Bromborough
Wirral
Merseyside
CH62 7HZ
Wales
Director Name | Gary William Hughes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(22 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cambridge Road Bromborough Wirral Merseyside CH62 7HZ Wales |
Director Name | Mr James Herbert Clarke |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | Two Mills House Hope Road Higher Kinnerton Chester Cheshire CH4 9AN Wales |
Director Name | Mr John Patrick Moon |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Barton House 1 Chulmleigh Exeter Devon EX18 7EH |
Director Name | Hugh Charles Wickham |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 February 2000) |
Role | Retired Solicitor |
Correspondence Address | 77 Lache Lane Chester Cheshire CH4 7LT Wales |
Secretary Name | Mr James Herbert Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | Two Mills House Hope Road Higher Kinnerton Chester Cheshire CH4 9AN Wales |
Director Name | Mr Arthur Somers Llewellyn |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(17 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm House Babcary Somerton Somerset TA11 7EB |
Director Name | Rosemary Honor Sanders |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 February 2000) |
Role | Housewife |
Correspondence Address | Coed Y Leoledd Isaf Rhosymadoc Ruabon Wrexham Clwyd LL14 6LT Wales |
Director Name | Martin Hugh Wickham |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor End Farm Kinnerton Road, Lower Kinnerton Chester Cheshire CH4 9AE Wales |
Director Name | Graham Thomas Wilson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bents Cottages Thornton Le Moors Chester Cheshire CH2 4JB Wales |
Website | henrymonkltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2917246 |
Telephone region | Unknown |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
5.7k at £1 | J.p.r. Moon 28.33% Ordinary |
---|---|
5.5k at £1 | G.t. Wilson 27.50% Ordinary |
5.5k at £1 | G.w. Hughes 27.50% Ordinary |
3.3k at £1 | Tegla Investments LTD 16.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,169 |
Cash | £6,006 |
Current Liabilities | £57,917 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 May 1992 | Delivered 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 1992 | Delivered 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 1983 | Delivered 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 |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
17 July 2020 | Cessation of Graham Thomas Wilson as a person with significant control on 15 November 2019 (1 page) |
2 July 2020 | Amended micro company accounts made up to 31 October 2018 (2 pages) |
29 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
6 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
19 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
30 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
30 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
20 June 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-06-20
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 July 2013 | Termination of appointment of Arthur Llewellyn as a director (1 page) |
3 July 2013 | Termination of appointment of Arthur Llewellyn as a director (1 page) |
1 July 2013 | Termination of appointment of Graham Wilson as a director (1 page) |
1 July 2013 | Termination of appointment of Graham Wilson as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 March 2013 | Termination of appointment of Martin Wickham as a director (1 page) |
11 March 2013 | Termination of appointment of Martin Wickham as a director (1 page) |
12 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (8 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Director's details changed for Gary William Hughes on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Graham Thomas Wilson on 28 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Graham Thomas Wilson on 28 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Arthur Somers Llewellyn on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Martin Hugh Wickham on 28 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Gary William Hughes on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Martin Hugh Wickham on 28 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Director's details changed for Mr Arthur Somers Llewellyn on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Arthur Somers Llewellyn on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Gary William Hughes on 1 November 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 January 2009 | Return made up to 29/11/08; full list of members (6 pages) |
9 January 2009 | Return made up to 29/11/08; full list of members (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (4 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (4 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 12 nicholas street chester CH1 2NX (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 12 nicholas street chester CH1 2NX (1 page) |
20 December 2006 | Return made up to 29/11/06; full list of members (4 pages) |
20 December 2006 | Return made up to 29/11/06; full list of members (4 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
20 December 2005 | Return made up to 29/11/05; full list of members (4 pages) |
20 December 2005 | Return made up to 29/11/05; full list of members (4 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
20 December 2004 | Return made up to 29/11/04; full list of members (10 pages) |
20 December 2004 | Return made up to 29/11/04; full list of members (10 pages) |
15 June 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
15 June 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
8 December 2003 | Return made up to 29/11/03; full list of members (10 pages) |
8 December 2003 | Return made up to 29/11/03; full list of members (10 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
17 December 2002 | Return made up to 29/11/02; full list of members (10 pages) |
17 December 2002 | Return made up to 29/11/02; full list of members (10 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
21 February 2002 | Return made up to 29/11/01; full list of members (9 pages) |
21 February 2002 | Return made up to 29/11/01; full list of members (9 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
27 December 2000 | Return made up to 29/11/00; full list of members (9 pages) |
27 December 2000 | Return made up to 29/11/00; full list of members (9 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 29/11/99; full list of members (9 pages) |
18 January 2000 | Return made up to 29/11/99; full list of members (9 pages) |
1 November 1999 | Full accounts made up to 30 April 1999 (12 pages) |
1 November 1999 | Full accounts made up to 30 April 1999 (12 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
19 November 1998 | Return made up to 29/11/98; full list of members (6 pages) |
19 November 1998 | Return made up to 29/11/98; full list of members (6 pages) |
15 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
15 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
7 January 1998 | Return made up to 29/11/97; full list of members (6 pages) |
7 January 1998 | Return made up to 29/11/97; full list of members (6 pages) |
19 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
19 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
16 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: st johns chambers love street chester CH1 1QN (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: st johns chambers love street chester CH1 1QN (1 page) |
6 March 1996 | Nc inc already adjusted 21/08/95 (1 page) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
6 March 1996 | Nc inc already adjusted 21/08/95 (1 page) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
23 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
23 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
17 February 1996 | Return made up to 29/11/95; no change of members (4 pages) |
17 February 1996 | Return made up to 29/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |