Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Monarch Knitting Machinery (U.K.) Limited
Monarch Knitting Machinery (U.K.) Limited is an active company incorporated on 4 April 1968 with the registered office located in Leicester, Leicestershire. Monarch Knitting Machinery (U.K.) Limited was registered 57 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00930058
Private limited company
Age
57 years
Incorporated
4 April 1968
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
3 May 2025
(4 months ago)
Next confirmation dated
3 May 2026
Due by
17 May 2026
(8 months remaining)
Last change occurred
2 years 3 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(17 days remaining)
Learn more about Monarch Knitting Machinery (U.K.) Limited
Contact
Address
74 Boston Road
Beaumont Leys
Leicester
LE4 1BG
Address changed on
14 Feb 2025
(7 months ago)
Previous address was
47 Friar Lane Leicester LE1 5QX
Companies in LE4 1BG
Telephone
01162351502
Email
Available in Endole App
Website
Monarchknitting.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Craig Daniel Pernick
Director • PSC • American • Lives in United States • Born in Aug 1986
Mr David John Brunton
Director • Managing Director • British • Lives in UK • Born in Feb 1961
Mr Matthew Brunton
Director • British • Lives in England • Born in Jan 1994
Joanne Marie Marlow
Secretary
Philip J Hammond & Sons
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Monarch Monitoring Systems Limited
Mr David John Brunton is a mutual person.
Active
Ecoh2o Limited
Mr David John Brunton is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£3.67M
Decreased by £1.39M (-27%)
Turnover
£13.24M
Decreased by £10.42M (-44%)
Employees
28
Decreased by 2 (-7%)
Total Assets
£24.78M
Decreased by £3.18M (-11%)
Total Liabilities
-£4.52M
Decreased by £2.7M (-37%)
Net Assets
£20.26M
Decreased by £483K (-2%)
Debt Ratio (%)
18%
Decreased by 7.57% (-29%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 21 May 2025
Joanne Marie Marlow Details Changed
6 Months Ago on 25 Feb 2025
Registered Address Changed
7 Months Ago on 14 Feb 2025
Joanne Marie Marlow Appointed
7 Months Ago on 7 Feb 2025
Philip J Hammond & Sons Resigned
7 Months Ago on 7 Feb 2025
Full Accounts Submitted
1 Year Ago on 23 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 May 2024
Full Accounts Submitted
2 Years Ago on 12 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 23 May 2023
Mr Matthew Brunton Appointed
3 Years Ago on 1 Sep 2022
Get Alerts
Get Credit Report
Discover Monarch Knitting Machinery (U.K.) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 May 2025 with no updates
Submitted on 21 May 2025
Secretary's details changed for Joanne Marie Marlow on 25 February 2025
Submitted on 25 Feb 2025
Appointment of Joanne Marie Marlow as a secretary on 7 February 2025
Submitted on 14 Feb 2025
Termination of appointment of Philip J Hammond & Sons as a secretary on 7 February 2025
Submitted on 14 Feb 2025
Registered office address changed from 47 Friar Lane Leicester LE1 5QX to 74 Boston Road Beaumont Leys Leicester LE4 1BG on 14 February 2025
Submitted on 14 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 23 Aug 2024
Confirmation statement made on 3 May 2024 with no updates
Submitted on 3 May 2024
Full accounts made up to 31 December 2022
Submitted on 12 Sep 2023
Confirmation statement made on 18 May 2023 with updates
Submitted on 23 May 2023
Appointment of Mr Matthew Brunton as a director on 1 September 2022
Submitted on 30 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs