Background WavePink WaveYellow Wave

P.F. AHERN & SONS LIMITED (01228889)

P.F. AHERN & SONS LIMITED (01228889) is an active UK company. incorporated on 7 October 1975. with registered office in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. P.F. AHERN & SONS LIMITED has been registered for 50 years. Current directors include AHERN, Patrick Brian, SCOTT, Lilian Beatrice, SCOTT, Peter Ryan.

Company Number
01228889
Status
active
Type
ltd
Incorporated
7 October 1975
Age
50 years
Address
106 Charter Avenue, Ilford, IG2 7AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHERN, Patrick Brian, SCOTT, Lilian Beatrice, SCOTT, Peter Ryan
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.F. AHERN & SONS LIMITED

P.F. AHERN & SONS LIMITED is an active company incorporated on 7 October 1975 with the registered office located in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. P.F. AHERN & SONS LIMITED was registered 50 years ago.(SIC: 70100, 82990)

Status

active

Active since 50 years ago

Company No

01228889

LTD Company

Age

50 Years

Incorporated 7 October 1975

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

106 Charter Avenue Ilford, IG2 7AD,

Previous Addresses

5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
From: 7 October 1975To: 27 July 2016
Timeline

5 key events • 1975 - 2023

Funding Officers Ownership
Company Founded
Oct 75
Director Left
Mar 10
Share Issue
Mar 12
Funding Round
Mar 12
New Owner
Jan 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SCOTT, Lilian Beatrice

Active
IlfordIG2 7AD
Secretary
Appointed N/A

AHERN, Patrick Brian

Active
IlfordIG2 7AD
Born March 1947
Director
Appointed N/A

SCOTT, Lilian Beatrice

Active
IlfordIG2 7AD
Born July 1948
Director
Appointed N/A

SCOTT, Peter Ryan

Active
IlfordIG2 7AD
Born December 1978
Director
Appointed 06 Mar 2008

AHERN, Lilian Beatrice

Resigned
228 Crow Lane, RomfordRM7 0HA
Born August 1917
Director
Appointed N/A
Resigned 28 Feb 1994

AHERN, Patrick Brian

Resigned
Albyns Farmhouse, RainhamRM13 7YD
Born March 1947
Director
Appointed N/A
Resigned 01 Nov 1993

SMITH, Jeanette Lilian

Resigned
279 Straight Road, RomfordRM3 7JS
Born April 1939
Director
Appointed N/A
Resigned 31 Jul 2005

WINDSOR, Brenda

Resigned
89 Stanley Road North, RainhamRM13 8BA
Born October 1944
Director
Appointed N/A
Resigned 26 Feb 2010

Persons with significant control

3

Mr Peter Ryan Scott

Active
IlfordIG2 7AD
Born December 1978

Nature of Control

Significant influence or control
Notified 01 Oct 2022

Mr Patrick Brian Ahern

Active
IlfordIG2 7AD
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Lilian Beatrice Scott

Active
IlfordIG2 7AD
Born July 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Group
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Resolution
27 March 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Group
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
190190
Legacy
8 April 2009
353353
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
18 August 2008
287Change of Registered Office
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 May 2007
AAAnnual Accounts
Legacy
28 April 2007
363aAnnual Return
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 August 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 August 2005
AAAnnual Accounts
Legacy
31 March 2005
363aAnnual Return
Legacy
10 March 2004
363aAnnual Return
Accounts With Accounts Type Group
19 February 2004
AAAnnual Accounts
Legacy
7 March 2003
363aAnnual Return
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
9 March 2002
363aAnnual Return
Accounts With Accounts Type Group
20 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 May 2001
AAAnnual Accounts
Legacy
9 March 2001
363aAnnual Return
Legacy
2 March 2000
363aAnnual Return
Accounts With Accounts Type Full Group
17 February 2000
AAAnnual Accounts
Legacy
24 February 1999
363aAnnual Return
Accounts With Accounts Type Full Group
4 February 1999
AAAnnual Accounts
Legacy
2 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 March 1998
AAAnnual Accounts
Legacy
4 March 1998
363aAnnual Return
Accounts With Accounts Type Full Group
26 March 1997
AAAnnual Accounts
Legacy
26 March 1997
363aAnnual Return
Accounts With Accounts Type Full Group
13 June 1996
AAAnnual Accounts
Legacy
6 March 1996
363x363x
Legacy
20 July 1995
395Particulars of Mortgage or Charge
Legacy
20 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium Group
3 April 1995
AAAnnual Accounts
Legacy
21 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
30 March 1994
288288
Legacy
17 March 1994
363x363x
Accounts With Accounts Type Full Group
13 May 1993
AAAnnual Accounts
Accounts Amended With Accounts Type Full Group
13 April 1993
AAMDAAMD
Legacy
4 March 1993
363x363x
Accounts With Accounts Type Small Group
20 May 1992
AAAnnual Accounts
Legacy
6 March 1992
363x363x
Accounts With Accounts Type Small Group
28 March 1991
AAAnnual Accounts
Legacy
5 March 1991
288288
Legacy
5 March 1991
363x363x
Resolution
3 September 1990
RESOLUTIONSResolutions
Legacy
29 August 1990
395Particulars of Mortgage or Charge
Legacy
9 May 1990
363363
Accounts With Accounts Type Medium Group
14 March 1990
AAAnnual Accounts
Legacy
13 November 1989
88(2)R88(2)R
Memorandum Articles
1 November 1989
MEM/ARTSMEM/ARTS
Legacy
23 October 1989
123Notice of Increase in Nominal Capital
Resolution
23 October 1989
RESOLUTIONSResolutions
Resolution
23 October 1989
RESOLUTIONSResolutions
Legacy
16 October 1989
288288
Legacy
26 April 1989
363363
Accounts With Accounts Type Small
8 March 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Resolution
10 September 1987
RESOLUTIONSResolutions
Resolution
18 June 1987
RESOLUTIONSResolutions
Legacy
1 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 October 1975
NEWINCIncorporation