Monk Woodworking Limited YEOVIL


Monk Woodworking started in year 1955 as Private Limited Company with registration number 00548248. The Monk Woodworking company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Yeovil at Boundary Way. Postal code: BA22 8HZ.

At the moment there are 3 directors in the the company, namely Paul A., William B. and Jeffrey H.. In addition one secretary - Paul A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Monk Woodworking Limited Address / Contact

Office Address Boundary Way
Office Address2 Lufton Trading Estate
Town Yeovil
Post code BA22 8HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00548248
Date of Incorporation Tue, 26th Apr 1955
Industry Other service activities not elsewhere classified
End of financial Year 28th February
Company age 69 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Paul A.

Position: Director

Appointed: 23 January 2019

William B.

Position: Director

Appointed: 23 January 2019

Paul A.

Position: Secretary

Appointed: 29 December 2008

Jeffrey H.

Position: Director

Appointed: 25 February 2000

Shirley H.

Position: Secretary

Appointed: 25 February 2000

Resigned: 29 December 2008

Gillian T.

Position: Secretary

Appointed: 01 August 1997

Resigned: 25 February 2000

Ian B.

Position: Director

Appointed: 05 February 1996

Resigned: 25 February 2000

Susan T.

Position: Secretary

Appointed: 29 December 1991

Resigned: 25 July 1997

Nigel T.

Position: Director

Appointed: 29 December 1991

Resigned: 25 February 2000

Anthony T.

Position: Director

Appointed: 29 December 1991

Resigned: 25 July 1997

Keith B.

Position: Director

Appointed: 29 December 1991

Resigned: 31 January 1996

Samuel D.

Position: Director

Appointed: 29 December 1991

Resigned: 18 December 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Jeffrey H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jeffrey H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth95 43983 843       
Balance Sheet
Cash Bank On Hand 45 18120 05529 73669 59859 08687 230155 884 
Current Assets196 121115 938173 051140 454219 118178 438253 189260 236278 139
Debtors150 43752 521134 76499 946138 29479 528156 44389 069 
Net Assets Liabilities 83 84385 73776 225103 790109 48696 71467 924135 132
Other Debtors 1 8241 7404 1063 8831 7311 7401 740 
Property Plant Equipment 46 63358 09354 31443 30351 51243 47744 482 
Total Inventories 18 23618 23210 77211 22639 8249 51616 111 
Cash Bank In Hand27 48245 181       
Net Assets Liabilities Including Pension Asset Liability95 43983 843       
Stocks Inventory18 20218 236       
Tangible Fixed Assets48 61146 633       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve90 43978 843       
Shareholder Funds95 43983 843       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       2 812500
Accumulated Depreciation Impairment Property Plant Equipment 95 042101 191113 819125 305136 263145 117153 564 
Additions Other Than Through Business Combinations Property Plant Equipment  27 60910 00047519 4378199 452 
Average Number Employees During Period 1111118910910
Bank Borrowings      50 00067 058 
Creditors 62 85310 56912 8266 3441 63650 000160 128134 646
Decrease In Loans Owed By Related Parties Due To Loans Repaid -5 000-28 050      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -8 665-1 059 -255   
Disposals Property Plant Equipment  -10 000-1 150 -270   
Finance Lease Liabilities Present Value Total  10 56912 8266 3441 6361 904  
Fixed Assets48 61146 633     44 48236 804
Increase From Depreciation Charge For Year Property Plant Equipment  14 81413 68811 48611 2138 8538 447 
Increase In Loans Owed By Related Parties Due To Loans Advanced 12 61651 448      
Loans Owed By Related Parties-13 723-6 10717 291      
Net Current Assets Liabilities54 40544 78746 94242 87073 48668 183110 485100 936145 675
Other Creditors -5 62932 1615 7357 5918 46328 53846 014 
Other Payables Accrued Expenses      3 1282 812 
Prepayments     1 664976828 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       8282 182
Property Plant Equipment Gross Cost 141 675159 284168 133168 608187 775188 594198 046 
Provisions For Liabilities Balance Sheet Subtotal 7 5778 7298 1336 6558 5737 2487 6247 624
Raw Materials Consumables 2 0002 0002 0002 0002 0002 0002 000 
Taxation Social Security Payable 18 79016 734 31 08614 31635 42421 857 
Total Assets Less Current Liabilities103 01691 420105 03597 184116 789119 695153 962145 418182 479
Total Borrowings  10 56912 8266 3441 63650 00067 058 
Trade Creditors Trade Payables 47 64772 46359 87081 84065 24762 78255 954 
Trade Debtors Trade Receivables 39 594130 04794 202132 82376 133153 72786 501 
Work In Progress 16 23616 2328 7729 22637 8247 51614 111 
Amount Specific Advance Or Credit Directors   2 327-2 0257 97527 975  
Amount Specific Advance Or Credit Made In Period Directors   28 90033 698    
Amount Specific Advance Or Credit Repaid In Period Directors   -10 000-34 00010 00020 000  
Creditors Due Within One Year141 71671 151       
Number Shares Allotted5 0005 000       
Par Value Share 1       
Provisions For Liabilities Charges7 5777 577       
Value Shares Allotted5 0005 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 2023-02-28
filed on: 18th, September 2023
Free Download (8 pages)

Company search

Advertisements