Company NameAllerthorpe Construction Limited
DirectorsSimon Pocklington and Sally Anne Wilkinson
Company StatusActive
Company Number02108696
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Simon Pocklington
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(5 years after company formation)
Appointment Duration32 years, 1 month
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O R.M. English & Son Ltd Full Sutton Airfield
Full Sutton
York
North Yorkshire
YO41 1HS
Director NameMrs Sally Anne Wilkinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(5 years after company formation)
Appointment Duration32 years, 1 month
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth
Allerthorpe
York
North Yorkshire
YO42 4RW
Secretary NameMr Simon Pocklington
StatusCurrent
Appointed14 October 2015(28 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressC/O R.M. English & Son Ltd Full Sutton Airfield
Full Sutton
York
North Yorkshire
YO41 1HS
Director NameEric Bernand Pocklington
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(5 years after company formation)
Appointment Duration12 years, 5 months (resigned 23 August 2004)
RoleAgricultural Merchant
Correspondence AddressCedar Cottage Back Lane
Allerthorpe
York
YO42 4RW
Director NameVivien Pocklington
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(5 years after company formation)
Appointment Duration23 years, 7 months (resigned 14 October 2015)
RoleClerk
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Allerthorpe
York
North Yorkshire
YO42 4RW
Secretary NameVivien Pocklington
NationalityBritish
StatusResigned
Appointed10 March 1992(5 years after company formation)
Appointment Duration23 years, 7 months (resigned 14 October 2015)
RoleClerk
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Allerthorpe
York
North Yorkshire
YO42 4RW
Secretary NameSally Anne Willkinson
NationalityBritish
StatusResigned
Appointed14 May 2000(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressRavensworth
Allerthorpe
York
YO42 4RW

Location

Registered AddressC/O R.M. English & Son Ltd Full Sutton Airfield
Full Sutton
York
North Yorkshire
YO41 1HS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton
Built Up AreaIndustrial Estate, nr Full Sutton

Shareholders

80 at £1Vivien Pocklington
80.00%
Ordinary
10 at £1Sally A. Wilkinson
10.00%
Ordinary
10 at £1Simon Pocklington
10.00%
Ordinary

Financials

Year2014
Net Worth£92,346
Current Liabilities£96,956

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

25 July 2012Delivered on: 27 July 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 August 2000Delivered on: 5 August 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 acres of agricultural land and warehouse at the airfield full sutton york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
7 February 1992Delivered on: 14 February 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 goodwill bookdebts and patents.. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
5 March 1990Delivered on: 19 March 1990
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: Land situate at full sutton near york comprising hs 82057, hs 40561 and part hs 56308.
Outstanding

Filing History

20 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
3 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (6 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
17 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 December 2016Micro company accounts made up to 31 July 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 July 2016 (2 pages)
9 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
14 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
14 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
23 October 2015Termination of appointment of Vivien Pocklington as a director on 14 October 2015 (1 page)
23 October 2015Termination of appointment of Vivien Pocklington as a secretary on 14 October 2015 (1 page)
23 October 2015Termination of appointment of Vivien Pocklington as a director on 14 October 2015 (1 page)
23 October 2015Appointment of Mr Simon Pocklington as a secretary on 14 October 2015 (2 pages)
23 October 2015Appointment of Mr Simon Pocklington as a secretary on 14 October 2015 (2 pages)
23 October 2015Termination of appointment of Vivien Pocklington as a secretary on 14 October 2015 (1 page)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
31 March 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
31 March 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 May 2013Director's details changed for Mr. Simon Pocklington on 20 November 2011 (2 pages)
3 May 2013Director's details changed for Mr. Simon Pocklington on 20 November 2011 (2 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Vivien Pocklington on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Vivien Pocklington on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Vivien Pocklington on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 June 2009Return made up to 25/04/09; full list of members (4 pages)
12 June 2009Return made up to 25/04/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 June 2008Return made up to 25/04/08; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from c/o R.M. english & son LTD full sutton trading park the airfield, full sutton, york north yorkshire YO41 1HS (1 page)
24 June 2008Registered office changed on 24/06/2008 from c/o R.M. english & son LTD full sutton trading park the airfield, full sutton, york north yorkshire YO41 1HS (1 page)
24 June 2008Return made up to 25/04/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 July 2007Return made up to 25/04/07; full list of members (3 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Return made up to 25/04/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 April 2006Registered office changed on 25/04/06 from: c/o rm english & son LTD the airfield, full sutton york north yorkshire YO41 1HS (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006Registered office changed on 25/04/06 from: c/o rm english & son LTD the airfield, full sutton york north yorkshire YO41 1HS (1 page)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 June 2005Return made up to 10/03/05; full list of members (3 pages)
23 June 2005Return made up to 10/03/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 February 2004Return made up to 10/03/04; full list of members (9 pages)
28 February 2004Return made up to 10/03/04; full list of members (9 pages)
3 March 2003Return made up to 10/03/03; full list of members (9 pages)
3 March 2003Return made up to 10/03/03; full list of members (9 pages)
20 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
28 February 2002Return made up to 10/03/02; full list of members (8 pages)
28 February 2002Return made up to 10/03/02; full list of members (8 pages)
24 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
24 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
24 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
21 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(8 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(8 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 March 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
3 March 1998Return made up to 10/03/98; no change of members (4 pages)
3 March 1998Return made up to 10/03/98; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
15 May 1997Certificate of re-registration from Unlimited to Limited (1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 May 1997Certificate of re-registration from Unlimited to Limited (1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 May 1997Application for reregistration from UNLTD to LTD (1 page)
14 May 1997Application for reregistration from UNLTD to LTD (1 page)
14 May 1997Re-registration of Memorandum and Articles (15 pages)
14 May 1997Re-registration of Memorandum and Articles (15 pages)
3 March 1997Return made up to 10/03/97; full list of members (6 pages)
3 March 1997Return made up to 10/03/97; full list of members (6 pages)
25 March 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
25 March 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
19 March 1996Return made up to 10/03/96; no change of members (4 pages)
19 March 1996Return made up to 10/03/96; no change of members (4 pages)
12 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
12 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 August 1995Registered office changed on 25/08/95 from: ravensworth allerthorpe york YO4 4RW (1 page)
25 August 1995Registered office changed on 25/08/95 from: ravensworth allerthorpe york YO4 4RW (1 page)
19 June 1995Return made up to 10/03/95; no change of members (6 pages)
19 June 1995Return made up to 10/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)