Faverdale Industrial Estate
Darlington
Co Durham
DL3 0PH
Director Name | Mr George William Allinson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1991(21 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH |
Director Name | Mr David Allinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1991(21 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH |
Director Name | Mrs Irene Allinson |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1991(21 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH |
Secretary Name | Mr David Joseph Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2007(38 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Accountant |
Correspondence Address | Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH |
Secretary Name | Mr David Allinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(21 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 05 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Surtees Road Redworth Co Durham DL5 6NT |
Secretary Name | Thomas William Indian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 20 Stainmore Drive Great Lumley Chester Le Street County Durham DH3 4SH |
Website | allinsontransport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 461241 |
Telephone region | Darlington |
Registered Address | Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
26.3k at £1 | David Allinson 52.50% Ordinary |
---|---|
23.8k at £1 | George William Allinson 47.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,949,555 |
Net Worth | £13,285,023 |
Cash | £9,245,105 |
Current Liabilities | £3,099,586 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
7 December 1981 | Delivered on: 14 December 1981 Satisfied on: 18 February 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or revbase limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill book debts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
---|---|
7 July 1981 | Delivered on: 10 July 1981 Satisfied on: 18 February 2011 Persons entitled: Barclays 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 land and buildings on the north side of cleveland street, darlington county durham. T. N. du 20578, du 41488 du 57276 & du 53390. Fully Satisfied |
1 May 1980 | Delivered on: 15 May 1980 Satisfied on: 18 February 2011 Persons entitled: Barclays 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 land & buildings on the faverdale industrial estate lying to the N.E. of west auckland rd., Darlington durham title no D.V. 75912. Fully Satisfied |
6 February 1980 | Delivered on: 12 February 1980 Satisfied on: 18 February 2011 Persons entitled: Barclays 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: L/H 3.96 acres or thereabouts of land forming part of the faverdale estate in the borough of darlington in the county of durham. Fully Satisfied |
12 July 1979 | Delivered on: 26 July 1979 Satisfied on: 18 February 2011 Persons entitled: Barclays 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. 0.5 acres of land lying to the east lying to the east of faverdale north faverdale industrial estate, darlington, county durham. T. no. Du 69962. Fully Satisfied |
2 August 1977 | Delivered on: 17 August 1977 Satisfied on: 18 February 2011 Persons entitled: Barclays 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 1.09 acres or thereabouts of land at sedgefield, durham. Fully Satisfied |
3 October 1975 | Delivered on: 10 October 1975 Satisfied on: 18 February 2011 Persons entitled: Barclays 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: Land at faverdale estate darlington, co durham. Fully Satisfied |
18 January 1994 | Delivered on: 18 January 1994 Satisfied on: 18 February 2011 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 dexion racking/pallet handling system serial no: CKO3/518/Q5519/R1. Fully Satisfied |
15 September 1975 | Delivered on: 26 September 1975 Satisfied on: 18 February 2011 Persons entitled: Barclays 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: Land on the eastern side of faverdale rd, darlington, co durham. Fully Satisfied |
7 October 1975 | Delivered on: 10 October 1975 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charges (see doc M21). Outstanding |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
10 March 2020 | Full accounts made up to 31 August 2019 (25 pages) |
8 January 2020 | Director's details changed for Mrs Irene Allinson on 1 January 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Mr David Allinson on 1 January 2020 (2 pages) |
24 May 2019 | Full accounts made up to 31 August 2018 (25 pages) |
15 January 2019 | Confirmation statement made on 8 January 2019 with updates (3 pages) |
29 March 2018 | Amended full accounts made up to 31 August 2017 (25 pages) |
7 March 2018 | Full accounts made up to 31 August 2017 (25 pages) |
13 February 2018 | Satisfaction of charge 2 in full (1 page) |
16 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
27 March 2017 | Full accounts made up to 31 August 2016 (26 pages) |
27 March 2017 | Full accounts made up to 31 August 2016 (26 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
10 March 2016 | Accounts for a medium company made up to 31 August 2015 (21 pages) |
10 March 2016 | Accounts for a medium company made up to 31 August 2015 (21 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
1 May 2015 | Accounts for a medium company made up to 31 August 2014 (21 pages) |
1 May 2015 | Accounts for a medium company made up to 31 August 2014 (21 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
8 May 2014 | Accounts for a medium company made up to 31 August 2013 (20 pages) |
8 May 2014 | Accounts for a medium company made up to 31 August 2013 (20 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
14 May 2013 | Accounts for a medium company made up to 31 August 2012 (19 pages) |
14 May 2013 | Accounts for a medium company made up to 31 August 2012 (19 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a medium company made up to 31 August 2011 (20 pages) |
29 February 2012 | Accounts for a medium company made up to 31 August 2011 (20 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Secretary's details changed for David Joseph Jackson on 1 January 2012 (1 page) |
23 January 2012 | Director's details changed for Mrs Denise Allinson on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr George William Allinson on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr George William Allinson on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr David Allinson on 1 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Secretary's details changed for David Joseph Jackson on 1 January 2012 (1 page) |
23 January 2012 | Director's details changed for Mrs Denise Allinson on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mrs Denise Allinson on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr George William Allinson on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mrs Irene Allinson on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr David Allinson on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mrs Irene Allinson on 1 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for David Joseph Jackson on 1 January 2012 (1 page) |
23 January 2012 | Director's details changed for Mr David Allinson on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mrs Irene Allinson on 1 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a medium company made up to 31 August 2010 (21 pages) |
1 March 2011 | Accounts for a medium company made up to 31 August 2010 (21 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
26 January 2010 | Accounts for a medium company made up to 31 August 2009 (21 pages) |
26 January 2010 | Accounts for a medium company made up to 31 August 2009 (21 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for David Allinson on 1 October 2009 (2 pages) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Denise Allinson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Irene Allinson on 1 October 2009 (2 pages) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Director's details changed for Irene Allinson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Irene Allinson on 1 October 2009 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for George William Allinson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Denise Allinson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Denise Allinson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for George William Allinson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for George William Allinson on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for David Allinson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for David Allinson on 1 October 2009 (2 pages) |
17 February 2009 | Accounts for a medium company made up to 31 August 2008 (21 pages) |
17 February 2009 | Accounts for a medium company made up to 31 August 2008 (21 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
22 January 2008 | Accounts for a medium company made up to 31 August 2007 (20 pages) |
22 January 2008 | Accounts for a medium company made up to 31 August 2007 (20 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: faverdale indl est darlington co. Durham DL3 0PH (1 page) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Location of debenture register (1 page) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 January 2008 | Location of debenture register (1 page) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: faverdale indl est darlington co. Durham DL3 0PH (1 page) |
3 January 2008 | Location of register of members (1 page) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
21 January 2007 | Return made up to 03/01/07; full list of members (8 pages) |
21 January 2007 | Return made up to 03/01/07; full list of members (8 pages) |
13 December 2006 | Accounts for a medium company made up to 31 August 2006 (20 pages) |
13 December 2006 | Accounts for a medium company made up to 31 August 2006 (20 pages) |
22 February 2006 | Accounts for a medium company made up to 31 August 2005 (20 pages) |
22 February 2006 | Accounts for a medium company made up to 31 August 2005 (20 pages) |
22 February 2006 | Return made up to 03/01/06; full list of members (8 pages) |
22 February 2006 | Return made up to 03/01/06; full list of members (8 pages) |
13 April 2005 | Accounts for a medium company made up to 31 August 2004 (20 pages) |
13 April 2005 | Accounts for a medium company made up to 31 August 2004 (20 pages) |
22 February 2005 | Return made up to 03/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 03/01/05; full list of members (8 pages) |
4 February 2004 | Return made up to 03/01/04; full list of members (8 pages) |
4 February 2004 | Return made up to 03/01/04; full list of members (8 pages) |
19 November 2003 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
19 November 2003 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
24 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
24 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
18 December 2002 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
18 December 2002 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
6 February 2002 | Return made up to 03/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 03/01/02; full list of members (7 pages) |
15 January 2002 | Full accounts made up to 31 August 2001 (17 pages) |
15 January 2002 | Full accounts made up to 31 August 2001 (17 pages) |
23 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 31 August 2000 (17 pages) |
17 January 2001 | Full accounts made up to 31 August 2000 (17 pages) |
12 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
12 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
21 December 1999 | Accounts for a medium company made up to 31 August 1999 (18 pages) |
21 December 1999 | Accounts for a medium company made up to 31 August 1999 (18 pages) |
17 February 1999 | Full accounts made up to 31 August 1998 (15 pages) |
17 February 1999 | Full accounts made up to 31 August 1998 (15 pages) |
11 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
11 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
14 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
13 January 1998 | Full accounts made up to 31 August 1997 (15 pages) |
13 January 1998 | Full accounts made up to 31 August 1997 (15 pages) |
5 February 1997 | Full accounts made up to 31 August 1996 (17 pages) |
5 February 1997 | Full accounts made up to 31 August 1996 (17 pages) |
8 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
8 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
18 February 1996 | Full accounts made up to 31 August 1995 (16 pages) |
18 February 1996 | Full accounts made up to 31 August 1995 (16 pages) |
18 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
18 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
29 March 1995 | Full accounts made up to 31 August 1994 (15 pages) |
29 March 1995 | Full accounts made up to 31 August 1994 (15 pages) |
21 August 1969 | Incorporation (17 pages) |
21 August 1969 | Incorporation (17 pages) |