PRESTON NORTH END LIMITED
Overview
| Company Name | PRESTON NORTH END LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01621060 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRESTON NORTH END LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRESTON NORTH END PLC | Sep 05, 1995 | Sep 05, 1995 |
| PRESTON NORTH END (HOLDINGS) LIMITED | Jan 21, 1983 | Jan 21, 1983 |
| FLASHPEWTER LIMITED | Mar 10, 1982 | Mar 10, 1982 |
What are the latest accounts for PRESTON NORTH END LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for PRESTON NORTH END LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | Yes |
What are the latest filings for PRESTON NORTH END LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 11, 2025
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 13, 2026
| 4 pages | SH01 | ||
Group of companies' accounts made up to Jun 30, 2025 | 27 pages | AA | ||
Statement of capital following an allotment of shares on Oct 14, 2025
| 8 pages | SH01 | ||
Statement of capital following an allotment of shares on Nov 10, 2025
| 8 pages | SH01 | ||
Appointment of Mr Ian Richard Penrose as a director on Oct 13, 2025 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Sep 12, 2025
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Aug 12, 2025
| 8 pages | SH01 | ||
Statement of capital following an allotment of shares on Jul 10, 2025
| 8 pages | SH01 | ||
Statement of capital following an allotment of shares on Jun 10, 2025
| 8 pages | SH01 | ||
Statement of capital following an allotment of shares on May 09, 2025
| 8 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 10, 2025
| 8 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 07, 2025
| 8 pages | SH01 | ||
Confirmation statement made on Feb 14, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 10, 2025
| 8 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 13, 2024
| 8 pages | SH01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 27 pages | AA | ||
Statement of capital following an allotment of shares on Nov 12, 2024
| 8 pages | SH01 | ||
Statement of capital following an allotment of shares on Oct 11, 2024
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Sep 12, 2024
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Jul 11, 2024
| 8 pages | SH01 | ||
Statement of capital following an allotment of shares on May 09, 2024
| 8 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 16, 2024
| 8 pages | SH01 | ||
Confirmation statement made on Feb 14, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 09, 2024
| 8 pages | SH01 | ||
Who are the officers of PRESTON NORTH END LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBOTT, Kevin Mark | Secretary | Sycamore Close Elswick PR4 3UW Preston 7 England | British | 117079590002 | ||||||
| ABBOTT, Kevin Mark | Director | Sir Tom Finney Way Deepdale PR1 6RU Preston Lancashire | England | British | 117079590004 | |||||
| HEMMINGS, Craig John | Director | Sir Tom Finney Way Deepdale PR1 6RU Preston Lancashire | England | British | 180952730001 | |||||
| PENROSE, Ian Richard | Director | Sir Tom Finney Way Deepdale PR1 6RU Preston Lancashire | England | British | 32311080002 | |||||
| RIDSDALE, Robert Peter | Director | Wennington LA2 8NW Lancaster School House England | England | British | 284930750001 | |||||
| ROBSINSON, David | Director | Wrea Green PR4 2PE Preston The Lodge Lancashire | United Kingdom | British | 149042420001 | |||||
| TAYLOR, David Wilson | Director | Chandos House Hill Road, Penwortham PR1 9XH Preston Lancashire | United Kingdom | British | 48552500002 | |||||
| BEARD, Simon Mark | Secretary | 23 Hoyles Lane Cottam PR4 0LB Preston | British | 47491740004 | ||||||
| GRIFFITH, Edward | Secretary | Preston North End Football Club Lowthorpe Road Deepdale PR1 6RU Preston Lancashire | British | 10411670001 | ||||||
| KING, Laurence | Secretary | Conifers 6 Highgate Avenue Fulwood PR2 8LL Preston Lancashire | British | 51624810001 | ||||||
| SCHOLES, Anthony John | Secretary | Stone Steps Turnleys Farm Four Acre Lane PR3 2TD Thornley Lancashire | British | 49382150003 | ||||||
| NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 94907480001 | |||||||
| BAMBER, Frederick Neil | Director | The Laund Whittingham Lane Grimsargh PR2 5LH Preston Lancashire | British | 9038280001 | ||||||
| BEARD, Simon Mark | Director | 23 Hoyles Lane Cottam PR4 0LB Preston | British | 47491740004 | ||||||
| BREWER, William Roy | Director | The Old Orchard 2 Normanhurst L39 4UZ Ormskirk Lancashire | British | 16430350001 | ||||||
| CAMPBELL, Barney James | Director | 88 Langdale Road Leyland PR5 2AS Preston Lancashire | British | 6981020001 | ||||||
| CATTERALL, John Norman Duncan | Director | Brookside Fernyhalgh Lane Fulwood PR2 5SU Preston Lancashire | British | 10411690001 | ||||||
| CHURCH, Peter James | Director | 49 Grape Lane Croston PR5 7HB Preston | British | 57132860001 | ||||||
| CROFT, Thomas William Starkie | Director | Tanyard Higher Road PR3 3TA Longridge Lancashire | England | British | 1552290001 | |||||
| FINCH, Robert William Gibon | Director | Lodgefield House Haighton Green Lane Haighton PR2 5SR Preston Lancashire | British | 24375920001 | ||||||
| FRANCIS, Jack | Director | Dower House Dawbers Lane Euxton PR7 6ED Chorley Lancashire | British | 2423380001 | ||||||
| GARRATT, John Taylor | Director | 20 Highgate Avenue Fulwood PR2 8LL Preston Lancashire | England | British | 1750990001 | |||||
| GRAY, Bryan Mark | Director | The Firs 69 The Common Parbold WN8 7EA Wigan Lancashire | United Kingdom | British | 34960210001 | |||||
| GRIFFITH, Edward | Director | 17 Westway Fulwood BR2 4BX Preston Lancashire | British | 24071440001 | ||||||
| HEMMINGS, Trevor James | Director | The Penthouse Retraite De La Mielle Route De La Haule St Brelade JE3 8BA Jersey Channel Islands | United Kingdom | British | 65090920001 | |||||
| HUGHES, Anthony Scott | Director | Macclesfield Road SK9 2AF Wilmslow 30 Cheshire | England | British | 99303070002 | |||||
| JACKSON, Steven Terence | Director | Gortnavern Hill Road Penwortham PR1 9XH Preston Lancashire | England | British | 66380020003 | |||||
| KAY, John Clement | Director | Sir Tom Finney Way Deepdale PR1 6RU Preston Lancashire | England | British | 187542370003 | |||||
| KING, Laurence | Director | Conifers 6 Highgate Avenue Fulwood PR2 8LL Preston Lancashire | England | British | 51624810001 | |||||
| LEEMING, Keith William | Director | Whinneyfield Farm Woodplumpton PR4 0LL Preston Lancashire | England | British | 5736060001 | |||||
| LINDSAY, Maurice Patrick | Director | Sir Tom Finney Way Deepdale PR1 6RU Preston Lancashire | United Kingdom | British | 152686760001 | |||||
| MCMANAMON, Patrick Joseph | Director | Ingol Cottage Walker Lane Fulwood PR2 7AN Preston Lancashire | England | British | 10411820001 | |||||
| NASH, Hugh Pettigrew | Director | Monkwood Stables KA7 4TT Ayr Ayrshire | British | 67083290003 | ||||||
| NEWSHAM, Paul Charles | Director | High Trees House 28 Stricklands Lane Penwortham PR1 9XU Preston Lancashire | England | British | 95849380001 | |||||
| RANKIN, Ian | Director | 140 Watling St Road Fulwood PR2 4AH Preston Lancashire | British | 34126510001 |
Who are the persons with significant control of PRESTON NORTH END LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Deepdale Pne Holdings Ltd | Apr 06, 2016 | Sir Tom Finney Way Deepdale PR1 6RU Preston Preston North End Footballl Club Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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