Background WavePink WaveYellow Wave

MONKHOUSE AND BROWN LIMITED (00483347)

MONKHOUSE AND BROWN LIMITED (00483347) is an active UK company. incorporated on 15 June 1950. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. MONKHOUSE AND BROWN LIMITED has been registered for 75 years. Current directors include HALL, Matthew Kindersley, HILLIER, Arnold.

Company Number
00483347
Status
active
Type
ltd
Incorporated
15 June 1950
Age
75 years
Address
Poynton Industrial Estate, Stockport, SK12 1NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
HALL, Matthew Kindersley, HILLIER, Arnold
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKHOUSE AND BROWN LIMITED

MONKHOUSE AND BROWN LIMITED is an active company incorporated on 15 June 1950 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. MONKHOUSE AND BROWN LIMITED was registered 75 years ago.(SIC: 46720)

Status

active

Active since 75 years ago

Company No

00483347

LTD Company

Age

75 Years

Incorporated 15 June 1950

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Poynton Industrial Estate London Road Poynton Stockport, SK12 1NB,

Timeline

3 key events • 1950 - 2013

Funding Officers Ownership
Company Founded
Jun 50
Director Joined
May 13
Director Left
May 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HILLIER, Arnold

Active
Dalkeith 82 Bridge Lane, StockportSK7 3AW
Secretary
Appointed 26 Mar 1997

HALL, Matthew Kindersley

Active
Poynton Industrial Estate, StockportSK12 1NB
Born August 1967
Director
Appointed 01 Apr 2013

HILLIER, Arnold

Active
Dalkeith 82 Bridge Lane, StockportSK7 3AW
Born April 1930
Director
Appointed 26 Mar 1997

YOUENS, Michael Arthur

Resigned
14 Westwood Drive, ShrewsburySY3 8YB
Secretary
Appointed N/A
Resigned 26 Mar 1997

HALL, John

Resigned
Charnes Hall, EccleshallST21 6NP
Born January 1941
Director
Appointed N/A
Resigned 31 Dec 1993

HALL, Richard Nicholas Congreve

Resigned
Hales Hall, Market DraytonTF9 2PP
Born April 1937
Director
Appointed N/A
Resigned 31 Mar 2013

HUGHES, Mark Leonard William

Resigned
Pippin Lodge Church Road, Stratford Upon AvonCV37 0LF
Born August 1955
Director
Appointed 01 Jul 1996
Resigned 26 Mar 1997

SMITH, Alastair Moray

Resigned
Ryecroft Stafford Road, StaffordST18 9SQ
Born June 1936
Director
Appointed N/A
Resigned 30 Jun 1996

Persons with significant control

1

Second Avenue, StockportSK12 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Resolution
12 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Auditors Resignation Company
30 July 1998
AUDAUD
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
2 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
287Change of Registered Office
Legacy
5 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
11 June 1992
363b363b
Legacy
11 February 1992
288288
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
14 June 1991
363b363b
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
24 April 1990
288288
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
17 October 1989
288288
Legacy
26 June 1989
363363
Legacy
30 November 1988
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Legacy
1 June 1988
287Change of Registered Office
Legacy
29 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Certificate Change Of Name Company
12 May 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 1950
NEWINCIncorporation