F.R. MONKHOUSE LIMITED
Overview
| Company Name | F.R. MONKHOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00341442 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of F.R. MONKHOUSE LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is F.R. MONKHOUSE LIMITED located?
| Registered Office Address | Unit 5 Kennet Way BA14 8BL Trowbridge Wiltshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for F.R. MONKHOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for F.R. MONKHOUSE LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for F.R. MONKHOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
Termination of appointment of Claire Helen Duffill as a director on Jun 20, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Claire Helen Duffill on Jun 05, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Glenn Peter Leech as a director on Mar 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzanne Helen Toner as a director on Oct 16, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Appointment of Mr Paul Lewis as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Heather Frances Blackman as a director on Apr 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter John Robert Monkhouse as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian John Webb as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Cbpe Capital Llp as a person with significant control on Mar 09, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Roman Bidco Limited as a person with significant control on Mar 09, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Cbpe Capital X Gp Llp as a person with significant control on Mar 09, 2022 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Notification of Cbpe Capital X Gp Llp as a person with significant control on Oct 27, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Roman Bidco Limited as a person with significant control on Oct 27, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Cbpe Capital Llp as a person with significant control on Oct 27, 2021 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Who are the officers of F.R. MONKHOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLACKMAN, Heather Frances | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire England | England | British | 322321430001 | |||||
| FREELAND, Bruce Royston | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire England | England | British | 184060210001 | |||||
| LEWIS, Paul | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire England | England | British | 323887410001 | |||||
| MONKHOUSE, Mary Lesley Shrigley | Secretary | The Willows Wigwam Close Poynton SK12 1XF Stockport Cheshire | British | 32379590002 | ||||||
| WAINWRIGHT, Christine Janet | Secretary | 26 Kings Road Cheadle Hulme SK8 5NE Cheadle Cheshire | British | 32379570001 | ||||||
| DUFFILL, Claire Helen | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire England | England | British | 102030740001 | |||||
| LEECH, Glenn Peter | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire England | England | British | 131999190002 | |||||
| MONKHOUSE, Christopher Robert | Director | 217 Chestergate Stockport SK3 0AN Cheshire | England | British | 6356230003 | |||||
| MONKHOUSE, Gwendoline Bamforth | Director | 2 Yew Tree Park Road SK8 7EP Cheadle Cheshire | British | 32379580001 | ||||||
| MONKHOUSE, Mary Lesley Shrigley | Director | The Willows Wigwam Close Poynton SK12 1XF Stockport Cheshire | England | British | 32379590002 | |||||
| MONKHOUSE, Peter John Robert | Director | 32 Elmsway SK7 2AE Bramhall Cheshire | England | British | 70931630002 | |||||
| TONER, Suzanne Helen | Director | 97th Ave Ne 98011 Bothell 14608 Washington Usa | United States | British | 56677470005 | |||||
| TWIST, Frederick James | Director | 1 Dodge Fold Offerton SK2 5YN Stockport Cheshire | British | 38311770001 | ||||||
| WAINWRIGHT, Christine Janet | Director | 26 Kings Road Cheadle Hulme SK8 5NE Cheadle Cheshire | British | 32379570001 | ||||||
| WEBB, Ian John | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire England | England | British | 134286210002 |
Who are the persons with significant control of F.R. MONKHOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Roman Bidco Limited | Mar 09, 2022 | Kennet Way Canal Road Industrial Estate BA14 8BL Trowbridge Unit 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cbpe Capital Llp | Oct 27, 2021 | George Yard EC3V 9DH London 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cbpe Capital X Gp Llp | Oct 27, 2021 | George Yard EC3V 9DH London 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Roman Bidco Limited | Oct 27, 2021 | Kennet Way Canal Road Industrial Estate BA14 8BL Trowbridge Unit 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Trowbridge Bidco Limited | Oct 27, 2021 | George Yard EC3V 9DH London 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Roman Bidco Limited | Jun 06, 2018 | Kennet Way Canal Road Industrial Estate BA14 8BL Trowbridge Unit 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Peter John Robert Monkhouse | Jul 06, 2016 | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0