Gayton
Wirral
Merseyside
CH60 8NJ
Wales
Director Name | Mrs Irene Catherine Allison |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1992(18 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trees 5 Baskervyle Road Gayton Wirral Merseyside CH60 8NJ Wales |
Director Name | Mr Robert Norman Owen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1992(18 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Farriers Way Frankby Wirral Merseyside CH48 1QJ Wales |
Secretary Name | Mrs Irene Catherine Allison |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1992(18 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trees 5 Baskervyle Road Gayton Wirral Merseyside CH60 8NJ Wales |
Director Name | Mrs Lilian Allison |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | South View Mill Lane Greasby Wirral L49 |
Director Name | Thomas Scott Davies |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 1 Private Drive Wirral Merseyside L61 1DF |
Website | pjallison.co.uk |
---|---|
Telephone | 0151 3427797 |
Telephone region | Liverpool |
Registered Address | Trees 5 Baskervyle Road Gayton Wirral Merseyside CH60 8NJ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
250 at £1 | Mr Robert Norman Owen 5.56% Ordinary |
---|---|
1.8k at £1 | Philip Joseph Allison 38.89% Ordinary |
1.5k at £1 | Mrs Irene Catherine Allison 33.33% Ordinary |
1000 at £1 | Fiona Jane Allison 22.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,456,385 |
Cash | £152,436 |
Current Liabilities | £161,955 |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
10 June 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 2003 | Delivered 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 1996 | Delivered 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 1981 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1978 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 |
27 November 2023 | Total exemption full accounts made up to 27 February 2023 (8 pages) |
---|---|
12 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
23 June 2023 | Change of details for Mr Philip Joseph Allison as a person with significant control on 23 June 2023 (2 pages) |
19 June 2023 | Notification of Irene Catherine Allison as a person with significant control on 19 June 2023 (2 pages) |
24 February 2023 | Total exemption full accounts made up to 27 February 2022 (9 pages) |
25 November 2022 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page) |
21 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
11 January 2022 | Withdrawal of a person with significant control statement on 11 January 2022 (2 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
22 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
8 March 2021 | Registered 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 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
12 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
15 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
14 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
13 September 2017 | Notification of Philip Allison as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
13 September 2017 | Notification of Philip Allison as a person with significant control on 6 April 2016 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
20 September 2016 | Director's details changed for Mr Philip Joseph Allison on 20 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Philip Joseph Allison on 20 September 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
3 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 December 2013 | Amended accounts made up to 28 February 2013 (6 pages) |
30 December 2013 | Amended accounts made up to 28 February 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (6 pages) |
3 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Director's details changed for Mr Philip Joseph Allison on 1 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Director's details changed for Mr Philip Joseph Allison on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Philip Joseph Allison on 1 August 2011 (2 pages) |
15 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 September 2010 | Registered office address changed from 4 May Rd Heswall Wirral Merseyside CH60 5RA on 13 September 2010 (1 page) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Registered office address changed from 4 May Rd Heswall Wirral Merseyside CH60 5RA on 13 September 2010 (1 page) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 April 2010 | Director's details changed for Philip Joseph Allison on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Philip Joseph Allison on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Robert Norman Owen on 26 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mrs Irene Catherine Allison on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Irene Catherine Allison on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Robert Norman Owen on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Robert Norman Owen on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mrs Irene Catherine Allison on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Irene Catherine Allison on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Robert Norman Owen on 23 April 2010 (2 pages) |
20 August 2009 | Return made up to 15/08/09; full list of members (5 pages) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Return made up to 15/08/09; full list of members (5 pages) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Location of register of members (1 page) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
16 September 2008 | Return made up to 15/08/08; no change of members (7 pages) |
16 September 2008 | Return made up to 15/08/08; no change of members (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
13 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
13 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 September 2006 | Return made up to 15/08/06; full list of members (8 pages) |
7 September 2006 | Return 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 2006 | Resolutions
|
18 May 2006 | Resolutions
|
21 April 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
21 April 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
1 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
1 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 September 2004 | Return made up to 21/08/04; full list of members
|
3 September 2004 | Return made up to 21/08/04; full list of members
|
11 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
11 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
8 September 2003 | Return made up to 21/08/03; full list of members
|
8 September 2003 | Return made up to 21/08/03; full list of members
|
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
28 August 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
29 August 2002 | Return made up to 21/08/02; full list of members
|
29 August 2002 | Return made up to 21/08/02; full list of members
|
20 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
20 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
31 August 2001 | Return made up to 21/08/01; full list of members (8 pages) |
31 August 2001 | Return made up to 21/08/01; full list of members (8 pages) |
29 June 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
29 June 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
8 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
8 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
13 June 2000 | Accounts for a small company made up to 28 February 2000 (8 pages) |
13 June 2000 | Accounts for a small company made up to 28 February 2000 (8 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
9 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
12 July 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
12 July 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
14 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
14 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
5 August 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
15 August 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Return made up to 07/09/96; full list of members (8 pages) |
10 September 1996 | Return made up to 07/09/96; full list of members (8 pages) |
16 July 1996 | Accounts for a small company made up to 28 February 1996 (10 pages) |
16 July 1996 | Accounts for a small company made up to 28 February 1996 (10 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Return made up to 07/09/95; no change of members (6 pages) |
12 September 1995 | Return made up to 07/09/95; no change of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
3 July 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
13 July 1988 | Particulars of mortgage/charge (3 pages) |
1 July 1988 | Particulars of mortgage/charge (3 pages) |
28 June 1988 | Particulars of mortgage/charge (3 pages) |
19 February 1974 | Incorporation (11 pages) |
19 February 1974 | Incorporation (11 pages) |