Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALAN JACKSON (WESTCOTES) LIMITED
Company Information for

ALAN JACKSON (WESTCOTES) LIMITED

WESTCOTES, PONTELAND, NEWCASTLE UPON TYNE, NE20 0DG,
Company Registration Number
00859355
Private Limited Company
Active

Company Overview

About Alan Jackson (westcotes) Ltd
ALAN JACKSON (WESTCOTES) LIMITED was founded on 1965-09-20 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Alan Jackson (westcotes) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALAN JACKSON (WESTCOTES) LIMITED
 
Legal Registered Office
WESTCOTES
PONTELAND
NEWCASTLE UPON TYNE
NE20 0DG
Other companies in NE20
 
Filing Information
Company Number 00859355
Company ID Number 00859355
Date formed 1965-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB176360846  
Last Datalog update: 2024-05-05 11:47:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALAN JACKSON (WESTCOTES) LIMITED

Current Directors
Officer Role Date Appointed
JOYCE JACKSON
Company Secretary 1992-04-19
JAMES ALAN JACKSON
Director 1992-04-19
JOYCE JACKSON
Director 1992-04-19
PETER ALAN JACKSON
Director 1992-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALAN JACKSON THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED Director 2017-07-11 CURRENT 2004-01-14 Active
PETER ALAN JACKSON NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED Director 2017-07-11 CURRENT 2000-12-01 Active
PETER ALAN JACKSON AGRICULTURAL MANAGEMENT (HADDINGTON) LIMITED Director 2015-10-28 CURRENT 1989-12-01 Active - Proposal to Strike off
PETER ALAN JACKSON ARCH DIGECO LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
PETER ALAN JACKSON GREENSHIELDS AGRI LIMITED Director 2012-10-29 CURRENT 2010-07-12 Active
PETER ALAN JACKSON ARCH (CORPORATE HOLDINGS) LIMITED Director 2011-07-04 CURRENT 2011-01-18 Active - Proposal to Strike off
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (DEVELOPMENTS) LIMITED Director 2011-07-04 CURRENT 2011-01-19 Active
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (PROJECTS) LTD Director 2011-07-04 CURRENT 2011-01-19 Active
PETER ALAN JACKSON P.A. JACKSON LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (HOUSING) LIMITED Director 2010-11-10 CURRENT 1986-07-30 Active
PETER ALAN JACKSON ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED Director 2010-07-19 CURRENT 1998-04-27 Active
PETER ALAN JACKSON GRAINCO LIMITED Director 2003-07-31 CURRENT 1995-06-09 Active
PETER ALAN JACKSON MELDON VILLAGE STORAGE AND DRYING LIMITED Director 2001-07-27 CURRENT 2000-11-28 Active
PETER ALAN JACKSON TYNEGRAIN AGRICULTURE LIMITED Director 1991-12-14 CURRENT 1982-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2930/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-22CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2024-02-16Change of details for Mr Peter Alan Jackson as a person with significant control on 2023-11-29
2024-02-16Director's details changed for Mr Peter Alan Jackson on 2023-11-29
2023-08-2130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-09-07APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN JACKSON
2022-05-01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-08AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-03-05AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-03-20AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2018-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 750
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-15AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 750
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-05-05AD03Registers moved to registered inspection location of 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ
2017-04-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09AD02Register inspection address changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 750
2016-05-06AR0119/04/16 ANNUAL RETURN FULL LIST
2016-03-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 750
2015-04-28AR0119/04/15 ANNUAL RETURN FULL LIST
2014-06-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 750
2014-05-08AR0119/04/14 ANNUAL RETURN FULL LIST
2013-07-18AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0119/04/13 ANNUAL RETURN FULL LIST
2012-07-05AR0119/04/12 ANNUAL RETURN FULL LIST
2012-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2011-05-19CH01Director's details changed for Mr Peter Alan Jackson on 2011-05-11
2011-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-05-04AR0119/04/11 ANNUAL RETURN FULL LIST
2011-02-03MG01Particulars of a mortgage or charge / charge no: 22
2010-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2010-05-06AR0119/04/10 FULL LIST
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-05-06AD02SAIL ADDRESS CREATED
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-05-29363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-04-25363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-05-02363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-05-18AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-07-12AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-05-10363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-08363aRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-04395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-23363aRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-09-11AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-05-21363aRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-08-09AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-05-23363aRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-08-02225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 30/11/00
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-09363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-07-05363sRETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-10363sRETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1997-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-02363sRETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1997-01-08395PARTICULARS OF MORTGAGE/CHARGE
1996-05-10363sRETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS
1996-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-05-03AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-02363sRETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS
1994-05-17363aRETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to ALAN JACKSON (WESTCOTES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALAN JACKSON (WESTCOTES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-02-03 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
MORTGAGE 2010-01-13 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
DEBENTURE 2009-10-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-08-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-08-27 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-03-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-06-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1996-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1988-10-05 Outstanding THE AGRICULTURAL MORTGAGE CORP. PLC
FURTHER CHARGE 1988-10-05 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL MORTGAGE 1983-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1978-10-31 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION LIMITED
FURTHER CHARGE 1978-10-31 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION LIMITED
FURTHER CHARGE 1973-04-24 Outstanding AGRICULTURAL MORTGAGE CORPORATION LTD
FURTHER CHARGE 1969-01-14 Outstanding AGRICULTURAL MORTGAGE CORPORATION LTD
LEGAL CHARGE 1968-02-12 Outstanding AGRICULTURAL MORTGAGE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALAN JACKSON (WESTCOTES) LIMITED

Intangible Assets
Patents
We have not found any records of ALAN JACKSON (WESTCOTES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAN JACKSON (WESTCOTES) LIMITED
Trademarks
We have not found any records of ALAN JACKSON (WESTCOTES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN JACKSON (WESTCOTES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as ALAN JACKSON (WESTCOTES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALAN JACKSON (WESTCOTES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAN JACKSON (WESTCOTES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALAN JACKSON (WESTCOTES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NE20 0DG