DEEPDALE PNE HOLDINGS LIMITED
Overview
| Company Name | DEEPDALE PNE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07232565 |
| 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 DEEPDALE PNE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DEEPDALE PNE HOLDINGS LIMITED located?
| Registered Office Address | Deepdale Stadium, Sir Tom Finney Way Deepdale PR1 6RU Preston Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEEPDALE PNE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALLCO 1749 LIMITED | Apr 22, 2010 | Apr 22, 2010 |
What are the latest accounts for DEEPDALE PNE HOLDINGS 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 DEEPDALE PNE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for DEEPDALE PNE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2025 | 31 pages | AA | ||||||||||
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 05, 2025
| 8 pages | SH01 | ||||||||||
Confirmation statement made on Apr 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 30 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 20, 2024
| 4 pages | SH01 | ||||||||||
Appointment of Mr Kevin Mark Abbott as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 29 pages | AA | ||||||||||
Notification of Michael Robert Jelski as a person with significant control on Sep 20, 2023 | 2 pages | PSC01 | ||||||||||
Change of details for Ms Kathryn Revitt as a person with significant control on Sep 20, 2023 | 2 pages | PSC04 | ||||||||||
Cessation of Robert Antony Eugenuisz Jelski as a person with significant control on Sep 20, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Trevor James Hemmings as a person with significant control on Sep 20, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Robert Antony Eugenuisz Jelski as a person with significant control on Oct 11, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Kathryn Revitt as a person with significant control on Oct 11, 2021 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2020 | 26 pages | AA | ||||||||||
Termination of appointment of John Clement Kay as a director on Jul 23, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig John Hemmings as a director on Jul 23, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of DEEPDALE PNE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABBOTT, Kevin Mark | Director | Sir Tom Finney Way Deepdale PR1 6RU Preston Deepdale Stadium, Lancashire | England | British | 117079590004 | |||||||||
| HEMMINGS, Craig John | Director | Sir Tom Finney Way Deepdale PR1 6RU Preston Deepdale Stadium, Lancashire | England | British | 180952730001 | |||||||||
| PENROSE, Ian Richard | Director | Sir Tom Finney Way Deepdale PR1 6RU Preston Deepdale Stadium, Lancashire | England | British | 32311080002 | |||||||||
| REVITT, Kathryn | Director | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | Isle Of Man | British | 49315020002 | |||||||||
| HALLIWELL, Mark | Director | Hardman Square Spinningfields M3 3EB Manchester 3 United Kingdom | United Kingdom | British | 135258940001 | |||||||||
| KAY, John Clement | Director | Dawbers Lane Euxton PR7 6ED Chorley Dower House Lancashire England | England | British | 187542370003 | |||||||||
| HALLIWELLS DIRECTORS LIMITED | Director | Hardman Square Spinningfields M3 3EB Manchester 3 United Kingdom |
| 113594180002 |
Who are the persons with significant control of DEEPDALE PNE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Robert Jelski | Sep 20, 2023 | Sir Tom Finney Way Deepdale PR1 6RU Preston Deepdale Stadium, Lancashire | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
| Mr Robert Antony Eugenuisz Jelski | Oct 11, 2021 | Sir Tom Finney Way Deepdale PR1 6RU Preston Deepdale Stadium, Lancashire | Yes |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
| Ms Kathryn Revitt | Oct 11, 2021 | Sir Tom Finney Way Deepdale PR1 6RU Preston Deepdale Stadium, Lancashire | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
| Mr Trevor James Hemmings | Apr 06, 2016 | Andreas Road IM7 4EN Andreas Ballaseyr Stud Isle Of Man | Yes |
Nationality: British Country of Residence: Isle Of Man | |||
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