About

Registered Number: 00228726
Date of Incorporation: 10/03/1928 (96 years and 1 month ago)
Company Status: Active
Registered Address: Oak Chemical Works, Textile Street, West Gorton, Manchester, M12 5DL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.