Company NameMonaghans Limited
Company StatusActive
Company Number06455453
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameSimon Richard Hirst
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(4 months after company formation)
Appointment Duration15 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameMr Simon John Turner
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(4 months after company formation)
Appointment Duration15 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameMr Thomas Barney Casswell
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(15 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Secretary NameMr Brian Anthony McVey
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Sunningdale Mount
Sheffield
South Yorkshire
S11 9HA
Director NameMr Christopher Paul Lowe
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(8 years after company formation)
Appointment Duration4 years, 8 months (resigned 22 September 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA

Contact

Websitemonaghans.co.uk
Telephone0114 2492000
Telephone regionSheffield

Location

Registered AddressQuayside House
Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1k at £1Rixil Services LTD
70.00%
Ordinary
75 at £1Christopher Lowe
5.00%
Ordinary
75 at £1Simon Hirst
5.00%
Ordinary
300 at £1Simon Turner
20.00%
Ordinary

Financials

Year2014
Net Worth£470,358
Cash£384,980
Current Liabilities£735,420

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months from now)

Charges

17 May 2016Delivered on: 19 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 April 2008Delivered on: 23 April 2008
Persons entitled: Rixil Services Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 December 2023Confirmation statement made on 17 December 2023 with updates (5 pages)
8 December 2023Appointment of Mr Thomas Barney Casswell as a director on 1 November 2023 (2 pages)
21 September 2023Full accounts made up to 31 December 2022 (31 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (31 pages)
21 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
28 June 2021Director's details changed for Mr Simon John Turner on 18 June 2021 (2 pages)
21 April 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
13 January 2021Confirmation statement made on 17 December 2020 with updates (5 pages)
12 January 2021Change of share class name or designation (2 pages)
12 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 January 2021Memorandum and Articles of Association (27 pages)
16 December 2020Termination of appointment of Christopher Paul Lowe as a director on 22 September 2020 (1 page)
29 September 2020Accounts for a small company made up to 30 September 2019 (12 pages)
2 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (11 pages)
24 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (5 pages)
6 July 2017Full accounts made up to 30 September 2016 (27 pages)
6 July 2017Full accounts made up to 30 September 2016 (27 pages)
5 January 2017Appointment of Mr Christopher Paul Lowe as a director on 1 January 2016 (2 pages)
5 January 2017Appointment of Mr Christopher Paul Lowe as a director on 1 January 2016 (2 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
19 May 2016Registration of charge 064554530002, created on 17 May 2016 (42 pages)
19 May 2016Registration of charge 064554530002, created on 17 May 2016 (42 pages)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,500
(5 pages)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,500
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
23 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,500
(5 pages)
23 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,500
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 December 2013Amending form 288A for simon richard hirst (2 pages)
24 December 2013Amending form 288A for simon richard hirst (2 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 925
(5 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 925
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
20 December 2010Director's details changed for Simon Hirst on 1 December 2010 (2 pages)
20 December 2010Director's details changed for Simon Hirst on 1 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Craig Michael Hibbert on 1 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Craig Michael Hibbert on 1 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Craig Michael Hibbert on 1 December 2010 (2 pages)
20 December 2010Director's details changed for Simon Hirst on 1 December 2010 (2 pages)
20 December 2010Director's details changed for Mr Simon John Turner on 26 August 2010 (2 pages)
20 December 2010Director's details changed for Mr Simon John Turner on 26 August 2010 (2 pages)
16 February 2010Director's details changed for Simon Hirst on 2 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Simon John Turner on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Simon Hirst on 2 October 2009 (2 pages)
16 February 2010Director's details changed for Simon Hirst on 2 October 2009 (2 pages)
16 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Simon John Turner on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Simon John Turner on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
30 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
20 March 2009Return made up to 17/12/08; full list of members (4 pages)
20 March 2009Return made up to 17/12/08; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from wharf house victoria quays sheffield S2 5SY united kingdom (1 page)
6 March 2009Registered office changed on 06/03/2009 from wharf house victoria quays sheffield S2 5SY united kingdom (1 page)
11 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 May 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
30 May 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
30 May 2008Appointment terminated secretary brian mcvey (1 page)
30 May 2008Appointment terminated secretary brian mcvey (1 page)
13 May 2008Registered office changed on 13/05/2008 from wards court 203 ecclesall road sheffield S11 8HW (1 page)
13 May 2008Director appointed simon hirst (1 page)
13 May 2008Director appointed simon turner (1 page)
13 May 2008Director appointed simon hirst (1 page)
13 May 2008Registered office changed on 13/05/2008 from wards court 203 ecclesall road sheffield S11 8HW (1 page)
13 May 2008Director appointed simon turner (1 page)
8 May 2008Ad 17/04/08\gbp si 225@1=225\gbp ic 700/925\ (2 pages)
8 May 2008Ad 17/04/08\gbp si 225@1=225\gbp ic 700/925\ (2 pages)
2 May 2008Ad 16/04/08\gbp si 698@1=698\gbp ic 2/700\ (2 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 May 2008Ad 16/04/08\gbp si 698@1=698\gbp ic 2/700\ (2 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 December 2007Incorporation (20 pages)
17 December 2007Incorporation (20 pages)