Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE)
Company Information for

MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE)

ELVINGTON INDUSTRIAL ESTATE, ELVINGTON, YORK, YO41 4AR,
Company Registration Number
00181897
Private Limited Company
Active

Company Overview

About Monk Bridge Construction Company,limited(the)
MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE) was founded on 1922-05-19 and has its registered office in York. The organisation's status is listed as "Active". Monk Bridge Construction Company,limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE)
 
Legal Registered Office
ELVINGTON INDUSTRIAL ESTATE
ELVINGTON
YORK
YO41 4AR
Other companies in YO41
 
Filing Information
Company Number 00181897
Company ID Number 00181897
Date formed 1922-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 20:32:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE)

Current Directors
Officer Role Date Appointed
HERBERT DAVID CARR STEWARD
Company Secretary 1990-12-31
JONATHAN RICHARD NEWSOME
Director 2001-11-16
RICHARD JOHN NEWSOME
Director 1990-12-31
TIMOTHY CHARLES NEWSOME
Director 1990-12-31
HERBERT DAVID CARR STEWARD
Director 2003-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK GEOFFREY NEWSOME
Director 1990-12-31 2005-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERBERT DAVID CARR STEWARD DDR HOMES LTD Company Secretary 2006-08-22 CURRENT 2006-08-17 Active - Proposal to Strike off
JONATHAN RICHARD NEWSOME MB TRANSPORT (YORK) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
RICHARD JOHN NEWSOME DDR HOMES LTD Director 2006-08-22 CURRENT 2006-08-17 Active - Proposal to Strike off
HERBERT DAVID CARR STEWARD DDR HOMES LTD Director 2006-08-22 CURRENT 2006-08-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-10-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT DAVID CARR STEWARD
2022-05-05TM02Termination of appointment of Herbert David Carr Steward on 2022-05-05
2022-01-14CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2021-01-28CH01Director's details changed for Mr Herbert David Carr Steward on 2020-04-05
2021-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR HERBERT DAVID CARR STEWARD on 2020-04-05
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 12000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 12000
2016-02-04AR0130/12/15 ANNUAL RETURN FULL LIST
2016-01-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 12000
2015-01-13AR0130/12/14 ANNUAL RETURN FULL LIST
2014-10-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 12000
2014-02-13AR0130/12/13 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-09AR0130/12/12 ANNUAL RETURN FULL LIST
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0130/12/11 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AR0130/12/10 ANNUAL RETURN FULL LIST
2010-11-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-05AR0130/12/09 ANNUAL RETURN FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT DAVID CARR STEWARD / 11/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES NEWSOME / 11/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NEWSOME / 11/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD NEWSOME / 11/01/2010
2009-12-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-09-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-11363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-23363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-02288bDIRECTOR RESIGNED
2005-02-09363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-27363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-24363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-02-02288aNEW DIRECTOR APPOINTED
2002-01-28363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/01
2001-02-01363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-02363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-02-05363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1999-01-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-01-25363sRETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-25363sRETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS
1996-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-31363sRETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-19363sRETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS
1995-01-12395PARTICULARS OF MORTGAGE/CHARGE
1994-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-31363sRETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS
1993-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-15363sRETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS
1992-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-04-09363sRETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS
1991-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-03-18363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-02-14363RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS
1987-01-01Error
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2013-02-26 Outstanding HSBC BANK PLC
DEBENTURE 2013-02-26 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-01-12 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE)

Intangible Assets
Patents
We have not found any records of MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE)
Trademarks
We have not found any records of MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE) are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONK BRIDGE CONSTRUCTION COMPANY,LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.