Company NamePreston And Company(1953)Limited
DirectorsJane Patricia Shales and Penelope Mary Welch
Company StatusActive
Company Number00526808
CategoryPrivate Limited Company
Incorporation Date11 December 1953(70 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jane Patricia Shales
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(37 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EP
Director NameMrs Penelope Mary Welch
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(37 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address165a Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6HD
Secretary NameMrs Jane Patricia Shales
NationalityBritish
StatusCurrent
Appointed07 April 1997(43 years, 4 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EP
Director NameFrancis Preston Gill
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(37 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 March 1997)
RoleManaging Director
Correspondence Address69 Vicarage Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7JP
Director NamePhilomena Bridget Gill
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(37 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 1997)
RoleCo Secretary
Correspondence Address69 Vicarage Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7JP
Secretary NamePhilomena Bridget Gill
NationalityBritish
StatusResigned
Appointed10 May 1991(37 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address69 Vicarage Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7JP

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,103,630
Cash£27,305
Current Liabilities£12,147

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

9 June 1976Delivered on: 17 June 1976
Persons entitled: Barclays 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: Th site lying between cowhill lane, mount pleasant street, holden street, and hillgate street, ashton-under-lyne, lancashire (now greater manchester).
Outstanding

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
8 November 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
9 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
9 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
1 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
28 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
16 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
7 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 16,830
(6 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 16,830
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 16,830
(6 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 16,830
(6 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 16,830
(6 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 16,830
(6 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 May 2010Director's details changed for Mrs Penelope Mary Welch on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mrs Penelope Mary Welch on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Jane Patricia Shales on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Jane Patricia Shales on 10 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 February 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 15 February 2010 (2 pages)
11 May 2009Return made up to 10/05/09; full list of members (5 pages)
11 May 2009Return made up to 10/05/09; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 May 2008Return made up to 10/05/08; full list of members (5 pages)
12 May 2008Return made up to 10/05/08; full list of members (5 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 June 2007Return made up to 10/05/07; full list of members (8 pages)
8 June 2007Return made up to 10/05/07; full list of members (8 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 June 2006Return made up to 10/05/06; full list of members (8 pages)
1 June 2006Return made up to 10/05/06; full list of members (8 pages)
9 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
9 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
16 June 2005Return made up to 10/05/05; full list of members (8 pages)
16 June 2005Return made up to 10/05/05; full list of members (8 pages)
15 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
15 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
3 June 2004Return made up to 10/05/04; full list of members (8 pages)
3 June 2004Return made up to 10/05/04; full list of members (8 pages)
19 November 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
19 November 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
31 May 2003Return made up to 10/05/03; full list of members (8 pages)
31 May 2003Return made up to 10/05/03; full list of members (8 pages)
20 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
20 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
2 July 2002Return made up to 10/05/02; full list of members (8 pages)
2 July 2002Return made up to 10/05/02; full list of members (8 pages)
16 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
16 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
26 June 2001Return made up to 10/05/01; full list of members (7 pages)
26 June 2001Registered office changed on 26/06/01 from: bkr haines watts 1ST floor northern assurance buildings albert square 9-21 princess st manchester M2 4DN (1 page)
26 June 2001Registered office changed on 26/06/01 from: bkr haines watts 1ST floor northern assurance buildings albert square 9-21 princess st manchester M2 4DN (1 page)
26 June 2001Return made up to 10/05/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 October 2000Registered office changed on 03/10/00 from: bkr haines watts steam packet house 76 cross street manchester M2 4JG (1 page)
3 October 2000Return made up to 10/05/00; full list of members (7 pages)
3 October 2000Return made up to 10/05/00; full list of members (7 pages)
3 October 2000Registered office changed on 03/10/00 from: bkr haines watts steam packet house 76 cross street manchester M2 4JG (1 page)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 November 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 May 1998 (5 pages)
12 May 1999Return made up to 10/05/99; no change of members
  • 363(287) ‐ Registered office changed on 12/05/99
(4 pages)
12 May 1999Return made up to 10/05/99; no change of members
  • 363(287) ‐ Registered office changed on 12/05/99
(4 pages)
4 June 1998Return made up to 10/05/98; no change of members (4 pages)
4 June 1998Return made up to 10/05/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
1 July 1997Return made up to 10/05/97; full list of members (6 pages)
1 July 1997Director resigned (1 page)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997Return made up to 10/05/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
1 February 1997Registered office changed on 01/02/97 from: 62 talbot road manchester M16 0PN (1 page)
1 February 1997Registered office changed on 01/02/97 from: 62 talbot road manchester M16 0PN (1 page)
5 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
9 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
5 June 1995Return made up to 10/05/95; no change of members (4 pages)
5 June 1995Return made up to 10/05/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
15 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
4 July 1985Annual return made up to 27/02/85 (4 pages)
4 July 1985Annual return made up to 27/02/85 (4 pages)
17 March 1975Annual return made up to 17/01/75 (4 pages)
17 March 1975Annual return made up to 17/01/75 (4 pages)