Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONSHAW LIMITED
Company Information for

MONSHAW LIMITED

91-97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA,
Company Registration Number
02232485
Private Limited Company
Active

Company Overview

About Monshaw Ltd
MONSHAW LIMITED was founded on 1988-03-18 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Monshaw Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
MONSHAW LIMITED
 
Legal Registered Office
91-97 SALTERGATE
CHESTERFIELD
DERBYSHIRE
S40 1LA
Other companies in S40
 
Filing Information
Company Number 02232485
Company ID Number 02232485
Date formed 1988-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2024-04-07 02:31:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONSHAW LIMITED
The accountancy firm based at this address is MCABA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MONSHAW LIMITED
The following companies were found which have the same name as MONSHAW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONSHAW PERSONNEL LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2020-04-07
MONSHAW PTY LTD QLD 4106 Active Company formed on the 1978-09-11

Company Officers of MONSHAW LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA JOSEPHINE HILL
Company Secretary 2016-02-01
IAN PHILIP MITCHELL
Company Secretary 2018-01-05
JOHN ANDREW HILL
Director 2006-11-16
WENDY JANE WADDICOR
Director 2009-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PHILIP MITCHELL
Company Secretary 2008-12-24 2016-02-01
DAVID CHARLES MAXWELL KENNEDY
Company Secretary 2006-10-31 2008-12-24
CHRISTINE WILLOUGHBY
Company Secretary 1998-08-25 2008-12-24
HAKAM HUSSEIN
Director 1991-09-30 2007-02-01
ROSEMIN HUSSEIN
Director 1992-02-01 2007-02-01
ANN SANDERSON
Company Secretary 1997-04-16 1998-08-25
MONICA SHARP
Company Secretary 1996-11-07 1997-04-16
ELEANOR DYMPNA CROWTHER
Company Secretary 1992-02-01 1996-11-07
DAVID BIGGIN
Company Secretary 1991-09-30 1992-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW HILL HALLMARK HEALTHCARE (HOLMEWOOD) LIMITED Director 2012-02-20 CURRENT 2005-02-03 Active
JOHN ANDREW HILL WHIRLOW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
JOHN ANDREW HILL LONGSHAW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
JOHN ANDREW HILL MILLTHORPE LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
JOHN ANDREW HILL HOLYMOOR LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
JOHN ANDREW HILL INGLEBY NURSING HOMES LIMITED Director 2011-06-13 CURRENT 1993-06-24 Active
JOHN ANDREW HILL HILL CARE 3 LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
JOHN ANDREW HILL AFA SOLUTIONS LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
JOHN ANDREW HILL HILL CARE 2 LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active
JOHN ANDREW HILL COATES CARE LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
JOHN ANDREW HILL PHOENIX COTTAGES LTD Director 2010-09-29 CURRENT 1999-10-29 Active
JOHN ANDREW HILL SPRING HEALTHCARE SUPPORT SERVICES LIMITED Director 2010-06-25 CURRENT 1999-03-15 Active
JOHN ANDREW HILL HILL CARE 1 LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JOHN ANDREW HILL ALEXANDRA SOLUTIONS LIMITED Director 2010-02-25 CURRENT 2010-02-25 Active
JOHN ANDREW HILL EASTWOOD LODGE RESIDENTIAL HOME LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
JOHN ANDREW HILL COATES CONSTRUCTION LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
JOHN ANDREW HILL HEATHCOTES LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
JOHN ANDREW HILL KERSAL MOUNT LIMITED Director 2007-10-05 CURRENT 1986-12-17 Active
JOHN ANDREW HILL KERSAL MANAGEMENT LIMITED Director 2007-10-05 CURRENT 1987-12-03 Active
JOHN ANDREW HILL BROOKVIEW NURSING HOME LIMITED Director 2007-08-01 CURRENT 1988-07-14 Active
JOHN ANDREW HILL SANDICARE LIMITED Director 2007-02-16 CURRENT 1995-11-16 Active
JOHN ANDREW HILL BROOKVIEW HOMES MANAGEMENT LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
JOHN ANDREW HILL WHISTON HALL LIMITED Director 2005-02-15 CURRENT 1980-08-05 Active
JOHN ANDREW HILL HEATHCOTES CARE LIMITED Director 2004-09-16 CURRENT 2004-09-16 Active
JOHN ANDREW HILL MEADOW GRANGE RESIDENTIAL HOME LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
JOHN ANDREW HILL HILL CARE LIMITED Director 2001-02-27 CURRENT 2001-02-27 Active
WENDY JANE WADDICOR PREMIER NURSING HOMES LIMITED Director 2018-03-02 CURRENT 1989-12-04 Active
WENDY JANE WADDICOR ADEN HOUSE LIMITED Director 2018-03-02 CURRENT 1986-07-24 Active
WENDY JANE WADDICOR AARONCARE LIMITED Director 2018-03-02 CURRENT 1986-11-26 Active
WENDY JANE WADDICOR HILL CARE HOLDINGS LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
WENDY JANE WADDICOR HALLMARK HEALTHCARE (HOLMEWOOD) LIMITED Director 2012-02-20 CURRENT 2005-02-03 Active
WENDY JANE WADDICOR INGLEBY NURSING HOMES LIMITED Director 2011-06-13 CURRENT 1993-06-24 Active
WENDY JANE WADDICOR T.L. CARE LIMITED Director 2011-06-13 CURRENT 1994-04-06 Active
WENDY JANE WADDICOR HILL CARE 3 LIMITED Director 2011-04-14 CURRENT 2011-04-13 Active
WENDY JANE WADDICOR HILL CARE 2 LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active
WENDY JANE WADDICOR SPRING HEALTHCARE SUPPORT SERVICES LIMITED Director 2010-06-25 CURRENT 1999-03-15 Active
WENDY JANE WADDICOR HILL CARE 1 LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
WENDY JANE WADDICOR SANDICARE LIMITED Director 2009-03-30 CURRENT 1995-11-16 Active
WENDY JANE WADDICOR HILL CARE LIMITED Director 2009-03-30 CURRENT 2001-02-27 Active
WENDY JANE WADDICOR KERSAL MOUNT LIMITED Director 2009-03-30 CURRENT 1986-12-17 Active
WENDY JANE WADDICOR KERSAL MANAGEMENT LIMITED Director 2009-03-30 CURRENT 1987-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Audited abridged accounts made up to 2023-03-31
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-05Audited abridged accounts made up to 2022-03-31
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022324850019
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022324850018
2022-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022324850016
2021-12-22Audited abridged accounts made up to 2021-03-31
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-24AAMDAmended accounts made up to 2017-03-31
2018-03-28RES01ADOPT ARTICLES 28/03/18
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022324850017
2018-01-05AP03Appointment of Mr Ian Philip Mitchell as company secretary on 2018-01-05
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-12-11PSC07CESSATION OF JOHN ANDREW HILL AS A PERSON OF SIGNIFICANT CONTROL
2017-12-11PSC02Notification of Hill Care Ltd as a person with significant control on 2016-04-06
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022324850016
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022324850015
2016-02-09TM02Termination of appointment of Ian Philip Mitchell on 2016-02-01
2016-02-09AP03Appointment of Mrs Alexandra Josephine Hill as company secretary on 2016-02-01
2015-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-06CH01Director's details changed for Mrs Wendy Jane Waddicor on 2014-09-28
2014-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-24AR0130/09/14 ANNUAL RETURN FULL LIST
2013-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-09AR0130/09/13 ANNUAL RETURN FULL LIST
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-10-08AR0130/09/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE WADDICOR / 28/09/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HILL / 28/09/2012
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PHILIP MITCHELL / 28/09/2012
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-30AR0130/09/11 FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-13AR0130/09/10 FULL LIST
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-13AR0130/09/09 FULL LIST
2009-04-04288aDIRECTOR APPOINTED WENDY JANE WADDICOR
2009-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-16363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-12-30288aSECRETARY APPOINTED IAN PHILIP MITCHELL
2008-12-30288bAPPOINTMENT TERMINATED SECRETARY DAVID KENNEDY
2008-12-30288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE WILLOUGHBY
2008-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-18363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18190LOCATION OF DEBENTURE REGISTER
2007-12-18353LOCATION OF REGISTER OF MEMBERS
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD HD8 8ER
2007-02-28RES13GUARANTEE COMMERCIAL BE 15/02/07
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-08288aNEW SECRETARY APPOINTED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-09363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-13225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-11-03363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-08363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-03363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-26363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to MONSHAW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONSHAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-07-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MONSHAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONSHAW LIMITED
Trademarks
We have not found any records of MONSHAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONSHAW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as MONSHAW LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MONSHAW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONSHAW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONSHAW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.