Background WavePink WaveYellow Wave

PRESTON GOLF CLUB LIMITED (00498062)

PRESTON GOLF CLUB LIMITED (00498062) is an active UK company. incorporated on 27 July 1951. with registered office in Preston Lancashire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. PRESTON GOLF CLUB LIMITED has been registered for 74 years. Current directors include KEENAN, Bernard, PARKER, John Robert, WALKER, Michael Bradley and 1 others.

Company Number
00498062
Status
active
Type
ltd
Incorporated
27 July 1951
Age
74 years
Address
Fulwood Hall Lane, Preston Lancashire, PR2 8DD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
KEENAN, Bernard, PARKER, John Robert, WALKER, Michael Bradley, WEBB, Charles
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON GOLF CLUB LIMITED

PRESTON GOLF CLUB LIMITED is an active company incorporated on 27 July 1951 with the registered office located in Preston Lancashire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. PRESTON GOLF CLUB LIMITED was registered 74 years ago.(SIC: 93110)

Status

active

Active since 74 years ago

Company No

00498062

LTD Company

Age

74 Years

Incorporated 27 July 1951

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 October 2024 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Fulwood Hall Lane Fulwood Preston Lancashire, PR2 8DD,

Timeline

48 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Jul 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Feb 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KEENAN, Bernard

Active
Fulwood Hall Lane, Preston LancashirePR2 8DD
Born May 1962
Director
Appointed 13 Jan 2026

PARKER, John Robert

Active
Fulwood Hall Lane, Preston LancashirePR2 8DD
Born January 1959
Director
Appointed 20 Feb 2025

WALKER, Michael Bradley

Active
Fulwood Hall Lane, Preston LancashirePR2 8DD
Born January 1964
Director
Appointed 20 Feb 2025

WEBB, Charles

Active
Fulwood Hall Lane, Preston LancashirePR2 8DD
Born August 1961
Director
Appointed 13 Jan 2026

BIRCHALL, Stewart Michael

Resigned
8 Gregson Way, PrestonPR2 8WY
Secretary
Appointed 12 Jan 2004
Resigned 21 Mar 2010

BURROW, Edwin

Resigned
Fulwood Hall Lane, Preston LancashirePR2 8DD
Secretary
Appointed 21 Mar 2010
Resigned 27 Jan 2016

GREEN, Gerald

Resigned
123 Liverpool Road, PrestonPR4 5AA
Secretary
Appointed 11 Jan 1993
Resigned 12 Jan 2004

MERRY, Andrew James

Resigned
Dallington Avenue, LeylandPR25 5AG
Secretary
Appointed 29 Mar 2017
Resigned 23 Feb 2021

PENKETH, Francis Edward

Resigned
4 Ailsa Close, PrestonPR3 5BD
Secretary
Appointed N/A
Resigned 11 Jan 1993

PRYDE, Graeme John

Resigned
Fulwood Hall Lane, Preston LancashirePR2 8DD
Secretary
Appointed 27 Jan 2016
Resigned 29 Mar 2017

ALSTON, Keith

Resigned
30 Barnfield, PrestonPR4 4GE
Born June 1956
Director
Appointed 03 Jan 2006
Resigned 07 Dec 2011

BAMBER, Frederick Neil

Resigned
The Laund Whittingham Lane, PrestonPR2 5LH
Born April 1953
Director
Appointed 15 Jan 1997
Resigned 09 Dec 1998

BECKETT, Ian Roy

Resigned
Leadale, PrestonPR2 1YU
Born May 1950
Director
Appointed 08 Jan 2008
Resigned 02 Dec 2009

BETTERIDGE, Anthony Francis

Resigned
Fulwood Hall Lane, Preston LancashirePR2 8DD
Born February 1967
Director
Appointed 01 Mar 2022
Resigned 20 Feb 2025

BIRCHALL, Stewart Michael

Resigned
Fulwood Hall Lane, Preston LancashirePR2 8DD
Born December 1969
Director
Appointed 21 Jan 2019
Resigned 20 Feb 2025

BIRCHALL, Stewart Michael

Resigned
8 Gregson Way, PrestonPR2 8WY
Born December 1968
Director
Appointed 12 Jan 2004
Resigned 05 Dec 2012

BURGON, Peter

Resigned
8 Alford Fold, PrestonPR2 3UU
Born August 1928
Director
Appointed 11 Jan 1993
Resigned 09 Dec 1998

CATTERALL, John Henry

Resigned
124 Blackbull Lane, PrestonPR2 9XU
Born September 1942
Director
Appointed 03 Jan 2006
Resigned 08 Jan 2008

COWPERTHWAITE, Ian

Resigned
67 Dukes Meadow, PrestonPR2 7AT
Born February 1948
Director
Appointed 23 Jan 2001
Resigned 14 Jan 2003

CREWDSON, Edward

Resigned
Fulwood Hall Lane, Preston LancashirePR2 8DD
Born March 1949
Director
Appointed 01 Jan 2023
Resigned 20 Feb 2025

CROWTHER, Richard Anthony

Resigned
Fulwood Hall Lane, Preston LancashirePR2 8DD
Born March 1962
Director
Appointed 21 Jan 2019
Resigned 28 Feb 2022

DAVEY, Nigel Walter

Resigned
Fulwood Hall Lane, Preston LancashirePR2 8DD
Born January 1950
Director
Appointed 27 Jan 2016
Resigned 21 Jan 2019

DAVIES, Russell

Resigned
Fulwood Hall Lane, Preston LancashirePR2 8DD
Born April 1960
Director
Appointed 04 Jan 2020
Resigned 31 Dec 2022

DUFFY, Francis Michael

Resigned
39 Whittingham Lane, PrestonPR3 5DA
Born September 1935
Director
Appointed N/A
Resigned 23 Jan 2001

FLETCHER, John

Resigned
Fulwood Hall Lane, PrestonPR2 8DD
Born October 1963
Director
Appointed 03 Dec 2014
Resigned 29 Mar 2017

GREEN, Gerald

Resigned
123 Liverpool Road, PrestonPR4 5AA
Born January 1934
Director
Appointed 11 Jan 1993
Resigned 12 Jan 2004

HOOLEY, Stephen Roger

Resigned
Fulwood Hall Lane, Preston LancashirePR2 8DD
Born October 1946
Director
Appointed 02 Dec 2010
Resigned 07 Dec 2011

HYNES, Robert

Resigned
The Pennines, PrestonPR2 9GB
Born December 1955
Director
Appointed 05 Dec 2012
Resigned 27 Jan 2016

JOLLY, Anthony Mark

Resigned
Fulwood Hall Lane, Preston LancashirePR2 8DD
Born March 1939
Director
Appointed 05 Dec 2012
Resigned 27 Jan 2016

KEHOE, Dennis Anthony

Resigned
7 Gregson Way, PrestonPR2 4WY
Born June 1929
Director
Appointed N/A
Resigned 13 Jan 1997

LAFFERTY, Alan James

Resigned
Fulwood Hall Lane, Preston LancashirePR2 8DD
Born June 1952
Director
Appointed 07 Dec 2011
Resigned 05 Dec 2012

LAFFERTY, Alan James

Resigned
21 Roseway, PrestonPR2 1HE
Born June 1952
Director
Appointed 08 Jan 2007
Resigned 03 Dec 2008

LAFFERTY, Trevor

Resigned
Fulwood Hall Lane, Preston LancashirePR2 8DD
Born December 1957
Director
Appointed 20 Feb 2025
Resigned 13 Jan 2026

MAYOR, John

Resigned
Pikelow Cottage, ChorleyPR6 8SP
Born September 1949
Director
Appointed 03 Dec 2008
Resigned 05 Dec 2012

MAYOR, John

Resigned
Pikelow Cottage, ChorleyPR6 8SP
Born September 1949
Director
Appointed 12 Jan 2004
Resigned 03 Jan 2006
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2009
AAAnnual Accounts
Legacy
9 May 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 July 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
18 August 2003
AAMDAAMD
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Resolution
16 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Accounts With Accounts Type Full
5 March 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
27 February 1992
363aAnnual Return
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
25 February 1992
395Particulars of Mortgage or Charge
Legacy
24 February 1992
403aParticulars of Charge Subject to s859A
Legacy
24 February 1992
403aParticulars of Charge Subject to s859A
Legacy
24 February 1992
403aParticulars of Charge Subject to s859A
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
225(1)225(1)
Legacy
30 August 1990
395Particulars of Mortgage or Charge
Memorandum Articles
13 June 1990
MEM/ARTSMEM/ARTS
Resolution
18 May 1990
RESOLUTIONSResolutions
Legacy
26 February 1990
363363
Legacy
6 July 1989
395Particulars of Mortgage or Charge
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
19 April 1989
288288
Legacy
19 April 1989
288288
Accounts With Made Up Date
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
288288
Legacy
23 March 1988
363363
Accounts With Made Up Date
7 April 1987
AAAnnual Accounts
Legacy
7 April 1987
288288
Legacy
7 April 1987
288288
Legacy
16 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 April 1986
363363
Legacy
21 April 1986
288288