Company NameMondy Limited
DirectorsAnne Frances Hance and Jackie Anne Padfield
Company StatusActive
Company Number00561962
CategoryPrivate Limited Company
Incorporation Date28 February 1956(68 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Anne Frances Hance
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnightlands Farm Berwick Lane
Stanford Rivers
Ongar
CM5 9PX
Director NameJackie Anne Padfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2005(48 years, 12 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnightlands Farm
Berwick Lane
Ongar
Essex
CM5 9PX
Secretary NameMrs Jackie Anne Padfield
StatusCurrent
Appointed21 September 2016(60 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressKnightlands Farm Berwick Lane
Stanford Rivers
Ongar
CM5 9PX
Director NameBertha Elizabeth Hance
Date of BirthOctober 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 1993)
RoleCompany Director
Correspondence AddressThatchers Farm
Roxwell
Chelmsford
Essex
CM1 4NB
Director NameThomas Harold Hance
Date of BirthDecember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 1995)
RoleCompany Director
Correspondence AddressLittle Thatchers
Roxwell
Chelmsford
Essex
CM1 4LX
Director NameThomas Roger Hance
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Thatchers
Roxwell
Chelmsford
Essex
CM1 4LX
Secretary NameBertha Elizabeth Hance
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 1993)
RoleCompany Director
Correspondence AddressThatchers Farm
Roxwell
Chelmsford
Essex
CM1 4NB
Secretary NameThomas Roger Hance
NationalityBritish
StatusResigned
Appointed20 November 1993(37 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Thatchers
Roxwell
Chelmsford
Essex
CM1 4LX
Director NameMr Thomas Peter James Hance
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(38 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 January 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThatchers Farm Vicarage Road
Roxwell
Chelmsford
Essex
CM1 4NB

Contact

Websitehomehardware.co.uk
Email address[email protected]
Telephone01271 337479
Telephone regionBarnstaple

Location

Registered AddressKnightlands Farm Berwick Lane
Stanford Rivers
Ongar
CM5 9PX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStanford Rivers
WardPassingford

Shareholders

13k at £1Jackie Anne Padfield
92.86%
Ordinary
500 at £1Anne Frances Hance
3.57%
Ordinary
500 at £1Thomas Roger Hance
3.57%
Ordinary

Financials

Year2014
Net Worth£557,951
Cash£90,991
Current Liabilities£47,595

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 May 1970Delivered on: 3 June 1970
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 high street, withern essex.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
2 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
6 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
23 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2021Statement of company's objects (2 pages)
23 December 2021Memorandum and Articles of Association (23 pages)
20 December 2021Particulars of variation of rights attached to shares (2 pages)
16 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
15 December 2021Statement of capital following an allotment of shares on 2 January 2021
  • GBP 14,100
(3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 January 2020Cessation of Anne Frances Hance as a person with significant control on 6 April 2016 (1 page)
23 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
1 February 2019Director's details changed for Anne Frances Hance on 1 February 2019 (2 pages)
1 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 January 2019Cessation of Thomas Peter James Hance as a person with significant control on 1 January 2019 (1 page)
28 January 2019Termination of appointment of Thomas Peter James Hance as a director on 1 January 2019 (1 page)
20 January 2019Director's details changed for Jackie Anne Padfield on 31 December 2018 (2 pages)
2 January 2019Amended total exemption full accounts made up to 30 June 2017 (8 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 January 2018Termination of appointment of Thomas Roger Hance as a director on 13 June 2017 (1 page)
10 January 2018Cessation of Thomas Roger Hance as a person with significant control on 13 June 2017 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Registered office address changed from Little Thatchers Roxwell Chelmsford Essex CM1 4LX to Knightlands Farm Berwick Lane Stanford Rivers Ongar CM5 9PX on 10 January 2018 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 September 2016Termination of appointment of Thomas Roger Hance as a secretary on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Thomas Roger Hance as a secretary on 21 September 2016 (1 page)
21 September 2016Appointment of Mrs Jackie Anne Padfield as a secretary on 21 September 2016 (2 pages)
21 September 2016Appointment of Mrs Jackie Anne Padfield as a secretary on 21 September 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 14,000
(7 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 14,000
(7 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 14,000
(7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 14,000
(7 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 14,000
(7 pages)
10 January 2014Director's details changed for Jackie Anne Padfield on 31 December 2013 (2 pages)
10 January 2014Director's details changed for Jackie Anne Padfield on 31 December 2013 (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 14,000
(7 pages)
10 January 2014Director's details changed for Thomas Peter James Hance on 31 December 2013 (2 pages)
10 January 2014Director's details changed for Thomas Peter James Hance on 31 December 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 February 2008Return made up to 31/12/07; full list of members (6 pages)
18 February 2008Return made up to 31/12/07; full list of members (6 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
29 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
1 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
22 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 April 2001Full accounts made up to 30 June 2000 (8 pages)
23 April 2001Full accounts made up to 30 June 2000 (8 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Full accounts made up to 30 June 1999 (9 pages)
17 November 1999Full accounts made up to 30 June 1999 (9 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Full accounts made up to 30 June 1998 (10 pages)
19 January 1999Full accounts made up to 30 June 1998 (10 pages)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditor's resignation (1 page)
14 January 1998Full accounts made up to 30 June 1997 (9 pages)
14 January 1998Full accounts made up to 30 June 1997 (9 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Location of register of members (1 page)
7 January 1997Location of register of members (1 page)
7 January 1997Location of debenture register (1 page)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Location of debenture register (1 page)
22 November 1996Full accounts made up to 30 June 1996 (8 pages)
22 November 1996Full accounts made up to 30 June 1996 (8 pages)
9 January 1996Return made up to 31/12/95; no change of members (5 pages)
9 January 1996Return made up to 31/12/95; no change of members (5 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995Director resigned (4 pages)
7 December 1995Director resigned (4 pages)
22 November 1995Full accounts made up to 30 June 1995 (8 pages)
22 November 1995Full accounts made up to 30 June 1995 (8 pages)
25 April 1995Accounting reference date shortened from 29/09 to 30/06 (1 page)
25 April 1995Accounting reference date shortened from 29/09 to 30/06 (1 page)
2 February 1995Return made up to 31/12/94; full list of members (7 pages)
2 February 1995Return made up to 31/12/94; full list of members (7 pages)
31 August 1994Accounts for a small company made up to 5 April 1994 (9 pages)
31 August 1994Accounts for a small company made up to 5 April 1994 (9 pages)
31 August 1994Accounts for a small company made up to 5 April 1994 (9 pages)
19 August 1993Full accounts made up to 5 April 1993 (9 pages)
19 August 1993Full accounts made up to 5 April 1993 (9 pages)
19 August 1993Full accounts made up to 5 April 1993 (9 pages)
30 September 1992Full accounts made up to 5 April 1992 (9 pages)
30 September 1992Full accounts made up to 5 April 1992 (9 pages)
30 September 1992Full accounts made up to 5 April 1992 (9 pages)
30 September 1992Full accounts made up to 5 April 1992 (9 pages)
30 September 1992Full accounts made up to 5 April 1992 (9 pages)