JOHN POINTON & SONS LIMITED
LEEK

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 7BT

Company number 01244488
Status Active
Incorporation Date 16 February 1976
Company Type Private Limited Company
Address BONES LANE, CHEDDLETON, LEEK, STAFFORDSHIRE, ST13 7BT
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 37 in full. The most likely internet sites of JOHN POINTON & SONS LIMITED are www.johnpointonsons.co.uk, and www.john-pointon-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Stoke-on-Trent Rail Station is 6.5 miles; to Wedgwood Rail Station is 8.8 miles; to Barlaston Rail Station is 9.2 miles; to Congleton Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Pointon Sons Limited is a Private Limited Company. The company registration number is 01244488. John Pointon Sons Limited has been working since 16 February 1976. The present status of the company is Active. The registered address of John Pointon Sons Limited is Bones Lane Cheddleton Leek Staffordshire St13 7bt. . POINTON, Martin John is a Secretary of the company. DURRANT, Steven Mark is a Director of the company. POINTON, Carl John is a Director of the company. POINTON, Martin John is a Director of the company. WILLIAMS, Barnaby Kyffin is a Director of the company. Secretary POINTON, John Thomas has been resigned. Director POINTON, John Thomas has been resigned. Director RICHARDSON, David has been resigned. Director WORTHINGTON, Michael Philip has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
POINTON, Martin John
Appointed Date: 13 July 2005

Director
DURRANT, Steven Mark
Appointed Date: 01 September 2011
63 years old

Director
POINTON, Carl John

62 years old

Director
POINTON, Martin John
Appointed Date: 01 January 1995
58 years old

Director
WILLIAMS, Barnaby Kyffin
Appointed Date: 14 March 2007
53 years old

Resigned Directors

Secretary
POINTON, John Thomas
Resigned: 13 July 2005

Director
POINTON, John Thomas
Resigned: 09 May 2006
88 years old

Director
RICHARDSON, David
Resigned: 01 January 1994
Appointed Date: 01 April 1992
74 years old

Director
WORTHINGTON, Michael Philip
Resigned: 30 September 2011
Appointed Date: 01 January 1995
75 years old

Persons With Significant Control

Jcm Group Holdings (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN POINTON & SONS LIMITED Events

18 Jan 2017
Confirmation statement made on 30 December 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Satisfaction of charge 37 in full
09 Mar 2016
Satisfaction of charge 27 in full
09 Mar 2016
Satisfaction of charge 28 in full
...
... and 147 more events
11 Apr 1987
Return made up to 31/12/86; full list of members

25 Oct 1986
Full accounts made up to 31 May 1986

12 Aug 1986
Director resigned

25 Jun 1986
Return made up to 31/12/85; full list of members

16 Feb 1976
Certificate of incorporation

JOHN POINTON & SONS LIMITED Charges

29 June 2010
Charge of deposit
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no 36130281…
15 October 2009
Legal charge
Delivered: 4 November 2009
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: Felthouse farm, felthouse lane cheddleton t/n SF410127 by…
2 October 2009
Legal charge
Delivered: 23 October 2009
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of woodlands hall ashcombe…
2 October 2009
Legal charge
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: John pointer & sons felthouse lane cheddleton t/n SF504861…
2 October 2009
Legal charge
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at woodlands hall ashcombe cheddleton t/n SF490708, by…
2 October 2009
Legal charge
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of felthouse lane cheddleton t/n…
2 October 2009
Legal charge
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fox's plantation felthouse lane cheddleton leek t/n…
2 October 2009
Legal charge
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: New house farm felthouse lane cheddleton t/n SF428668, by…
18 September 2009
Debenture
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2005
Mortgage
Delivered: 8 September 2005
Status: Satisfied on 2 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a factory premises at felthouse lane…
28 October 2003
Legal charge
Delivered: 4 November 2003
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of woodyard lane church…
28 October 2003
Legal charge
Delivered: 4 November 2003
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of woodyard lane church broughton…
16 December 1994
Legal charge
Delivered: 19 December 1994
Status: Satisfied on 2 September 2014
Persons entitled: Tsb Bank PLC
Description: Land/blds on the east side of cheadle…
16 December 1994
Legal charge
Delivered: 19 December 1994
Status: Satisfied on 2 September 2014
Persons entitled: Tsb Bank PLC
Description: Land/blds on the west side of cheadle…
2 November 1994
Mortgage of life policy
Delivered: 8 November 1994
Status: Satisfied on 2 September 2014
Persons entitled: Tsb Bank PLC
Description: The insurance policy granted by general accident insuring…
30 August 1994
Legal charge
Delivered: 2 September 1994
Status: Satisfied on 6 November 2009
Persons entitled: Tsb Bank PLC
Description: F/H property k/a the factory site felthouse lane cheddleton…
30 August 1994
Mortgage of life policy
Delivered: 2 September 1994
Status: Satisfied on 2 September 2014
Persons entitled: Tsb Bank PLC
Description: The policy of assurance policy no 0573373 & any policy or…
30 August 1994
Mortgage of life policy
Delivered: 2 September 1994
Status: Satisfied on 2 September 2014
Persons entitled: Tsb Bank PLC
Description: The policy of assurance policy no 568364 & any policy or…
30 August 1994
Mortgage debenture
Delivered: 2 September 1994
Status: Satisfied on 6 March 2010
Persons entitled: Tsb Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 August 1994
Legal charge
Delivered: 2 September 1994
Status: Satisfied on 2 September 2014
Persons entitled: Tsb Bank PLC
Description: F/H property k/a roundmeadows farm wetley rocks stoke on…
18 December 1991
Credit agreement
Delivered: 4 January 1992
Status: Satisfied on 29 August 1992
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
11 December 1989
Chattel mortgage
Delivered: 9 December 1989
Status: Satisfied on 17 June 1997
Persons entitled: Barclays Bank PLC
Description: Haarslev thermal screw no. Hm 184C locker 523. sharples p…
4 September 1989
Debenture
Delivered: 7 September 1989
Status: Satisfied on 17 June 1997
Persons entitled: Hungarian International Bank Limited.
Description: (See 395 for details). Fixed and floating charges over the…
2 September 1988
Chattel mortgage
Delivered: 8 September 1988
Status: Satisfied on 17 June 1997
Persons entitled: Barclays Bank PLC
Description: Thompson cochron division 20,000 ibs per hour multipac "b"…
7 November 1987
Legal charge
Delivered: 16 November 1987
Status: Satisfied on 17 June 1997
Persons entitled: Barclays Bank PLC
Description: 202 drove road swindon, wiltshire.
29 October 1987
Legal charge
Delivered: 18 November 1987
Status: Satisfied on 17 June 1997
Persons entitled: Barclays Bank PLC
Description: Abbatoir and land at round meadows farm wetley rocks stoke…
29 October 1987
Debenture
Delivered: 6 November 1987
Status: Satisfied on 17 June 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1987
Legal charge
Delivered: 6 November 1987
Status: Satisfied on 17 June 1997
Persons entitled: Barclays Bank PLC
Description: Industrial land and factory premises at felthouse lane…
29 October 1987
Mortgage
Delivered: 6 November 1987
Status: Satisfied on 17 June 1997
Persons entitled: Barclays Bank PLC
Description: Havslev offal processing plant no. 82721- 1283. havslev…
26 March 1986
Legal charge
Delivered: 3 April 1986
Status: Satisfied on 29 August 1992
Persons entitled: Midland Bank PLC
Description: Abbatoir and land at rond meadows farm, wetley rocks…
26 March 1986
Legal charge
Delivered: 3 April 1986
Status: Satisfied on 29 August 1992
Persons entitled: Midland Bank PLC
Description: 202 drove road, swindon, wiltshire.
26 March 1986
Legal charge
Delivered: 3 April 1986
Status: Satisfied on 29 August 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
26 March 1986
Legal charge
Delivered: 3 April 1986
Status: Satisfied on 29 August 1992
Persons entitled: Midland Bank PLC
Description: Industrial land and factory premises at velthous lane…
4 February 1985
Legal mortgage
Delivered: 7 February 1985
Status: Satisfied on 29 August 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property known as roundmeadows farm rownall road wetby…
10 October 1984
Legal charge
Delivered: 12 October 1984
Status: Satisfied on 6 September 1989
Persons entitled: National Westminster Bank PLC
Description: F/H swindon hide & skin market, drove road, swindon, wilts…
26 October 1983
Debenture
Delivered: 1 February 1983
Status: Satisfied on 29 August 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
28 July 1982
Legal mortgage
Delivered: 2 August 1982
Status: Satisfied on 29 August 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 33 woodland avenue cheddleton leek…
14 March 1978
Legal mortgage
Delivered: 23 March 1978
Status: Satisfied on 6 September 1989
Persons entitled: National Westminster Bank Limited
Description: F/Hold property known as the bone and fat factory and…