Background WavePink WaveYellow Wave

PRESTON BENNETT HOLDINGS LIMITED (02885561)

PRESTON BENNETT HOLDINGS LIMITED (02885561) is an active UK company. incorporated on 7 January 1994. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRESTON BENNETT HOLDINGS LIMITED has been registered for 32 years. Current directors include TWIGG, Richard John.

Company Number
02885561
Status
active
Type
ltd
Incorporated
7 January 1994
Age
32 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TWIGG, Richard John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON BENNETT HOLDINGS LIMITED

PRESTON BENNETT HOLDINGS LIMITED is an active company incorporated on 7 January 1994 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRESTON BENNETT HOLDINGS LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02885561

LTD Company

Age

32 Years

Incorporated 7 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

PRESTON BENNETT NEW HOMES LIMITED
From: 12 November 1996To: 11 May 2001
PRESTON BENNETT DEVELOPMENTS LIMITED
From: 7 January 1994To: 12 November 1996
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

32 Grosvenor Square Mayfair London W1K 2HJ
From: 6 February 2014To: 29 December 2015
3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 31 January 2014To: 6 February 2014
Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ
From: 7 January 1994To: 31 January 2014
Timeline

21 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jan 94
Funding Round
Jan 10
Share Issue
Jan 10
Director Left
Jan 13
Capital Reduction
Jan 13
Share Buyback
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jan 21
Director Left
Apr 21
Director Left
Dec 21
Director Joined
Dec 21
Capital Update
Dec 22
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 22 Jan 2014

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

BENNETT, Gwynneth

Resigned
116 Cassiobury Drive, WatfordWD1 3AJ
Secretary
Appointed 01 Sept 1996
Resigned 30 Sept 1999

BENNETT, Peter Ronald

Resigned
116 Cassiobury Drive, WatfordWD1 3AJ
Secretary
Appointed 28 Mar 1994
Resigned 01 Sept 1996

FISHER, Susan Rachael

Resigned
Shelley Stock Hutter, 7-10 Chandos StreetW1G 9DQ
Secretary
Appointed 31 Mar 2011
Resigned 22 Jan 2014

LAW, Shirley Gaik Heah

Resigned
100 New London Road, ChelmsfordCM2 0RG
Secretary
Appointed 22 Jan 2014
Resigned 21 Dec 2015

PRESTON, Ronald Louis

Resigned
7 Woodside Close, StanmoreHA7 3AW
Secretary
Appointed 07 Jan 1994
Resigned 28 Mar 1994

WOOD, David John

Resigned
15 Bellfield Avenue, Harrow WealdHA3 6ST
Secretary
Appointed 30 Sept 1999
Resigned 31 Mar 2011

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Jan 1994
Resigned 07 Jan 1994

BELL, Graham Richard

Resigned
88-103 Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born September 1974
Director
Appointed 04 Feb 2014
Resigned 01 May 2014

BENNETT, Peter Ronald

Resigned
Cassiobury Drive, WatfordWD17 3AJ
Born April 1944
Director
Appointed 07 Jan 1994
Resigned 22 Jan 2014

CREFFIELD, Paul Lewis

Resigned
6 Caldecotte Lake Business Park, Milton KeynesMK7 8JT
Born June 1954
Director
Appointed 04 Feb 2014
Resigned 31 Mar 2021

FISHER, Susan

Resigned
12 Park View, Hatch EndHA5 4LN
Born December 1958
Director
Appointed 13 Apr 2006
Resigned 22 Jan 2014

HENLEY, Richard Justin

Resigned
9 Highwood Grove, LondonNW7 3LX
Born March 1972
Director
Appointed 13 Apr 2006
Resigned 22 Jan 2014

MARTIN, Lee

Resigned
Melia Close, WatfordWD25 9PH
Born July 1978
Director
Appointed 01 Jan 2009
Resigned 22 Jan 2014

PICKLES, Kieran Julian

Resigned
Grosvenor Square, LondonW1K 2HJ
Born June 1979
Director
Appointed 01 May 2014
Resigned 21 Jan 2021

PRESTON, Ronald Louis

Resigned
7 Woodside Close, StanmoreHA7 3AW
Born April 1932
Director
Appointed 26 Jan 1998
Resigned 22 Jan 2014

PRESTON, Ronald Louis

Resigned
7 Woodside Close, StanmoreHA7 3AW
Born April 1932
Director
Appointed 07 Jan 1994
Resigned 01 Sept 1996

SCRUTTON, Antony William

Resigned
Barnsway, Kings LangleyWD4 9PW
Born October 1965
Director
Appointed 13 Apr 2006
Resigned 14 Dec 2012

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 22 Jan 2014
Resigned 30 Nov 2021

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Jan 1994
Resigned 07 Jan 1994

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

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

158

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Legacy
20 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2022
SH19Statement of Capital
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Legacy
8 December 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Memorandum Articles
9 February 2021
MAMA
Resolution
9 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
31 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
31 January 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Capital Cancellation Shares
8 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 January 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
20 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Small
9 October 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
20 July 2006
287Change of Registered Office
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Memorandum Articles
27 April 2006
MEM/ARTSMEM/ARTS
Resolution
27 April 2006
RESOLUTIONSResolutions
Legacy
27 April 2006
88(2)R88(2)R
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
24 January 2003
403aParticulars of Charge Subject to s859A
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Certificate Change Of Name Company
11 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2001
88(2)R88(2)R
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
3 October 1998
395Particulars of Mortgage or Charge
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
8 April 1997
363sAnnual Return (shuttle)
Memorandum Articles
6 December 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1996
225(1)225(1)
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
5 July 1995
287Change of Registered Office
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 April 1994
288288
Legacy
30 March 1994
395Particulars of Mortgage or Charge
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
88(2)R88(2)R
Legacy
11 March 1994
224224
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Incorporation Company
7 January 1994
NEWINCIncorporation