Monthind Holdings Limited COLCHESTER


Founded in 1998, Monthind Holdings, classified under reg no. 03685884 is an active company. Currently registered at 91 London Road CO6 1LG, Colchester the company has been in the business for 26 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 18th February 1999 Monthind Holdings Limited is no longer carrying the name Gotelee's 350.

The firm has 2 directors, namely Simon B., Anthony F.. Of them, Simon B., Anthony F. have been with the company the longest, being appointed on 15 November 2012. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Geoffrey W. who worked with the the firm until 1 May 2020.

Monthind Holdings Limited Address / Contact

Office Address 91 London Road
Office Address2 Copford
Town Colchester
Post code CO6 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03685884
Date of Incorporation Fri, 18th Dec 1998
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Simon B.

Position: Director

Appointed: 15 November 2012

Anthony F.

Position: Director

Appointed: 15 November 2012

Geoffrey W.

Position: Secretary

Appointed: 19 February 1999

Resigned: 01 May 2020

Anthony C.

Position: Director

Appointed: 02 February 1999

Resigned: 01 May 2020

Geoffrey W.

Position: Director

Appointed: 13 January 1999

Resigned: 01 May 2020

Jonathan R.

Position: Nominee Secretary

Appointed: 18 December 1998

Resigned: 19 February 1999

Howard N.

Position: Nominee Director

Appointed: 18 December 1998

Resigned: 13 January 1999

Jonathan R.

Position: Nominee Director

Appointed: 18 December 1998

Resigned: 13 January 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Tony F. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Simon B. This PSC . Moving on, there is Anthony C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares.

Tony F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Simon B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Anthony C.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: 50,01-75% shares

Geoff W.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: right to appoint and remove directors

Company previous names

Gotelee's 350 February 18, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand12 3085 79829 84712 50623 01737 75932 043
Current Assets19 09073 870218 580644 6431 648 6181 759 0831 142 509
Debtors6 17468 072188 733632 1371 625 6011 721 3241 110 466
Net Assets Liabilities649 176707 872749 057762 7931 529 6861 931 3741 945 697
Property Plant Equipment338 079300 276450 557488 686454 995438 981 
Other
Amount Specific Advance Or Credit Directors      16 417
Amount Specific Advance Or Credit Made In Period Directors      30 166
Amount Specific Advance Or Credit Repaid In Period Directors      13 749
Accrued Liabilities Deferred Income7 3202 0003 0503 9313 4584 8785 709
Accumulated Amortisation Impairment Intangible Assets345 026369 228369 228369 228369 228369 228 
Accumulated Depreciation Impairment Property Plant Equipment454 728579 732588 545722 621842 083895 4972 528
Amounts Owed By Group Undertakings    1 617 7111 710 5621 054 258
Amounts Owed To Group Undertakings210 113211 473410 110560 078671 354428 536 
Average Number Employees During Period4444222
Bank Borrowings Overdrafts    5 60210 00014 167
Corporation Tax Payable53 671      
Corporation Tax Recoverable 4 2214 2214 2214 2214 2214 221
Creditors354 766521 671510 685837 376740 347614 396349 111
Cumulative Preference Share Dividends Unpaid  6 000    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 522130 381121 89081 989155 74510 605
Disposals Property Plant Equipment 38 235136 647124 09091 156164 777240 424
Finance Lease Liabilities Present Value Total61 88170 347210 685240 519181 777154 838354 424
Fixed Assets1 642 3441 594 8111 745 0921 783 3211 749 6301 733 6161 959 452
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  5 02482 638280 842  
Increase Decrease In Property Plant Equipment 109 714283 09671 723162 649177 420477 938
Increase From Amortisation Charge For Year Intangible Assets 24 202     
Increase From Depreciation Charge For Year Property Plant Equipment 152 526139 194173 328201 451209 159231 380
Intangible Assets24 202      
Intangible Assets Gross Cost369 228369 228369 228369 228369 228369 228 
Investments Fixed Assets1 280 0631 294 5351 294 5351 294 6351 294 6351 294 6351 294 635
Investments In Group Undertakings1 280 0631 294 5351 294 5351 294 6351 294 6351 294 6351 294 635
Net Current Assets Liabilities-630 126-360 821-465 829-146 474549 713878 537793 398
Other Remaining Borrowings   234 421257 632263 78298 197
Other Taxation Social Security Payable    1 3442 8913 125
Prepayments Accrued Income   1 3082 1673 5373 921
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal608      
Property Plant Equipment Gross Cost792 807880 0081 039 1021 211 3071 297 0781 334 4781 599 898
Provisions For Liabilities Balance Sheet Subtotal8 2764 44719 52136 67829 31066 383100 037
Recoverable Value-added Tax6 1749 02010 53620 110  27 144
Total Additions Including From Business Combinations Property Plant Equipment 125 436295 741213 657176 927202 177489 738
Total Assets Less Current Liabilities1 012 2181 233 9901 279 2631 636 8472 299 3432 612 1532 752 850
Trade Creditors Trade Payables5 9745 9697 24512 2655 30511 2904 121
Trade Debtors Trade Receivables 1 400     
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  78982 63861 086  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2022
filed on: 27th, January 2023
Free Download (11 pages)

Company search

Advertisements