UKBizDB.co.uk

J W W ALLISON AND SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J W W Allison And Sons Limited. The company was founded 19 years ago and was given the registration number 05266229. The firm's registered office is in . You can find them at 31 Main Street, Cockermouth, , . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:J W W ALLISON AND SONS LIMITED
Company Number:05266229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:31 Main Street, Cockermouth, CA13 9LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seaview, Gilcrux, Wigton, CA7 2QX

Director01 September 2005Active
4, Fell View, Cockermouth, United Kingdom, CA13 9PQ

Director01 May 2012Active
The Beeches, Gosforth, Seascale, United Kingdom, CA20 1AZ

Secretary21 October 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 October 2004Active
The Beeches, Gosforth, Seascale, United Kingdom, CA20 1AZ

Director21 October 2004Active
The Beeches, Gosforth, Seascale, United Kingdom, CA20 1AZ

Director21 October 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 October 2004Active

People with Significant Control

J W W Allison And Sons (Holding) Limited
Notified on:07 September 2020
Status:Active
Country of residence:United Kingdom
Address:Oxford Chambers, New Oxford Street, Workington, United Kingdom, CA14 2LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Allan Postlethwaite Lowrey
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:The Beeches, Gosforth, Seascale, United Kingdom, CA20 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vera Lowrey
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:The Beeches, Gosforth, Seascale, United Kingdom, CA20 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Garrison
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Seaview, Gilcrux, Wigton, United Kingdom, CA7 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Termination secretary company with name termination date.

Download
2020-09-15Accounts

Change account reference date company previous extended.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.