Background WavePink WaveYellow Wave

PWG TRADING LIMITED (05126821)

PWG TRADING LIMITED (05126821) is an active UK company. incorporated on 12 May 2004. with registered office in Watchfield, Swindon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. PWG TRADING LIMITED has been registered for 21 years. Current directors include DUGGAN, Ian James, FOX, Charles James, PENGELLY, Jay.

Company Number
05126821
Status
active
Type
ltd
Incorporated
12 May 2004
Age
21 years
Address
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Watchfield, Swindon, SN6 8TY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DUGGAN, Ian James, FOX, Charles James, PENGELLY, Jay
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PWG TRADING LIMITED

PWG TRADING LIMITED is an active company incorporated on 12 May 2004 with the registered office located in Watchfield, Swindon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. PWG TRADING LIMITED was registered 21 years ago.(SIC: 47990)

Status

active

Active since 21 years ago

Company No

05126821

LTD Company

Age

21 Years

Incorporated 12 May 2004

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

TIMBER WINDOWS.COM LIMITED
From: 12 May 2004To: 19 December 2013
Contact
Address

Pwg House, First Floor 85-87 Shrivenham Hundred Business Park Majors Road Watchfield, Swindon, SN6 8TY,

Previous Addresses

Pwg House, 84a Shrivenham Hundred Business Park, Majors Road, Watchfield Swindon SN6 8TY
From: 22 January 2015To: 16 October 2018
Tower Business Park Kelvedon Road Tiptree Colchester CO5 0LX England
From: 5 June 2014To: 22 January 2015
Nsbrc Lydiard Fields Swindon SN5 8UB
From: 27 February 2014To: 5 June 2014
Tower Business Park Kelvedon Road Tiptree Essex CO5 0LX
From: 8 March 2012To: 27 February 2014
the Old Mill Blenheim Palace Sawmills Combe Witney Oxfordshire OX29 8ET
From: 9 October 2009To: 8 March 2012
38 Old Marston Road Marston Oxford OX3 0JP
From: 12 May 2004To: 9 October 2009
Timeline

25 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Sept 13
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Apr 14
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Dec 16
Loan Secured
Apr 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Dec 17
Loan Secured
Jul 19
Director Left
Jun 21
Loan Cleared
Jul 21
Owner Exit
Aug 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jan 23
Director Joined
Dec 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DUGGAN, Ian James

Active
85-87 Shrivenham Hundred Business Park, Watchfield, SwindonSN6 8TY
Born December 1973
Director
Appointed 21 Dec 2023

FOX, Charles James

Active
85-87 Shrivenham Hundred Business Park, Watchfield, SwindonSN6 8TY
Born May 1966
Director
Appointed 01 Sept 2015

PENGELLY, Jay

Active
85-87 Shrivenham Hundred Business Park, Watchfield, SwindonSN6 8TY
Born September 1974
Director
Appointed 26 Feb 2014

APPLEBY, Sarah Helen

Resigned
84a Shrivenham Hundred Business Park,, SwindonSN6 8TY
Secretary
Appointed 26 Feb 2014
Resigned 13 Dec 2017

BRUNSDON, Christopher Alan

Resigned
Boults Lodge, OxfordOX3 0PW
Secretary
Appointed 19 Feb 2009
Resigned 26 Feb 2014

BRUNSDON, Sarah Louise

Resigned
Boults Lodge, OxfordOX3 0PW
Secretary
Appointed 12 May 2004
Resigned 19 Feb 2009

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 12 May 2004
Resigned 12 May 2004

APPLEBY, Sarah Helen

Resigned
84a Shrivenham Hundred Business Park,, SwindonSN6 8TY
Born December 1979
Director
Appointed 26 Feb 2014
Resigned 13 Dec 2017

BRUNSDON, Alan Francis

Resigned
Cedar Cottage 45 Church Lane, OxfordOX3 0PT
Born August 1938
Director
Appointed 12 May 2004
Resigned 19 Feb 2009

BRUNSDON, Christopher Alan

Resigned
Boults Lodge, OxfordOX3 0PW
Born January 1968
Director
Appointed 12 May 2004
Resigned 31 Dec 2012

BRUNSDON, Sarah Louise

Resigned
Boults Lodge, OxfordOX3 0PW
Born April 1968
Director
Appointed 12 May 2004
Resigned 19 Feb 2009

DE ROZARIEUX, Mark Ian

Resigned
Ladywell House, BaslowDE45 1SF
Born April 1970
Director
Appointed 19 Feb 2009
Resigned 26 Feb 2014

FRANKS, Robert Reuven

Resigned
25 Mill Lane, OxfordOX3 0QB
Born October 1963
Director
Appointed 01 Jul 2007
Resigned 31 Mar 2011

GRAIN, Andrew David

Resigned
54 Ralegh Crescent, WitneyOX28 5FD
Born November 1962
Director
Appointed 12 May 2004
Resigned 31 Mar 2011

HOPKINS, Paul Gregory

Resigned
18 Feilden Close, WitneyOX29 7XB
Born August 1963
Director
Appointed 12 May 2004
Resigned 31 Mar 2011

THAPAR, Rajinder

Resigned
85-87 Shrivenham Hundred Business Park, Watchfield, SwindonSN6 8TY
Born June 1962
Director
Appointed 01 Sept 2015
Resigned 23 Jan 2023

WAINE, John

Resigned
74 Curzon Street, CalneSN11 0DL
Born April 1956
Director
Appointed 12 May 2004
Resigned 28 Mar 2008

WAKEMAN, Timothy Roy

Resigned
85-87 Shrivenham Hundred Business Park, Watchfield, SwindonSN6 8TY
Born November 1946
Director
Appointed 19 Feb 2009
Resigned 23 Jun 2021

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 12 May 2004
Resigned 12 May 2004

Persons with significant control

2

1 Active
1 Ceased
First Floor 85-87 Shrivenham Hundred, SwindonSN6 8TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2021

Graphite Capital General Partner Vii

Ceased
Berkeley Square, LondonW1J 6BQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 22 Jun 2021
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Small
26 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 February 2014
TM02Termination of Secretary
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Resolution
11 February 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Resolution
3 March 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
288bResignation of Director or Secretary
Resolution
2 March 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
225Change of Accounting Reference Date
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
6 September 2007
88(2)R88(2)R
Resolution
6 September 2007
RESOLUTIONSResolutions
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
7 September 2005
287Change of Registered Office
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
12 October 2004
287Change of Registered Office
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Incorporation Company
12 May 2004
NEWINCIncorporation