Background WavePink WaveYellow Wave

PRESTO STORES LIMITED (00829802)

PRESTO STORES LIMITED (00829802) is an active UK company. incorporated on 3 December 1964. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRESTO STORES LIMITED has been registered for 61 years. Current directors include BURKE, Jonathan James, GOFF, Joanna Louise.

Company Number
00829802
Status
active
Type
ltd
Incorporated
3 December 1964
Age
61 years
Address
Hilmore House, Bradford, BD3 7DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURKE, Jonathan James, GOFF, Joanna Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTO STORES LIMITED

PRESTO STORES LIMITED is an active company incorporated on 3 December 1964 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRESTO STORES LIMITED was registered 61 years ago.(SIC: 74990)

Status

active

Active since 61 years ago

Company No

00829802

LTD Company

Age

61 Years

Incorporated 3 December 1964

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

PRESTO AND LO-COST STORES LIMITED
From: 2 April 1993To: 9 November 1994
NORTH WEST STORES LIMITED
From: 6 December 1991To: 2 April 1993
SAFEWAY SUPERVALUE LIMITED
From: 18 October 1984To: 6 December 1991
SAFEWAY SUPER "S" LIMITED
From: 3 December 1964To: 18 October 1984
Contact
Address

Hilmore House Gain Lane Bradford, BD3 7DL,

Timeline

15 key events • 1964 - 2022

Funding Officers Ownership
Company Founded
Dec 64
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 22
Director Joined
May 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BURKE, Jonathan James

Active
Gain Lane, West YorkshireBD3 7DL
Secretary
Appointed 22 Feb 2017

BURKE, Jonathan James

Active
Gain Lane, West YorkshireBD3 7DL
Born November 1966
Director
Appointed 22 Feb 2017

GOFF, Joanna Louise

Active
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 22 Apr 2022

AMSDEN, Mark Rowan

Resigned
Hilmore House, BradfordBD3 7DL
Secretary
Appointed 07 Feb 2013
Resigned 22 Feb 2017

BURKE, Jonathan James

Resigned
St Bedes, IlkleyLS29 0BG
Secretary
Appointed 11 Mar 2004
Resigned 16 Mar 2009

KINCH, John Patrick

Resigned
Rhone House Timberley Place, CrowthorneRG45 6BB
Secretary
Appointed N/A
Resigned 13 Oct 2001

MCMAHON, Gregory Joseph

Resigned
Hilmore House, BradfordBD3 7DL
Secretary
Appointed 16 Mar 2009
Resigned 11 Jan 2013

SADLER, John Michael

Resigned
14 Highlands Close, Chalfont St PeterSL9 0DR
Secretary
Appointed 13 Oct 2001
Resigned 11 Mar 2004

AMSDEN, Mark Rowan

Resigned
Hilmore House, BradfordBD3 7DL
Born March 1963
Director
Appointed 07 Feb 2013
Resigned 22 Feb 2017

BROWN, Sydney Herbert Marsden

Resigned
Mulberry House, NorthwichCW9 6AY
Born January 1939
Director
Appointed N/A
Resigned 30 Sept 1993

CHRISTENSEN, Lawrence

Resigned
Inglewood Farm, HungerfordRG17 9SL
Born June 1943
Director
Appointed 02 Apr 1993
Resigned 14 Dec 1994

COLLINS, Miles Eric

Resigned
9 Woodhall Avenue, PinnerHA5 3DY
Born May 1966
Director
Appointed 15 Feb 2002
Resigned 11 Mar 2004

DUDLEY, Guilford Paul Julian

Resigned
53 Marlow Hill, High WycombeHP11 1SX
Born March 1949
Director
Appointed 25 Mar 1998
Resigned 08 Dec 1999

ELLIS, Gerald

Resigned
23 Oakwood Avenue, PurleyCR8 1AR
Born September 1943
Director
Appointed 25 Mar 1998
Resigned 11 Mar 2004

FLAHERTY, Martin

Resigned
12 Willoughby Close, BristolBS12 2RW
Born July 1943
Director
Appointed 02 Apr 1993
Resigned 06 Jan 1995

GARCIA VALENCIA, Fernando

Resigned
65 Burkes Road, BeaconsfieldHP9 1PW
Born June 1967
Director
Appointed 25 Mar 2002
Resigned 11 Mar 2004

GARTLAND, Thomas

Resigned
79 Mirfield, West MonkseatonNE25 9HY
Born September 1940
Director
Appointed 02 Apr 1993
Resigned 14 Dec 1994

GLEESON, Michael

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1969
Director
Appointed 30 Jan 2020
Resigned 22 Apr 2022

GOFF, Joanna Louise

Resigned
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 02 Jan 2019
Resigned 30 Jan 2020

GRANT, Matthew Alistair, Sir

Resigned
16 Campden Hill Square, LondonW8 7JY
Born March 1937
Director
Appointed 01 Mar 1993
Resigned 31 Dec 1993

GRAVES, Ian Leslie

Resigned
32 Berkley Drive, ChesterCH4 7EL
Born March 1944
Director
Appointed N/A
Resigned 02 Apr 1993

HUBER, David John Howard, Dr

Resigned
Swan House, Bury St EdmundsIP33 2AJ
Born September 1949
Director
Appointed 02 Apr 1993
Resigned 14 Dec 1994

KINCH, John Patrick

Resigned
Rhone House Timberley Place, CrowthorneRG45 6BB
Born April 1944
Director
Appointed N/A
Resigned 13 Oct 2001

LAFFIN, Simon Timothy

Resigned
63 Oxford Road, WokinghamRG41 2YH
Born June 1959
Director
Appointed 02 Apr 1993
Resigned 08 Mar 2004

LANE, Simon Paul

Resigned
Greenside House, LondonN22 7TP
Born February 1963
Director
Appointed 08 Dec 1999
Resigned 15 Feb 2002

LAWRIE, Charles Sharpe

Resigned
Oakley 5 Queen Annes Road, WindsorSL4 2BJ
Born October 1933
Director
Appointed N/A
Resigned 31 Mar 1994

LOVELL, Keith

Resigned
21 Daniell Way, ChesterCH3 5XH
Born May 1962
Director
Appointed 27 Jun 1994
Resigned 14 Feb 1995

MCMAHON, Gregory Joseph

Resigned
Hilmore House, BradfordBD3 7DL
Born September 1960
Director
Appointed 09 Jul 2010
Resigned 11 Jan 2013

RIDGE, Graham John

Resigned
75 Beaconsfield Road, LondonSE3 7LG
Born May 1951
Director
Appointed 02 Apr 1993
Resigned 14 Dec 1994

SMITH, Colin Deverell

Resigned
Little Fieldhead 53 Penn Road, BeaconsfieldHP9 2LW
Born May 1947
Director
Appointed N/A
Resigned 14 Dec 1994

STRAIN, Trevor John

Resigned
Hilmore House, BradfordBD3 7DL
Born October 1975
Director
Appointed 11 Jan 2013
Resigned 02 Jan 2019

WEBSTER, David Gordon Comyn

Resigned
Rodinghead, BerkhamstedHP4 1NP
Born February 1945
Director
Appointed 02 Apr 1993
Resigned 31 Dec 1993

WILLIAMS, Richard Glynne

Resigned
63 Wolsey Road, NorthwoodHA2 2ER
Born March 1957
Director
Appointed 25 May 2000
Resigned 13 Aug 2002

WINCH, Michael

Resigned
Winbar, AscotSL5 9LM
Born February 1945
Director
Appointed 02 Apr 1993
Resigned 14 Dec 1994

WOTHERSPOON, Gordon

Resigned
Springwood House Springwood Lane, Henley On ThamesRG9 5JJ
Born July 1947
Director
Appointed 23 Sept 1992
Resigned 25 May 2000

Persons with significant control

2

Gain Lane, BradfordBD3 7DL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Gain Lane, BradfordBD3 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 April 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Resolution
13 February 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
17 August 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
9 May 2006
287Change of Registered Office
Legacy
9 May 2006
288cChange of Particulars
Legacy
9 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
29 July 2004
363aAnnual Return
Legacy
30 March 2004
287Change of Registered Office
Legacy
30 March 2004
225Change of Accounting Reference Date
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
288cChange of Particulars
Legacy
22 October 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Legacy
13 August 2003
288cChange of Particulars
Legacy
5 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
363aAnnual Return
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
287Change of Registered Office
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
25 August 2000
123Notice of Increase in Nominal Capital
Resolution
25 August 2000
RESOLUTIONSResolutions
Resolution
25 August 2000
RESOLUTIONSResolutions
Legacy
10 August 2000
363aAnnual Return
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 1999
AAAnnual Accounts
Legacy
8 August 1999
363aAnnual Return
Legacy
1 September 1998
363aAnnual Return
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Resolution
6 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
6 August 1997
363aAnnual Return
Legacy
18 August 1996
363aAnnual Return
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
8 November 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
288288
Legacy
13 April 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
17 November 1993
288288
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
16 August 1993
363sAnnual Return (shuttle)
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
19 April 1993
288288
Certificate Change Of Name Company
1 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1992
288288
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
17 August 1992
363b363b
Legacy
17 August 1992
363(287)363(287)
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
1 April 1992
88(2)R88(2)R
Resolution
31 March 1992
RESOLUTIONSResolutions
Resolution
31 March 1992
RESOLUTIONSResolutions
Legacy
31 March 1992
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
6 December 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Accounts With Accounts Type Dormant
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
2 March 1989
288288
Legacy
16 February 1989
288288
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Resolution
4 August 1988
RESOLUTIONSResolutions
Legacy
29 June 1988
287Change of Registered Office
Legacy
8 June 1988
288288
Legacy
5 May 1988
363363
Legacy
26 April 1988
288288
Legacy
26 April 1988
288288
Legacy
24 February 1988
225(2)225(2)
Legacy
11 February 1988
287Change of Registered Office
Legacy
5 February 1987
363363
Accounts With Accounts Type Dormant
20 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 December 1964
NEWINCIncorporation