Company NameMonk Bridge Construction Company,Limited(The)
Company StatusActive
Company Number00181897
CategoryPrivate Limited Company
Incorporation Date19 May 1922(101 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Richard John Newsome
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(68 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Sycamore The Green
Huttons Ambo
York
Yorkshire
YO6 7HF
Director NameMr Timothy Charles Newsome
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(68 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address11a Back Lane
Farnley
Leeds
West Yorkshire
LS12 5HN
Secretary NameMr Herbert David Carr Steward
NationalityBritish
StatusCurrent
Appointed31 December 1990(68 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Ash Drive
Alwoodley
Leeds
West Yorkshire
LS17 8RA
Director NameMr Jonathan Richard Newsome
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(79 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleAssistant Manager
Country of ResidenceEngland
Correspondence Address17 Copperfield Close
Malton
North Yorkshire
YO17 7YN
Director NameMr Herbert David Carr Steward
Date of BirthJanuary 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(81 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 High Ash Drive
Alwoodley
Leeds
West Yorkshire
LS17 8RA
Director NameFrank Geoffrey Newsome
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(68 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 September 2005)
RoleEngineer
Correspondence Address30 Water Lane
Farnley
Leeds
West Yorkshire
LS12 5LX
Secretary NameMr Herbert David Carr Steward
NationalityBritish
StatusResigned
Appointed31 December 1990(68 years, 8 months after company formation)
Appointment Duration31 years, 4 months (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Ash Drive
Alwoodley
Leeds
West Yorkshire
LS17 8RA
Director NameMr Herbert David Carr Steward
Date of BirthJanuary 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(81 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 05 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 High Ash Drive
Alwoodley
Leeds
West Yorkshire
LS17 8RA

Contact

Websitewww.monkbridgeconstruction.co.uk

Location

Registered AddressElvington Industrial Estate
Elvington
York
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Financials

Year2013
Turnover£5,506,365
Gross Profit£734,219
Net Worth£1,502,105
Cash£4,550
Current Liabilities£1,522,797

Accounts

Latest Accounts31 March 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2023 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2022 (8 months, 3 weeks ago)
Next Return Due13 January 2024 (3 months, 3 weeks from now)

Charges

22 February 2013Delivered 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 2013Delivered 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 1995Delivered 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

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 12,000
(8 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 12,000
(8 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 12,000
(8 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Timothy Charles Newsome on 11 January 2010 (2 pages)
5 February 2010Director's details changed for Jonathan Richard Newsome on 11 January 2010 (2 pages)
5 February 2010Director's details changed for Richard John Newsome on 11 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Herbert David Carr Steward on 11 January 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2009Return made up to 30/12/08; full list of members (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 February 2008Return made up to 30/12/07; full list of members (5 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 30/12/06; full list of members (4 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2006Return made up to 30/12/05; full list of members (4 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Director resigned (1 page)
9 February 2005Return made up to 30/12/04; full list of members (9 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 January 2003Return made up to 30/12/02; full list of members (9 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 February 2002New director appointed (2 pages)
28 January 2002Return made up to 30/12/01; full list of members (8 pages)
31 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/00
(7 pages)
28 January 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
5 February 1999Return made up to 30/12/98; full list of members (6 pages)
8 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
25 January 1998Return made up to 30/12/97; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 January 1997Return made up to 30/12/96; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Return made up to 30/12/95; full list of members (6 pages)