Company NameP.F. Ahern & Sons Limited
Company StatusActive
Company Number01228889
CategoryPrivate Limited Company
Incorporation Date7 October 1975(48 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Lilian Beatrice Scott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(17 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Secretary NameMs Lilian Beatrice Scott
NationalityBritish
StatusCurrent
Appointed28 February 1993(17 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMr Patrick Brian Ahern
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(19 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMr Peter Ryan Scott
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(32 years, 5 months after company formation)
Appointment Duration16 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameLilian Beatrice Ahern
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleCompany Director
Correspondence Address228 Crow Lane
Romford
Essex
RM7 0HA
Director NameMr Patrick Brian Ahern
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(17 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbyns Farmhouse
Southend Road
Rainham
Essex
RM13 7YD
Director NameMrs Jeanette Lilian Smith
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(17 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address279 Straight Road
Harold Hill
Romford
Essex
RM3 7JS
Director NameMrs Brenda Windsor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(17 years, 4 months after company formation)
Appointment Duration17 years (resigned 26 February 2010)
RoleCompany Director
Correspondence Address89 Stanley Road North
Rainham
Essex
RM13 8BA

Contact

Websiteahern.co.uk
Email address[email protected]
Telephone01708 865599
Telephone regionRomford

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

176.4k at £1Mrs Lilian Beatrice Scott
61.16%
Ordinary A
103.6k at £1Mr Patrick Brian Ahern
35.92%
Ordinary A
280k at £0.01Mr Patrick Brian Ahern
0.97%
Ordinary C
280k at £0.01Mr Peter Ryan Scott
0.97%
Ordinary D
280k at £0.01Mrs Lilian Beatrice Scott
0.97%
Ordinary B
1 at £1Mr Peter Ryan Scott
0.00%
Ordinary A

Financials

Year2014
Turnover£9,002,881
Gross Profit£2,254,404
Net Worth£9,008,206
Cash£902,356
Current Liabilities£1,839,230

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

23 December 2008Delivered on: 24 December 2008
Persons entitled: Patrick Ahern, Lillian Scott, Peter Scott and Fairmount Trustees Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a oliver close london road west thurrock essex t/no EX581576, all fixtures in or about it and all and every interest in it or in the proceeds of sale of it the mortgagor may charge at law or in equity but excluding all fixed plant or machinery oe equipment. See image for full details.
Outstanding
1 December 2006Delivered on: 12 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Waste transfer station oliver close west thurrock essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 July 1995Delivered on: 20 July 1995
Persons entitled: The Trustees of the P.F. Ahern & Sons Limited Retirement and Death Benefit Scheme 1984

Classification: Debenture
Secured details: £422,000 due or to become due from the company to the chargee.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 1990Delivered on: 29 August 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Outstanding
18 May 1987Delivered on: 1 January 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage all that piece or parcel of f/h land & premises k/a 228 crow lane romford l/b of havering. (Title no ex 34870). fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 October 2005Delivered on: 13 October 2005
Satisfied on: 6 December 2006
Persons entitled: Anti-Waste Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in on or over the property k/a land to the south of london road west thurrock t/no EX581576 together with all equitable or other interests including any proceeds of sale and any monies to be received under any policy of insurance and assigns the full benefit of the licences. See the mortgage charge document for full details.
Fully Satisfied
19 July 1995Delivered on: 20 July 1995
Satisfied on: 21 July 2008
Persons entitled: Peter James Scott

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1977Delivered on: 15 March 1977
Satisfied on: 2 November 1998
Persons entitled: Williams & Glyn's Bank LTD.,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of f/h land and bldgs known as 368, 370 tollgate road, beckton, london EC6. Title no egl 31504. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

15 June 2023Group of companies' accounts made up to 31 October 2022 (28 pages)
16 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
27 January 2023Notification of Peter Ryan Scott as a person with significant control on 1 October 2022 (2 pages)
15 July 2022Group of companies' accounts made up to 31 October 2021 (28 pages)
3 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
8 August 2021Group of companies' accounts made up to 31 October 2020 (27 pages)
23 April 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
5 September 2020Group of companies' accounts made up to 31 October 2019 (27 pages)
5 March 2020Confirmation statement made on 28 February 2020 with updates (5 pages)
19 July 2019Group of companies' accounts made up to 31 October 2018 (27 pages)
8 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
23 July 2018Group of companies' accounts made up to 31 October 2017 (27 pages)
8 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
1 August 2017Group of companies' accounts made up to 31 October 2016 (29 pages)
1 August 2017Group of companies' accounts made up to 31 October 2016 (29 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
9 February 2017Director's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Patrick Brian Ahern on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Patrick Brian Ahern on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (2 pages)
9 February 2017Secretary's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (1 page)
9 February 2017Secretary's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Director's details changed for Mr Peter Ryan Scott on 22 July 2016 (2 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Director's details changed for Mr Peter Ryan Scott on 22 July 2016 (2 pages)
11 July 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
11 July 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 288,400
(8 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 288,400
(8 pages)
26 June 2015Group of companies' accounts made up to 31 October 2014 (27 pages)
26 June 2015Group of companies' accounts made up to 31 October 2014 (27 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 288,400
(8 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 288,400
(8 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
6 June 2014Group of companies' accounts made up to 31 October 2013 (26 pages)
6 June 2014Group of companies' accounts made up to 31 October 2013 (26 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 288,400
(8 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 288,400
(8 pages)
5 June 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
5 June 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
29 May 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
29 May 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
2 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
27 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 288,400
(6 pages)
27 March 2012Sub-division of shares on 16 March 2012 (5 pages)
27 March 2012Resolutions
  • RES13 ‐ Auth to issue shares 16/03/2012
(1 page)
27 March 2012Resolutions
  • RES13 ‐ Auth to issue shares 16/03/2012
(1 page)
27 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 288,400
(6 pages)
27 March 2012Sub-division of shares on 16 March 2012 (5 pages)
21 June 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
21 June 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
15 July 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
15 July 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
23 March 2010Termination of appointment of Brenda Windsor as a director (1 page)
23 March 2010Termination of appointment of Brenda Windsor as a director (1 page)
23 March 2010Director's details changed for Mr Patrick Brian Ahern on 10 December 2009 (2 pages)
23 March 2010Director's details changed for Mr Patrick Brian Ahern on 10 December 2009 (2 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Return made up to 28/02/09; full list of members (7 pages)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Return made up to 28/02/09; full list of members (7 pages)
8 April 2009Location of register of members (1 page)
1 April 2009Accounts for a small company made up to 31 October 2008 (10 pages)
1 April 2009Accounts for a small company made up to 31 October 2008 (10 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 August 2008Registered office changed on 18/08/2008 from 420 cranbrook rd. gants hill ilford essex IG2 6HT (1 page)
18 August 2008Registered office changed on 18/08/2008 from 420 cranbrook rd. gants hill ilford essex IG2 6HT (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 March 2008Accounts for a small company made up to 31 October 2007 (10 pages)
13 March 2008Director appointed peter ryan scott (3 pages)
13 March 2008Director appointed peter ryan scott (3 pages)
13 March 2008Accounts for a small company made up to 31 October 2007 (10 pages)
11 March 2008Return made up to 28/02/08; full list of members (7 pages)
11 March 2008Return made up to 28/02/08; full list of members (7 pages)
18 May 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
18 May 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
28 April 2007Return made up to 28/02/07; full list of members (7 pages)
28 April 2007Return made up to 28/02/07; full list of members (7 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Accounts for a small company made up to 31 October 2005 (9 pages)
25 August 2006Accounts for a small company made up to 31 October 2005 (9 pages)
8 March 2006Return made up to 28/02/06; full list of members (7 pages)
8 March 2006Return made up to 28/02/06; full list of members (7 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 August 2005Group of companies' accounts made up to 31 October 2004 (24 pages)
22 August 2005Group of companies' accounts made up to 31 October 2004 (24 pages)
31 March 2005Return made up to 28/02/05; full list of members (7 pages)
31 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
19 February 2004Group of companies' accounts made up to 31 October 2003 (24 pages)
19 February 2004Group of companies' accounts made up to 31 October 2003 (24 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 February 2003Group of companies' accounts made up to 31 October 2002 (24 pages)
3 February 2003Group of companies' accounts made up to 31 October 2002 (24 pages)
9 March 2002Return made up to 28/02/02; full list of members (7 pages)
9 March 2002Return made up to 28/02/02; full list of members (7 pages)
20 February 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
20 February 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
3 May 2001Full group accounts made up to 31 October 2000 (23 pages)
3 May 2001Full group accounts made up to 31 October 2000 (23 pages)
9 March 2001Return made up to 28/02/01; full list of members (7 pages)
9 March 2001Return made up to 28/02/01; full list of members (7 pages)
2 March 2000Return made up to 28/02/00; full list of members (8 pages)
2 March 2000Return made up to 28/02/00; full list of members (8 pages)
17 February 2000Full group accounts made up to 31 October 1999 (23 pages)
17 February 2000Full group accounts made up to 31 October 1999 (23 pages)
24 February 1999Return made up to 28/02/99; full list of members (7 pages)
24 February 1999Return made up to 28/02/99; full list of members (7 pages)
4 February 1999Full group accounts made up to 31 October 1998 (23 pages)
4 February 1999Full group accounts made up to 31 October 1998 (23 pages)
9 March 1998Full group accounts made up to 31 October 1997 (23 pages)
9 March 1998Full group accounts made up to 31 October 1997 (23 pages)
4 March 1998Return made up to 28/02/98; full list of members (7 pages)
4 March 1998Return made up to 28/02/98; full list of members (7 pages)
26 March 1997Return made up to 28/02/97; full list of members (7 pages)
26 March 1997Full group accounts made up to 31 October 1996 (23 pages)
26 March 1997Return made up to 28/02/97; full list of members (7 pages)
26 March 1997Full group accounts made up to 31 October 1996 (23 pages)
13 June 1996Full group accounts made up to 31 October 1995 (20 pages)
13 June 1996Full group accounts made up to 31 October 1995 (20 pages)
20 July 1995Particulars of mortgage/charge (14 pages)
20 July 1995Particulars of mortgage/charge (14 pages)
20 July 1995Particulars of mortgage/charge (14 pages)
20 July 1995Particulars of mortgage/charge (14 pages)
3 April 1995Group accounts for a medium company made up to 31 October 1994 (22 pages)
3 April 1995Group accounts for a medium company made up to 31 October 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
3 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1989Memorandum and Articles of Association (9 pages)
1 November 1989Memorandum and Articles of Association (9 pages)
10 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1975Incorporation (12 pages)
7 October 1975Incorporation (12 pages)