Background WavePink WaveYellow Wave

PGL ADVENTURE LTD. (01420399)

PGL ADVENTURE LTD. (01420399) is an active UK company. incorporated on 16 May 1979. with registered office in Ross-On-Wye. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. PGL ADVENTURE LTD. has been registered for 46 years. Current directors include GRAFF, Nicole Sarah, JONES, Anthony Gerald.

Company Number
01420399
Status
active
Type
ltd
Incorporated
16 May 1979
Age
46 years
Address
Alton Court, Ross-On-Wye, HR9 5GL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GRAFF, Nicole Sarah, JONES, Anthony Gerald
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGL ADVENTURE LTD.

PGL ADVENTURE LTD. is an active company incorporated on 16 May 1979 with the registered office located in Ross-On-Wye. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. PGL ADVENTURE LTD. was registered 46 years ago.(SIC: 55900)

Status

active

Active since 46 years ago

Company No

01420399

LTD Company

Age

46 Years

Incorporated 16 May 1979

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

C. & G. SOCCER CLUB LIMITED
From: 16 May 1979To: 19 September 1985
Contact
Address

Alton Court Penyard Lane Ross-On-Wye, HR9 5GL,

Previous Addresses

Alton Court Penyard Lane Ross on Wye Herefordshire HR9 7GL
From: 16 May 1979To: 20 November 2012
Timeline

35 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
May 79
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Apr 11
Director Left
Feb 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Sept 12
Loan Secured
Sept 14
Director Joined
Oct 14
Loan Cleared
May 17
Loan Secured
Jul 17
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Loan Secured
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Nov 21
Director Left
Jul 22
Director Joined
Oct 22
Loan Secured
Nov 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

GRAFF, Nicole Sarah

Active
Penyard Lane, Ross-On-WyeHR9 5GL
Born July 1989
Director
Appointed 28 Jan 2025

JONES, Anthony Gerald

Active
Penyard Lane, Ross-On-WyeHR9 5GL
Born August 1973
Director
Appointed 26 Mar 2020

CHURCHUS, Peter John

Resigned
The Grove, Ross On WyeHR9 5AN
Secretary
Appointed N/A
Resigned 25 Oct 1995

CULLEN, Dominique

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Secretary
Appointed 20 Feb 2015
Resigned 01 Aug 2016

FIRTH, John Gordon

Resigned
WR2
Secretary
Appointed 19 Aug 2005
Resigned 19 Aug 2005

LAWRENCE, Peter Gordon

Resigned
Danefield House, Ross On WyeHR9 5PQ
Secretary
Appointed 25 Oct 1995
Resigned 05 Jul 2003

MAY, Timothy William

Resigned
Greenbank Lane, NorthwichCW8 1HW
Secretary
Appointed 30 Oct 2014
Resigned 20 Feb 2015

WILLIAMSON, Alexandra Dilys

Resigned
Greenbank Lane, NorthwichCW8 1HW
Secretary
Appointed 11 Jun 2007
Resigned 30 Oct 2014

WOOLF, Linda Mary

Resigned
3 Blenheim Close, Ross On WyeHR9 7XQ
Secretary
Appointed 05 Jul 2003
Resigned 11 Jun 2007

BADDELEY, Robert Gregory

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born November 1953
Director
Appointed 11 Jun 2007
Resigned 31 Dec 2010

BALI, Navneet

Resigned
30 Millbank, LondonSW1P 4DU
Born January 1956
Director
Appointed 17 May 2012
Resigned 14 Jan 2019

BALLANTYNE, Floyd Kim

Resigned
Cobrey House, Ross On WyeHR9 5SP
Born November 1958
Director
Appointed 25 Oct 1995
Resigned 12 May 2000

BRIGHT, Neil Irvine

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born February 1963
Director
Appointed 01 Jan 2011
Resigned 06 Jul 2012

CHURCHUS, Peter John

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born January 1954
Director
Appointed 05 Jul 2003
Resigned 01 Sept 2020

CHURCHUS, Peter John

Resigned
The Grove, Ross On WyeHR9 5AN
Born January 1954
Director
Appointed N/A
Resigned 25 Oct 1995

CLARK, Andrew James

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born March 1978
Director
Appointed 20 Sept 2022
Resigned 28 Jan 2025

CREIGHTON, Luke Taylor

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born February 1979
Director
Appointed 11 Feb 2021
Resigned 01 Jul 2022

CURRIE, Neil Allen

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born February 1965
Director
Appointed 14 Jan 2019
Resigned 30 Nov 2021

DAVIES, Martin William Oliver

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born April 1960
Director
Appointed 19 Aug 2005
Resigned 20 Sept 2012

FIRTH, John Gordon

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born June 1965
Director
Appointed 19 Aug 2005
Resigned 27 Apr 2020

GOENKA, Abhishek

Resigned
30 Millbank, LondonSW1P 4DU
Born October 1979
Director
Appointed 30 Oct 2014
Resigned 14 Jan 2019

HAYWARD, Carl Robert

Resigned
Penyard Lane, Ross-On-WyeHR9 5GL
Born May 1981
Director
Appointed 01 Jul 2020
Resigned 11 Feb 2021

HUDSON, Martin Andrew

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born March 1947
Director
Appointed 19 Aug 2005
Resigned 31 Jan 2012

LAWRENCE, Peter Gordon

Resigned
Danefield House, Ross On WyeHR9 5PQ
Born June 1935
Director
Appointed N/A
Resigned 13 Aug 2004

MAY, Timothy William

Resigned
30 Millbank, LondonSW1P 4DU
Born April 1960
Director
Appointed 01 Oct 2009
Resigned 14 Jan 2019

MICHEL, Carl Heinrich

Resigned
2 College Place, LondonSW10 0QZ
Born May 1963
Director
Appointed 11 Jun 2007
Resigned 30 Sept 2009

OFFICER, Ian Campbell

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born February 1963
Director
Appointed 19 Aug 2005
Resigned 30 Mar 2012

WOOLF, Linda Mary

Resigned
Greenbank Lane, NorthwichCW8 1HW
Born April 1958
Director
Appointed 12 May 2000
Resigned 18 Feb 2011

Persons with significant control

1

Penyard Lane, Ross-On-WyeHR9 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
26 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Memorandum Articles
13 February 2019
MAMA
Resolution
13 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Legacy
13 July 2012
MG01MG01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Resolution
6 July 2012
RESOLUTIONSResolutions
Legacy
4 July 2012
MG02MG02
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
13 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
21 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
18 June 2008
155(6)a155(6)a
Legacy
18 June 2008
155(6)a155(6)a
Legacy
18 June 2008
155(6)a155(6)a
Legacy
18 June 2008
155(6)a155(6)a
Legacy
18 June 2008
155(6)a155(6)a
Legacy
18 June 2008
155(6)a155(6)a
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
190190
Legacy
4 December 2007
353353
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
155(6)a155(6)a
Legacy
26 June 2007
155(6)a155(6)a
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
225Change of Accounting Reference Date
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
13 June 2007
403aParticulars of Charge Subject to s859A
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
25 April 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
11 January 2006
AUDAUD
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Resolution
6 September 2005
RESOLUTIONSResolutions
Resolution
6 September 2005
RESOLUTIONSResolutions
Legacy
6 September 2005
155(6)a155(6)a
Legacy
6 September 2005
155(6)a155(6)a
Resolution
6 September 2005
RESOLUTIONSResolutions
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
13 November 1995
AUDAUD
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Resolution
28 November 1993
RESOLUTIONSResolutions
Resolution
26 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Legacy
16 December 1992
225(1)225(1)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
29 May 1992
363b363b
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Legacy
16 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Legacy
14 May 1987
363363
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 September 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 1979
NEWINCIncorporation