Background WavePink WaveYellow Wave

MONACOMBE LIMITED (00984055)

MONACOMBE LIMITED (00984055) is an active UK company. incorporated on 8 July 1970. with registered office in Radcliffe. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. MONACOMBE LIMITED has been registered for 55 years. Current directors include CHAYTOW, Barry, JONES, Zuleka.

Company Number
00984055
Status
active
Type
ltd
Incorporated
8 July 1970
Age
55 years
Address
Meadowbrook, Radcliffe, M26 4JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CHAYTOW, Barry, JONES, Zuleka
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONACOMBE LIMITED

MONACOMBE LIMITED is an active company incorporated on 8 July 1970 with the registered office located in Radcliffe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. MONACOMBE LIMITED was registered 55 years ago.(SIC: 46420)

Status

active

Active since 55 years ago

Company No

00984055

LTD Company

Age

55 Years

Incorporated 8 July 1970

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Meadowbrook Miller Street Radcliffe, M26 4JG,

Previous Addresses

PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD England
From: 31 May 2023To: 3 March 2024
7 Christie Way Manchester M21 7QY England
From: 9 February 2021To: 31 May 2023
211 Manchester New Road Middleton Manchester M24 1JT
From: 4 June 2015To: 9 February 2021
Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP
From: 18 September 2014To: 4 June 2015
Hampton House Oldham Road Middleton Manchester M24 1GT
From: 8 July 1970To: 18 September 2014
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Director Joined
Nov 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHAYTOW, Barry

Active
Miller Street, RadcliffeM26 4JG
Born February 1938
Director
Appointed 22 Jun 2006

JONES, Zuleka

Active
Miller Street, RadcliffeM26 4JG
Born December 1953
Director
Appointed 05 Nov 2021

CHAYTOW, Barry

Resigned
58 Dales Lane, ManchesterM45 7NN
Secretary
Appointed N/A
Resigned 22 Jun 2006

CHAYTOW, Victoria

Resigned
58 Dales Lane, ManchesterM45 7NN
Secretary
Appointed 15 Dec 2004
Resigned 22 Jun 2006

JONES, Zuleka

Resigned
5 Coleridge Avenue, MiddletonM24 2PJ
Secretary
Appointed 22 Jun 2006
Resigned 22 Jun 2006

CHAYTOW, Andrew Jonathan

Resigned
2 Knowsley Road, ManchesterM45 6BF
Born May 1969
Director
Appointed 25 Jul 1995
Resigned 23 Jun 2006

CHAYTOW, Barry

Resigned
58 Dales Lane, ManchesterM45 7NN
Born February 1938
Director
Appointed N/A
Resigned 25 Nov 2004

CHAYTOW, Moss

Resigned
1 Ringley Road, ManchesterM25 7LD
Born July 1908
Director
Appointed N/A
Resigned 30 May 2004

Persons with significant control

1

Mr Barry Chaytow

Active
Miller Street, RadcliffeM26 4JG
Born February 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
19 May 2008
287Change of Registered Office
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
29 September 2006
AAMDAAMD
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
24 April 2006
287Change of Registered Office
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
287Change of Registered Office
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Resolution
9 April 1996
RESOLUTIONSResolutions
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Small
11 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
16 August 1990
363363
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Legacy
9 December 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
363363
Accounts With Accounts Type Small
17 October 1986
AAAnnual Accounts
Miscellaneous
6 July 1970
MISCMISC