About

Registered Number: 00999164
Date of Incorporation: 08/01/1971 (53 years and 3 months ago)
Company Status: Active
Registered Address: North Holme Road, Louth, Lincolnshire, LN11 0HS

 

Founded in 1971, John Pocklington Ltd has its registered office in Lincolnshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the John Pocklington Ltd. Anstice, Carl David, Loveday, Michael David, Doe, Sarah Jane, Pinder, Steven Frederick, Pocklington, Mark Robert, Pocklington, Simon John are listed as directors of John Pocklington Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSTICE, Carl David 08 October 2003 - 1
LOVEDAY, Michael David 08 October 2003 - 1
DOE, Sarah Jane N/A 20 December 1993 1
PINDER, Steven Frederick 01 September 2004 19 June 2020 1
POCKLINGTON, Mark Robert N/A 12 December 2003 1
POCKLINGTON, Simon John N/A 12 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
MR04 - N/A 25 June 2020
TM01 - Termination of appointment of director 22 June 2020
MR04 - N/A 22 June 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 06 April 2018
PSC02 - N/A 27 March 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 16 April 2013
RESOLUTIONS - N/A 15 April 2013
AR01 - Annual Return 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 17 April 2012
AD04 - Change of location of company records to the registered office 17 April 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 30 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 03 April 2009
395 - Particulars of a mortgage or charge 05 November 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 26 April 2004
RESOLUTIONS - N/A 22 December 2003
RESOLUTIONS - N/A 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2003
395 - Particulars of a mortgage or charge 17 December 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
287 - Change in situation or address of Registered Office 03 October 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 28 March 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 29 March 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 22 April 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 11 May 1999
AA - Annual Accounts 08 May 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 25 April 1996
363s - Annual Return 10 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1995
AA - Annual Accounts 15 May 1995
395 - Particulars of a mortgage or charge 11 April 1995
363s - Annual Return 30 March 1995
169 - Return by a company purchasing its own shares 13 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 April 1994
363s - Annual Return 28 March 1994
MEM/ARTS - N/A 05 February 1994
169 - Return by a company purchasing its own shares 03 February 1994
RESOLUTIONS - N/A 24 January 1994
288 - N/A 11 January 1994
AA - Annual Accounts 05 April 1993
363s - Annual Return 31 March 1993
395 - Particulars of a mortgage or charge 07 October 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 24 February 1992
395 - Particulars of a mortgage or charge 12 October 1991
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
288 - N/A 06 December 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
AA - Annual Accounts 28 April 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
288 - N/A 09 September 1987
288 - N/A 09 September 1987
288 - N/A 24 March 1987
AA - Annual Accounts 29 August 1986
363 - Annual Return 29 August 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 October 2008 Fully Satisfied

N/A

Debenture 12 December 2003 Fully Satisfied

N/A

Floating charge 31 March 1995 Fully Satisfied

N/A

Legal charge 06 October 1992 Fully Satisfied

N/A

Legal charge 30 September 1991 Fully Satisfied

N/A

Legal mortgage 09 April 1986 Fully Satisfied

N/A

Mortgage debenture 27 October 1981 Fully Satisfied

N/A

Legal mortgage 02 June 1981 Fully Satisfied

N/A

Deed of assignment 07 July 1976 Fully Satisfied

N/A

Legal charge 25 May 1976 Fully Satisfied

N/A

Floating charge 15 March 1976 Fully Satisfied

N/A

Legal charge 10 September 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.