CHEEKY MONKEY BARS LIMITED

Register to unlock more data on OkredoRegister

CHEEKY MONKEY BARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05338578

Incorporation date

21/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Leeming Street, Mansfield, Nottinghamshire NG18 1NECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2005)
dot icon28/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/07/2023
Satisfaction of charge 2 in full
dot icon16/07/2023
Satisfaction of charge 3 in full
dot icon22/01/2023
Change of details for Ritz Associates Limited as a person with significant control on 2016-04-06
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-21 with updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/06/2016
Register(s) moved to registered inspection location 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG
dot icon08/02/2016
Register inspection address has been changed to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG
dot icon05/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon29/01/2014
Director's details changed for Mr Paul St John Anderton on 2014-01-29
dot icon29/01/2014
Director's details changed for Jonathan Edwards on 2014-01-29
dot icon29/01/2014
Secretary's details changed for Mr Paul St John Anderton on 2014-01-29
dot icon29/01/2014
Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG United Kingdom on 2014-01-29
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/08/2012
Duplicate mortgage certificatecharge no:1
dot icon24/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/04/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Mr Paul St John Anderton on 2010-01-21
dot icon15/04/2010
Director's details changed for Jonathan Edwards on 2010-01-21
dot icon15/04/2010
Director's details changed for Mr Paul St John Anderton on 2010-01-21
dot icon20/01/2010
Registered office address changed from 7 Worthington House 146 High Street Burton on Trent Staffordshire DE14 1JE United Kingdom on 2010-01-20
dot icon08/10/2009
Director's details changed for Jonathan Edwards on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Paul St John Anderton on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Mr Paul St John Anderton on 2009-10-08
dot icon08/09/2009
Registered office changed on 08/09/2009 from appleby house 233 branston road burton on trent staffordshire DE14 3BT
dot icon08/07/2009
Director's change of particulars / jonathan edwards / 08/07/2009
dot icon12/02/2009
Return made up to 21/01/09; full list of members
dot icon12/02/2009
Director and secretary's change of particulars / paul anderton / 01/01/2009
dot icon12/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon15/01/2009
Ad 29/10/08\gbp si 100@1=100\gbp ic 1/101\
dot icon15/01/2009
Resolutions
dot icon18/02/2008
Accounts for a dormant company made up to 2008-01-31
dot icon05/02/2008
Return made up to 21/01/08; full list of members
dot icon20/12/2007
Accounts for a dormant company made up to 2007-01-31
dot icon18/02/2007
Return made up to 21/01/07; full list of members
dot icon27/02/2006
Accounts for a dormant company made up to 2006-01-31
dot icon02/02/2006
Return made up to 21/01/06; full list of members
dot icon12/08/2005
Registered office changed on 12/08/05 from: 11 faraday court first avenue burton on trent staffordshire DE14 2WX
dot icon05/04/2005
Registered office changed on 05/04/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon05/04/2005
New secretary appointed;new director appointed
dot icon05/04/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Secretary resigned
dot icon09/03/2005
Certificate of change of name
dot icon21/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon23 *

* during past year

Number of employees

130
2022
change arrow icon-2.36 % *

* during past year

Cash in Bank

£121,785.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
107
734.99K
-
0.00
124.73K
-
2022
130
38.40K
-
0.00
121.79K
-
2022
130
38.40K
-
0.00
121.79K
-

Employees

2022

Employees

130 Ascended22 % *

Net Assets(GBP)

38.40K £Descended-94.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.79K £Descended-2.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderton, Paul St John
Director
07/03/2005 - Present
4
Edwards, Jonathan
Director
07/03/2005 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEEKY MONKEY BARS LIMITED

CHEEKY MONKEY BARS LIMITED is an(a) Active company incorporated on 21/01/2005 with the registered office located at 28 Leeming Street, Mansfield, Nottinghamshire NG18 1NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 130 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEEKY MONKEY BARS LIMITED?

toggle

CHEEKY MONKEY BARS LIMITED is currently Active. It was registered on 21/01/2005 .

Where is CHEEKY MONKEY BARS LIMITED located?

toggle

CHEEKY MONKEY BARS LIMITED is registered at 28 Leeming Street, Mansfield, Nottinghamshire NG18 1NE.

What does CHEEKY MONKEY BARS LIMITED do?

toggle

CHEEKY MONKEY BARS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does CHEEKY MONKEY BARS LIMITED have?

toggle

CHEEKY MONKEY BARS LIMITED had 130 employees in 2022.

What is the latest filing for CHEEKY MONKEY BARS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-21 with no updates.