PRESTON NORTH END LIMITED

PRESTON NORTH END LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRESTON NORTH END LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01621060
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRESTON NORTH END LIMITED?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is PRESTON NORTH END LIMITED located?

    Registered Office Address
    Sir Tom Finney Way
    Deepdale
    PR1 6RU Preston
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESTON NORTH END LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTON NORTH END PLCSep 05, 1995Sep 05, 1995
    PRESTON NORTH END (HOLDINGS) LIMITEDJan 21, 1983Jan 21, 1983
    FLASHPEWTER LIMITEDMar 10, 1982Mar 10, 1982

    What are the latest accounts for PRESTON NORTH END LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for PRESTON NORTH END LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueYes

    What are the latest filings for PRESTON NORTH END LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: GBP 165,817.19
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 13, 2026

    • Capital: GBP 165,837.18
    4 pagesSH01

    Group of companies' accounts made up to Jun 30, 2025

    27 pagesAA

    Statement of capital following an allotment of shares on Oct 14, 2025

    • Capital: GBP 165,789.65
    8 pagesSH01

    Statement of capital following an allotment of shares on Nov 10, 2025

    • Capital: GBP 165,809.24
    8 pagesSH01

    Appointment of Mr Ian Richard Penrose as a director on Oct 13, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 12, 2025

    • Capital: GBP 165,771.59
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 12, 2025

    • Capital: GBP 165,752.26
    8 pagesSH01

    Statement of capital following an allotment of shares on Jul 10, 2025

    • Capital: GBP 165,741.20
    8 pagesSH01

    Statement of capital following an allotment of shares on Jun 10, 2025

    • Capital: GBP 165,734.20
    8 pagesSH01

    Statement of capital following an allotment of shares on May 09, 2025

    • Capital: GBP 165,726.73
    8 pagesSH01

    Statement of capital following an allotment of shares on Apr 10, 2025

    • Capital: GBP 165,709.98
    8 pagesSH01

    Statement of capital following an allotment of shares on Mar 07, 2025

    • Capital: GBP 165,702.62
    8 pagesSH01

    Confirmation statement made on Feb 14, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 10, 2025

    • Capital: GBP 165,694.62
    8 pagesSH01

    Statement of capital following an allotment of shares on Dec 13, 2024

    • Capital: GBP 165,679.62
    8 pagesSH01

    Group of companies' accounts made up to Jun 30, 2024

    27 pagesAA

    Statement of capital following an allotment of shares on Nov 12, 2024

    • Capital: GBP 165,668.63
    8 pagesSH01

    Statement of capital following an allotment of shares on Oct 11, 2024

    • Capital: GBP 165,648.29
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 12, 2024

    • Capital: GBP 165,637.59
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 11, 2024

    • Capital: GBP 165,622.14
    8 pagesSH01

    Statement of capital following an allotment of shares on May 09, 2024

    • Capital: GBP 165,600.09
    8 pagesSH01

    Statement of capital following an allotment of shares on Apr 16, 2024

    • Capital: GBP 165,583.49
    8 pagesSH01

    Confirmation statement made on Feb 14, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 09, 2024

    • Capital: GBP 165,575.49
    8 pagesSH01

    Who are the officers of PRESTON NORTH END LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Kevin Mark
    Sycamore Close
    Elswick
    PR4 3UW Preston
    7
    England
    Secretary
    Sycamore Close
    Elswick
    PR4 3UW Preston
    7
    England
    British117079590002
    ABBOTT, Kevin Mark
    Sir Tom Finney Way
    Deepdale
    PR1 6RU Preston
    Lancashire
    Director
    Sir Tom Finney Way
    Deepdale
    PR1 6RU Preston
    Lancashire
    EnglandBritish117079590004
    HEMMINGS, Craig John
    Sir Tom Finney Way
    Deepdale
    PR1 6RU Preston
    Lancashire
    Director
    Sir Tom Finney Way
    Deepdale
    PR1 6RU Preston
    Lancashire
    EnglandBritish180952730001
    PENROSE, Ian Richard
    Sir Tom Finney Way
    Deepdale
    PR1 6RU Preston
    Lancashire
    Director
    Sir Tom Finney Way
    Deepdale
    PR1 6RU Preston
    Lancashire
    EnglandBritish32311080002
    RIDSDALE, Robert Peter
    Wennington
    LA2 8NW Lancaster
    School House
    England
    Director
    Wennington
    LA2 8NW Lancaster
    School House
    England
    EnglandBritish284930750001
    ROBSINSON, David
    Wrea Green
    PR4 2PE Preston
    The Lodge
    Lancashire
    Director
    Wrea Green
    PR4 2PE Preston
    The Lodge
    Lancashire
    United KingdomBritish149042420001
    TAYLOR, David Wilson
    Chandos House
    Hill Road, Penwortham
    PR1 9XH Preston
    Lancashire
    Director
    Chandos House
    Hill Road, Penwortham
    PR1 9XH Preston
    Lancashire
    United KingdomBritish48552500002
    BEARD, Simon Mark
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    Secretary
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    British47491740004
    GRIFFITH, Edward
    Preston North End Football Club
    Lowthorpe Road Deepdale
    PR1 6RU Preston
    Lancashire
    Secretary
    Preston North End Football Club
    Lowthorpe Road Deepdale
    PR1 6RU Preston
    Lancashire
    British10411670001
    KING, Laurence
    Conifers 6 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    Secretary
    Conifers 6 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    British51624810001
    SCHOLES, Anthony John
    Stone Steps Turnleys Farm
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    Secretary
    Stone Steps Turnleys Farm
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    British49382150003
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    BAMBER, Frederick Neil
    The Laund Whittingham Lane
    Grimsargh
    PR2 5LH Preston
    Lancashire
    Director
    The Laund Whittingham Lane
    Grimsargh
    PR2 5LH Preston
    Lancashire
    British9038280001
    BEARD, Simon Mark
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    Director
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    British47491740004
    BREWER, William Roy
    The Old Orchard 2 Normanhurst
    L39 4UZ Ormskirk
    Lancashire
    Director
    The Old Orchard 2 Normanhurst
    L39 4UZ Ormskirk
    Lancashire
    British16430350001
    CAMPBELL, Barney James
    88 Langdale Road
    Leyland
    PR5 2AS Preston
    Lancashire
    Director
    88 Langdale Road
    Leyland
    PR5 2AS Preston
    Lancashire
    British6981020001
    CATTERALL, John Norman Duncan
    Brookside Fernyhalgh Lane
    Fulwood
    PR2 5SU Preston
    Lancashire
    Director
    Brookside Fernyhalgh Lane
    Fulwood
    PR2 5SU Preston
    Lancashire
    British10411690001
    CHURCH, Peter James
    49 Grape Lane
    Croston
    PR5 7HB Preston
    Director
    49 Grape Lane
    Croston
    PR5 7HB Preston
    British57132860001
    CROFT, Thomas William Starkie
    Tanyard
    Higher Road
    PR3 3TA Longridge
    Lancashire
    Director
    Tanyard
    Higher Road
    PR3 3TA Longridge
    Lancashire
    EnglandBritish1552290001
    FINCH, Robert William Gibon
    Lodgefield House Haighton Green Lane
    Haighton
    PR2 5SR Preston
    Lancashire
    Director
    Lodgefield House Haighton Green Lane
    Haighton
    PR2 5SR Preston
    Lancashire
    British24375920001
    FRANCIS, Jack
    Dower House Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Lancashire
    Director
    Dower House Dawbers Lane
    Euxton
    PR7 6ED Chorley
    Lancashire
    British2423380001
    GARRATT, John Taylor
    20 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    Director
    20 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    EnglandBritish1750990001
    GRAY, Bryan Mark
    The Firs 69 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    Director
    The Firs 69 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    United KingdomBritish34960210001
    GRIFFITH, Edward
    17 Westway
    Fulwood
    BR2 4BX Preston
    Lancashire
    Director
    17 Westway
    Fulwood
    BR2 4BX Preston
    Lancashire
    British24071440001
    HEMMINGS, Trevor James
    The Penthouse Retraite De La Mielle
    Route De La Haule St Brelade
    JE3 8BA Jersey
    Channel Islands
    Director
    The Penthouse Retraite De La Mielle
    Route De La Haule St Brelade
    JE3 8BA Jersey
    Channel Islands
    United KingdomBritish65090920001
    HUGHES, Anthony Scott
    Macclesfield Road
    SK9 2AF Wilmslow
    30
    Cheshire
    Director
    Macclesfield Road
    SK9 2AF Wilmslow
    30
    Cheshire
    EnglandBritish99303070002
    JACKSON, Steven Terence
    Gortnavern Hill Road
    Penwortham
    PR1 9XH Preston
    Lancashire
    Director
    Gortnavern Hill Road
    Penwortham
    PR1 9XH Preston
    Lancashire
    EnglandBritish66380020003
    KAY, John Clement
    Sir Tom Finney Way
    Deepdale
    PR1 6RU Preston
    Lancashire
    Director
    Sir Tom Finney Way
    Deepdale
    PR1 6RU Preston
    Lancashire
    EnglandBritish187542370003
    KING, Laurence
    Conifers 6 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    Director
    Conifers 6 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    EnglandBritish51624810001
    LEEMING, Keith William
    Whinneyfield Farm
    Woodplumpton
    PR4 0LL Preston
    Lancashire
    Director
    Whinneyfield Farm
    Woodplumpton
    PR4 0LL Preston
    Lancashire
    EnglandBritish5736060001
    LINDSAY, Maurice Patrick
    Sir Tom Finney Way
    Deepdale
    PR1 6RU Preston
    Lancashire
    Director
    Sir Tom Finney Way
    Deepdale
    PR1 6RU Preston
    Lancashire
    United KingdomBritish152686760001
    MCMANAMON, Patrick Joseph
    Ingol Cottage Walker Lane
    Fulwood
    PR2 7AN Preston
    Lancashire
    Director
    Ingol Cottage Walker Lane
    Fulwood
    PR2 7AN Preston
    Lancashire
    EnglandBritish10411820001
    NASH, Hugh Pettigrew
    Monkwood Stables
    KA7 4TT Ayr
    Ayrshire
    Director
    Monkwood Stables
    KA7 4TT Ayr
    Ayrshire
    British67083290003
    NEWSHAM, Paul Charles
    High Trees House
    28 Stricklands Lane Penwortham
    PR1 9XU Preston
    Lancashire
    Director
    High Trees House
    28 Stricklands Lane Penwortham
    PR1 9XU Preston
    Lancashire
    EnglandBritish95849380001
    RANKIN, Ian
    140 Watling St Road
    Fulwood
    PR2 4AH Preston
    Lancashire
    Director
    140 Watling St Road
    Fulwood
    PR2 4AH Preston
    Lancashire
    British34126510001

    Who are the persons with significant control of PRESTON NORTH END LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Tom Finney Way
    Deepdale
    PR1 6RU Preston
    Preston North End Footballl Club
    Lancashire
    England
    Apr 06, 2016
    Sir Tom Finney Way
    Deepdale
    PR1 6RU Preston
    Preston North End Footballl Club
    Lancashire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07232565
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0