About

Registered Number: 02885561
Date of Incorporation: 07/01/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Founded in 1994, Preston Bennett Holdings Ltd has its registered office in Altrincham in Cheshire, it has a status of "Active". The organisation has 4 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKLES, Kieran Julian 01 May 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Gwynneth 01 September 1996 30 September 1999 1
FISHER, Susan Rachael 31 March 2011 22 January 2014 1
LAW, Shirley Gaik Heah 22 January 2014 21 December 2015 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 02 April 2019
PSC05 - N/A 18 March 2019
CS01 - N/A 08 January 2019
PSC05 - N/A 12 November 2018
AA - Annual Accounts 04 October 2018
CH01 - Change of particulars for director 13 August 2018
CS01 - N/A 08 January 2018
PSC09 - N/A 20 October 2017
PSC02 - N/A 20 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 26 January 2016
AD01 - Change of registered office address 29 December 2015
TM02 - Termination of appointment of secretary 29 December 2015
AA - Annual Accounts 10 June 2015
CH01 - Change of particulars for director 01 June 2015
CH03 - Change of particulars for secretary 01 June 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AD01 - Change of registered office address 06 February 2014
AD01 - Change of registered office address 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AA01 - Change of accounting reference date 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AP03 - Appointment of secretary 31 January 2014
AP01 - Appointment of director 31 January 2014
AP04 - Appointment of corporate secretary 31 January 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 24 October 2013
CH01 - Change of particulars for director 08 July 2013
AR01 - Annual Return 21 February 2013
SH06 - Notice of cancellation of shares 08 January 2013
SH03 - Return of purchase of own shares 08 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 16 January 2012
AP03 - Appointment of secretary 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 08 December 2010
RESOLUTIONS - N/A 20 January 2010
SH01 - Return of Allotment of shares 20 January 2010
SH08 - Notice of name or other designation of class of shares 20 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 22 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 08 September 2006
287 - Change in situation or address of Registered Office 20 July 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
RESOLUTIONS - N/A 27 April 2006
MEM/ARTS - N/A 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 23 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 14 January 2002
CERTNM - Change of name certificate 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
287 - Change in situation or address of Registered Office 24 April 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 21 March 2000
363s - Annual Return 20 January 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 07 January 1999
395 - Particulars of a mortgage or charge 03 October 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 24 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
363s - Annual Return 08 April 1997
MEM/ARTS - N/A 06 December 1996
AA - Annual Accounts 03 December 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
CERTNM - Change of name certificate 11 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 November 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 07 November 1995
287 - Change in situation or address of Registered Office 05 July 1995
363s - Annual Return 24 January 1995
288 - N/A 18 April 1994
395 - Particulars of a mortgage or charge 30 March 1994
395 - Particulars of a mortgage or charge 25 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
NEWINC - New incorporation documents 07 January 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 September 1998 Fully Satisfied

N/A

Fixed and floating charge 23 March 1994 Fully Satisfied

N/A

Legal charge 22 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.