F.R. MONKHOUSE LIMITED
Retail sale of clothing in specialised stores
F.R. MONKHOUSE LIMITED
Retail sale of clothing in specialised stores
Contact & Details
Contact
Registered Address
Unit 5 Kennet Way Trowbridge Wiltshire BA14 8BL England
Full company profile for F.R. MONKHOUSE LIMITED (00341442), an active supply chain, manufacturing and commerce models company based in Trowbridge, England. Incorporated 16 Jun 1938. Retail sale of clothing in specialised stores. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£209.32k
Net Assets
-£4.72M
Total Liabilities
£27.41M
Turnover
£25.50M
Employees
348
Debt Ratio
121%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Heather Frances Blackman | Director | British | England | 15 Apr 2024 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Roman Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Cbpe Capital Llp
Ceased 9 Mar 2022
Roman Bidco Limited
Ceased 27 Oct 2021
Peter John Robert Monkhouse
Ceased 6 Jun 2018
Trowbridge Bidco Limited
Ceased 27 Oct 2021
Roman Bidco Limited
Ceased 27 Oct 2021
Cbpe Capital X Gp Llp
Ceased 9 Mar 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 15, Newnham Court, Bearsted Road, Weavering, Maidstone (ME14 5LH) MAIDSTONE | Leasehold | - | 21 May 2024 |
80 Coronation Road, Crosby, Liverpool (L23 5RH) SEFTON | Leasehold | - | 24 Aug 2023 |
47 George Street, Altrincham (WA14 1RJ) TRAFFORD | Leasehold | - | 27 Sept 2019 |
217 Chestergate, Stockport (SK3 0AN) STOCKPORT | Leasehold | - | 25 Sept 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Jan 2026 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 23 Jun 2025 | Officers | Termination of Claire Helen Duffill as director on 20 Jun 2025 | |
| 5 Jun 2025 | Officers | Change to director Ms Claire Helen Duffill on 5 Jun 2025 | |
| 19 May 2025 | Confirmation Statement | Confirmation statement made on 18 May 2025 with no updates | |
| 14 Mar 2025 | Officers | Termination of Glenn Peter Leech as director on 14 Mar 2025 |
Annual accounts made up to 31 Dec 2024
Termination of Claire Helen Duffill as director on 20 Jun 2025
Change to director Ms Claire Helen Duffill on 5 Jun 2025
Confirmation statement made on 18 May 2025 with no updates
Termination of Glenn Peter Leech as director on 14 Mar 2025
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
4 months ago on 4 Jan 2026
Termination of Claire Helen Duffill as director on 20 Jun 2025
10 months ago on 23 Jun 2025
Change to director Ms Claire Helen Duffill on 5 Jun 2025
11 months ago on 5 Jun 2025
Confirmation statement made on 18 May 2025 with no updates
11 months ago on 19 May 2025
Termination of Glenn Peter Leech as director on 14 Mar 2025
1 years ago on 14 Mar 2025
