Company NameHenry Monk (Gunmaker) Limited
Company StatusDissolved
Company Number01318739
CategoryPrivate Limited Company
Incorporation Date23 June 1977(46 years, 10 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameFryberry Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameGary William Hughes
NationalityBritish
StatusClosed
Appointed01 May 1994(16 years, 10 months after company formation)
Appointment Duration27 years, 11 months (closed 22 March 2022)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Cambridge Road
Bromborough
Wirral
Merseyside
CH62 7HZ
Wales
Director NameGary William Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(22 years, 7 months after company formation)
Appointment Duration22 years, 1 month (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cambridge Road
Bromborough
Wirral
Merseyside
CH62 7HZ
Wales
Director NameMr James Herbert Clarke
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressTwo Mills House Hope Road
Higher Kinnerton
Chester
Cheshire
CH4 9AN
Wales
Director NameMr John Patrick Moon
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(13 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Barton House 1
Chulmleigh
Exeter
Devon
EX18 7EH
Director NameHugh Charles Wickham
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(13 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 February 2000)
RoleRetired Solicitor
Correspondence Address77 Lache Lane
Chester
Cheshire
CH4 7LT
Wales
Secretary NameMr James Herbert Clarke
NationalityBritish
StatusResigned
Appointed21 December 1990(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressTwo Mills House Hope Road
Higher Kinnerton
Chester
Cheshire
CH4 9AN
Wales
Director NameMr Arthur Somers Llewellyn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(17 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House
Babcary
Somerton
Somerset
TA11 7EB
Director NameRosemary Honor Sanders
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(17 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 February 2000)
RoleHousewife
Correspondence AddressCoed Y Leoledd Isaf Rhosymadoc
Ruabon
Wrexham
Clwyd
LL14 6LT
Wales
Director NameMartin Hugh Wickham
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(22 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor End Farm
Kinnerton Road, Lower Kinnerton
Chester
Cheshire
CH4 9AE
Wales
Director NameGraham Thomas Wilson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(22 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bents Cottages
Thornton Le Moors
Chester
Cheshire
CH2 4JB
Wales

Contact

Websitehenrymonkltd.co.uk
Email address[email protected]
Telephone0845 2917246
Telephone regionUnknown

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.7k at £1J.p.r. Moon
28.33%
Ordinary
5.5k at £1G.t. Wilson
27.50%
Ordinary
5.5k at £1G.w. Hughes
27.50%
Ordinary
3.3k at £1Tegla Investments LTD
16.68%
Ordinary

Financials

Year2014
Net Worth-£3,169
Cash£6,006
Current Liabilities£57,917

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 May 1992Delivered on: 7 May 1992
Satisfied on: 6 March 1999
Persons entitled: Tegla Investments Limited

Classification: Debenture
Secured details: £5,000.
Particulars: & including book & other debts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 May 1992Delivered on: 7 May 1992
Satisfied on: 6 March 1999
Persons entitled: H C Wickham

Classification: Debenture
Secured details: £5,000.
Particulars: & including book & other debts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 November 1983Delivered on: 22 November 1983
Satisfied on: 6 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 queen street, chester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
17 July 2020Cessation of Graham Thomas Wilson as a person with significant control on 15 November 2019 (1 page)
2 July 2020Amended micro company accounts made up to 31 October 2018 (2 pages)
29 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
6 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 October 2017 (3 pages)
19 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 20,000
(4 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 20,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 20,000
(4 pages)
30 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
30 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
30 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 20,000
(4 pages)
20 June 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20,000
(4 pages)
20 June 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 July 2013Termination of appointment of Arthur Llewellyn as a director (1 page)
3 July 2013Termination of appointment of Arthur Llewellyn as a director (1 page)
1 July 2013Termination of appointment of Graham Wilson as a director (1 page)
1 July 2013Termination of appointment of Graham Wilson as a director (1 page)
26 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 March 2013Termination of appointment of Martin Wickham as a director (1 page)
11 March 2013Termination of appointment of Martin Wickham as a director (1 page)
12 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (8 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (8 pages)
22 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Gary William Hughes on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Graham Thomas Wilson on 28 November 2009 (2 pages)
30 November 2009Director's details changed for Graham Thomas Wilson on 28 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Arthur Somers Llewellyn on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Martin Hugh Wickham on 28 November 2009 (2 pages)
30 November 2009Director's details changed for Gary William Hughes on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Martin Hugh Wickham on 28 November 2009 (2 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Mr Arthur Somers Llewellyn on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Arthur Somers Llewellyn on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Gary William Hughes on 1 November 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 January 2009Return made up to 29/11/08; full list of members (6 pages)
9 January 2009Return made up to 29/11/08; full list of members (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 December 2007Return made up to 29/11/07; full list of members (4 pages)
4 December 2007Return made up to 29/11/07; full list of members (4 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
1 March 2007Registered office changed on 01/03/07 from: 12 nicholas street chester CH1 2NX (1 page)
1 March 2007Registered office changed on 01/03/07 from: 12 nicholas street chester CH1 2NX (1 page)
20 December 2006Return made up to 29/11/06; full list of members (4 pages)
20 December 2006Return made up to 29/11/06; full list of members (4 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
20 December 2005Return made up to 29/11/05; full list of members (4 pages)
20 December 2005Return made up to 29/11/05; full list of members (4 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
20 December 2004Return made up to 29/11/04; full list of members (10 pages)
20 December 2004Return made up to 29/11/04; full list of members (10 pages)
15 June 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
15 June 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
8 December 2003Return made up to 29/11/03; full list of members (10 pages)
8 December 2003Return made up to 29/11/03; full list of members (10 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
17 December 2002Return made up to 29/11/02; full list of members (10 pages)
17 December 2002Return made up to 29/11/02; full list of members (10 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
21 February 2002Return made up to 29/11/01; full list of members (9 pages)
21 February 2002Return made up to 29/11/01; full list of members (9 pages)
26 February 2001Full accounts made up to 30 April 2000 (12 pages)
26 February 2001Full accounts made up to 30 April 2000 (12 pages)
27 December 2000Return made up to 29/11/00; full list of members (9 pages)
27 December 2000Return made up to 29/11/00; full list of members (9 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
18 January 2000Return made up to 29/11/99; full list of members (9 pages)
18 January 2000Return made up to 29/11/99; full list of members (9 pages)
1 November 1999Full accounts made up to 30 April 1999 (12 pages)
1 November 1999Full accounts made up to 30 April 1999 (12 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998Full accounts made up to 30 April 1998 (12 pages)
16 December 1998Full accounts made up to 30 April 1998 (12 pages)
19 November 1998Return made up to 29/11/98; full list of members (6 pages)
19 November 1998Return made up to 29/11/98; full list of members (6 pages)
15 January 1998Full accounts made up to 30 April 1997 (12 pages)
15 January 1998Full accounts made up to 30 April 1997 (12 pages)
7 January 1998Return made up to 29/11/97; full list of members (6 pages)
7 January 1998Return made up to 29/11/97; full list of members (6 pages)
19 December 1996Full accounts made up to 30 April 1996 (14 pages)
19 December 1996Full accounts made up to 30 April 1996 (14 pages)
16 December 1996Return made up to 29/11/96; full list of members (6 pages)
16 December 1996Return made up to 29/11/96; full list of members (6 pages)
8 March 1996Registered office changed on 08/03/96 from: st johns chambers love street chester CH1 1QN (1 page)
8 March 1996Registered office changed on 08/03/96 from: st johns chambers love street chester CH1 1QN (1 page)
6 March 1996Nc inc already adjusted 21/08/95 (1 page)
6 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 1996Nc inc already adjusted 21/08/95 (1 page)
6 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
17 February 1996Return made up to 29/11/95; no change of members (4 pages)
17 February 1996Return made up to 29/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)