Background WavePink WaveYellow Wave

PG INTERNATIONAL LIMITED (00688533)

PG INTERNATIONAL LIMITED (00688533) is an active UK company. incorporated on 30 March 1961. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PG INTERNATIONAL LIMITED has been registered for 65 years. Current directors include ROY, Paul Ian, SMITH, Gareth Brinley.

Company Number
00688533
Status
active
Type
ltd
Incorporated
30 March 1961
Age
65 years
Address
Origin One, Crawley, RH10 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROY, Paul Ian, SMITH, Gareth Brinley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG INTERNATIONAL LIMITED

PG INTERNATIONAL LIMITED is an active company incorporated on 30 March 1961 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PG INTERNATIONAL LIMITED was registered 65 years ago.(SIC: 74990)

Status

active

Active since 65 years ago

Company No

00688533

LTD Company

Age

65 Years

Incorporated 30 March 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

PG INTERNATIONAL PLC
From: 25 March 2002To: 25 July 2005
PENNY AND GILES INTERNATIONAL PLC
From: 30 March 1961To: 25 March 2002
Contact
Address

Origin One 108 High Street Crawley, RH10 1BD,

Previous Addresses

Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
From: 30 March 1961To: 14 February 2020
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Oct 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

ERICSON, Simon Anthony

Active
108 High Street, CrawleyRH10 1BD
Secretary
Appointed 18 Nov 2025

ROY, Paul Ian

Active
108 High Street, CrawleyRH10 1BD
Born July 1971
Director
Appointed 18 Nov 2025

SMITH, Gareth Brinley

Active
108 High Street, CrawleyRH10 1BD
Born August 1970
Director
Appointed 17 Nov 2025

ANSCOMBE, Michael John

Resigned
78 Windmill Drive, BrightonBN1 5HJ
Secretary
Appointed 01 Mar 2006
Resigned 06 May 2009

ARNAOUTI, Michael

Resigned
87 Ditton Road, SurbitonKT6 6RJ
Secretary
Appointed 01 Feb 1993
Resigned 31 Dec 2001

GIBBS, Kenneth William Alexander

Resigned
3 Mount Pleasant Drive, ChristchurchBH23 8BZ
Secretary
Appointed N/A
Resigned 01 Feb 1993

HESSEY, Andrew Robert

Resigned
108 High Street, CrawleyRH10 1BD
Secretary
Appointed 01 Sept 2025
Resigned 18 Nov 2025

IVESON, Angus Edward

Resigned
108 High Street, CrawleyRH10 1BD
Secretary
Appointed 27 Oct 2014
Resigned 01 Sept 2025

THOMAS, Luke

Resigned
15 Brook Road, Thornton HeathCR7 7RD
Secretary
Appointed 31 Dec 2001
Resigned 01 Mar 2006

WHITING, Rachel Elizabeth

Resigned
Flintwell House, LewesBN7 3AT
Secretary
Appointed 06 May 2009
Resigned 27 Oct 2014

ALLAM, Jonathan

Resigned
108 High Street, CrawleyRH10 1BD
Born August 1968
Director
Appointed 30 Jun 2019
Resigned 30 Sept 2020

BELL, Paula

Resigned
108 High Street, CrawleyRH10 1BD
Born January 1967
Director
Appointed 06 Sept 2016
Resigned 15 Oct 2025

CROMPTON, Paul

Resigned
104 West Way, BournemouthBH9 3DZ
Born January 1961
Director
Appointed N/A
Resigned 18 Dec 1992

DIXON, James Maurice

Resigned
Heathlands Manchester Road, LymingtonSO41 6AS
Born September 1936
Director
Appointed N/A
Resigned 30 Nov 1993

EARDLEY, Paul Rex

Resigned
Hedgerow, WarninglidRH17 5ST
Born September 1960
Director
Appointed 19 Mar 2004
Resigned 20 Sept 2007

EVANS, Timothy Richard

Resigned
2 Bramblewood Close, CardiffCF4 9DN
Born February 1957
Director
Appointed N/A
Resigned 19 Mar 2004

FREELAND, Roy Alan

Resigned
Smallwood, WinchesterSO21 2BZ
Born May 1948
Director
Appointed 22 May 1996
Resigned 31 Dec 1996

GADSDEN, Peter Drury Haggerston, Sir

Resigned
606 Gilbert House, LondonEC2Y 8BD
Born June 1929
Director
Appointed N/A
Resigned 12 Aug 1992

GIBBS, Kenneth William Alexander

Resigned
3 Mount Pleasant Drive, ChristchurchBH23 8BZ
Born March 1943
Director
Appointed N/A
Resigned 30 May 1994

HESSEY, Andrew Robert

Resigned
108 High Street, CrawleyRH10 1BD
Born October 1972
Director
Appointed 01 Sept 2025
Resigned 18 Nov 2025

HUTCHINSON, Eric George

Resigned
Hurstwood Farmhouse, Horsted KeynesRH17 7BG
Born May 1955
Director
Appointed 01 Jan 2000
Resigned 30 Jun 2019

IVESON, Angus Edward

Resigned
108 High Street, CrawleyRH10 1BD
Born July 1974
Director
Appointed 30 Sept 2020
Resigned 01 Sept 2025

MALPAS, John Peter Ramsden

Resigned
48 Berwyn Road, RichmondTW10 5BS
Born December 1927
Director
Appointed N/A
Resigned 12 Aug 1992

MCCARTHY, Colin Michael

Resigned
Badgers Glory, CopthorneRH10 3HF
Born April 1937
Director
Appointed 19 Aug 1992
Resigned 01 Jan 2000

PENNY, William Alfred, Professor

Resigned
Beachern Wood, BrockenhurstSO42 7QD
Born August 1925
Director
Appointed N/A
Resigned 22 May 1996

WESTHEAD, John Michael, Dr

Resigned
6 Weatherby Mews, LondonSW5 0JG
Born November 1928
Director
Appointed 19 Aug 1992
Resigned 31 Dec 1995

WHITING, Rachel Elizabeth

Resigned
Flintwell House, LewesBN7 3AT
Born October 1961
Director
Appointed 20 Sept 2007
Resigned 06 Sept 2016

WILLS, Roger Wylie

Resigned
19 Hillside Drive, ChristchurchBH23 2RS
Born December 1937
Director
Appointed N/A
Resigned 04 Dec 1992

Persons with significant control

2

1 Active
1 Ceased
Fountaingrove Parkway, Santa Rosa

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2025
Ceased 15 Oct 2025
Northwood Park, Gatwick Road, CrawleyRH10 9XN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Auditors Resignation Company
5 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
26 October 2007
353353
Legacy
25 October 2007
287Change of Registered Office
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
190190
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
25 July 2005
CERT10CERT10
Re Registration Memorandum Articles
25 July 2005
MARMAR
Legacy
25 July 2005
5353
Resolution
25 July 2005
RESOLUTIONSResolutions
Legacy
18 July 2005
363aAnnual Return
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
28 June 2004
363aAnnual Return
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
16 July 2001
363aAnnual Return
Legacy
16 July 2001
353353
Legacy
3 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
18 July 2000
363aAnnual Return
Legacy
29 June 2000
287Change of Registered Office
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
30 June 1998
363aAnnual Return
Legacy
5 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
25 June 1997
363aAnnual Return
Legacy
12 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
25 June 1996
363aAnnual Return
Legacy
14 June 1996
288288
Legacy
5 June 1996
288288
Legacy
12 January 1996
288288
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
29 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
22 June 1994
363x363x
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
6 January 1994
288288
Legacy
27 October 1993
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
27 June 1993
363x363x
Legacy
20 May 1993
403aParticulars of Charge Subject to s859A
Legacy
20 May 1993
403aParticulars of Charge Subject to s859A
Legacy
20 May 1993
403aParticulars of Charge Subject to s859A
Legacy
20 May 1993
403aParticulars of Charge Subject to s859A
Legacy
20 May 1993
403aParticulars of Charge Subject to s859A
Legacy
3 March 1993
288288
Legacy
3 March 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
1 February 1993
AAAnnual Accounts
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
28 September 1992
288288
Legacy
11 September 1992
288288
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
20 July 1992
244244
Legacy
20 July 1992
225(1)225(1)
Legacy
17 June 1992
88(2)R88(2)R
Legacy
12 June 1992
88(2)R88(2)R
Legacy
11 June 1992
88(2)R88(2)R
Legacy
10 June 1992
88(2)R88(2)R
Legacy
3 June 1992
88(2)R88(2)R
Legacy
13 May 1992
88(2)R88(2)R
Legacy
28 April 1992
88(2)R88(2)R
Legacy
22 April 1992
88(2)Return of Allotment of Shares
Legacy
22 April 1992
88(2)R88(2)R
Legacy
21 April 1992
88(2)Return of Allotment of Shares
Legacy
14 April 1992
88(2)R88(2)R
Legacy
14 April 1992
88(2)R88(2)R
Legacy
25 March 1992
88(2)R88(2)R
Legacy
4 March 1992
88(2)R88(2)R
Legacy
20 February 1992
88(2)R88(2)R
Legacy
13 January 1992
88(2)R88(2)R
Legacy
10 December 1991
88(2)R88(2)R
Accounts With Accounts Type Initial
5 December 1991
AAAnnual Accounts
Legacy
19 November 1991
88(2)Return of Allotment of Shares
Legacy
18 November 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 October 1991
AAAnnual Accounts
Legacy
3 October 1991
88(2)R88(2)R
Legacy
9 September 1991
88(2)R88(2)R
Legacy
22 August 1991
88(2)R88(2)R
Legacy
14 August 1991
363b363b
Legacy
14 August 1991
363(287)363(287)
Legacy
23 July 1991
88(2)R88(2)R
Legacy
3 July 1991
88(2)R88(2)R
Legacy
20 June 1991
288288
Legacy
21 May 1991
88(2)R88(2)R
Legacy
13 May 1991
88(2)R88(2)R
Legacy
29 April 1991
288288
Legacy
24 April 1991
88(2)R88(2)R
Legacy
24 April 1991
288288
Legacy
10 April 1991
88(2)R88(2)R
Accounts With Accounts Type Interim
21 December 1990
AAAnnual Accounts
Legacy
5 December 1990
88(2)R88(2)R
Legacy
22 November 1990
288288
Legacy
13 November 1990
88(2)R88(2)R
Legacy
17 September 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
15 August 1990
88(2)R88(2)R
Legacy
7 August 1990
88(2)R88(2)R
Legacy
10 July 1990
88(2)R88(2)R
Legacy
26 June 1990
88(2)R88(2)R
Legacy
1 June 1990
88(2)R88(2)R
Legacy
17 May 1990
88(2)R88(2)R
Legacy
11 April 1990
88(2)R88(2)R
Legacy
23 March 1990
88(2)R88(2)R
Legacy
1 March 1990
88(2)R88(2)R
Legacy
19 January 1990
88(2)R88(2)R
Legacy
15 December 1989
88(2)R88(2)R
Accounts With Accounts Type Interim
6 December 1989
AAAnnual Accounts
Legacy
10 October 1989
88(2)R88(2)R
Legacy
28 September 1989
88(2)R88(2)R
Legacy
6 September 1989
88(2)R88(2)R
Legacy
6 September 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
19 July 1989
PUC 2PUC 2
Legacy
10 July 1989
PUC 2PUC 2
Legacy
3 May 1989
PUC 2PUC 2
Legacy
13 April 1989
PUC 2PUC 2
Legacy
3 April 1989
PUC 2PUC 2
Legacy
30 March 1989
PUC 2PUC 2
Legacy
3 March 1989
PUC 2PUC 2
Legacy
27 February 1989
PUC 2PUC 2
Legacy
24 February 1989
PUC 2PUC 2
Legacy
11 November 1988
PUC 2PUC 2
Legacy
21 October 1988
PUC 2PUC 2
Legacy
20 September 1988
PUC 2PUC 2
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
6 September 1988
PUC 2PUC 2
Legacy
7 July 1988
PUC 2PUC 2
Legacy
17 May 1988
PUC 2PUC 2
Legacy
19 April 1988
PUC 2PUC 2
Legacy
21 March 1988
PUC 2PUC 2
Legacy
16 March 1988
PUC 2PUC 2
Legacy
15 March 1988
288288
Legacy
20 January 1988
288288
Legacy
27 October 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
288288
Legacy
8 October 1987
287Change of Registered Office
Accounts With Accounts Type Full Group
1 October 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Legacy
20 May 1986
PUC(U)PUC(U)