Company NameAllison Pike Partnership Limited
Company StatusActive
Company Number03786028
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameChristopher Robert Gill
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(8 years, 10 months after company formation)
Appointment Duration16 years
RoleArchitects
Country of ResidenceEngland
Correspondence Address7 Buxton Road West
Disley
Stockport
Cheshire
SK12 2AE
Director NameMr Paul Hugh Dunlop
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleArchitectural Technologists
Country of ResidenceEngland
Correspondence Address7 Buxton Road West
Disley
Stockport
Cheshire
SK12 2AE
Director NameMrs Elizabeth Anne Holcroft
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address7 Buxton Road West
Disley
Stockport
Cheshire
SK12 2AE
Director NameMr Richard Darren Mayers
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleArchitectural Technologists
Country of ResidenceEngland
Correspondence Address7 Buxton Road West
Disley
Stockport
Cheshire
SK12 2AE
Director NameMr Simon James Pryce
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Buxton Road West
Disley
Stockport
Cheshire
SK12 2AE
Director NameMr Gregory Michael Pike
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address8 Hillside Grove
Marple Bridge
Stockport
Cheshire
SK6 5EP
Director NameMark Shenton Allison
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address21 Bings Road
Whaley Bridge
High Peak
Derbyshire
SK23 7ND
Director NameJohn Christopher Bray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleChartered Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Buxton Road West
Disley
Stockport
Cheshire
SK12 2AE
Secretary NameAileen Joyce Pike
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleSecretary
Correspondence Address29 Cote Lane
Hayfield
High Peak
Derbyshire
SK22 2HL
Director NameMark Holcroft
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address31 Buxton Road
Chinley
High Peak
SK23 6DJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteallisonpike.com
Telephone01663 763000
Telephone regionNew Mills

Location

Registered Address7 Buxton Road West
Disley
Stockport
Cheshire
SK12 2AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Shareholders

4.8k at £1John Christopher Bray
31.98%
Ordinary
3.8k at £1Mark Shenton Allison
24.99%
Ordinary
3.3k at £1Christopher Robert Gill
21.99%
Ordinary
3k at £1Gregory Michael Pike
19.99%
Ordinary
150 at £1Elizabeth Holcroft
1.00%
Ordinary
100 at £0.01Christopher Robert Gill
0.01%
Ordinary A
100 at £0.01Christopher Robert Gill
0.01%
Preference
100 at £0.01Elizabeth Holcroft
0.01%
Preference
100 at £0.01Gregory Michael Pike
0.01%
Preference
100 at £0.01John Christopher Bray
0.01%
Ordinary A
100 at £0.01John Christopher Bray
0.01%
Preference
100 at £0.01Mark Shenton Allison
0.01%
Preference
90 at £0.01Mark Shenton Allison
0.01%
Ordinary A
10 at £0.01Mark Shenton Allison
0.00%
Deferred

Financials

Year2014
Net Worth£354,570
Cash£126,680
Current Liabilities£323,726

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
14 July 2020Director's details changed for Mr Paul Hugh Dunlop on 14 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Richard Darren Mayers on 14 July 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 July 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
26 June 2019Director's details changed for John Christopher Bray on 10 June 2019 (2 pages)
26 June 2019Director's details changed for Christopher Robert Gill on 10 June 2019 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
19 September 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 128.00
(4 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
20 February 2017Cancellation of shares. Statement of capital on 1 January 2017
  • GBP 125
(6 pages)
20 February 2017Purchase of own shares. (4 pages)
20 February 2017Purchase of own shares. (4 pages)
20 February 2017Cancellation of shares. Statement of capital on 1 January 2017
  • GBP 125
(6 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 January 2017Termination of appointment of Mark Shenton Allison as a director on 1 January 2017 (1 page)
13 January 2017Termination of appointment of Mark Shenton Allison as a director on 1 January 2017 (1 page)
13 January 2017Termination of appointment of Mark Shenton Allison as a director on 1 January 2017 (1 page)
13 January 2017Termination of appointment of Mark Shenton Allison as a director on 1 January 2017 (1 page)
11 January 2017Appointment of Mr Simon James Pryce as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Richard Darren Mayers as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Richard Darren Mayers as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Simon James Pryce as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mrs Elizabeth Anne Holcroft as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mrs Elizabeth Anne Holcroft as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Paul Hugh Dunlop as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Paul Hugh Dunlop as a director on 1 January 2017 (2 pages)
8 December 2016Director's details changed for Christopher Robert Gill on 7 December 2016 (2 pages)
8 December 2016Director's details changed for Christopher Robert Gill on 7 December 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 142
(7 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 142
(7 pages)
6 June 2016Cancellation of shares. Statement of capital on 11 May 2016
  • GBP 142.00
(6 pages)
6 June 2016Purchase of own shares. (4 pages)
6 June 2016Cancellation of shares. Statement of capital on 11 May 2016
  • GBP 142.00
(6 pages)
6 June 2016Purchase of own shares. (4 pages)
2 December 2015Termination of appointment of Gregory Michael Pike as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Gregory Michael Pike as a director on 27 November 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 158
(8 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 158
(8 pages)
5 January 2015Termination of appointment of Aileen Joyce Pike as a secretary on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Aileen Joyce Pike as a secretary on 31 December 2014 (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 158.000000
(5 pages)
6 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 158.000000
(5 pages)
6 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 158.000000
(5 pages)
6 September 2014Change of share class name or designation (2 pages)
6 September 2014Change of share class name or designation (2 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 15,000
(8 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 15,000
(8 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
30 June 2010Director's details changed for Christopher Robert Gill on 10 June 2010 (2 pages)
30 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Mr Gregory Michael Pike on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Gregory Michael Pike on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Christopher Robert Gill on 10 June 2010 (2 pages)
30 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 June 2009Return made up to 10/06/09; full list of members (5 pages)
18 June 2009Return made up to 10/06/09; full list of members (5 pages)
22 October 2008Capitals not rolled up (2 pages)
22 October 2008Capitals not rolled up (2 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008S-div (1 page)
29 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 07/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 07/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 July 2008S-div (1 page)
3 July 2008Return made up to 10/06/08; full list of members (4 pages)
3 July 2008Return made up to 10/06/08; full list of members (4 pages)
11 April 2008Director appointed christopher robert gill (2 pages)
11 April 2008Director appointed christopher robert gill (2 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 June 2007Return made up to 10/06/07; full list of members (3 pages)
15 June 2007Return made up to 10/06/07; full list of members (3 pages)
14 June 2007Secretary's particulars changed (1 page)
14 June 2007Secretary's particulars changed (1 page)
19 June 2006Return made up to 10/06/06; full list of members (3 pages)
19 June 2006Return made up to 10/06/06; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 July 2004Return made up to 10/06/04; full list of members (9 pages)
30 July 2004Return made up to 10/06/04; full list of members (9 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 June 2003Return made up to 10/06/03; full list of members (8 pages)
13 June 2003Return made up to 10/06/03; full list of members (8 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 June 2002Return made up to 10/06/02; full list of members (8 pages)
20 June 2002Return made up to 10/06/02; full list of members (8 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
10 July 2001Return made up to 10/06/01; full list of members (7 pages)
10 July 2001Return made up to 10/06/01; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 June 2000Return made up to 10/06/00; full list of members (7 pages)
22 June 2000Return made up to 10/06/00; full list of members (7 pages)
11 August 1999Ad 15/07/99--------- £ si 58@1=58 £ ic 2/60 (2 pages)
11 August 1999Ad 15/07/99--------- £ si 58@1=58 £ ic 2/60 (2 pages)
30 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
30 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
16 June 1999Registered office changed on 16/06/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
10 June 1999Incorporation (14 pages)
10 June 1999Incorporation (14 pages)