Bishop Auckland
County Durham
DL14 7LB
Director Name | Mr Paul Richard Allison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1998(44 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 South Church Road Bishop Auckland County Durham DL14 7LB |
Secretary Name | Mr Paul Richard Allison |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2006(52 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 South Church Road Bishop Auckland County Durham DL14 7LB |
Director Name | Mrs Mary Eleanor Allison |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 January 2000) |
Role | Company Director |
Correspondence Address | Polygonal 7 Pollards Drive Bishop Auckland County Durham DL14 6UE |
Director Name | Mr William Edward Allison |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | Polygonal 7 Pollards Drive Bishop Auckland County Durham DL14 6UE |
Secretary Name | Miss Susan Helen Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 May 2000) |
Role | Company Director |
Correspondence Address | Home Farm Hartforth Gilling West Richmond North Yorkshire DL10 5JS |
Director Name | Miss Susan Helen Allison |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2000) |
Role | Company Director |
Correspondence Address | Home Farm Hartforth Gilling West Richmond North Yorkshire DL10 5JS |
Secretary Name | Mr Michael Nixon Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cleatlam Hall Cottage Cleatlam Darlington DL2 3QT |
Website | william-allison.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 603245 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 7 South Church Road Bishop Auckland County Durham DL14 7LB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
12.2k at £1 | M.n. Allison 66.66% Ordinary |
---|---|
6.1k at £1 | P.r. Allison 33.33% Ordinary |
1 at £1 | M.n. Allison 0.01% Ordinary A |
1 at £1 | P.r. Allison 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,607,471 |
Gross Profit | £957,690 |
Net Worth | £3,376,787 |
Cash | £307,203 |
Current Liabilities | £1,015,541 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
29 November 2002 | Delivered on: 7 December 2002 Persons entitled: Michael Nixon Allison Classification: Legal charge Secured details: £427,657.00 due from the company to the chargee. Particulars: Cleatlam hall cleatlam nr barnard castle county durham together with the dwellinghouses k/a cleatlam hall 1 and 2 cleatlam cottages and other buildings erected thereon. Outstanding |
---|---|
11 February 1998 | Delivered on: 21 February 1998 Persons entitled: Michael Nixon Allison Classification: Legal charge Secured details: £115,000 due or to become due from the company to the chargee. Particulars: 21 acres of f/h land k/a the jumbo field (forming part of etherley dene farm) etherley dene bishop auckland; 81.568 acres of f/h land situate at bolam near darlington county durham; 37 acres of f/h land situate at gainford near darlington county durham. See the mortgage charge document for full details. Outstanding |
22 September 1993 | Delivered on: 7 October 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H pieces or parcels of land k/a oaklea farm cleatham county durham containing a measurement of 130.129 acres or thereabouts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 December 2015 | Delivered on: 5 January 2016 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: 89.3 acres of land on the south side of copeland lane west auckland county durham and land on the east side of hilton moor lane hilton west auckland county durham. Outstanding |
29 November 2002 | Delivered on: 7 December 2002 Satisfied on: 13 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at C. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 June 1999 | Delivered on: 24 June 1999 Satisfied on: 12 March 2009 Persons entitled: Forward Trust Limited Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used akerman H16 excavator serial no. 0962. Fully Satisfied |
9 November 1998 | Delivered on: 9 November 1998 Satisfied on: 12 March 2009 Persons entitled: Forward Trust Group Limited and Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new equipment stone cutting line type matrix 2000 nr s/no 4702 & 4703 (for further details please refer to 395). see the mortgage charge document for full details. Fully Satisfied |
28 October 1993 | Delivered on: 28 October 1993 Satisfied on: 12 March 2009 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new van voorden B.V. sigma-4/cnc 120 degree stone cutting machine serial no : M6661, with detachable router milling unit, serial no : M6661-OP34. Fully Satisfied |
14 June 1993 | Delivered on: 16 June 1993 Satisfied on: 12 March 2009 Persons entitled: Forward Trust Limited Classification: Chatels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule as detailed in form M395. See the mortgage charge document for full details. Fully Satisfied |
27 July 2009 | Delivered on: 1 August 2009 Satisfied on: 2 February 2016 Persons entitled: Allison Trust & Michael Nixon Allison and Paul Richard Allison Classification: Chattel mortgage Secured details: £12,500.00 due or to become due from the company to the chargee. Particulars: 2X H30D lift trucks serial nos H2X393R00953 and H2X393R00913. Fully Satisfied |
22 April 2009 | Delivered on: 2 May 2009 Satisfied on: 2 February 2016 Persons entitled: Allison Trust and Michael Nixon Allison and Paul Richard Allison Classification: Chattel mortgage Secured details: £23,000.00 due or to become due from the company to the chargee. Particulars: 1-6X2 scania R500 tag axle tractor unit vin number XLER6X2000512495. Fully Satisfied |
29 November 2002 | Delivered on: 7 December 2002 Satisfied on: 12 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 October 1983 | Delivered on: 11 October 1983 Satisfied on: 2 August 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises on the south side of peel st. Bishop aukland, county durham. Fully Satisfied |
31 January 2024 | Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
---|---|
16 June 2023 | Confirmation statement made on 10 June 2023 with updates (3 pages) |
14 March 2023 | Group of companies' accounts made up to 30 June 2022 (32 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
30 March 2022 | Group of companies' accounts made up to 30 June 2021 (32 pages) |
10 March 2022 | Resolutions
|
10 March 2022 | Memorandum and Articles of Association (18 pages) |
7 March 2022 | Change of share class name or designation (2 pages) |
24 June 2021 | Group of companies' accounts made up to 30 June 2020 (30 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
17 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
16 January 2020 | Group of companies' accounts made up to 30 June 2019 (29 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
14 March 2019 | Group of companies' accounts made up to 30 June 2018 (30 pages) |
25 July 2018 | Memorandum and Articles of Association (24 pages) |
28 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
16 March 2018 | Group of companies' accounts made up to 30 June 2017 (29 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
20 February 2017 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
20 February 2017 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
6 December 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 March 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
29 March 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
2 February 2016 | Satisfaction of charge 11 in full (1 page) |
2 February 2016 | Satisfaction of charge 11 in full (1 page) |
2 February 2016 | Satisfaction of charge 12 in full (1 page) |
2 February 2016 | Satisfaction of charge 12 in full (1 page) |
5 January 2016 | Registration of charge 005334780013, created on 29 December 2015 (27 pages) |
5 January 2016 | Registration of charge 005334780013, created on 29 December 2015 (27 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 February 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
24 February 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
12 March 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Change of share class name or designation (2 pages) |
19 October 2011 | Change of share class name or designation (2 pages) |
19 October 2011 | Sub-division of shares on 13 October 2011 (7 pages) |
19 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
19 October 2011 | Sub-division of shares on 13 October 2011 (7 pages) |
19 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
19 October 2011 | Resolutions
|
15 June 2011 | Secretary's details changed for Paul Richard Allison on 10 June 2011 (1 page) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Secretary's details changed for Paul Richard Allison on 10 June 2011 (1 page) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
31 January 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
2 August 2010 | Registered office address changed from South Church Road Bishop Auckland Co Durham DL14 7LB on 2 August 2010 (1 page) |
2 August 2010 | Director's details changed for Mr Michael Nixon Allison on 10 June 2010 (2 pages) |
2 August 2010 | Registered office address changed from South Church Road Bishop Auckland Co Durham DL14 7LB on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from South Church Road Bishop Auckland Co Durham DL14 7LB on 2 August 2010 (1 page) |
2 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Michael Nixon Allison on 10 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Paul Richard Allison on 10 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Paul Richard Allison on 10 June 2010 (2 pages) |
30 July 2010 | Change of share class name or designation (2 pages) |
30 July 2010 | Change of share class name or designation (2 pages) |
18 January 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
18 January 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
11 May 2009 | Auditor's resignation (1 page) |
11 May 2009 | Auditor's resignation (1 page) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 February 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
6 February 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
2 December 2007 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
2 December 2007 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
26 April 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
26 April 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members
|
21 June 2006 | Return made up to 14/06/06; full list of members
|
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
12 January 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
12 January 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
1 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
1 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
25 April 2005 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
25 April 2005 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
30 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
4 May 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
4 May 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
4 August 2003 | Return made up to 14/06/03; full list of members
|
4 August 2003 | Return made up to 14/06/03; full list of members
|
31 March 2003 | Full accounts made up to 30 June 2002 (21 pages) |
31 March 2003 | Full accounts made up to 30 June 2002 (21 pages) |
7 December 2002 | Particulars of mortgage/charge (5 pages) |
7 December 2002 | Particulars of mortgage/charge (7 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (5 pages) |
7 December 2002 | Particulars of mortgage/charge (7 pages) |
9 August 2002 | Return made up to 14/06/02; full list of members (8 pages) |
9 August 2002 | Return made up to 14/06/02; full list of members (8 pages) |
19 March 2002 | Full accounts made up to 30 June 2001 (20 pages) |
19 March 2002 | Full accounts made up to 30 June 2001 (20 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members
|
21 June 2001 | Return made up to 14/06/01; full list of members
|
1 May 2001 | Full accounts made up to 30 June 2000 (20 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (20 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Return made up to 24/06/00; full list of members
|
5 July 2000 | Return made up to 24/06/00; full list of members
|
5 July 2000 | New secretary appointed (2 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (19 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (19 pages) |
13 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
13 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (20 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (20 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
24 July 1998 | Return made up to 24/06/98; full list of members
|
24 July 1998 | Return made up to 24/06/98; full list of members
|
1 May 1998 | Full accounts made up to 30 June 1997 (21 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (21 pages) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
6 May 1997 | Full accounts made up to 30 June 1996 (18 pages) |
6 May 1997 | Full accounts made up to 30 June 1996 (18 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (21 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (21 pages) |
30 January 1996 | Return made up to 24/06/95; full list of members (6 pages) |
30 January 1996 | Return made up to 24/06/95; full list of members (6 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (20 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
19 May 1954 | Incorporation (15 pages) |
19 May 1954 | Incorporation (15 pages) |