The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Sharma, Amitabh
    Chartered Accountant born in January 1967
    Individual (31 offsprings)
    Officer
    2022-08-17 ~ now
    OF - Director → CIF 0
    Sharma, Amitabh
    Individual (31 offsprings)
    Officer
    2022-09-21 ~ now
    OF - Secretary → CIF 0
  • 2
    Brown, Stephen Mark
    Chief Operating Officer born in May 1973
    Individual (30 offsprings)
    Officer
    2023-09-29 ~ now
    OF - Director → CIF 0
  • 3
    SCIENTIFIC DIGITAL IMAGING PLC - 2019-10-30
    Beacon House, Nuffield Road, Cambridge, England
    Active Corporate (6 parents, 21 offsprings)
    Person with significant control
    2020-12-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Pomeroy, David Anthony
    Director born in July 1968
    Individual (4 offsprings)
    Officer
    2003-10-30 ~ 2022-01-31
    OF - Director → CIF 0
    Pomeroy, David Anthony
    Director
    Individual (4 offsprings)
    Officer
    2003-10-30 ~ 2020-12-03
    OF - Secretary → CIF 0
    Mr David Anthony Pomeroy
    Born in July 1968
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-03
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Court, David Wallace
    Operations Director born in May 1973
    Individual (1 offspring)
    Officer
    2018-02-01 ~ 2023-04-26
    OF - Director → CIF 0
  • 3
    Brookes, Paul
    Hr & Business Director born in March 1972
    Individual
    Officer
    2018-02-01 ~ 2022-11-28
    OF - Director → CIF 0
  • 4
    Holcombe, Alan Ian
    Company Director born in July 1970
    Individual
    Officer
    2021-11-01 ~ 2023-05-12
    OF - Director → CIF 0
  • 5
    Guess, Roger
    Group Managing Director born in August 1965
    Individual (1 offspring)
    Officer
    2024-06-25 ~ 2025-03-28
    OF - Director → CIF 0
  • 6
    Shoosmiths Secretaries Limited
    Individual
    Officer
    2003-03-28 ~ 2003-10-30
    OF - Nominee Secretary → CIF 0
  • 7
    Osborne, Anthony Paul
    Finance Director born in September 1960
    Individual
    Officer
    2020-01-02 ~ 2022-09-06
    OF - Director → CIF 0
  • 8
    Creedon, Michael John
    Accountant born in October 1960
    Individual
    Officer
    2020-12-03 ~ 2024-01-19
    OF - Director → CIF 0
  • 9
    Pomeroy, Lisa Clare
    Director born in July 1970
    Individual (2 offsprings)
    Officer
    2003-10-30 ~ 2020-12-03
    OF - Director → CIF 0
    Mrs Lisa Clare Pomeroy
    Born in July 1970
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Lock, Kimberley Jayne
    Financial Director born in April 1985
    Individual
    Officer
    2023-03-20 ~ 2024-07-02
    OF - Director → CIF 0
  • 11
    Mussett, Julian
    Managing Director born in September 1962
    Individual
    Officer
    2023-04-26 ~ 2024-06-25
    OF - Director → CIF 0
  • 12
    Abell, Jonathan Paul
    Finance Director born in August 1961
    Individual
    Officer
    2020-12-03 ~ 2022-09-21
    OF - Director → CIF 0
    Abell, Jonathan Paul
    Individual
    Officer
    2020-12-03 ~ 2022-09-21
    OF - Secretary → CIF 0
  • 13
    Shoosmiths Nominees Limited
    Individual
    Officer
    2003-03-28 ~ 2003-10-30
    OF - Nominee Director → CIF 0
parent relation
Company in focus

MONMOUTH SCIENTIFIC LIMITED

Previous names
MONMOUTH SURGICAL LIMITED - 2012-05-15
SHOO 6 LIMITED - 2003-07-02
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
381,641 GBP2020-03-31
276,828 GBP2019-03-31
Total Inventories
1,065,723 GBP2020-03-31
1,015,232 GBP2019-03-31
Debtors
610,659 GBP2020-03-31
576,396 GBP2019-03-31
Cash at bank and in hand
171,943 GBP2020-03-31
65,907 GBP2019-03-31
Current Assets
1,848,325 GBP2020-03-31
1,657,535 GBP2019-03-31
Net Current Assets/Liabilities
714,373 GBP2020-03-31
599,271 GBP2019-03-31
Total Assets Less Current Liabilities
1,096,014 GBP2020-03-31
876,099 GBP2019-03-31
Creditors
Non-current, Amounts falling due after one year
-144,375 GBP2020-03-31
-49,899 GBP2019-03-31
Net Assets/Liabilities
881,739 GBP2020-03-31
776,462 GBP2019-03-31
Equity
Called up share capital
100 GBP2020-03-31
100 GBP2019-03-31
Retained earnings (accumulated losses)
881,639 GBP2020-03-31
776,362 GBP2019-03-31
Equity
881,739 GBP2020-03-31
776,462 GBP2019-03-31
Average Number of Employees
562019-04-01 ~ 2020-03-31
472018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
26,952 GBP2020-03-31
26,952 GBP2019-03-31
Tools/Equipment for furniture and fittings
247,375 GBP2020-03-31
233,579 GBP2019-03-31
Motor vehicles
395,378 GBP2020-03-31
261,102 GBP2019-03-31
Plant and equipment
96,731 GBP2020-03-31
70,369 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
766,436 GBP2020-03-31
592,002 GBP2019-03-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-18,027 GBP2019-04-01 ~ 2020-03-31
Motor vehicles
-55,110 GBP2019-04-01 ~ 2020-03-31
Plant and equipment
-5,732 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Disposals
-78,869 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
16,147 GBP2020-03-31
14,241 GBP2019-03-31
Tools/Equipment for furniture and fittings
166,295 GBP2020-03-31
144,836 GBP2019-03-31
Motor vehicles
161,271 GBP2020-03-31
120,230 GBP2019-03-31
Plant and equipment
41,082 GBP2020-03-31
35,867 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
384,795 GBP2020-03-31
315,174 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,906 GBP2019-04-01 ~ 2020-03-31
Tools/Equipment for furniture and fittings
35,183 GBP2019-04-01 ~ 2020-03-31
Motor vehicles
78,038 GBP2019-04-01 ~ 2020-03-31
Plant and equipment
9,820 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
124,947 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-13,724 GBP2019-04-01 ~ 2020-03-31
Motor vehicles
-36,997 GBP2019-04-01 ~ 2020-03-31
Plant and equipment
-4,605 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-55,326 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
Land and buildings
10,805 GBP2020-03-31
12,711 GBP2019-03-31
Tools/Equipment for furniture and fittings
81,080 GBP2020-03-31
88,743 GBP2019-03-31
Motor vehicles
234,107 GBP2020-03-31
140,872 GBP2019-03-31
Plant and equipment
55,649 GBP2020-03-31
34,502 GBP2019-03-31
Value of work in progress
168,201 GBP2020-03-31
199,045 GBP2019-03-31
Finished Goods
897,522 GBP2020-03-31
816,187 GBP2019-03-31
Trade Debtors/Trade Receivables
608,553 GBP2020-03-31
574,364 GBP2019-03-31
Other Debtors
2,106 GBP2020-03-31
2,032 GBP2019-03-31
Debtors
Current
610,659 GBP2020-03-31
576,396 GBP2019-03-31
Total Borrowings
Current, Amounts falling due within one year
264,365 GBP2020-03-31
231,336 GBP2019-03-31
Trade Creditors/Trade Payables
366,776 GBP2020-03-31
366,195 GBP2019-03-31
Taxation/Social Security Payable
107,291 GBP2020-03-31
41,962 GBP2019-03-31
Other Creditors
379,608 GBP2020-03-31
356,994 GBP2019-03-31
Total Borrowings
Non-current, Amounts falling due after one year
69,375 GBP2020-03-31
14,899 GBP2019-03-31
Other Remaining Borrowings
Current
208,806 GBP2020-03-31
206,623 GBP2019-03-31
Total Borrowings
Current
264,365 GBP2020-03-31
231,336 GBP2019-03-31

Related profiles found in government register
  • MONMOUTH SCIENTIFIC LIMITED
    Info
    MONMOUTH SURGICAL LIMITED - 2012-05-15
    SHOO 6 LIMITED - 2003-07-02
    Registered number 04716008
    Monmouth House Peninsula Business Park, Bristol Road, Bridgwater TA6 4QB
    Private Limited Company incorporated on 2003-03-28 (22 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • MONMOUTH SCIENTIFIC LIMITED
    S
    Registered number 04716008
    Unit 5-6 Kilnside Industrial Estate, East Quay, Bridgwater, England, TA6 4DB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • 5 Commerce Way, Highbridge, Somerset, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2021-01-06 ~ 2024-02-29
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.