Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONOPOL ENTERPRISES LIMITED
Company Information for

MONOPOL ENTERPRISES LIMITED

1 DUKE STREET, LIVERPOOL, MERSEYSIDE, L1 4AA,
Company Registration Number
01421190
Private Limited Company
Active

Company Overview

About Monopol Enterprises Ltd
MONOPOL ENTERPRISES LIMITED was founded on 1979-05-18 and has its registered office in Liverpool. The organisation's status is listed as "Active". Monopol Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MONOPOL ENTERPRISES LIMITED
 
Legal Registered Office
1 DUKE STREET
LIVERPOOL
MERSEYSIDE
L1 4AA
Other companies in L1
 
Previous Names
MONOPOL HOLDINGS LIMITED25/07/2007
Filing Information
Company Number 01421190
Company ID Number 01421190
Date formed 1979-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/07/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:07:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONOPOL ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONOPOL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
CECILIA ANNE GILLBANKS
Director 2010-06-20
DANIEL ALEXANDER GILLBANKS
Director 2014-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW DOWNEY
Company Secretary 2000-10-24 2015-03-25
DAVID ALEXANDER GILLBANKS
Director 2010-06-20 2014-09-30
JAMES ANDREW DOWNEY
Director 2012-04-03 2012-06-15
MATTHEW ALEXANDER SCOTT GILLBANKS
Director 1998-03-31 2011-06-20
CECILIA ANNE GILLBANKS
Director 2005-09-07 2010-12-31
RUTH JOSEPHINE GILLBANKS
Director 2000-12-20 2010-12-31
PHILIP GEORGE HALFORD
Director 2007-03-01 2010-12-31
FRANCES JEAN GILLBANKS
Director 1998-07-01 2005-04-08
MICHAEL THORNTON HUGHES
Company Secretary 1992-01-04 2000-10-24
MICHAEL THORNTON HUGHES
Director 1992-01-04 2000-10-24
DAVID ALEXANDER GILLBANKS
Director 1992-01-04 1998-04-03
PETER WEINBERGER
Director 1992-01-04 1997-06-30
PETER BURDIS
Director 1992-01-04 1994-12-15
ADRIAN JOSEPH MCGRATH
Director 1992-01-04 1990-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECILIA ANNE GILLBANKS HOUSE OF HAIR LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active - Proposal to Strike off
CECILIA ANNE GILLBANKS CASARTELLI BUILDINGS LIMITED Director 2013-11-18 CURRENT 1991-10-31 Active
CECILIA ANNE GILLBANKS CHESTER LEASE HIRING LIMITED Director 2013-08-08 CURRENT 1972-08-25 Active - Proposal to Strike off
CECILIA ANNE GILLBANKS GRADUATE STATION LIMITED Director 2013-05-17 CURRENT 2007-02-01 Dissolved 2017-09-30
CECILIA ANNE GILLBANKS CASARTELLI PLANT HIRE LIMITED Director 2011-07-06 CURRENT 2010-06-01 Active - Proposal to Strike off
CECILIA ANNE GILLBANKS SUREOKE LIMITED Director 2008-02-05 CURRENT 1989-04-28 Active - Proposal to Strike off
CECILIA ANNE GILLBANKS MONOPOL HOLDINGS LIMITED Director 2005-09-08 CURRENT 1988-10-14 Active
DANIEL ALEXANDER GILLBANKS PINS ( LIVERPOOL ) LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
DANIEL ALEXANDER GILLBANKS D2 INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
DANIEL ALEXANDER GILLBANKS DAG HOLDINGS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
DANIEL ALEXANDER GILLBANKS CASARTELLI BUILDINGS LIMITED Director 2014-10-20 CURRENT 1991-10-31 Active
DANIEL ALEXANDER GILLBANKS MONOPOL HOLDINGS LIMITED Director 2014-10-20 CURRENT 1988-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-02CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-06-29DISS40Compulsory strike-off action has been discontinued
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-07-12DISS40Compulsory strike-off action has been discontinued
2017-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 144000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 144000
2016-02-18AR0104/01/16 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 144000
2015-04-21AR0104/01/15 FULL LIST
2015-04-21TM02TERMINATE SEC APPOINTMENT
2015-04-21AR0104/01/15 FULL LIST
2015-04-21TM02TERMINATE SEC APPOINTMENT
2015-03-31TM02Termination of appointment of James Andrew Downey on 2015-03-25
2014-10-20AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER GILLBANKS
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER GILLBANKS
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 144000
2014-01-06AR0104/01/14 ANNUAL RETURN FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-04AR0104/01/13 ANNUAL RETURN FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW DOWNEY
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-04AP01DIRECTOR APPOINTED MR JAMES ANDREW DOWNEY
2012-01-11AR0104/01/12 ANNUAL RETURN FULL LIST
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILLBANKS
2011-06-20AP01DIRECTOR APPOINTED MR DAVID ALEXANDER GILLBANKS
2011-06-20AP01DIRECTOR APPOINTED MRS CECILIA GILLBANKS
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-10AR0104/01/11 FULL LIST
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RUTH GILLBANKS
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CECILIA GILLBANKS
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HALFORD
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-19AR0104/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE HALFORD / 15/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CECILIA GILLBANKS / 15/12/2009
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-04363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-02-03190LOCATION OF DEBENTURE REGISTER
2009-02-03353LOCATION OF REGISTER OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 1 DUKE STREET LIVERPOOL L1 4AA
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM OAKLEY HOUSE, DENNIS ROAD WIDNES CHESHIRE WA8 0YQ
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-07-25CERTNMCOMPANY NAME CHANGED MONOPOL HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/07/07
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-03-27288aNEW DIRECTOR APPOINTED
2007-01-15363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-15190LOCATION OF DEBENTURE REGISTER
2007-01-15353LOCATION OF REGISTER OF MEMBERS
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: DENNIS ROAD WIDNES CHESHIRE WA8 0SG
2006-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-13363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-09-20288aNEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-13363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-02-18AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-20363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-07-30288cDIRECTOR'S PARTICULARS CHANGED
2003-05-23395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-22363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-01-26363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-11-23AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-02-27288aNEW DIRECTOR APPOINTED
2001-01-20363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-27288aNEW SECRETARY APPOINTED
2000-01-07363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-12-15AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-03-24AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-12363sRETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MONOPOL ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONOPOL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1983-11-21 Satisfied MIDLAND BANK PLC
CHARGE 1981-07-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONOPOL ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 144,000
Called Up Share Capital 2012-07-31 £ 144,000
Called Up Share Capital 2012-07-31 £ 144,000
Called Up Share Capital 2011-07-31 £ 144,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONOPOL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONOPOL ENTERPRISES LIMITED
Trademarks
We have not found any records of MONOPOL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONOPOL ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MONOPOL ENTERPRISES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MONOPOL ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONOPOL ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONOPOL ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.