Company NameMonk Brothers Joinery Ltd
DirectorsGary John Monk and Clair Monk
Company StatusActive
Company Number08001925
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Gary John Monk
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMrs Clair Monk
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Nigel Alan Monk
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address8 Wards Croft
Saffron Walden
Essex
CB11 4ET

Contact

Websitewww.monkbrothersjoinery.co.uk
Telephone01799 543654
Telephone regionSaffron Walden

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,331
Cash£3,327
Current Liabilities£36,183

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

31 May 2012Delivered on: 8 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with updates (4 pages)
14 August 2023Director's details changed for Mr Gary John Monk on 8 August 2023 (2 pages)
14 August 2023Director's details changed for Mrs Clair Monk on 8 August 2023 (2 pages)
7 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
28 September 2021Appointment of Mrs Clair Monk as a director on 31 July 2021 (2 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 January 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 January 2018Notification of Monk Joinery Ltd as a person with significant control on 11 January 2018 (2 pages)
16 January 2018Cessation of Gary Monk as a person with significant control on 11 January 2018 (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
8 November 2017Director's details changed for Mr Gary John Monk on 23 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Gary John Monk on 23 October 2017 (2 pages)
8 November 2017Change of details for Mr Gary Monk as a person with significant control on 18 August 2017 (2 pages)
8 November 2017Change of details for Mr Gary Monk as a person with significant control on 23 October 2017 (2 pages)
8 November 2017Change of details for Mr Gary Monk as a person with significant control on 18 August 2017 (2 pages)
8 November 2017Director's details changed for Mr Gary John Monk on 18 August 2017 (2 pages)
8 November 2017Registered office address changed from 24 Biscay Close Haverhill Suffolk CB9 0LJ to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 24 Biscay Close Haverhill Suffolk CB9 0LJ to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 8 November 2017 (1 page)
8 November 2017Change of details for Mr Gary Monk as a person with significant control on 23 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Gary John Monk on 18 August 2017 (2 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
22 February 2015Termination of appointment of Nigel Monk as a director on 3 February 2015 (2 pages)
22 February 2015Termination of appointment of Nigel Monk as a director on 3 February 2015 (2 pages)
22 February 2015Termination of appointment of Nigel Monk as a director on 3 February 2015 (2 pages)
5 February 2015Termination of appointment of Nigel Monk as a director on 3 February 2015 (1 page)
5 February 2015Termination of appointment of Nigel Monk as a director on 3 February 2015 (1 page)
5 February 2015Termination of appointment of Nigel Monk as a director on 3 February 2015 (1 page)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)