Company NameMonkbell Limited
DirectorBruce Turner
Company StatusActive
Company Number06464265
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bruce Turner
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(2 weeks after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Station Road
Sudbury
Suffolk
CO10 2SS
Director NameEmma Catrin Turner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 weeks after company formation)
Appointment Duration2 years (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolstaplers Cottage
Prentice Street
Sudbury
Suffolk
CO10 9RD
Secretary NameMr Bruce Turner
NationalityBritish
StatusResigned
Appointed18 January 2008(2 weeks after company formation)
Appointment Duration2 years (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lime Walk
Acton
Sudbury
Suffolk
CO10 0UL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,719,450
Cash£322,149
Current Liabilities£11,233

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

18 May 2023Delivered on: 18 May 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 13 sycamore road, great cornard, sudbury and garage, CO10 0LP registered under title number SK58574.
Outstanding
11 February 2009Delivered on: 25 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 upper gwydir street cambridge t/no CB43429.
Outstanding
11 February 2009Delivered on: 25 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 34 york terrace cambridge t/no CB28526.
Outstanding
11 February 2009Delivered on: 25 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 169 sturton street cambridge t/no CB18813.
Outstanding
11 February 2009Delivered on: 25 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 milford street cambridge t/no CB69076.
Outstanding
11 February 2009Delivered on: 25 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 58 ainsworth street, cambridge t/no. CB25049.
Outstanding
11 February 2009Delivered on: 25 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 91YORK street, cambridge t/no. CB36225.
Outstanding
11 February 2009Delivered on: 25 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 26 york terrace cambridge t/no CB15554.
Outstanding
11 February 2009Delivered on: 25 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 80 sturton street cambridge t/no. CB90457.
Outstanding

Filing History

4 January 2024Change of details for Mr Bruce Turner as a person with significant control on 5 January 2023 (2 pages)
4 January 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
4 January 2024Director's details changed for Mr Bruce Turner on 5 January 2023 (2 pages)
4 January 2024Director's details changed for Mr Bruce Turner on 5 January 2023 (2 pages)
5 July 2023Micro company accounts made up to 31 January 2023 (5 pages)
18 May 2023Registration of charge 064642650009, created on 18 May 2023 (4 pages)
11 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
17 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
4 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
4 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
17 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
6 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
15 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
6 March 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
10 November 2017Micro company accounts made up to 31 January 2017 (8 pages)
10 November 2017Micro company accounts made up to 31 January 2017 (8 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
23 December 2016Director's details changed for Mr Bruce Turner on 22 December 2016 (2 pages)
23 December 2016Director's details changed for Mr Bruce Turner on 22 December 2016 (2 pages)
23 December 2016Director's details changed for Mr Bruce Turner on 22 December 2016 (2 pages)
23 December 2016Director's details changed for Mr Bruce Turner on 22 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Bruce Turner on 21 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Bruce Turner on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Bruce Turner on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Bruce Turner on 21 December 2016 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 April 2016Director's details changed for Mr Bruce Turner on 31 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Bruce Turner on 31 March 2016 (2 pages)
8 March 2016Solvency Statement dated 25/02/16 (1 page)
8 March 2016Statement of capital on 8 March 2016
  • GBP 1
(4 pages)
8 March 2016Resolutions
  • RES13 ‐ Share premium account be reduced 25/02/2016
  • RES13 ‐ Share premium account be reduced 25/02/2016
(1 page)
8 March 2016Statement of capital on 8 March 2016
  • GBP 1
(4 pages)
8 March 2016Statement by Directors (1 page)
8 March 2016Statement by Directors (1 page)
8 March 2016Solvency Statement dated 25/02/16 (1 page)
8 March 2016Resolutions
  • RES13 ‐ Share premium account be reduced 25/02/2016
(1 page)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
24 December 2015Director's details changed for Mr Bruce Turner on 4 July 2014 (2 pages)
24 December 2015Director's details changed for Mr Bruce Turner on 4 July 2014 (2 pages)
24 December 2015Director's details changed for Mr Bruce Turner on 4 July 2014 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
10 February 2010Termination of appointment of Bruce Turner as a secretary (1 page)
10 February 2010Termination of appointment of Bruce Turner as a secretary (1 page)
10 February 2010Termination of appointment of Emma Turner as a director (1 page)
10 February 2010Termination of appointment of Emma Turner as a director (1 page)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 November 2009Registered office address changed from 114-116 Goodmayes Road Ilford IG3 9UZ on 4 November 2009 (1 page)
4 November 2009Annual return made up to 4 January 2009 with a full list of shareholders (3 pages)
4 November 2009Registered office address changed from 114-116 Goodmayes Road Ilford IG3 9UZ on 4 November 2009 (1 page)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 November 2009Annual return made up to 4 January 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 4 January 2009 with a full list of shareholders (3 pages)
4 November 2009Registered office address changed from 114-116 Goodmayes Road Ilford IG3 9UZ on 4 November 2009 (1 page)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 January 2008Registered office changed on 18/01/08 from: 72 new bond street mayfair london W1S 1RR (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Registered office changed on 18/01/08 from: 72 new bond street mayfair london W1S 1RR (1 page)
4 January 2008Incorporation (17 pages)
4 January 2008Incorporation (17 pages)