Background WavePink WaveYellow Wave

MONUMENT TOOLS LIMITED (00281817)

MONUMENT TOOLS LIMITED (00281817) is an active UK company. incorporated on 20 November 1933. with registered office in Hackbridge Wallington. The company operates in the Manufacturing sector, engaged in unknown sic code (25730). MONUMENT TOOLS LIMITED has been registered for 92 years. Current directors include COLLIER, Jonathan Charles Arthur, WILKINSON, Anna Denise.

Company Number
00281817
Status
active
Type
ltd
Incorporated
20 November 1933
Age
92 years
Address
Restmor Way, Hackbridge Wallington, SM6 7AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
COLLIER, Jonathan Charles Arthur, WILKINSON, Anna Denise
SIC Codes
25730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONUMENT TOOLS LIMITED

MONUMENT TOOLS LIMITED is an active company incorporated on 20 November 1933 with the registered office located in Hackbridge Wallington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730). MONUMENT TOOLS LIMITED was registered 92 years ago.(SIC: 25730)

Status

active

Active since 92 years ago

Company No

00281817

LTD Company

Age

92 Years

Incorporated 20 November 1933

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

SHETACK TOOL WORKS,LIMITED (THE)
From: 20 November 1933To: 31 December 1976
Contact
Address

Restmor Way Hackbridge Road Hackbridge Wallington, SM6 7AH,

Timeline

6 key events • 1933 - 2025

Funding Officers Ownership
Company Founded
Nov 33
Loan Secured
Oct 20
Director Left
Mar 24
Director Joined
Mar 24
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLLIER, Jonathan Charles Arthur

Active
Restmor Way, Hackbridge WallingtonSM6 7AH
Secretary
Appointed 30 Oct 1998

COLLIER, Jonathan Charles Arthur

Active
Restmor Way, Hackbridge WallingtonSM6 7AH
Born August 1971
Director
Appointed 07 Sept 1999

WILKINSON, Anna Denise

Active
Restmor Way, Hackbridge WallingtonSM6 7AH
Born January 1971
Director
Appointed 11 Mar 2024

SPRING, Margaret

Resigned
19 Laburnham Court, SuttonSM1 2SE
Secretary
Appointed N/A
Resigned 30 Oct 1998

COLLIER, Arthur

Resigned
19 Castle Gardens, DorkingRH4 1NY
Born September 1913
Director
Appointed N/A
Resigned 05 Mar 1998

COLLIER, John Arthur

Resigned
Restmor Way, Hackbridge WallingtonSM6 7AH
Born January 1942
Director
Appointed N/A
Resigned 16 Jan 2024

COLLIER, Margaret

Resigned
19 Castle Gardens, DorkingRH4 1NY
Born May 1913
Director
Appointed N/A
Resigned 30 Aug 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Charles Arthur Collier

Active
Hackbridge Road, Hackbridge WallingtonSM6 7AH
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 16 Jan 2024

Mr John Arthur Collier

Ceased
Restmor Way, Hackbridge WallingtonSM6 7AH
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
3 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
18 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
16 January 1992
363aAnnual Return
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
19 October 1990
363363
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
12 October 1989
88(2)R88(2)R
Legacy
12 October 1989
123Notice of Increase in Nominal Capital
Resolution
12 October 1989
RESOLUTIONSResolutions
Resolution
12 October 1989
RESOLUTIONSResolutions
Legacy
10 October 1989
288288
Legacy
26 September 1989
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 August 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 May 1959
MISCMISC
Incorporation Company
20 November 1933
NEWINCIncorporation
Miscellaneous
20 November 1933
MISCMISC