THE MOUNTAIN TRAINING TRUST

Register to unlock more data on OkredoRegister

THE MOUNTAIN TRAINING TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03250981

Incorporation date

17/09/1996

Size

Group

Contacts

Registered address

Registered address

Plas Y Brenin, Capel Curig, Betws Y Coed, Conwy LL24 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2023)
dot icon16/04/2026
Notification of Mountain Training England as a person with significant control on 2026-04-16
dot icon16/04/2026
Notification of Mountain Training United Kingdom & Ireland Ltd as a person with significant control on 2026-04-16
dot icon16/04/2026
Notification of British Mountaineering Council as a person with significant control on 2026-04-16
dot icon01/04/2026
Cessation of Emily Jane Thompson as a person with significant control on 2026-03-31
dot icon01/04/2026
Termination of appointment of Emily Jane Thompson as a director on 2026-03-31
dot icon20/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon02/12/2025
Cessation of Anthony Hugh Halliwell as a person with significant control on 2025-12-01
dot icon02/12/2025
Termination of appointment of Anthony Hugh Halliwell as a director on 2025-12-01
dot icon06/11/2025
Cessation of Michael Ash Rosser as a person with significant control on 2025-11-06
dot icon06/11/2025
Termination of appointment of Michael Ash Rosser as a director on 2025-11-06
dot icon06/11/2025
Appointment of Dr Graham French as a director on 2025-11-06
dot icon09/09/2025
Termination of appointment of Benjamin Coates as a director on 2025-09-05
dot icon09/09/2025
Appointment of Mr Nicholas Edward Giles as a director on 2025-09-05
dot icon09/09/2025
Appointment of Mr Stuart Morris as a director on 2025-09-05
dot icon13/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon19/07/2025
Director's details changed for Ms Soraya Abdel-Hadi on 2025-07-18
dot icon19/07/2025
Director's details changed for Ms Soraya Abdel-Hadi on 2025-07-18
dot icon11/06/2025
Cessation of Peter Stacey as a person with significant control on 2025-06-10
dot icon11/06/2025
Termination of appointment of Peter Stacey as a director on 2025-06-10
dot icon11/06/2025
Appointment of Mr Anthony Hugh Halliwell as a director on 2025-06-10
dot icon11/06/2025
Notification of Anthony Halliwell as a person with significant control on 2025-06-10
dot icon20/02/2025
Termination of appointment of Lee Barnett as a director on 2025-02-20
dot icon21/01/2025
Appointment of Frances Anderson as a director on 2025-01-06
dot icon26/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon29/10/2024
Appointment of Mr William Richard Whatley as a director on 2024-10-15
dot icon17/09/2024
Notification of Emily Jane Thompson as a person with significant control on 2024-05-21
dot icon17/09/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon30/07/2024
Termination of appointment of Philip Kenneth Smith as a director on 2024-07-29
dot icon28/05/2024
Cessation of Stephen Nicholas Saddler as a person with significant control on 2024-05-21
dot icon28/05/2024
Termination of appointment of Stephen Nicholas Saddler as a director on 2024-05-21
dot icon28/05/2024
Appointment of Mrs Emily Jane Thompson as a director on 2024-05-21
dot icon28/05/2024
Director's details changed for Mrs Emily Jane Thompson on 2024-05-21
dot icon19/03/2024
Appointment of Mr Philip Kenneth Smith as a director on 2024-02-27
dot icon19/03/2024
Appointment of Mr Lee Barnett as a director on 2024-02-27
dot icon15/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon09/11/2023
Appointment of Mr Peter Stacey as a director on 2023-09-29
dot icon09/11/2023
Notification of Peter Stacey as a person with significant control on 2023-09-29
dot icon09/11/2023
Appointment of Mrs Fiona Sanders as a director on 2023-08-25
dot icon07/11/2023
Cessation of Anthony Hugh Halliwell as a person with significant control on 2023-09-29
dot icon07/11/2023
Termination of appointment of Anthony Hugh Halliwell as a director on 2023-09-29
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon06/07/2023
Termination of appointment of Ruth Hall as a secretary on 2023-06-30
dot icon28/03/2023
Termination of appointment of Peter William Rowley Obe as a director on 2023-03-26
dot icon27/03/2023
Termination of appointment of Peter Jonathan Ashman as a director on 2023-03-20
dot icon30/01/2023
Termination of appointment of Lisa Margaret O'keefe as a director on 2022-12-10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

69
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tennant, Matthew
Director
17/06/2022 - Present
4
Dickinson, Lisa
Director
17/06/2022 - Present
2
Faulconbridge, David James
Director
15/11/2015 - 25/06/2021
4
Allen, Edward Paul
Director
08/03/2019 - 23/09/2022
10
Ms Soraya Abdel-Hadi
Director
23/09/2022 - Present
6

Persons with Significant Control

18
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 THE MOUNTAIN TRAINING TRUST

THE MOUNTAIN TRAINING TRUST is an(a) Active company incorporated on 17/09/1996 with the registered office located at Plas Y Brenin, Capel Curig, Betws Y Coed, Conwy LL24 0ET. There are currently 9 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 THE MOUNTAIN TRAINING TRUST?

toggle

THE MOUNTAIN TRAINING TRUST is currently Active. It was registered on 17/09/1996 .

Where is THE MOUNTAIN TRAINING TRUST located?

toggle

THE MOUNTAIN TRAINING TRUST is registered at Plas Y Brenin, Capel Curig, Betws Y Coed, Conwy LL24 0ET.

What does THE MOUNTAIN TRAINING TRUST do?

toggle

THE MOUNTAIN TRAINING TRUST operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for THE MOUNTAIN TRAINING TRUST?

toggle

The latest filing was on 16/04/2026: Notification of Mountain Training England as a person with significant control on 2026-04-16.