UKBizDB.co.uk

PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Preston North End Football Club,limited(the). The company was founded 130 years ago and was given the registration number 00039494. The firm's registered office is in PRESTON. You can find them at Sir Tom Finney Way, Deepdale, Preston, Lancashire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE)
Company Number:00039494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1893
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Sir Tom Finney Way, Deepdale, Preston, Lancashire, PR1 6RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Sycamore Close, Elswick, Preston, England, PR4 3UW

Secretary29 June 2004Active
7, Sycamore Close, Elswick, Preston, England, PR4 3UW

Director02 October 2006Active
9, Fairlie Drive, Barton, Preston, United Kingdom, PR3 5EE

Director19 May 2022Active
Sir Tom Finney Way, Deepdale, Preston, PR1 6RU

Director27 June 2019Active
School House, Wennington, Lancaster, England, LA2 8NW

Director05 July 2021Active
The Lodge, Wrea Green, Preston, PR4 2PE

Director18 January 2010Active
Preston North End Football Club, Lowthorpe Road Deepdale, Preston, PR1 6RU

Secretary-Active
Conifers 6 Highgate Avenue, Fulwood, Preston, PR2 8LL

Secretary13 October 1994Active
11 Chapman Road, Hoddlesden, Darwen, BB3 3LU

Secretary01 October 1999Active
Stone Steps Turnleys Farm, Four Acre Lane, Thornley, PR3 2TD

Secretary06 December 1996Active
109 Watling St Road, Fulwood, Preston, PR2 8BQ

Secretary23 October 1993Active
23 Hoyles Lane, Cottam, Preston, PR4 0LB

Director28 January 2002Active
49 Grape Lane, Croston, Preston, PR5 7HB

Director23 February 1998Active
20 Highgate Avenue, Fulwood, Preston, PR2 8LL

Director-Active
The Firs 69 The Common, Parbold, Wigan, WN8 7EA

Director13 October 1994Active
17 Westway, Fulwood, Preston, BR2 4BX

Director-Active
30, Macclesfield Road, Wilmslow, SK9 2AF

Director29 June 2004Active
Gortnavern Hill Road, Penwortham, Preston, PR1 9XH

Director23 March 2004Active
Sir Tom Finney Way, Deepdale, Preston, PR1 6RU

Director30 October 2014Active
Whinneyfield Farm, Woodplumpton, Preston, PR4 0LL

Director-Active
Sir Tom Finney Way, Deepdale, Preston, PR1 6RU

Director22 June 2010Active
High Trees House, 28 Stricklands Lane Penwortham, Preston, PR1 9XU

Director29 June 2004Active
Stone Steps Turnleys Farm, Four Acre Lane, Thornley, PR3 2TD

Director23 February 1998Active
Eden Holme, Ribchester Road Clayton Le Dale, Blackburn, BB1 9EY

Director10 May 1992Active
109 Watling St Road, Fulwood, Preston, PR2 8BQ

Director-Active
6 The Rydings, Langho, Blackburn, BB6 8BQ

Director16 November 1998Active
Dale House Barn, Tewitfield, Carnforth, LA6 1JH

Director-Active
Deepdale 5 Hunters Gate, Lancaster, LA1 5BX

Director-Active

People with Significant Control

Preston North End Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12 Barnflatt Close, Sir Tom Finney Way, Preston, United Kingdom, PR1 6RU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Capital

Capital allotment shares.

Download
2024-01-16Capital

Capital allotment shares.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-11-03Capital

Capital allotment shares.

Download
2023-11-03Capital

Capital allotment shares.

Download
2023-07-07Capital

Capital allotment shares.

Download
2023-07-07Capital

Capital allotment shares.

Download
2023-05-13Capital

Capital allotment shares.

Download
2023-04-22Capital

Capital allotment shares.

Download
2023-03-27Incorporation

Memorandum articles.

Download
2023-03-27Resolution

Resolution.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Capital

Capital allotment shares.

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2023-01-07Capital

Capital allotment shares.

Download
2022-11-24Capital

Capital allotment shares.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-08-01Capital

Capital allotment shares.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.