Background WavePink WaveYellow Wave

P.G. ALLDER AND PARTNERS LIMITED (00329985)

P.G. ALLDER AND PARTNERS LIMITED (00329985) is an active UK company. incorporated on 20 July 1937. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). P.G. ALLDER AND PARTNERS LIMITED has been registered for 88 years. Current directors include BATE, Stella, HAKIM, Imran.

Company Number
00329985
Status
active
Type
ltd
Incorporated
20 July 1937
Age
88 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BATE, Stella, HAKIM, Imran
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.G. ALLDER AND PARTNERS LIMITED

P.G. ALLDER AND PARTNERS LIMITED is an active company incorporated on 20 July 1937 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). P.G. ALLDER AND PARTNERS LIMITED was registered 88 years ago.(SIC: 47782)

Status

active

Active since 88 years ago

Company No

00329985

LTD Company

Age

88 Years

Incorporated 20 July 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 23 October 2024 - 31 December 2024(3 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

P.G. ALLDER LIMITED
From: 20 July 1937To: 31 December 1981
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

Radius Anchor Boulevard Crossways Business Park Dartford DA2 6QH England
From: 3 November 2022To: 1 November 2024
, Unit U Springhead Road, Northfleet, Kent, DA11 8HJ
From: 14 June 2012To: 3 November 2022
, 3a Peacock Alley, Leighton Buzzard, Bedfordshire, LU7 1HF
From: 20 July 1937To: 14 June 2012
Timeline

25 key events • 1937 - 2025

Funding Officers Ownership
Company Founded
Jul 37
Director Left
Jan 10
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Apr 23
Director Joined
Jun 23
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BATE, Stella

Active
India Mill Business Centre, DarwenBB3 1AE
Born January 1970
Director
Appointed 31 Mar 2025

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB1 3AE
Born September 1977
Director
Appointed 22 Oct 2024

BELL, Richard George

Resigned
8 Batcheldor Gardens, BedfordMK43 8SP
Secretary
Appointed N/A
Resigned 29 Dec 2008

DAVIES, Simon Mathew Neil

Resigned
Tallis Lane, Milton KeynesMK7 8DZ
Secretary
Appointed 29 Dec 2008
Resigned 31 May 2012

GOODWIN, Michael David

Resigned
Springhead Road, NorthfleetDA11 8HJ
Secretary
Appointed 01 Jun 2012
Resigned 18 Jan 2021

SHKURIN, Olga

Resigned
Anchor Boulevard, DartfordDA2 6QH
Secretary
Appointed 18 Jan 2021
Resigned 05 Apr 2023

ABBOTT, Matthew James

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born June 1985
Director
Appointed 08 Jun 2023
Resigned 17 Feb 2025

ASHDOWN, Stephen Paul

Resigned
3a Peacock Alley, Leighton BuzzardLU7 1HF
Born September 1956
Director
Appointed N/A
Resigned 12 Sept 2003

BAKER, David John

Resigned
Springhead Road, NorthfleetDA11 8HJ
Born June 1965
Director
Appointed 31 Aug 2019
Resigned 18 Jan 2021

BELL, Richard George

Resigned
8 Batcheldor Gardens, BedfordMK43 8SP
Born February 1954
Director
Appointed N/A
Resigned 05 Sept 2008

BOER, Arend

Resigned
Springhead Road, NorthfleetDA11 8HJ
Born February 1972
Director
Appointed 31 Oct 2018
Resigned 31 Aug 2019

BOND, Peter

Resigned
Adstock End, BuckinghamMK18 2JL
Born December 1960
Director
Appointed N/A
Resigned 20 Sept 2004

CARNES, Keith

Resigned
27 Knowle Park, CobhamKT11 3AB
Born November 1958
Director
Appointed 02 Jan 2007
Resigned 01 Aug 2007

DIBBLE, Barry

Resigned
44 Milton Avenue, RochesterME3 8TS
Born November 1958
Director
Appointed 01 Sept 2008
Resigned 30 Jun 2009

GOODWIN, Michael David

Resigned
Springhead Road, NorthfleetDA11 8HJ
Born December 1968
Director
Appointed 20 Dec 2012
Resigned 18 Jan 2021

HARRISON, Ian Derek

Resigned
Springhead Road, NorthfleetDA11 8HJ
Born May 1956
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2017

HAYNES, Stephen

Resigned
82 High Street, SheffordSG17 5LZ
Born July 1956
Director
Appointed N/A
Resigned 09 Oct 2001

HIRSCH, Martin Patrick

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born January 1964
Director
Appointed 18 Jan 2021
Resigned 17 Feb 2025

HUNT, Christopher Ernest

Resigned
Elm Cottage 92 Chestfield Road, WhitstableCT5 3LS
Born February 1946
Director
Appointed 09 Oct 2001
Resigned 12 Feb 2006

JENSEN, Niels Brask

Resigned
Springhead Road, NorthfleetDA11 8HJ
Born June 1957
Director
Appointed 08 Aug 2017
Resigned 31 Oct 2018

KING, David

Resigned
5 Chestnut Close, BedfordMK45 5LR
Born May 1946
Director
Appointed N/A
Resigned 09 Oct 2001

KUSZLEWICZ, Jan

Resigned
Mullion Westfield Road, BedfordMK43 7SU
Born March 1956
Director
Appointed N/A
Resigned 28 Sept 2001

LANGE, Edgar

Resigned
Wilbrechtstrasse 55 B, MunichFOREIGN
Born March 1964
Director
Appointed 09 Oct 2001
Resigned 01 Oct 2005

LOEHRER, Frieder Cornelius

Resigned
Whistlerweg 32, MunichFOREIGN
Born January 1956
Director
Appointed 26 Jun 2002
Resigned 27 Feb 2004

MATZNER, Bernhard, Dr

Resigned
Koppstr. 17, D 14612 Falkensee
Born April 1958
Director
Appointed 01 Oct 2005
Resigned 31 May 2006

MINAR, Egon

Resigned
Schieggstr 8, Muenchen
Born March 1952
Director
Appointed 09 Oct 2001
Resigned 30 Sept 2002

MULHOLLAND, Ronald John

Resigned
Woodside, BasingstokeRG24 9LY
Born February 1957
Director
Appointed 03 Feb 2006
Resigned 20 Dec 2012

PATEL, Dinesh

Resigned
24 Lyndhurst Gardens Newbury Park, IlfordIG2 7HD
Born November 1949
Director
Appointed 09 Oct 2001
Resigned 29 Nov 2009

PETHYBRIDGE, Norman

Resigned
35 School Lane, BedfordMK44 3DR
Born September 1953
Director
Appointed N/A
Resigned 09 Oct 2001

RAINER, Guy

Resigned
7 Izzard Rise, St. NeotsPE19 6YR
Born May 1964
Director
Appointed 27 May 1994
Resigned 09 Oct 2001

RATHBAUER, Dietmar

Resigned
Springhead Road, NorthfleetDA11 8HJ
Born December 1974
Director
Appointed 01 Jul 2009
Resigned 01 Jan 2014

RAYNER, Elva Hazel

Resigned
49 Whitethorn Lane, LetchworthSG6 2DJ
Born December 1937
Director
Appointed N/A
Resigned 09 Oct 2001

SANSOM, Christine May

Resigned
Bridge End, Bedford
Born May 1944
Director
Appointed N/A
Resigned 09 Oct 2001

SHKURIN, Olga

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born February 1980
Director
Appointed 18 Jan 2021
Resigned 05 Apr 2023

TRAVERS, Peter Brian

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born May 1965
Director
Appointed 18 Jan 2021
Resigned 17 Feb 2025

Persons with significant control

3

2 Active
1 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Significant influence or control
Notified 31 Mar 2025
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024
Springhead Road, GravesendDA11 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
12 May 2025
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
14 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 April 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 November 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Auditors Resignation Company
26 November 2013
AUDAUD
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Made Up Date
24 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Made Up Date
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Made Up Date
13 September 2011
AAAnnual Accounts
Accounts Amended With Accounts Type Full
13 September 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Made Up Date
25 March 2010
AAAnnual Accounts
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
17 September 2009
363aAnnual Return
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
17 June 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
25 April 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
18 September 2006
363aAnnual Return
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 June 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
363aAnnual Return
Accounts With Made Up Date
3 May 2005
AAAnnual Accounts
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 2004
AAAnnual Accounts
Legacy
5 March 2004
288bResignation of Director or Secretary
Auditors Resignation Company
24 December 2003
AUDAUD
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
13 June 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
6 October 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
15 July 2002
AAAnnual Accounts
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
225Change of Accounting Reference Date
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
287Change of Registered Office
Accounts With Made Up Date
27 July 2001
AAAnnual Accounts
Legacy
27 June 2001
403aParticulars of Charge Subject to s859A
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
19 October 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 August 1998
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 August 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
16 December 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 December 1995
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
7 November 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
288288
Legacy
22 June 1994
88(2)R88(2)R
Accounts With Made Up Date
21 October 1993
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363b363b
Legacy
31 July 1992
288288
Accounts With Made Up Date
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Accounts With Made Up Date
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
31 May 1990
288288
Accounts With Made Up Date
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Accounts With Made Up Date
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
2 December 1987
169169
Resolution
24 November 1987
RESOLUTIONSResolutions
Legacy
29 October 1987
363363
Accounts With Made Up Date
29 October 1987
AAAnnual Accounts
Legacy
24 September 1987
288288
Legacy
23 June 1987
288288
Legacy
11 April 1987
288288
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
363363
Accounts With Made Up Date
20 October 1986
AAAnnual Accounts
Legacy
25 September 1986
288288
Legacy
21 April 1986
288288
Memorandum Articles
27 March 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 May 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 July 1937
MISCMISC
Incorporation Company
20 July 1937
NEWINCIncorporation