About

Registered Number: 00686142
Date of Incorporation: 13/03/1961 (63 years and 1 month ago)
Company Status: Active
Registered Address: The Pharmacy, 37 Lynn Road Snettisham, Kings Lynn, Norfolk, PE31 7LR

 

Established in 1961, Alan Stockley & Company Ltd are based in Kings Lynn, it's status is listed as "Active". We do not know the number of employees at Alan Stockley & Company Ltd. Stockley, Alan, Stockley, Elizabeth Anne are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKLEY, Alan 05 January 1987 30 November 2004 1
STOCKLEY, Elizabeth Anne N/A 30 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
MR01 - N/A 16 January 2020
MR01 - N/A 13 January 2020
MR01 - N/A 13 January 2020
AP01 - Appointment of director 08 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 30 October 2017
CH01 - Change of particulars for director 30 October 2017
PSC05 - N/A 30 October 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 09 December 2015
TM02 - Termination of appointment of secretary 05 November 2015
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 22 December 2014
CH03 - Change of particulars for secretary 22 December 2014
AA - Annual Accounts 19 December 2014
MR04 - N/A 26 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 15 December 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 20 February 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 19 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 21 November 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 06 January 2003
363s - Annual Return 31 December 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 24 July 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 16 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 30 August 1994
AA - Annual Accounts 30 August 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 10 December 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 18 January 1993
363b - Annual Return 05 January 1992
AA - Annual Accounts 22 November 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 06 April 1991
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
RESOLUTIONS - N/A 18 September 1989
RESOLUTIONS - N/A 18 September 1989
CERTNM - Change of name certificate 13 July 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
363 - Annual Return 18 February 1988
363 - Annual Return 14 January 1988
AA - Annual Accounts 22 December 1987
288 - N/A 22 December 1987
288 - N/A 22 December 1987
AA - Annual Accounts 11 December 1987
AUD - Auditor's letter of resignation 31 July 1987
AA - Annual Accounts 15 December 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2020 Outstanding

N/A

A registered charge 07 January 2020 Outstanding

N/A

A registered charge 07 January 2020 Outstanding

N/A

Debenture 06 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.