Company NameMonarch Shelving Limited
DirectorsNigel Hare and Simon Hare
Company StatusActive
Company Number05429662
CategoryPrivate Limited Company
Incorporation Date19 April 2005(18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Nigel Hare
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed29 April 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Heathbank Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HG
Secretary NameMr Nigel Hare
NationalityEnglish
StatusCurrent
Appointed29 April 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Heathbank Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HG
Director NameMr Simon Hare
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed11 January 2024(18 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address4 Meadow Close
Mossley
Ashton-Under-Lyne
OL5 9DS
Director NameMr Gordon Hare
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(1 week, 3 days after company formation)
Appointment Duration13 years, 4 months (resigned 19 September 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Mills Farm Close
Oldham
Lancashire
OL8 2RW
Secretary NameMrs May Hare
NationalityBritish
StatusResigned
Appointed19 April 2008(3 years after company formation)
Appointment Duration15 years, 9 months (resigned 11 January 2024)
RoleCompany Director
Correspondence Address30 Mills Farm Close
Bardsley
Oldham
Lancashire
OL8 2RW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemonarchshelving.co.uk
Telephone0161 6273444
Telephone regionManchester

Location

Registered AddressUnit F
Daltry Street
Oldham
OL1 4AB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

40 at £1Gordon Hare
40.00%
Ordinary A
40 at £1May Hare
40.00%
Ordinary A
20 at £1Nigel Hare
20.00%
Ordinary A

Financials

Year2014
Net Worth£323,146
Cash£147,500
Current Liabilities£107,680

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

27 June 2012Delivered on: 18 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £140,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit f 100 shaw road oldham t/n GM237500 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 February 2012Delivered on: 15 March 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with updates (4 pages)
11 January 2024Termination of appointment of May Hare as a secretary on 11 January 2024 (1 page)
11 January 2024Appointment of Mr Simon Hare as a director on 11 January 2024 (2 pages)
11 January 2024Cessation of May Hare as a person with significant control on 11 January 2024 (1 page)
11 January 2024Notification of Nigel Hare as a person with significant control on 11 January 2024 (2 pages)
11 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
11 August 2023Micro company accounts made up to 30 April 2023 (5 pages)
25 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
15 August 2022Micro company accounts made up to 30 April 2022 (5 pages)
20 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
18 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
21 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
28 May 2019Cessation of Gordon Hare as a person with significant control on 17 December 2018 (1 page)
28 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
14 March 2019Termination of appointment of Gordon Hare as a director on 19 September 2018 (1 page)
21 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
27 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 August 2012Registered office address changed from Unit 7, Moss Lane Industrial Estate, Heyside Oldham Lancs OL2 6HR on 31 August 2012 (1 page)
31 August 2012Registered office address changed from Unit 7, Moss Lane Industrial Estate, Heyside Oldham Lancs OL2 6HR on 31 August 2012 (1 page)
18 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
30 December 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
19 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Gordon Hare on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Nigel Hare on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Nigel Hare on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Gordon Hare on 19 April 2010 (2 pages)
23 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
23 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
12 May 2009Return made up to 19/04/09; full list of members (4 pages)
12 May 2009Return made up to 19/04/09; full list of members (4 pages)
12 May 2009Secretary appointed mrs may hare (1 page)
12 May 2009Secretary appointed mrs may hare (1 page)
8 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
8 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
12 September 2008Return made up to 19/04/08; full list of members; amend (7 pages)
12 September 2008Return made up to 19/04/08; full list of members; amend (7 pages)
26 June 2008Return made up to 19/04/08; full list of members (3 pages)
26 June 2008Return made up to 19/04/08; full list of members (3 pages)
7 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
7 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
23 May 2007Return made up to 19/04/07; full list of members; amend (7 pages)
23 May 2007Return made up to 19/04/07; full list of members; amend (7 pages)
19 April 2007Return made up to 19/04/07; full list of members (2 pages)
19 April 2007Return made up to 19/04/07; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
5 July 2006Return made up to 19/04/06; full list of members (2 pages)
5 July 2006Return made up to 19/04/06; full list of members (2 pages)
31 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2005£ nc 100/101 16/05/05 (1 page)
31 August 2005£ nc 100/101 16/05/05 (1 page)
31 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
19 April 2005Incorporation (9 pages)
19 April 2005Incorporation (9 pages)