Disley
Stockport
Cheshire
SK12 2AE
Director Name | Mr Paul Hugh Dunlop |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Architectural Technologists |
Country of Residence | England |
Correspondence Address | 7 Buxton Road West Disley Stockport Cheshire SK12 2AE |
Director Name | Mrs Elizabeth Anne Holcroft |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 7 Buxton Road West Disley Stockport Cheshire SK12 2AE |
Director Name | Mr Richard Darren Mayers |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Architectural Technologists |
Country of Residence | England |
Correspondence Address | 7 Buxton Road West Disley Stockport Cheshire SK12 2AE |
Director Name | Mr Simon James Pryce |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 7 Buxton Road West Disley Stockport Cheshire SK12 2AE |
Director Name | Mr Gregory Michael Pike |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hillside Grove Marple Bridge Stockport Cheshire SK6 5EP |
Director Name | Mark Shenton Allison |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bings Road Whaley Bridge High Peak Derbyshire SK23 7ND |
Director Name | John Christopher Bray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Chartered Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buxton Road West Disley Stockport Cheshire SK12 2AE |
Secretary Name | Aileen Joyce Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Cote Lane Hayfield High Peak Derbyshire SK22 2HL |
Director Name | Mark Holcroft |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2003) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 31 Buxton Road Chinley High Peak SK23 6DJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | allisonpike.com |
---|---|
Telephone | 01663 763000 |
Telephone region | New Mills |
Registered Address | 7 Buxton Road West Disley Stockport Cheshire SK12 2AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
4.8k at £1 | John Christopher Bray 31.98% Ordinary |
---|---|
3.8k at £1 | Mark Shenton Allison 24.99% Ordinary |
3.3k at £1 | Christopher Robert Gill 21.99% Ordinary |
3k at £1 | Gregory Michael Pike 19.99% Ordinary |
150 at £1 | Elizabeth Holcroft 1.00% Ordinary |
100 at £0.01 | Christopher Robert Gill 0.01% Ordinary A |
100 at £0.01 | Christopher Robert Gill 0.01% Preference |
100 at £0.01 | Elizabeth Holcroft 0.01% Preference |
100 at £0.01 | Gregory Michael Pike 0.01% Preference |
100 at £0.01 | John Christopher Bray 0.01% Ordinary A |
100 at £0.01 | John Christopher Bray 0.01% Preference |
100 at £0.01 | Mark Shenton Allison 0.01% Preference |
90 at £0.01 | Mark Shenton Allison 0.01% Ordinary A |
10 at £0.01 | Mark Shenton Allison 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £354,570 |
Cash | £126,680 |
Current Liabilities | £323,726 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
14 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
14 July 2020 | Director's details changed for Mr Paul Hugh Dunlop on 14 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Richard Darren Mayers on 14 July 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 10 June 2019 with updates (5 pages) |
26 June 2019 | Director's details changed for John Christopher Bray on 10 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Christopher Robert Gill on 10 June 2019 (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 September 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
20 February 2017 | Cancellation of shares. Statement of capital on 1 January 2017
|
20 February 2017 | Purchase of own shares. (4 pages) |
20 February 2017 | Purchase of own shares. (4 pages) |
20 February 2017 | Cancellation of shares. Statement of capital on 1 January 2017
|
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
13 January 2017 | Termination of appointment of Mark Shenton Allison as a director on 1 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Mark Shenton Allison as a director on 1 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Mark Shenton Allison as a director on 1 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Mark Shenton Allison as a director on 1 January 2017 (1 page) |
11 January 2017 | Appointment of Mr Simon James Pryce as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Richard Darren Mayers as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Richard Darren Mayers as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Simon James Pryce as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mrs Elizabeth Anne Holcroft as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mrs Elizabeth Anne Holcroft as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Paul Hugh Dunlop as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Paul Hugh Dunlop as a director on 1 January 2017 (2 pages) |
8 December 2016 | Director's details changed for Christopher Robert Gill on 7 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Christopher Robert Gill on 7 December 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 June 2016 | Cancellation of shares. Statement of capital on 11 May 2016
|
6 June 2016 | Purchase of own shares. (4 pages) |
6 June 2016 | Cancellation of shares. Statement of capital on 11 May 2016
|
6 June 2016 | Purchase of own shares. (4 pages) |
2 December 2015 | Termination of appointment of Gregory Michael Pike as a director on 27 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Gregory Michael Pike as a director on 27 November 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 January 2015 | Termination of appointment of Aileen Joyce Pike as a secretary on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Aileen Joyce Pike as a secretary on 31 December 2014 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
6 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
6 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
6 September 2014 | Change of share class name or designation (2 pages) |
6 September 2014 | Change of share class name or designation (2 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
30 June 2010 | Director's details changed for Christopher Robert Gill on 10 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Mr Gregory Michael Pike on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Gregory Michael Pike on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Christopher Robert Gill on 10 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
22 October 2008 | Capitals not rolled up (2 pages) |
22 October 2008 | Capitals not rolled up (2 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | S-div (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
29 July 2008 | S-div (1 page) |
3 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 April 2008 | Director appointed christopher robert gill (2 pages) |
11 April 2008 | Director appointed christopher robert gill (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
14 June 2007 | Secretary's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed (1 page) |
19 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 July 2005 | Return made up to 10/06/05; full list of members
|
7 July 2005 | Return made up to 10/06/05; full list of members
|
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 July 2004 | Return made up to 10/06/04; full list of members (9 pages) |
30 July 2004 | Return made up to 10/06/04; full list of members (9 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
13 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
11 August 1999 | Ad 15/07/99--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
11 August 1999 | Ad 15/07/99--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
30 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
30 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
10 June 1999 | Incorporation (14 pages) |
10 June 1999 | Incorporation (14 pages) |