Huttons Ambo
York
Yorkshire
YO6 7HF
Director Name | Mr Timothy Charles Newsome |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(68 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11a Back Lane Farnley Leeds West Yorkshire LS12 5HN |
Secretary Name | Mr Herbert David Carr Steward |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(68 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RA |
Director Name | Mr Jonathan Richard Newsome |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2001(79 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | 17 Copperfield Close Malton North Yorkshire YO17 7YN |
Director Name | Mr Herbert David Carr Steward |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2003(81 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 58 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RA |
Director Name | Frank Geoffrey Newsome |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(68 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 September 2005) |
Role | Engineer |
Correspondence Address | 30 Water Lane Farnley Leeds West Yorkshire LS12 5LX |
Secretary Name | Mr Herbert David Carr Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(68 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 05 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RA |
Director Name | Mr Herbert David Carr Steward |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(81 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 05 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 58 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RA |
Website | www.monkbridgeconstruction.co.uk |
---|
Registered Address | Elvington Industrial Estate Elvington York YO41 4AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Elvington |
Ward | Wheldrake |
Built Up Area | Elvington Airfield |
Year | 2013 |
---|---|
Turnover | £5,506,365 |
Gross Profit | £734,219 |
Net Worth | £1,502,105 |
Cash | £4,550 |
Current Liabilities | £1,522,797 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2024 (3 months, 3 weeks from now) |
22 February 2013 | Delivered on: 26 February 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 February 2013 | Delivered on: 26 February 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property know as land and buildings lying to the north elvington lane elvington title no NYK42252 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
6 January 1995 | Delivered on: 12 January 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
10 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (8 pages) |
5 February 2010 | Director's details changed for Timothy Charles Newsome on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Jonathan Richard Newsome on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Richard John Newsome on 11 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Herbert David Carr Steward on 11 January 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 February 2008 | Return made up to 30/12/07; full list of members (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 May 2007 | Return made up to 30/12/06; full list of members (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 February 2006 | Return made up to 30/12/05; full list of members (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Director resigned (1 page) |
9 February 2005 | Return made up to 30/12/04; full list of members (9 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Return made up to 30/12/03; full list of members
|
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 January 2003 | Return made up to 30/12/02; full list of members (9 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 February 2002 | New director appointed (2 pages) |
28 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
31 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2001 | Return made up to 30/12/00; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2000 | Return made up to 30/12/99; full list of members
|
28 January 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
5 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
8 January 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
25 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |