018-08-01
dot icon06/08/2018
Termination of appointment of Nicola Jayne Yoxall as a director on 2018-07-31
dot icon06/08/2018
Director's details changed for Mr Graeme Robert Wardle on 2018-08-01
dot icon24/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/08/2017
Appointment of Ms Sarah Hadfield as a director on 2017-08-17
dot icon17/08/2017
Termination of appointment of John Winslow Woodman as a director on 2017-07-17
dot icon01/08/2017
Appointment of Dr Jane Helen Bramhill as a director on 2017-08-01
dot icon01/08/2017
Appointment of Mrs Nicola Jayne Yoxall as a director on 2017-08-01
dot icon01/08/2017
Termination of appointment of Victoria Mary Dawn Still as a director on 2017-07-31
dot icon01/08/2017
Termination of appointment of Andrew Neil Setchell as a director on 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon31/05/2017
Secretary's details changed for Mr Graeme Robert Wardle on 2017-05-31
dot icon31/05/2017
Director's details changed for Mr Graeme Robert Wardle on 2017-05-31
dot icon31/05/2017
Registered office address changed from 12 Castle Acre Monkston Milton Keynes Buckinghamshire MK10 9HS to 14 Holywell Crescent Kinmel Bay Rhyl LL18 5HP on 2017-05-31
dot icon04/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon28/07/2016
Termination of appointment of Alexander James Von Defheyde as a director on 2016-07-26
dot icon28/07/2016
Appointment of Miss Victoria Mary Dawn Still as a director on 2016-07-26
dot icon28/07/2016
Termination of appointment of David Martin Blumhardt as a director on 2016-07-26
dot icon28/07/2016
Appointment of Ms Tracey Parnell as a director on 2016-07-26
dot icon28/07/2016
Appointment of Mr Andrew Neil Setchell as a director on 2016-07-26
dot icon28/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon15/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-07-22 no member list
dot icon11/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon19/08/2014
Annual return made up to 2014-07-22 no member list
dot icon09/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon06/09/2013
Annual return made up to 2013-07-22 no member list
dot icon22/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon12/09/2012
Annual return made up to 2012-07-22 no member list
dot icon26/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon15/09/2011
Annual return made up to 2011-07-22 no member list
dot icon22/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon19/10/2010
Termination of appointment of Gary Innes as a director
dot icon06/08/2010
Annual return made up to 2010-07-22 no member list
dot icon06/08/2010
Director's details changed for John Winslow Woodman on 2010-07-22
dot icon06/08/2010
Director's details changed for Graeme Robert Wardle on 2010-07-22
dot icon06/08/2010
Director's details changed for Gary Innes on 2010-07-22
dot icon06/08/2010
Director's details changed for David Martin Blumhardt on 2010-07-22
dot icon06/08/2010
Director's details changed for Alexander James Von Defheyde on 2010-07-22
dot icon17/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon11/08/2009
Annual return made up to 22/07/09
dot icon23/09/2008
Memorandum and Articles of Association
dot icon23/09/2008
Resolutions
dot icon22/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardle, Charlie
Director
22/07/2008 - Present
2
Muizelaar, Darren Graham
Director
15/02/2019 - 16/12/2022
5
Pool, Kirsty
Director
20/11/2023 - 06/12/2025
2
Brown, David Paul
Director
05/10/2023 - Present
-
Hadfield, Sarah
Director
17/08/2017 - Present
-

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 CLIMB YOUR MOUNTAIN

CLIMB YOUR MOUNTAIN is an(a) Active company incorporated on 22/07/2008 with the registered office located at 25 Acacia Way, Edwalton, Nottingham NG12 4DA. There are currently 4 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 CLIMB YOUR MOUNTAIN?

toggle

CLIMB YOUR MOUNTAIN is currently Active. It was registered on 22/07/2008 .

Where is CLIMB YOUR MOUNTAIN located?

toggle

CLIMB YOUR MOUNTAIN is registered at 25 Acacia Way, Edwalton, Nottingham NG12 4DA.

What does CLIMB YOUR MOUNTAIN do?

toggle

CLIMB YOUR MOUNTAIN operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLIMB YOUR MOUNTAIN?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-07-31.