About

Registered Number: 03685884
Date of Incorporation: 18/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 91 London Road, Copford, Colchester, CO6 1LG

 

Monthind Holdings Ltd was founded on 18 December 1998 and has its registered office in Colchester, it's status at Companies House is "Active". The current directors of the business are Biggs, Simon Peter, Felgate, Anthony Charles, Clarke, Anthony Hugh, Nichols, Howard James, Rands, Jonathan Francis, Walker, Geoffrey. We don't know the number of employees at Monthind Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, Simon Peter 15 November 2012 - 1
FELGATE, Anthony Charles 15 November 2012 - 1
CLARKE, Anthony Hugh 02 February 1999 01 May 2020 1
NICHOLS, Howard James 18 December 1998 13 January 1999 1
RANDS, Jonathan Francis 18 December 1998 13 January 1999 1
WALKER, Geoffrey 13 January 1999 01 May 2020 1

Filing History

Document Type Date
RP04SH01 - N/A 19 August 2020
RESOLUTIONS - N/A 05 June 2020
MA - Memorandum and Articles 05 June 2020
SH01 - Return of Allotment of shares 02 June 2020
RESOLUTIONS - N/A 02 June 2020
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
MR01 - N/A 01 May 2020
AA - Annual Accounts 30 January 2020
MR04 - N/A 17 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 18 December 2017
AAMD - Amended Accounts 11 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 16 January 2017
MR01 - N/A 09 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 22 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 27 November 2012
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 15 November 2012
AA01 - Change of accounting reference date 17 February 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 2010
AA - Annual Accounts 30 October 2009
287 - Change in situation or address of Registered Office 14 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2009
363a - Annual Return 29 January 2009
RESOLUTIONS - N/A 24 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 December 2008
123 - Notice of increase in nominal capital 24 December 2008
MEM/ARTS - N/A 24 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2008
AAMD - Amended Accounts 02 November 2008
AA - Annual Accounts 02 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 January 2008
363a - Annual Return 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 19 October 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
123 - Notice of increase in nominal capital 10 February 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 01 November 2004
287 - Change in situation or address of Registered Office 04 June 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
RESOLUTIONS - N/A 26 February 2004
RESOLUTIONS - N/A 26 February 2004
RESOLUTIONS - N/A 26 February 2004
123 - Notice of increase in nominal capital 26 February 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 22 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 22 February 2000
288a - Notice of appointment of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
287 - Change in situation or address of Registered Office 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
395 - Particulars of a mortgage or charge 26 February 1999
CERTNM - Change of name certificate 17 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
RESOLUTIONS - N/A 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
NEWINC - New incorporation documents 18 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2020 Outstanding

N/A

A registered charge 29 April 2016 Fully Satisfied

N/A

Debenture 19 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.