Monarch Packaging Limited MANCHESTER


Founded in 1969, Monarch Packaging, classified under reg no. 00951164 is an active company. Currently registered at P.o. Box 574 M14 0JX, Manchester the company has been in the business for fifty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely John H. and Miles H.. In addition one secretary - Miles H. - is with the company. As of 15 May 2024, there were 3 ex directors - Miriam H., Miles H. and others listed below. There were no ex secretaries.

Monarch Packaging Limited Address / Contact

Office Address P.o. Box 574
Office Address2 Granville Road
Town Manchester
Post code M14 0JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00951164
Date of Incorporation Mon, 31st Mar 1969
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

John H.

Position: Director

Appointed: 13 March 2019

Miles H.

Position: Secretary

Appointed: 13 March 2019

Miles H.

Position: Director

Appointed: 11 May 1999

Miriam H.

Position: Director

Resigned: 13 March 2019

Miles H.

Position: Director

Appointed: 16 March 1991

Resigned: 22 March 1993

Derek H.

Position: Director

Appointed: 16 March 1991

Resigned: 11 May 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is John H. This PSC and has 25-50% shares. The second one in the PSC register is Miles H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Miriam H., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John H.

Notified on 30 October 2019
Nature of control: 25-50% shares

Miles H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Miriam H.

Notified on 6 April 2016
Ceased on 30 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand126 003128 364133 846133 672137 581106 751
Current Assets138 483139 983145 595145 662138 988106 926
Debtors1 4584764836061 164 
Net Assets Liabilities181 862184 741184 280183 808182 943183 678
Other Debtors3103133163191 164 
Property Plant Equipment51 97954 73441 81641 98849 846 
Other
Accrued Liabilities Deferred Income1 8481 3661 4191 4191 633 
Average Number Employees During Period 22222
Corporation Tax Payable  451   
Corporation Tax Recoverable990  118  
Creditors7 1258 0872 0212 5783 1042 850
Current Asset Investments11 02211 14311 26611 384  
Net Current Assets Liabilities131 358131 896143 574143 084135 884104 076
Other Creditors5 2776 7211514632 4082 850
Other Disposals Property Plant Equipment 21 94431 062 25 522 
Other Investments Other Than Loans11 02211 14311 26611 38449 84630 950
Prepayments Accrued Income158163167169243 
Property Plant Equipment Gross Cost51 97954 73441 81641 98749 846 
Provisions For Liabilities Balance Sheet Subtotal1 4751 8891 1101 2642 7873 680
Total Additions Including From Business Combinations Property Plant Equipment 22 52022 6785128 886 
Total Assets Less Current Liabilities183 337186 630185 390185 072185 730187 358
Total Increase Decrease From Revaluations Property Plant Equipment 2 179-4 5341214 495 
Trade Creditors Trade Payables   696696 
Investments Fixed Assets    49 84683 282
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    243175

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements