ALLEN PYKE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ALLEN PYKE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03089984

Incorporation date

10/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mwr Accountants 1st Floor, Blackdown House, Blackbrook Business Park, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1995)
dot icon20/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon12/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon14/06/2024
Termination of appointment of Nicola Jane Keen as a director on 2024-05-31
dot icon22/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/02/2024
Termination of appointment of Catherine Rose Ritson as a director on 2024-01-04
dot icon01/12/2023
Director's details changed for Mr Vincent Francis Richard Friedlander on 2023-12-01
dot icon01/12/2023
Director's details changed for Mr James Edward Hyde on 2023-12-01
dot icon01/12/2023
Director's details changed for Mrs Catherine Rose Ritson on 2023-12-01
dot icon18/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/01/2022
Director's details changed for Mrs Catherine Rose Ritson on 2022-01-26
dot icon26/01/2022
Director's details changed for Mr James Edward Hyde on 2022-01-26
dot icon26/01/2022
Director's details changed for Mr Vincent Francis Richard Friedlander on 2022-01-26
dot icon26/01/2022
Registered office address changed from Blackdown House Blackbrook Business Park Taunton Somerset TA1 2PX England to C/O Mwr Accountants 1st Floor, Blackdown House Blackbrook Business Park Taunton Somerset TA1 2PX on 2022-01-26
dot icon26/01/2022
Appointment of Miss Nicola Jane Keen as a director on 2021-12-01
dot icon21/10/2021
Termination of appointment of David Morling Allen as a director on 2021-04-30
dot icon06/10/2021
Registered office address changed from 115 South Road Taunton Somerset TA1 3EA to Blackdown House Blackbrook Business Park Taunton Somerset TA1 2PX on 2021-10-06
dot icon11/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon11/08/2021
Director's details changed for Mrs Catherine Rose Ritson on 2021-08-11
dot icon13/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon10/10/2019
Appointment of Mrs Catherine Rose Ritson as a director on 2019-09-11
dot icon10/10/2019
Appointment of Mr James Edward Hyde as a director on 2019-09-10
dot icon10/10/2019
Appointment of Mr Vincent Francis Richard Friedlander as a director on 2019-09-10
dot icon10/10/2019
Termination of appointment of Penelope Jill Allen as a secretary on 2019-09-10
dot icon23/09/2019
Resolutions
dot icon18/09/2019
Cessation of David Morling Allen as a person with significant control on 2019-09-10
dot icon18/09/2019
Notification of Allen Pyke Partnership Trustees Limited as a person with significant control on 2019-09-10
dot icon18/09/2019
Cessation of Penelope Jill Allen as a person with significant control on 2019-09-10
dot icon14/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/10/2017
Second filing of Confirmation Statement dated 10/08/2016
dot icon23/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon14/01/2013
Registered office address changed from C/O Phillips Dinnes Incorporating Patricia Todd Lyddons Nailsbourne Taunton Somerset TA2 8AF United Kingdom on 2013-01-14
dot icon19/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon07/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon22/03/2011
Registered office address changed from the Old Farmhouse Blagdon Hill Taunton Somerset TA3 7SF on 2011-03-22
dot icon12/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon23/08/2010
Director's details changed for David Morling Allen on 2010-08-10
dot icon09/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 10/08/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/08/2008
Return made up to 10/08/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon03/10/2007
Return made up to 10/08/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/09/2006
Return made up to 10/08/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon29/09/2005
Return made up to 10/08/05; full list of members
dot icon07/06/2005
Return made up to 10/08/04; full list of members; amend
dot icon07/06/2005
Ad 05/08/03--------- £ si 22000@1
dot icon07/06/2005
£ nc 10000/25000 05/08/03
dot icon20/05/2005
Registered office changed on 20/05/05 from: ember house 35-37 creek road east molesey surrey KT8 9BE
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
Director resigned
dot icon25/01/2005
New secretary appointed
dot icon25/01/2005
Director resigned
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
Accounts for a small company made up to 2004-08-31
dot icon08/09/2004
Return made up to 10/08/04; full list of members
dot icon08/06/2004
Particulars of mortgage/charge
dot icon28/01/2004
Accounts for a small company made up to 2003-08-31
dot icon26/08/2003
Return made up to 10/08/03; full list of members
dot icon22/01/2003
Accounts for a small company made up to 2002-08-31
dot icon15/01/2003
Secretary resigned
dot icon31/12/2002
New secretary appointed
dot icon10/10/2002
Return made up to 10/08/02; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-08-31
dot icon15/10/2001
Return made up to 10/08/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-08-31
dot icon11/09/2000
Return made up to 10/08/00; full list of members
dot icon02/05/2000
Secretary's particulars changed
dot icon14/03/2000
Full accounts made up to 1999-08-31
dot icon14/02/2000
Registered office changed on 14/02/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU
dot icon02/09/1999
Return made up to 10/08/99; no change of members
dot icon19/01/1999
Accounts for a small company made up to 1998-08-31
dot icon21/08/1998
Return made up to 10/08/98; full list of members
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon11/06/1998
Particulars of mortgage/charge
dot icon05/09/1997
Return made up to 10/08/97; full list of members
dot icon16/06/1997
Ad 02/06/97--------- £ si 2998@1=2998 £ ic 2/3000
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon16/06/1997
£ nc 1000/10000 02/06/97
dot icon13/06/1997
Full accounts made up to 1996-08-31
dot icon13/08/1996
Return made up to 10/08/96; full list of members
dot icon26/09/1995
Particulars of mortgage/charge
dot icon01/09/1995
Certificate of change of name
dot icon18/08/1995
Registered office changed on 18/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/08/1995
Secretary resigned;director resigned;new director appointed
dot icon18/08/1995
New secretary appointed
dot icon10/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon-5.22 % *

* during past year

Cash in Bank

£215,105.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
499.20K
-
0.00
307.91K
-
2022
18
451.11K
-
0.00
226.96K
-
2023
18
443.90K
-
0.00
215.11K
-
2023
18
443.90K
-
0.00
215.11K
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

443.90K £Descended-1.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.11K £Descended-5.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyde, James Edward
Director
10/09/2019 - Present
3
Keen, Nicola Jane
Director
01/12/2021 - 31/05/2024
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/08/1995 - 10/08/1995
16011
London Law Services Limited
Nominee Director
10/08/1995 - 10/08/1995
15403
Allen, David Morling
Director
10/08/1995 - 30/04/2021
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALLEN PYKE ASSOCIATES LIMITED

ALLEN PYKE ASSOCIATES LIMITED is an(a) Active company incorporated on 10/08/1995 with the registered office located at C/O Mwr Accountants 1st Floor, Blackdown House, Blackbrook Business Park, Taunton, Somerset TA1 2PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN PYKE ASSOCIATES LIMITED?

toggle

ALLEN PYKE ASSOCIATES LIMITED is currently Active. It was registered on 10/08/1995 .

Where is ALLEN PYKE ASSOCIATES LIMITED located?

toggle

ALLEN PYKE ASSOCIATES LIMITED is registered at C/O Mwr Accountants 1st Floor, Blackdown House, Blackbrook Business Park, Taunton, Somerset TA1 2PX.

What does ALLEN PYKE ASSOCIATES LIMITED do?

toggle

ALLEN PYKE ASSOCIATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALLEN PYKE ASSOCIATES LIMITED have?

toggle

ALLEN PYKE ASSOCIATES LIMITED had 18 employees in 2023.

What is the latest filing for ALLEN PYKE ASSOCIATES LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-08-31.