Company NameP.J. Allison (Wirral) Limited
Company StatusActive
Company Number01160596
CategoryPrivate Limited Company
Incorporation Date19 February 1974(50 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Joseph Allison
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1974(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTrees 5 Baskervyle Road
Gayton
Wirral
Merseyside
CH60 8NJ
Wales
Director NameMrs Irene Catherine Allison
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(18 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrees 5 Baskervyle Road
Gayton
Wirral
Merseyside
CH60 8NJ
Wales
Director NameMr Robert Norman Owen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(18 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge Farriers Way
Frankby
Wirral
Merseyside
CH48 1QJ
Wales
Secretary NameMrs Irene Catherine Allison
NationalityBritish
StatusCurrent
Appointed21 September 1992(18 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrees 5 Baskervyle Road
Gayton
Wirral
Merseyside
CH60 8NJ
Wales
Director NameMrs Lilian Allison
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(18 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 1996)
RoleCompany Director
Correspondence AddressSouth View
Mill Lane
Greasby
Wirral
L49
Director NameThomas Scott Davies
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(18 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address1 Private Drive
Wirral
Merseyside
L61 1DF

Contact

Websitepjallison.co.uk
Telephone0151 3427797
Telephone regionLiverpool

Location

Registered AddressTrees 5 Baskervyle Road
Gayton
Wirral
Merseyside
CH60 8NJ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

250 at £1Mr Robert Norman Owen
5.56%
Ordinary
1.8k at £1Philip Joseph Allison
38.89%
Ordinary
1.5k at £1Mrs Irene Catherine Allison
33.33%
Ordinary
1000 at £1Fiona Jane Allison
22.22%
Ordinary

Financials

Year2014
Net Worth£1,456,385
Cash£152,436
Current Liabilities£161,955

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

10 June 1982Delivered on: 21 June 1982
Persons entitled: Barclays 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: 2 further f/h plots of land adjacent to former caldy nurseries, caldy, wirral, merseyside.
Outstanding
13 October 1981Delivered on: 26 October 1981
Persons entitled: Barclays 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: F/H piece of land to the north and being part of the grounds of the former caldy manor hospital, caldy road, caldy, wirral, merseyside.
Outstanding
14 August 1981Delivered on: 20 August 1981
Persons entitled: Barclays 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 on the south westerly side of caldy road caldy, wirral merseyside title no. Ms 134823.
Outstanding
23 July 1981Delivered on: 13 August 1981
Persons entitled: Barclays 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: Plot 2 baskervylle field, baskervylle road, gayton, heswall merseyside title no. Ms 118159.
Outstanding
23 July 1981Delivered on: 13 August 1981
Persons entitled: Barclays 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: F/H plot 1 baskervylle field, askervylle road, gayton, heswall, merseyside title no. Ms 118158.
Outstanding
23 July 1981Delivered on: 13 August 1981
Persons entitled: Barclays 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: F/H land on the north side of the wiend, bebington, merseyside title no. Ms 118970.
Outstanding
23 July 1981Delivered on: 13 August 1981
Persons entitled: Barclays 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: F/H land on the north east side of dee-view road, heswall merseyside title no. Ms 110216.
Outstanding
29 August 2003Delivered on: 3 September 2003
Persons entitled: Barclays 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: Freehold property known as poole bank farm poole nantwich cheshire.
Outstanding
27 September 1996Delivered on: 9 October 1996
Persons entitled: Barclays 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 adjoining green farm poulton chester cheshire t/n-ch 383364.
Outstanding
23 July 1981Delivered on: 13 August 1981
Persons entitled: Barclays 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: F/H land lying to the north east of the wiend, bebington merseyside title no. MS111670.
Outstanding
22 March 1996Delivered on: 3 April 1996
Persons entitled: Barclays 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: Peckforton farm buildings peckforton cheshire.
Outstanding
26 March 1996Delivered on: 3 April 1996
Persons entitled: Barclays 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 situated at the rear of the nags head bunbury cheshire.
Outstanding
17 June 1988Delivered on: 1 July 1988
Persons entitled: Barclays 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: Green farm buildings poulton, near cheter cheshire, title no. CH107460.
Outstanding
19 July 1984Delivered on: 31 July 1984
Persons entitled: Barclays 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: F/H 4 may road, heswall wirral, merseyside title no ms 39240.
Outstanding
14 November 1978Delivered on: 5 December 1978
Persons entitled: Barclays 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 & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. (See doc M12).
Outstanding
14 June 1994Delivered on: 20 June 1994
Satisfied on: 17 October 1995
Persons entitled: Barclays 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: 1 hooton road willaston wirral cheshire t/n CH348303.
Fully Satisfied
5 April 1989Delivered on: 11 April 1989
Satisfied on: 29 April 1998
Persons entitled: Barclays 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: Acre farm, willaston cheshire.
Fully Satisfied
7 July 1988Delivered on: 13 July 1988
Satisfied on: 6 January 2000
Persons entitled: Barclays 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: Poplar farm buildings frankby wirral, merseyside title no. MS43931.
Fully Satisfied
17 June 1988Delivered on: 28 June 1988
Satisfied on: 29 April 1998
Persons entitled: Barclays 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: Mill cottage 14 telegraph road heswall merseyside.
Fully Satisfied
6 September 1985Delivered on: 16 September 1985
Satisfied on: 29 April 1998
Persons entitled: Barclays 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: Village road lower heswall wirral merseyside.
Fully Satisfied
6 September 1985Delivered on: 16 September 1985
Satisfied on: 29 April 1998
Persons entitled:
Eluned Newbrook
Ernest Newbrook

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 6TH april 1985.
Particulars: Piece of land situate on the northeastern side of village road lower heswall wirral merseyside.
Fully Satisfied

Filing History

27 November 2023Total exemption full accounts made up to 27 February 2023 (8 pages)
12 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
23 June 2023Change of details for Mr Philip Joseph Allison as a person with significant control on 23 June 2023 (2 pages)
19 June 2023Notification of Irene Catherine Allison as a person with significant control on 19 June 2023 (2 pages)
24 February 2023Total exemption full accounts made up to 27 February 2022 (9 pages)
25 November 2022Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
21 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
11 January 2022Withdrawal of a person with significant control statement on 11 January 2022 (2 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
22 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
8 March 2021Registered office address changed from 4 May Road Heswall Wirral Merseyside CH60 5RA to Trees 5 Baskervyle Road Gayton Wirral Merseyside CH60 8NJ on 8 March 2021 (1 page)
2 October 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
12 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
15 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
14 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
13 September 2017Notification of Philip Allison as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
13 September 2017Notification of Philip Allison as a person with significant control on 6 April 2016 (2 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
20 September 2016Director's details changed for Mr Philip Joseph Allison on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Philip Joseph Allison on 20 September 2016 (2 pages)
15 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4,500
(6 pages)
16 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4,500
(6 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4,500
(6 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4,500
(6 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 December 2013Amended accounts made up to 28 February 2013 (6 pages)
30 December 2013Amended accounts made up to 28 February 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 October 2013Annual return made up to 15 August 2013 with a full list of shareholders (6 pages)
3 October 2013Annual return made up to 15 August 2013 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
8 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
1 September 2011Director's details changed for Mr Philip Joseph Allison on 1 August 2011 (2 pages)
1 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
1 September 2011Director's details changed for Mr Philip Joseph Allison on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Philip Joseph Allison on 1 August 2011 (2 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 September 2010Registered office address changed from 4 May Rd Heswall Wirral Merseyside CH60 5RA on 13 September 2010 (1 page)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
13 September 2010Registered office address changed from 4 May Rd Heswall Wirral Merseyside CH60 5RA on 13 September 2010 (1 page)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 April 2010Director's details changed for Philip Joseph Allison on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Philip Joseph Allison on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Robert Norman Owen on 26 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mrs Irene Catherine Allison on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Irene Catherine Allison on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Robert Norman Owen on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Robert Norman Owen on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mrs Irene Catherine Allison on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Irene Catherine Allison on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Robert Norman Owen on 23 April 2010 (2 pages)
20 August 2009Return made up to 15/08/09; full list of members (5 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Return made up to 15/08/09; full list of members (5 pages)
20 August 2009Location of debenture register (1 page)
20 August 2009Location of debenture register (1 page)
20 August 2009Location of register of members (1 page)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 February 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
16 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2008Return made up to 15/08/08; no change of members (7 pages)
16 September 2008Return made up to 15/08/08; no change of members (7 pages)
3 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 September 2007Return made up to 15/08/07; no change of members (7 pages)
13 September 2007Return made up to 15/08/07; no change of members (7 pages)
6 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 September 2006Return made up to 15/08/06; full list of members (8 pages)
7 September 2006Return made up to 15/08/06; full list of members (8 pages)
22 June 2006£ ic 5000/4500 18/05/06 £ sr 500@1=500 (2 pages)
22 June 2006£ ic 5000/4500 18/05/06 £ sr 500@1=500 (2 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 April 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
21 April 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
1 September 2005Return made up to 15/08/05; full list of members (8 pages)
1 September 2005Return made up to 15/08/05; full list of members (8 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
11 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
8 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
28 August 2003Accounts for a small company made up to 28 February 2003 (7 pages)
28 August 2003Accounts for a small company made up to 28 February 2003 (7 pages)
29 August 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 August 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
20 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
31 August 2001Return made up to 21/08/01; full list of members (8 pages)
31 August 2001Return made up to 21/08/01; full list of members (8 pages)
29 June 2001Accounts for a small company made up to 28 February 2001 (8 pages)
29 June 2001Accounts for a small company made up to 28 February 2001 (8 pages)
8 September 2000Return made up to 31/08/00; full list of members (8 pages)
8 September 2000Return made up to 31/08/00; full list of members (8 pages)
13 June 2000Accounts for a small company made up to 28 February 2000 (8 pages)
13 June 2000Accounts for a small company made up to 28 February 2000 (8 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Return made up to 07/09/99; no change of members (4 pages)
9 September 1999Return made up to 07/09/99; no change of members (4 pages)
12 July 1999Accounts for a small company made up to 28 February 1999 (8 pages)
12 July 1999Accounts for a small company made up to 28 February 1999 (8 pages)
14 September 1998Return made up to 07/09/98; no change of members (4 pages)
14 September 1998Return made up to 07/09/98; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 28 February 1998 (8 pages)
5 August 1998Accounts for a small company made up to 28 February 1998 (8 pages)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
29 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1997Accounts for a small company made up to 28 February 1997 (9 pages)
15 August 1997Accounts for a small company made up to 28 February 1997 (9 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
10 September 1996Return made up to 07/09/96; full list of members (8 pages)
10 September 1996Return made up to 07/09/96; full list of members (8 pages)
16 July 1996Accounts for a small company made up to 28 February 1996 (10 pages)
16 July 1996Accounts for a small company made up to 28 February 1996 (10 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Return made up to 07/09/95; no change of members (6 pages)
12 September 1995Return made up to 07/09/95; no change of members (6 pages)
3 July 1995Accounts for a small company made up to 28 February 1995 (9 pages)
3 July 1995Accounts for a small company made up to 28 February 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
13 July 1988Particulars of mortgage/charge (3 pages)
1 July 1988Particulars of mortgage/charge (3 pages)
28 June 1988Particulars of mortgage/charge (3 pages)
19 February 1974Incorporation (11 pages)
19 February 1974Incorporation (11 pages)