Company NameMary Monson Solicitors Limited
DirectorsJoseph Kotrie-Monson and Liam Kotrie
Company StatusVoluntary Arrangement
Company Number06233982
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameJoseph Kotrie-Monson
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address87 Chorley Road
Swinton
Lancashire
M27 4AA
Director NameMr Joseph Kotrie-Monson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(2 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address87 Chorley Road
Swinton
Lancashire
M27 4AA
Director NameMr Liam Kotrie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address87 Chorley Road
Swinton
Lancashire
M27 4AA
Director NameMary Monson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address87 Chorley Road
Swinton
Lancashire
M27 4AA
Director NameMr Robert Adrian Howard Galloway
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address87 Chorley Road
Swinton
Lancashire
M27 4AA

Contact

Websitewww.marymonson.co.uk/
Email address[email protected]
Telephone0808 1554870
Telephone regionFreephone

Location

Registered Address87 Chorley Road
Swinton
Lancashire
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Shareholders

100 at £1Joseph Kotrie-monson
9.09%
Ordinary B
100 at £1Liam Kotrie
9.09%
Ordinary C
900 at £1Mary Monson
81.82%
Ordinary A

Financials

Year2014
Net Worth-£130,691
Cash£43,128
Current Liabilities£752,535

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

20 July 2010Delivered on: 23 July 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £4,712.50 to the chargee.
Outstanding
11 February 2010Delivered on: 24 February 2010
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
26 July 2007Delivered on: 31 July 2007
Satisfied on: 11 March 2010
Persons entitled: Whiteaway Laidlaw Bank Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2024Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2023 (20 pages)
24 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
30 March 2023Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2022 (20 pages)
29 March 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
25 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
10 May 2022Termination of appointment of Mary Monson as a director on 26 March 2022 (1 page)
10 May 2022Cessation of Mary Monson as a person with significant control on 26 March 2022 (1 page)
27 April 2022Satisfaction of charge 2 in full (1 page)
31 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
24 February 2022Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2021 (26 pages)
26 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
25 May 2021Register inspection address has been changed from C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW United Kingdom to Chamberlains, Elm House Shackleford Road Elstead Godalming GU8 6LB (1 page)
22 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
15 February 2021Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2020 (16 pages)
3 August 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
10 January 2020Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
31 May 2019Director's details changed for Mr Liam Kotrie on 9 November 2018 (2 pages)
31 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
31 May 2019Director's details changed for Mr Joseph Kotrie-Monson on 1 January 2019 (2 pages)
26 September 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
21 May 2018Change of details for Liam Kotrie as a person with significant control on 8 May 2017 (2 pages)
21 May 2018Change of details for Mary Monson as a person with significant control on 8 May 2017 (2 pages)
21 May 2018Change of details for Joseph Kotrie-Monson as a person with significant control on 8 May 2017 (2 pages)
21 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
15 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 1,200
(4 pages)
15 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 1,200
(4 pages)
30 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
2 June 2016Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page)
2 June 2016Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page)
2 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,100
(6 pages)
2 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,100
(6 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,100
(6 pages)
11 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,100
(6 pages)
11 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,100
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 September 2014Appointment of Mr Liam Kotrie as a director on 1 August 2014 (2 pages)
3 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,100
(3 pages)
3 September 2014Appointment of Mr Liam Kotrie as a director on 1 August 2014 (2 pages)
3 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,100
(3 pages)
3 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,100
(3 pages)
3 September 2014Appointment of Mr Liam Kotrie as a director on 1 August 2014 (2 pages)
10 July 2014Director's details changed for Mr Joseph Kotrie-Monson on 1 August 2013 (2 pages)
10 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
10 July 2014Director's details changed for Mr Joseph Kotrie-Monson on 1 August 2013 (2 pages)
10 July 2014Director's details changed for Mr Joseph Kotrie-Monson on 1 August 2013 (2 pages)
10 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
10 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2013Secretary's details changed for Joseph Monson on 3 May 2012 (1 page)
5 August 2013Secretary's details changed for Joseph Monson on 3 May 2012 (1 page)
5 August 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
5 August 2013Register(s) moved to registered office address (1 page)
5 August 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
5 August 2013Secretary's details changed for Joseph Monson on 3 May 2012 (1 page)
5 August 2013Register(s) moved to registered office address (1 page)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 May 2011Termination of appointment of Robert Galloway as a director (1 page)
31 May 2011Termination of appointment of Robert Galloway as a director (1 page)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
19 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 May 2011Change of share class name or designation (2 pages)
17 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2011Change of share class name or designation (2 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Robert Adrian Howard Galloway on 2 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Joseph Kotrie-Monson on 2 May 2010 (2 pages)
6 July 2010Secretary's details changed for Joseph Monson on 2 May 2010 (1 page)
6 July 2010Director's details changed for Mr Robert Adrian Howard Galloway on 2 May 2010 (2 pages)
6 July 2010Secretary's details changed for Joseph Monson on 2 May 2010 (1 page)
6 July 2010Director's details changed for Mary Monson on 2 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Joseph Kotrie-Monson on 2 May 2010 (2 pages)
6 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Joseph Kotrie-Monson on 2 May 2010 (2 pages)
6 July 2010Director's details changed for Mary Monson on 2 May 2010 (2 pages)
6 July 2010Director's details changed for Mary Monson on 2 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Robert Adrian Howard Galloway on 2 May 2010 (2 pages)
6 July 2010Secretary's details changed for Joseph Monson on 2 May 2010 (1 page)
6 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 November 2009Appointment of Mr Joseph Kotrie-Monson as a director (2 pages)
19 November 2009Appointment of Mr Joseph Kotrie-Monson as a director (2 pages)
19 June 2009Return made up to 02/05/09; full list of members (3 pages)
19 June 2009Return made up to 02/05/09; full list of members (3 pages)
19 June 2009Director's change of particulars / mary monson / 18/02/2009 (1 page)
19 June 2009Director's change of particulars / mary monson / 18/02/2009 (1 page)
3 March 2009Director appointed robert adrian howard galloway (2 pages)
3 March 2009Director appointed robert adrian howard galloway (2 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 June 2008Secretary's change of particulars / joseph monson / 20/12/2007 (1 page)
12 June 2008Return made up to 02/05/08; full list of members (3 pages)
12 June 2008Secretary's change of particulars / joseph monson / 20/12/2007 (1 page)
12 June 2008Director's change of particulars / mary monson / 20/12/2007 (1 page)
12 June 2008Return made up to 02/05/08; full list of members (3 pages)
12 June 2008Director's change of particulars / mary monson / 20/12/2007 (1 page)
23 October 2007Accounting reference date extended from 31/05/08 to 31/07/08 (1 page)
23 October 2007Accounting reference date extended from 31/05/08 to 31/07/08 (1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
2 May 2007Incorporation (20 pages)
2 May 2007Incorporation (20 pages)