Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Monaghan Mushrooms LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 27, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2013-12-31
Cash in hand£4,206,000 +51.35%
Net Worth£7,451,000 +16.44%
Liabilities£13,249,000 +2.01%
Fixed Assets£2,725,000 -16.26%
Trade Debtors£16,534,000 -6.62%
Total assets£43,208,000 +3.57%
Shareholder's funds£7,451,000 +16.44%
Total liabilities£13,249,000 +2.01%

BREVER LIMITED

Details

Company type Private Limited Company, Active
Company Number 04949651
Record last updated Tuesday, December 5, 2017 3:36:26 AM UTC
Official Address Stock Lane Langford Somerset Bs405es Blagdon And Churchill
There are 13 companies registered at this street
Postal Code BS405ES
Sector Other processing and preserving of fruit and vegetables

Charts

Visits

MONAGHAN MUSHROOMS LIMITED (United Kingdom) Page visits 2024

Searches

MONAGHAN MUSHROOMS LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Nov 28, 2017 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 28, 2017 Registration of a charge / charge code 2600297... Registration of a charge / charge code 2600297...
Financials Nov 21, 2017 Annual accounts Annual accounts
Registry Oct 30, 2017 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 27, 2017 Statement of satisfaction of a charge / full / charge no 1 2600162... Statement of satisfaction of a charge / full / charge no 1 2600162...
Registry Sep 29, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jan 9, 2017 Annual accounts Annual accounts
Registry Sep 27, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jul 20, 2016 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 20, 2016 Resignation of one Director Resignation of one Director
Registry Jun 24, 2016 Change of particulars for director Change of particulars for director
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Financials Feb 12, 2016 Annual accounts Annual accounts
Registry Oct 9, 2015 Annual return Annual return
Financials Aug 28, 2015 Amended accounts Amended accounts
Financials Jun 4, 2015 Annual accounts Annual accounts
Registry Mar 28, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 8, 2015 Compulsory strike off suspended Compulsory strike off suspended
Registry Dec 30, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 3, 2014 Annual return Annual return
Financials Feb 27, 2014 Annual accounts Annual accounts
Registry Oct 10, 2013 Annual return Annual return
Registry Oct 10, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Jan 18, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Jan 1, 2013 Appointment of a man as Director and Chief Operating Officer Appointment of a man as Director and Chief Operating Officer
Financials Nov 28, 2012 Annual accounts Annual accounts
Registry Oct 12, 2012 Annual return Annual return
Registry Jan 19, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 2012 Mortgage Mortgage
Registry Jan 11, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 11, 2012 Resolution Resolution
Financials Jan 3, 2012 Annual accounts Annual accounts
Registry Nov 17, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 17, 2011 Particulars of a mortgage or charge 1557510... Particulars of a mortgage or charge 1557510...
Registry Nov 17, 2011 Mortgage Mortgage
Registry Nov 17, 2011 Mortgage 1557510... Mortgage 1557510...
Registry Oct 10, 2011 Annual return Annual return
Registry Jan 24, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 20, 2011 Annual accounts Annual accounts
Registry Jan 11, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 28, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 28, 2010 Resolution Resolution
Registry Oct 26, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 26, 2010 Particulars of a mortgage or charge 1561635... Particulars of a mortgage or charge 1561635...
Registry Oct 26, 2010 Mortgage Mortgage
Registry Oct 26, 2010 Mortgage 1561635... Mortgage 1561635...
Registry Oct 22, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 22, 2010 Particulars of a mortgage or charge 1561680... Particulars of a mortgage or charge 1561680...
Registry Oct 22, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 22, 2010 Particulars of a mortgage or charge 1561681... Particulars of a mortgage or charge 1561681...
Registry Oct 22, 2010 Mortgage Mortgage
Registry Oct 22, 2010 Mortgage 1561680... Mortgage 1561680...
Registry Oct 22, 2010 Mortgage Mortgage
Registry Oct 22, 2010 Mortgage 1561681... Mortgage 1561681...
Registry Oct 14, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 14, 2010 Mortgage Mortgage
Registry Oct 13, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 13, 2010 Mortgage Mortgage
Registry Oct 12, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Oct 5, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Sep 28, 2010 Annual return Annual return
Financials Dec 14, 2009 Annual accounts Annual accounts
Registry Nov 6, 2009 Annual return Annual return
Registry Aug 18, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 17, 2009 Annual return Annual return
Registry Aug 4, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Nov 3, 2008 Annual accounts Annual accounts
Financials Jan 23, 2008 Annual accounts 1788284... Annual accounts 1788284...
Registry Nov 3, 2007 Annual return Annual return
Financials Apr 16, 2007 Annual accounts Annual accounts
Registry Nov 22, 2006 Annual return Annual return
Registry Nov 22, 2006 Appointment of a person Appointment of a person
Registry Nov 22, 2006 Director's particulars changed Director's particulars changed
Registry Sep 26, 2006 Resignation of 2 people: one Company Director and one Secretary (a man) Resignation of 2 people: one Company Director and one Secretary (a man)
Registry Feb 7, 2006 Company name change Company name change
Registry Oct 17, 2005 Annual return Annual return
Financials Sep 9, 2005 Annual accounts Annual accounts
Registry Sep 9, 2005 Change of accounting reference date Change of accounting reference date
Registry Sep 9, 2005 Accounts Accounts
Registry Feb 21, 2005 Annual return Annual return
Registry Jun 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 22, 2004 Particulars of a mortgage or charge 1866114... Particulars of a mortgage or charge 1866114...
Registry Jun 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 29, 2004 Appointment of a man as Secretary and Manager Appointment of a man as Secretary and Manager
Registry Apr 16, 2004 Memorandum of association Memorandum of association
Registry Apr 13, 2004 Change of name certificate Change of name certificate
Registry Apr 13, 2004 Company name change Company name change
Registry Mar 18, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 18, 2004 Appointment of a person Appointment of a person
Registry Mar 18, 2004 Appointment of a director Appointment of a director
Registry Mar 18, 2004 Appointment of a person Appointment of a person
Registry Mar 16, 2004 Resignation of a person Resignation of a person
Registry Mar 16, 2004 Resignation of a director Resignation of a director
Registry Mar 16, 2004 Resignation of a person Resignation of a person
Registry Dec 3, 2003 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Nov 27, 2003 Three appointments: 3 men Three appointments: 3 men
Registry Oct 31, 2003 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)