Background WavePink WaveYellow Wave

P A H TRADING LIMITED (01925762)

P A H TRADING LIMITED (01925762) is an active UK company. incorporated on 25 June 1985. with registered office in Esher. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. P A H TRADING LIMITED has been registered for 40 years. Current directors include HARRIS, Sally, THOMSON, Scott Mcfarlane, WEBB, Darren Antony.

Company Number
01925762
Status
active
Type
ltd
Incorporated
25 June 1985
Age
40 years
Address
The Princess Alice Hospice, Esher, KT10 8NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HARRIS, Sally, THOMSON, Scott Mcfarlane, WEBB, Darren Antony
SIC Codes
47190, 47990, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P A H TRADING LIMITED

P A H TRADING LIMITED is an active company incorporated on 25 June 1985 with the registered office located in Esher. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. P A H TRADING LIMITED was registered 40 years ago.(SIC: 47190, 47990, 56290)

Status

active

Active since 40 years ago

Company No

01925762

LTD Company

Age

40 Years

Incorporated 25 June 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

P.A.H. TRADING LIMITED
From: 25 June 1985To: 3 April 2009
Contact
Address

The Princess Alice Hospice West End Lane Esher, KT10 8NA,

Timeline

21 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jun 85
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Sept 18
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

RICKWOOD, Diane Elizabeth

Active
The Princess Alice Hospice, EsherKT10 8NA
Secretary
Appointed 30 Mar 2011

HARRIS, Sally

Active
The Princess Alice Hospice, EsherKT10 8NA
Born June 1976
Director
Appointed 09 Oct 2024

THOMSON, Scott Mcfarlane

Active
The Princess Alice Hospice, EsherKT10 8NA
Born October 1971
Director
Appointed 22 Apr 2025

WEBB, Darren Antony

Active
The Princess Alice Hospice, EsherKT10 8NA
Born June 1981
Director
Appointed 29 Jul 2021

CAWSEY, Graham Paul

Resigned
Woodhill Farmhouse, GuildfordGU5 0SR
Secretary
Appointed N/A
Resigned 31 May 2000

JONES, Andrew Philip Lawson

Resigned
Bruce Lodge 1 Artillery Terrace, GuildfordGU1 4NL
Secretary
Appointed N/A
Resigned 10 Feb 1992

RATSEY, Nicholas John

Resigned
47 Dell Lane, BillingshurstRH14 9QE
Secretary
Appointed 14 Sept 2000
Resigned 30 Mar 2011

SIMONS, Cynthia

Resigned
1 Jocelyn Road, RichmondTW9 2TJ
Secretary
Appointed 10 Feb 1992
Resigned 31 May 1993

DON-WAUCHOPE, Despina

Resigned
The Princess Alice Hospice, EsherKT10 8NA
Born May 1969
Director
Appointed 20 May 2019
Resigned 22 Apr 2025

ELDER, Ian Francis

Resigned
The Princess Alice Hospice, EsherKT10 8NA
Born July 1951
Director
Appointed 21 Jun 2012
Resigned 14 Nov 2016

HILTON, Sean Robert, Professor

Resigned
The Princess Alice Hospice, EsherKT10 8NA
Born October 1949
Director
Appointed 15 Jul 2021
Resigned 09 Oct 2024

ISON, Ronald Julian

Resigned
8 Cricket Way, WeybridgeKT13 9LP
Born February 1933
Director
Appointed 10 Jan 1997
Resigned 27 Nov 2006

JENNINGS, Andrew Hubert Gwyn

Resigned
The Princess Alice Hospice, EsherKT10 8NA
Born January 1950
Director
Appointed 20 May 2019
Resigned 17 Oct 2024

JENNINGS, Roy Leonard

Resigned
Orchard House, CobhamKT11 2BT
Born December 1932
Director
Appointed 14 Sept 2000
Resigned 10 Jul 2007

MUNDAY, Peter James

Resigned
Pinewood Lodge, OxshottKT22 0ST
Born October 1938
Director
Appointed N/A
Resigned 21 Jun 2012

PERKINS, Jonathan Michael James

Resigned
The Princess Alice Hospice, EsherKT10 8NA
Born June 1967
Director
Appointed 09 Jul 2013
Resigned 12 Jul 2016

QUEST, Peter Jeffrey

Resigned
106 Foley Road, EsherKT10 0NB
Born February 1950
Director
Appointed 08 May 2007
Resigned 12 Sept 2018

RASHLEIGH, Karen Patricia

Resigned
Menabilly 43 Oxshott Way, CobhamKT11 2RU
Born June 1952
Director
Appointed 10 Jan 1997
Resigned 28 Sept 2000

ROSHIER, Christopher Edward

Resigned
The Princess Alice Hospice, EsherKT10 8NA
Born March 1946
Director
Appointed 13 Jul 2016
Resigned 15 Jul 2021

ROSS, Fiona Mary, Professor

Resigned
The Princess Alice Hospice, EsherKT10 8NA
Born October 1951
Director
Appointed 14 Nov 2016
Resigned 15 Jul 2021

TOWNEND, Gerald Patrick

Resigned
Cranford, EsherKT10 8PX
Born December 1917
Director
Appointed N/A
Resigned 25 Sept 1997

WALLER, Virginia Lesley

Resigned
Lower Farm House, CobhamKT11 3PU
Born April 1928
Director
Appointed N/A
Resigned 08 May 1992

WOOLF, John Nicholas

Resigned
Wyngates, EsherKT10 9JA
Born September 1946
Director
Appointed 27 Nov 2006
Resigned 09 Jul 2013
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Resolution
6 April 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Certificate Change Of Name Company
31 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
19 September 2008
288cChange of Particulars
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
24 November 1999
288cChange of Particulars
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
17 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
24 November 1994
363b363b
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
225(1)225(1)
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
18 February 1992
288288
Legacy
3 December 1991
363b363b
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
7 November 1990
363aAnnual Return
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
12 April 1988
288288
Legacy
14 October 1987
363363
Accounts With Accounts Type Full
12 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
363363
Incorporation Company
25 June 1985
NEWINCIncorporation