Company NameMonarch Maintenance Products Limited
DirectorStephen James Marwood
Company StatusActive
Company Number01788520
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen James Marwood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArncliffe House Ingleby Arncliffe
Northalerton
North Yorkshire
DL6 3LX
Secretary NameElizabeth Ann Marwood
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArncliffe House Ingleby Arncliffe
Northallerton
North Yorkshire
DL6 3LX

Contact

Websiteinterflon.net

Location

Registered AddressCrofton House Crofton Road
Portrack
Stockton On Tees
TS18 2QZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

1 at £1Elizabeth Ann Marwood
50.00%
Ordinary
1 at £1Stephen James Marwood
50.00%
Ordinary

Financials

Year2014
Net Worth£158,240
Cash£12,523
Current Liabilities£52,741

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

11 April 2016Delivered on: 29 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property at 3 protear grove portrack stockton-on-tees,f/h property at crofton house crofton road portrack stockton-on-tees.
Outstanding
11 November 2016Delivered on: 1 December 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold crofton house crofton road portrack stockton on tees. Freehold 3 protear grove stockton on tees.
Outstanding
11 April 2016Delivered on: 29 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Crofton house, crofton road, stockton on tees TS18 2QZ.
Outstanding
11 April 2016Delivered on: 27 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 3 protear grove, portrack, stockton on tees TS20 1JR.
Outstanding
22 October 2015Delivered on: 12 November 2015
Persons entitled: Masthaven Finance Limited

Classification: A registered charge
Particulars: F/H 3 protear grove stockton-on-tees t/no TES22747.
Outstanding
30 November 2000Delivered on: 8 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a crofton house crofton road off portrack lane stockton on tees t/no: CE116387. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 October 1995Delivered on: 12 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 alvis court, alvis close, cowpen lane industrial estate, billingham, cleveland t/nos. CE104896 and CE102243 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 October 2021Delivered on: 1 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Crofton house, crofton road, stockton on tees TS18 2QZ.
Outstanding
12 May 1995Delivered on: 24 May 1995
Satisfied on: 16 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 April 1984Delivered on: 1 May 1984
Satisfied on: 12 March 1994
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
3 October 2023Micro company accounts made up to 31 March 2023 (7 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
5 October 2022Micro company accounts made up to 31 March 2022 (7 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
1 November 2021Registration of charge 017885200010, created on 29 October 2021 (8 pages)
14 October 2021Micro company accounts made up to 31 March 2021 (7 pages)
11 October 2021Satisfaction of charge 017885200009 in full (1 page)
11 October 2021Satisfaction of charge 017885200006 in full (1 page)
23 September 2021Satisfaction of charge 017885200007 in full (1 page)
17 February 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
30 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
31 July 2018Satisfaction of charge 017885200008 in full (1 page)
12 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 September 2017Registration of a charge with Charles court order to extend. Charge code 017885200009, created on 11 April 2016 (31 pages)
29 September 2017Registration of a charge with Charles court order to extend. Charge code 017885200009, created on 11 April 2016 (31 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Registration of charge 017885200008, created on 11 November 2016 (30 pages)
1 December 2016Registration of charge 017885200008, created on 11 November 2016 (30 pages)
13 May 2016Satisfaction of charge 017885200005 in full (1 page)
13 May 2016Satisfaction of charge 017885200005 in full (1 page)
29 April 2016Registration of charge 017885200007, created on 11 April 2016 (24 pages)
29 April 2016Registration of charge 017885200007, created on 11 April 2016 (24 pages)
27 April 2016Registration of charge 017885200006, created on 11 April 2016 (24 pages)
27 April 2016Registration of charge 017885200006, created on 11 April 2016 (24 pages)
15 April 2016Satisfaction of charge 4 in full (2 pages)
15 April 2016Satisfaction of charge 4 in full (2 pages)
15 March 2016Satisfaction of charge 3 in full (4 pages)
15 March 2016Satisfaction of charge 3 in full (4 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
16 February 2016Director's details changed for Mr Stephen James Marwood on 15 November 2015 (2 pages)
16 February 2016Secretary's details changed for Elizabeth Ann Marwood on 15 November 2015 (1 page)
16 February 2016Secretary's details changed for Elizabeth Ann Marwood on 15 November 2015 (1 page)
16 February 2016Director's details changed for Mr Stephen James Marwood on 15 November 2015 (2 pages)
12 November 2015Registration of charge 017885200005, created on 22 October 2015 (22 pages)
12 November 2015Registration of charge 017885200005, created on 22 October 2015 (22 pages)
16 October 2015Satisfaction of charge 2 in full (4 pages)
16 October 2015Satisfaction of charge 2 in full (4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Return made up to 31/12/06; full list of members (6 pages)
8 February 2007Return made up to 31/12/06; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 April 2006Return made up to 31/12/05; full list of members (6 pages)
13 April 2006Return made up to 31/12/05; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 March 2004Return made up to 31/12/03; full list of members (6 pages)
11 March 2004Return made up to 31/12/03; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2001Registered office changed on 23/01/01 from: crofton house crofton road portrack stockton on tees TS18 2QZ (1 page)
23 January 2001Registered office changed on 23/01/01 from: crofton house crofton road portrack stockton on tees TS18 2QZ (1 page)
11 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
2 February 1984Certificate of incorporation (1 page)
2 February 1984Certificate of incorporation (1 page)