Company NameM Monfredi Builders Limited
DirectorMario Monfredi
Company StatusActive
Company Number04419668
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mario Monfredi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Holme Lane
Sheffield
S6 4JW
Secretary NameMr Barry Hill
NationalityBritish
StatusCurrent
Appointed07 June 2006(4 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Marchwood Drive
Stannington
Sheffield
South Yorkshire
S6 5LH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameSarah Louise Monfredi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleSecretary
Correspondence Address133 Ecclesfield Road
Chapeltown
Sheffield
S35 1TD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameSarah Louise Monfredi
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleSecretary
Correspondence Address133 Ecclesfield Road
Chapeltown
Sheffield
S35 1TD

Location

Registered Address106 Holme Lane
Sheffield
S6 4JW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mario Monfredi
100.00%
Ordinary

Financials

Year2014
Net Worth£267,234
Cash£24,320
Current Liabilities£54,679

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2024 (2 weeks, 5 days ago)
Next Return Due2 May 2025 (11 months, 4 weeks from now)

Charges

21 August 2019Delivered on: 22 August 2019
Persons entitled: Mortgage Guarantee Limited

Classification: A registered charge
Particulars: Land and buildings on the south west side of hill street, elsecar. Part of fitzwilliam arms, 42 hill street, elsecar, barnsley S74 8EL edged red on the plan attached.
Outstanding
1 February 2016Delivered on: 5 February 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold land, title to which is registered under title number SYK290627 but excluding that part thereof tinted and edged blue on the plan attached to the legal charge.
Outstanding
25 October 2010Delivered on: 2 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 171 cross hill ecclesfield sheffield being part of the land contained in t/no:SYK205216 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
26 June 2009Delivered on: 4 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fitzwilliam arms 42 hill street and 44 hill street elsecar barnsley t/no. SYK290627 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Outstanding
18 December 2003Delivered on: 24 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at hill street,elseear barnsley south yorkshire; syk 233566. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 April 2003Delivered on: 14 April 2003
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
1 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
29 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
18 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
8 May 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
20 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
24 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
22 August 2019Registration of charge 044196680007, created on 21 August 2019 (24 pages)
21 August 2019Satisfaction of charge 2 in full (2 pages)
21 August 2019Satisfaction of charge 5 in full (2 pages)
21 August 2019Satisfaction of charge 3 in full (2 pages)
21 August 2019Satisfaction of charge 1 in full (1 page)
7 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
22 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
5 February 2016Registration of charge 044196680006, created on 1 February 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(38 pages)
5 February 2016Registration of charge 044196680006, created on 1 February 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(38 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 December 2013Registered office address changed from 291 Middlewood Road Hillsborough Sheffield S6 1TG on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 291 Middlewood Road Hillsborough Sheffield S6 1TG on 10 December 2013 (1 page)
29 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mario Monfredi on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Mario Monfredi on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Mario Monfredi on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Mario Monfredi on 18 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 September 2008Return made up to 18/04/08; full list of members (3 pages)
5 September 2008Return made up to 18/04/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 April 2007Return made up to 18/04/07; full list of members (2 pages)
23 April 2007Return made up to 18/04/07; full list of members (2 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 August 2006Return made up to 18/04/06; full list of members (2 pages)
17 August 2006Return made up to 18/04/06; full list of members (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Secretary resigned;director resigned (1 page)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 May 2005Return made up to 18/04/05; full list of members (2 pages)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Return made up to 18/04/05; full list of members (2 pages)
31 May 2005Director's particulars changed (1 page)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 May 2004Return made up to 18/04/04; full list of members (7 pages)
4 May 2004Return made up to 18/04/04; full list of members (7 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Ad 18/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2002Ad 18/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2002Registered office changed on 26/04/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
26 April 2002Director resigned (1 page)
18 April 2002Incorporation (9 pages)
18 April 2002Incorporation (9 pages)