Based in West Gorton in Manchester, J.Allcock & Sons Ltd was founded on 10 March 1928, it's status is listed as "Active". The companies directors are listed as Rushton, Jane Patricia, Devine, Keith, Hunter, Lyn, Nyirenda, Osbert, Pendlebury-nabb, Brenda, Rushton, Andrew James, Shufflebottom, Sally Jean, Challinor, Norman Leo, Howard, Robert Henry, Rushton, David William, Rushton, Jean Margaret, Rushton, Ronald Seymour. Currently we aren't aware of the number of employees at the J.Allcock & Sons Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEVINE, Keith | 31 January 2015 | - | 1 |
CHALLINOR, Norman Leo | 01 January 2000 | 08 December 2003 | 1 |
HOWARD, Robert Henry | N/A | 31 March 1997 | 1 |
RUSHTON, David William | N/A | 31 December 1999 | 1 |
RUSHTON, Jean Margaret | N/A | 31 August 2000 | 1 |
RUSHTON, Ronald Seymour | N/A | 31 August 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSHTON, Jane Patricia | 18 November 2005 | - | 1 |
HUNTER, Lyn | 01 January 2000 | 05 August 2002 | 1 |
NYIRENDA, Osbert | 05 January 2004 | 14 October 2004 | 1 |
PENDLEBURY-NABB, Brenda | N/A | 09 December 1994 | 1 |
RUSHTON, Andrew James | 12 December 1994 | 31 December 1996 | 1 |
SHUFFLEBOTTOM, Sally Jean | 14 October 2004 | 18 November 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
MR01 - N/A | 13 May 2020 | |
AA - Annual Accounts | 14 April 2020 | |
MR04 - N/A | 25 March 2020 | |
MR04 - N/A | 25 March 2020 | |
MR04 - N/A | 25 March 2020 | |
MR01 - N/A | 28 June 2019 | |
MR01 - N/A | 26 June 2019 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 02 April 2018 | |
SH06 - Notice of cancellation of shares | 24 July 2017 | |
SH03 - Return of purchase of own shares | 24 July 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 01 March 2017 | |
MR01 - N/A | 03 October 2016 | |
SH06 - Notice of cancellation of shares | 02 September 2016 | |
SH06 - Notice of cancellation of shares | 02 September 2016 | |
SH06 - Notice of cancellation of shares | 02 September 2016 | |
SH06 - Notice of cancellation of shares | 02 September 2016 | |
SH06 - Notice of cancellation of shares | 02 September 2016 | |
SH06 - Notice of cancellation of shares | 02 September 2016 | |
AA - Annual Accounts | 10 August 2016 | |
SH03 - Return of purchase of own shares | 28 July 2016 | |
AR01 - Annual Return | 13 July 2016 | |
MR04 - N/A | 04 December 2015 | |
MR04 - N/A | 04 December 2015 | |
MR04 - N/A | 04 December 2015 | |
MR04 - N/A | 04 December 2015 | |
MR04 - N/A | 04 December 2015 | |
MR04 - N/A | 04 December 2015 | |
MR04 - N/A | 04 December 2015 | |
AR01 - Annual Return | 13 August 2015 | |
SH03 - Return of purchase of own shares | 03 June 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AP01 - Appointment of director | 02 February 2015 | |
AR01 - Annual Return | 05 June 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 June 2014 | |
CH01 - Change of particulars for director | 05 June 2014 | |
CH03 - Change of particulars for secretary | 05 June 2014 | |
SH03 - Return of purchase of own shares | 03 June 2014 | |
AA - Annual Accounts | 26 March 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 June 2013 | |
AR01 - Annual Return | 20 June 2013 | |
SH03 - Return of purchase of own shares | 19 June 2013 | |
MR05 - N/A | 25 April 2013 | |
MR05 - N/A | 25 April 2013 | |
MR05 - N/A | 25 April 2013 | |
MR05 - N/A | 25 April 2013 | |
MR05 - N/A | 25 April 2013 | |
MR05 - N/A | 25 April 2013 | |
MR05 - N/A | 25 April 2013 | |
MR05 - N/A | 25 April 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 01 June 2011 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 28 June 2010 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 01 April 2009 | |
395 - Particulars of a mortgage or charge | 17 February 2009 | |
395 - Particulars of a mortgage or charge | 30 January 2009 | |
395 - Particulars of a mortgage or charge | 14 January 2009 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 21 July 2008 | |
MISC - Miscellaneous document | 22 April 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 12 June 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 December 2005 | |
288b - Notice of resignation of directors or secretaries | 01 December 2005 | |
AA - Annual Accounts | 01 November 2005 | |
363s - Annual Return | 21 June 2005 | |
395 - Particulars of a mortgage or charge | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
288b - Notice of resignation of directors or secretaries | 20 October 2004 | |
AA - Annual Accounts | 26 August 2004 | |
363s - Annual Return | 10 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 January 2004 | |
288b - Notice of resignation of directors or secretaries | 06 January 2004 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 09 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2003 | |
AA - Annual Accounts | 02 November 2002 | |
288a - Notice of appointment of directors or secretaries | 14 August 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
363s - Annual Return | 30 May 2002 | |
395 - Particulars of a mortgage or charge | 24 April 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 23 July 2001 | |
288b - Notice of resignation of directors or secretaries | 15 November 2000 | |
288b - Notice of resignation of directors or secretaries | 15 November 2000 | |
AA - Annual Accounts | 11 September 2000 | |
363s - Annual Return | 06 June 2000 | |
288b - Notice of resignation of directors or secretaries | 20 January 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
363s - Annual Return | 28 May 1999 | |
AA - Annual Accounts | 25 April 1999 | |
363s - Annual Return | 24 June 1998 | |
AA - Annual Accounts | 16 June 1998 | |
363s - Annual Return | 29 June 1997 | |
288b - Notice of resignation of directors or secretaries | 23 April 1997 | |
AA - Annual Accounts | 27 March 1997 | |
288b - Notice of resignation of directors or secretaries | 09 January 1997 | |
288a - Notice of appointment of directors or secretaries | 09 January 1997 | |
363s - Annual Return | 17 June 1996 | |
AA - Annual Accounts | 21 May 1996 | |
AA - Annual Accounts | 10 August 1995 | |
288 - N/A | 09 June 1995 | |
363s - Annual Return | 09 June 1995 | |
288 - N/A | 09 January 1995 | |
288 - N/A | 04 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 26 September 1994 | |
363s - Annual Return | 17 June 1994 | |
363s - Annual Return | 26 May 1993 | |
AA - Annual Accounts | 25 March 1993 | |
AA - Annual Accounts | 22 October 1992 | |
363s - Annual Return | 01 July 1992 | |
363b - Annual Return | 22 August 1991 | |
AA - Annual Accounts | 08 August 1991 | |
AA - Annual Accounts | 23 November 1990 | |
363 - Annual Return | 23 November 1990 | |
395 - Particulars of a mortgage or charge | 23 March 1990 | |
288 - N/A | 27 October 1989 | |
AA - Annual Accounts | 27 October 1989 | |
363 - Annual Return | 27 October 1989 | |
363 - Annual Return | 19 October 1988 | |
AA - Annual Accounts | 19 September 1988 | |
288 - N/A | 07 September 1988 | |
363 - Annual Return | 07 October 1987 | |
AA - Annual Accounts | 15 August 1987 | |
288 - N/A | 10 August 1987 | |
AA - Annual Accounts | 10 July 1986 | |
363 - Annual Return | 10 July 1986 | |
MISC - Miscellaneous document | 26 February 1985 | |
NEWINC - New incorporation documents | 10 March 1928 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 May 2020 | Outstanding |
N/A |
A registered charge | 24 June 2019 | Outstanding |
N/A |
A registered charge | 24 June 2019 | Outstanding |
N/A |
A registered charge | 29 September 2016 | Fully Satisfied |
N/A |
Mortgage | 27 January 2009 | Fully Satisfied |
N/A |
Debenture | 05 January 2009 | Fully Satisfied |
N/A |
Fixed and floating charge | 20 April 2005 | Fully Satisfied |
N/A |
Legal charge | 17 April 2002 | Fully Satisfied |
N/A |
Legal mortgage | 09 March 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 13 March 1985 | Fully Satisfied |
N/A |
Mortgage | 28 February 1984 | Fully Satisfied |
N/A |
Charge | 11 January 1978 | Fully Satisfied |
N/A |
Legal mortgage | 23 February 1976 | Fully Satisfied |
N/A |