F.R. MONKHOUSE LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK3 0AN

Company number 00341442
Status Active
Incorporation Date 16 June 1938
Company Type Private Limited Company
Address 217 CHESTERGATE, STOCKPORT, CHESHIRE, SK3 0AN
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 2,112 . The most likely internet sites of F.R. MONKHOUSE LIMITED are www.frmonkhouse.co.uk, and www.f-r-monkhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and four months. F R Monkhouse Limited is a Private Limited Company. The company registration number is 00341442. F R Monkhouse Limited has been working since 16 June 1938. The present status of the company is Active. The registered address of F R Monkhouse Limited is 217 Chestergate Stockport Cheshire Sk3 0an. . DUFFILL, Claire Helen is a Director of the company. MONKHOUSE, Christopher Robert is a Director of the company. MONKHOUSE, Peter is a Director of the company. TONER, Suzanne Helen is a Director of the company. Secretary MONKHOUSE, Mary Lesley Shrigley has been resigned. Secretary WAINWRIGHT, Christine Janet has been resigned. Director MONKHOUSE, Gwendoline Bamforth has been resigned. Director MONKHOUSE, Mary Lesley Shrigley has been resigned. Director TWIST, Frederick James has been resigned. Director WAINWRIGHT, Christine Janet has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
DUFFILL, Claire Helen
Appointed Date: 31 December 2004
61 years old

Director

Director
MONKHOUSE, Peter
Appointed Date: 01 February 1998
55 years old

Director
TONER, Suzanne Helen
Appointed Date: 01 February 1998
52 years old

Resigned Directors

Secretary
MONKHOUSE, Mary Lesley Shrigley
Resigned: 12 October 2011
Appointed Date: 27 April 1997

Secretary
WAINWRIGHT, Christine Janet
Resigned: 27 April 1997

Director
MONKHOUSE, Gwendoline Bamforth
Resigned: 02 October 1995
109 years old

Director
MONKHOUSE, Mary Lesley Shrigley
Resigned: 12 October 2011
77 years old

Director
TWIST, Frederick James
Resigned: 30 June 1999
Appointed Date: 04 March 1994
93 years old

Director
WAINWRIGHT, Christine Janet
Resigned: 27 April 1997
91 years old

Persons With Significant Control

Mr Peter John Robert Monkhouse
Notified on: 6 July 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

F.R. MONKHOUSE LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,112

07 Nov 2015
Total exemption small company accounts made up to 31 January 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,112

...
... and 103 more events
07 Jun 1988
Accounts for a small company made up to 31 January 1987

25 Apr 1988
Return made up to 16/12/87; full list of members

30 Dec 1986
Accounts for a small company made up to 31 January 1986

30 Dec 1986
Return made up to 02/12/86; full list of members

16 Jun 1938
Incorporation

F.R. MONKHOUSE LIMITED Charges

24 May 2013
Charge code 0034 1442 0013
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of chestergate…
3 May 2013
Charge code 0034 1442 0012
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 November 2010
Debenture
Delivered: 23 November 2010
Status: Satisfied on 29 May 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 2008
Debenture
Delivered: 9 May 2008
Status: Satisfied on 29 May 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 2008
Legal charge
Delivered: 16 May 2008
Status: Satisfied on 29 May 2013
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a 217 chester gate stockport cheshire fixed…
30 March 2007
Deed of security
Delivered: 12 April 2007
Status: Satisfied on 17 September 2010
Persons entitled: Borderstead Limited
Description: The sum of £6,932.50. see the mortgage charge document for…
30 March 2007
Deed of security deposit
Delivered: 12 April 2007
Status: Satisfied on 17 September 2010
Persons entitled: Borderstead Limited
Description: The sum of £3,525.00. see the mortgage charge document for…
8 July 2005
Legal charge
Delivered: 28 July 2005
Status: Satisfied on 17 September 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at chestergate and hardman street…
28 November 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 17 September 2010
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: The leasehold property known as former transgreen premises…
11 December 2002
Charge of deposit
Delivered: 17 December 2002
Status: Satisfied on 17 September 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 May 1998
Debenture
Delivered: 12 June 1998
Status: Satisfied on 10 December 1999
Persons entitled: Furlgold Limited
Description: Fixed and floating charges over the undertaking and all…
4 January 1991
Mortgage debenture
Delivered: 10 March 1991
Status: Satisfied on 17 September 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 January 1939
Debenture
Delivered: 28 January 1939
Status: Satisfied on 10 December 1999
Persons entitled: Mrs E Monlehouse
Description: Undertaking and all property and assets present and future…