You are here: bizstats.co.uk > a-z index > J list

J.allcock & Sons Limited WEST GORTON


J.allcock & Sons started in year 1928 as Private Limited Company with registration number 00228726. The J.allcock & Sons company has been functioning successfully for 96 years now and its status is active. The firm's office is based in West Gorton at Oak Chemical Works. Postal code: M12 5DL.

At the moment there are 2 directors in the the company, namely Keith D. and Andrew R.. In addition one secretary - Jane R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J.allcock & Sons Limited Address / Contact

Office Address Oak Chemical Works
Office Address2 Textile Street
Town West Gorton
Post code M12 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00228726
Date of Incorporation Sat, 10th Mar 1928
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 96 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Keith D.

Position: Director

Appointed: 31 January 2015

Jane R.

Position: Secretary

Appointed: 18 November 2005

Andrew R.

Position: Director

Appointed: 31 May 1991

Sally S.

Position: Secretary

Appointed: 14 October 2004

Resigned: 18 November 2005

Osbert N.

Position: Secretary

Appointed: 05 January 2004

Resigned: 14 October 2004

Andrew R.

Position: Secretary

Appointed: 05 August 2002

Resigned: 05 January 2004

Lyn H.

Position: Secretary

Appointed: 01 January 2000

Resigned: 05 August 2002

Norman C.

Position: Director

Appointed: 01 January 2000

Resigned: 08 December 2003

David R.

Position: Secretary

Appointed: 01 January 1997

Resigned: 31 December 1999

Andrew R.

Position: Secretary

Appointed: 12 December 1994

Resigned: 31 December 1996

David R.

Position: Director

Appointed: 31 May 1991

Resigned: 31 December 1999

Brenda P.

Position: Secretary

Appointed: 31 May 1991

Resigned: 09 December 1994

Robert H.

Position: Director

Appointed: 31 May 1991

Resigned: 31 March 1997

Jean R.

Position: Director

Appointed: 31 May 1991

Resigned: 31 August 2000

Ronald R.

Position: Director

Appointed: 31 May 1991

Resigned: 31 August 2000

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Andrew R. This PSC and has 75,01-100% shares.

Andrew R.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth343 586343 362359 056456 464405 016       
Balance Sheet
Cash Bank In Hand1 77022 7806 40173 28744 401       
Cash Bank On Hand    44 40122 52222 15373 43343 68792 03546 10326 016
Current Assets344 182351 083298 259403 853398 846463 595599 585639 767513 443479 873384 350430 085
Debtors168 257194 224192 416179 266168 383233 015328 549314 078227 796190 521136 608164 592
Net Assets Liabilities    405 016424 777466 104569 964484 751455 015348 427301 863
Net Assets Liabilities Including Pension Asset Liability343 586343 362359 056456 464405 016       
Other Debtors    8 36530 88736 77112 12618 67610 22510 22510 225
Property Plant Equipment    776 559751 846754 211748 748770 651767 336782 098765 801
Stocks Inventory174 155134 07999 442151 300186 062       
Tangible Fixed Assets853 862844 341818 417792 491776 559       
Total Inventories    186 062208 058248 883252 256241 960197 317201 639239 477
Reserves/Capital
Called Up Share Capital3 2683 2682 9462 6242 302       
Profit Loss Account Reserve296 578296 354332 023431 994383 110       
Shareholder Funds343 586343 362359 056456 464405 016       
Other
Accrued Liabilities    4 500103103116565687  
Accumulated Depreciation Impairment Property Plant Equipment    686 350712 679738 828750 538783 996821 982856 396891 073
Average Number Employees During Period     23252023222220
Bank Borrowings Overdrafts    247 684218 054229 834200 781174 434157 3862 52821 986
Creditors    488 105436 086396 789344 139305 426488 378465 453382 521
Creditors Due After One Year558 882536 631481 724437 273488 105       
Creditors Due Within One Year392 418412 273372 738399 449379 126       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       15 415    
Disposals Property Plant Equipment       15 415    
Finance Lease Liabilities Present Value Total    2 959       
Fixed Assets950 704941 183915 259889 333873 401848 688851 053845 590867 493864 178878 940862 643
Increase From Depreciation Charge For Year Property Plant Equipment     26 32926 14927 12533 45837 98634 41434 677
Investments Fixed Assets96 84296 84296 84296 84296 84296 84296 84296 84296 84296 84296 84296 842
Investments In Group Undertakings    96 84296 84296 84296 84296 84296 84296 84296 842
Net Current Assets Liabilities-48 236-61 190-74 4794 40419 72012 17511 84068 513-77 31679 215-65 060-178 259
Number Shares Allotted 3 2682 9462 6242 624       
Other Creditors    5 77464926 0071 7833 19810 60618 23918 757
Other Taxation Social Security Payable    15 0478 9989 3837 1028 2596 7236 9968 174
Par Value Share 1111       
Prepayments    7 332      2 121
Property Plant Equipment Gross Cost    1 462 9091 464 5251 493 0391 499 2861 554 6471 589 3181 638 4941 656 874
Revaluation Reserve3 5883 5883 5883 5883 588       
Share Capital Allotted Called Up Paid3 2683 2682 9462 6242 302       
Share Premium Account40 15240 15220 49918 25816 016       
Tangible Fixed Assets Additions 19 781  9 992       
Tangible Fixed Assets Cost Or Valuation1 433 1361 452 9171 452 9171 452 9171 462 909       
Tangible Fixed Assets Depreciation579 274608 576634 500660 426686 350       
Tangible Fixed Assets Depreciation Charged In Period 29 30225 92425 92625 924       
Total Additions Including From Business Combinations Property Plant Equipment     1 61628 51421 66255 36134 67149 17618 380
Total Assets Less Current Liabilities902 468879 993840 780893 737893 121860 863862 893914 103790 177943 393813 880684 384
Trade Creditors Trade Payables    191 667151 574297 781305 390296 105120 06693 568167 472
Trade Debtors Trade Receivables    152 686202 128291 778301 952209 120180 296126 383152 246

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements