Company NameGeorge Allinson (Transport) Limited
Company StatusActive
Company Number00960649
CategoryPrivate Limited Company
Incorporation Date21 August 1969(54 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Denise Allinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(21 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaverdale North
Faverdale Industrial Estate
Darlington
Co Durham
DL3 0PH
Director NameMr George William Allinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(21 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaverdale North
Faverdale Industrial Estate
Darlington
Co Durham
DL3 0PH
Director NameMr David Allinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(21 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFaverdale North
Faverdale Industrial Estate
Darlington
Co Durham
DL3 0PH
Director NameMrs Irene Allinson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(21 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaverdale North
Faverdale Industrial Estate
Darlington
Co Durham
DL3 0PH
Secretary NameMr David Joseph Jackson
NationalityBritish
StatusCurrent
Appointed01 September 2007(38 years after company formation)
Appointment Duration16 years, 7 months
RoleCompany Accountant
Correspondence AddressFaverdale North
Faverdale Industrial Estate
Darlington
Co Durham
DL3 0PH
Secretary NameMr David Allinson
NationalityBritish
StatusResigned
Appointed03 January 1991(21 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Surtees Road
Redworth
Co Durham
DL5 6NT
Secretary NameThomas William Indian
NationalityBritish
StatusResigned
Appointed05 January 1998(28 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address20 Stainmore Drive
Great Lumley
Chester Le Street
County Durham
DH3 4SH

Contact

Websiteallinsontransport.co.uk
Email address[email protected]
Telephone01325 461241
Telephone regionDarlington

Location

Registered AddressFaverdale North
Faverdale Industrial Estate
Darlington
Co Durham
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Shareholders

26.3k at £1David Allinson
52.50%
Ordinary
23.8k at £1George William Allinson
47.50%
Ordinary

Financials

Year2014
Turnover£14,949,555
Net Worth£13,285,023
Cash£9,245,105
Current Liabilities£3,099,586

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

7 December 1981Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1979Delivered 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 1977Delivered 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 1975Delivered 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 1994Delivered 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 1975Delivered 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 1975Delivered 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

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
10 March 2020Full accounts made up to 31 August 2019 (25 pages)
8 January 2020Director's details changed for Mrs Irene Allinson on 1 January 2020 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
8 January 2020Director's details changed for Mr David Allinson on 1 January 2020 (2 pages)
24 May 2019Full accounts made up to 31 August 2018 (25 pages)
15 January 2019Confirmation statement made on 8 January 2019 with updates (3 pages)
29 March 2018Amended full accounts made up to 31 August 2017 (25 pages)
7 March 2018Full accounts made up to 31 August 2017 (25 pages)
13 February 2018Satisfaction of charge 2 in full (1 page)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
27 March 2017Full accounts made up to 31 August 2016 (26 pages)
27 March 2017Full accounts made up to 31 August 2016 (26 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
10 March 2016Accounts for a medium company made up to 31 August 2015 (21 pages)
10 March 2016Accounts for a medium company made up to 31 August 2015 (21 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(5 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(5 pages)
1 May 2015Accounts for a medium company made up to 31 August 2014 (21 pages)
1 May 2015Accounts for a medium company made up to 31 August 2014 (21 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
8 May 2014Accounts for a medium company made up to 31 August 2013 (20 pages)
8 May 2014Accounts for a medium company made up to 31 August 2013 (20 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(5 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(5 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(5 pages)
14 May 2013Accounts for a medium company made up to 31 August 2012 (19 pages)
14 May 2013Accounts for a medium company made up to 31 August 2012 (19 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
29 February 2012Accounts for a medium company made up to 31 August 2011 (20 pages)
29 February 2012Accounts for a medium company made up to 31 August 2011 (20 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
23 January 2012Secretary's details changed for David Joseph Jackson on 1 January 2012 (1 page)
23 January 2012Director's details changed for Mrs Denise Allinson on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mr George William Allinson on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mr George William Allinson on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mr David Allinson on 1 January 2012 (2 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
23 January 2012Secretary's details changed for David Joseph Jackson on 1 January 2012 (1 page)
23 January 2012Director's details changed for Mrs Denise Allinson on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mrs Denise Allinson on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mr George William Allinson on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mrs Irene Allinson on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mr David Allinson on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mrs Irene Allinson on 1 January 2012 (2 pages)
23 January 2012Secretary's details changed for David Joseph Jackson on 1 January 2012 (1 page)
23 January 2012Director's details changed for Mr David Allinson on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mrs Irene Allinson on 1 January 2012 (2 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
1 March 2011Accounts for a medium company made up to 31 August 2010 (21 pages)
1 March 2011Accounts for a medium company made up to 31 August 2010 (21 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
26 January 2010Accounts for a medium company made up to 31 August 2009 (21 pages)
26 January 2010Accounts for a medium company made up to 31 August 2009 (21 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for David Allinson on 1 October 2009 (2 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Denise Allinson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Irene Allinson on 1 October 2009 (2 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Director's details changed for Irene Allinson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Irene Allinson on 1 October 2009 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for George William Allinson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Denise Allinson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Denise Allinson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for George William Allinson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for George William Allinson on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for David Allinson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for David Allinson on 1 October 2009 (2 pages)
17 February 2009Accounts for a medium company made up to 31 August 2008 (21 pages)
17 February 2009Accounts for a medium company made up to 31 August 2008 (21 pages)
5 January 2009Return made up to 03/01/09; full list of members (4 pages)
5 January 2009Return made up to 03/01/09; full list of members (4 pages)
22 January 2008Accounts for a medium company made up to 31 August 2007 (20 pages)
22 January 2008Accounts for a medium company made up to 31 August 2007 (20 pages)
3 January 2008Registered office changed on 03/01/08 from: faverdale indl est darlington co. Durham DL3 0PH (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Location of debenture register (1 page)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008Location of debenture register (1 page)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008Registered office changed on 03/01/08 from: faverdale indl est darlington co. Durham DL3 0PH (1 page)
3 January 2008Location of register of members (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007Secretary resigned (1 page)
21 January 2007Return made up to 03/01/07; full list of members (8 pages)
21 January 2007Return made up to 03/01/07; full list of members (8 pages)
13 December 2006Accounts for a medium company made up to 31 August 2006 (20 pages)
13 December 2006Accounts for a medium company made up to 31 August 2006 (20 pages)
22 February 2006Accounts for a medium company made up to 31 August 2005 (20 pages)
22 February 2006Accounts for a medium company made up to 31 August 2005 (20 pages)
22 February 2006Return made up to 03/01/06; full list of members (8 pages)
22 February 2006Return made up to 03/01/06; full list of members (8 pages)
13 April 2005Accounts for a medium company made up to 31 August 2004 (20 pages)
13 April 2005Accounts for a medium company made up to 31 August 2004 (20 pages)
22 February 2005Return made up to 03/01/05; full list of members (8 pages)
22 February 2005Return made up to 03/01/05; full list of members (8 pages)
4 February 2004Return made up to 03/01/04; full list of members (8 pages)
4 February 2004Return made up to 03/01/04; full list of members (8 pages)
19 November 2003Accounts for a medium company made up to 31 August 2003 (19 pages)
19 November 2003Accounts for a medium company made up to 31 August 2003 (19 pages)
24 January 2003Return made up to 03/01/03; full list of members (8 pages)
24 January 2003Return made up to 03/01/03; full list of members (8 pages)
18 December 2002Accounts for a medium company made up to 31 August 2002 (19 pages)
18 December 2002Accounts for a medium company made up to 31 August 2002 (19 pages)
6 February 2002Return made up to 03/01/02; full list of members (7 pages)
6 February 2002Return made up to 03/01/02; full list of members (7 pages)
15 January 2002Full accounts made up to 31 August 2001 (17 pages)
15 January 2002Full accounts made up to 31 August 2001 (17 pages)
23 January 2001Return made up to 03/01/01; full list of members (7 pages)
23 January 2001Return made up to 03/01/01; full list of members (7 pages)
17 January 2001Full accounts made up to 31 August 2000 (17 pages)
17 January 2001Full accounts made up to 31 August 2000 (17 pages)
12 January 2000Return made up to 03/01/00; full list of members (7 pages)
12 January 2000Return made up to 03/01/00; full list of members (7 pages)
21 December 1999Accounts for a medium company made up to 31 August 1999 (18 pages)
21 December 1999Accounts for a medium company made up to 31 August 1999 (18 pages)
17 February 1999Full accounts made up to 31 August 1998 (15 pages)
17 February 1999Full accounts made up to 31 August 1998 (15 pages)
11 January 1999Return made up to 03/01/99; no change of members (4 pages)
11 January 1999Return made up to 03/01/99; no change of members (4 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
14 January 1998Return made up to 03/01/98; full list of members (6 pages)
14 January 1998Return made up to 03/01/98; full list of members (6 pages)
13 January 1998Full accounts made up to 31 August 1997 (15 pages)
13 January 1998Full accounts made up to 31 August 1997 (15 pages)
5 February 1997Full accounts made up to 31 August 1996 (17 pages)
5 February 1997Full accounts made up to 31 August 1996 (17 pages)
8 January 1997Return made up to 03/01/97; no change of members (4 pages)
8 January 1997Return made up to 03/01/97; no change of members (4 pages)
18 February 1996Full accounts made up to 31 August 1995 (16 pages)
18 February 1996Full accounts made up to 31 August 1995 (16 pages)
18 January 1996Return made up to 03/01/96; no change of members (4 pages)
18 January 1996Return made up to 03/01/96; no change of members (4 pages)
29 March 1995Full accounts made up to 31 August 1994 (15 pages)
29 March 1995Full accounts made up to 31 August 1994 (15 pages)
21 August 1969Incorporation (17 pages)
21 August 1969Incorporation (17 pages)