Background WavePink WaveYellow Wave

PRESTON ROAD ENTERPRISES LIMITED (04732505)

PRESTON ROAD ENTERPRISES LIMITED (04732505) is an active UK company. incorporated on 13 April 2003. with registered office in Hull. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 3 other business activities. PRESTON ROAD ENTERPRISES LIMITED has been registered for 22 years. Current directors include DAVIES, Richard Llewellyn, GARNETT, Stephen Peter, RICE, Julian Simon and 2 others.

Company Number
04732505
Status
active
Type
ltd
Incorporated
13 April 2003
Age
22 years
Address
97 Preston Road, Hull, HU9 3QB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
DAVIES, Richard Llewellyn, GARNETT, Stephen Peter, RICE, Julian Simon, SMITH, Mark Jonathan, TEAL, Mark
SIC Codes
56210, 56290, 96040, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON ROAD ENTERPRISES LIMITED

PRESTON ROAD ENTERPRISES LIMITED is an active company incorporated on 13 April 2003 with the registered office located in Hull. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 3 other business activities. PRESTON ROAD ENTERPRISES LIMITED was registered 22 years ago.(SIC: 56210, 56290, 96040, 96090)

Status

active

Active since 22 years ago

Company No

04732505

LTD Company

Age

22 Years

Incorporated 13 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

97 Preston Road Hull, HU9 3QB,

Timeline

24 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jan 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Aug 13
Director Left
Feb 14
Director Left
Mar 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Sept 16
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 20
Director Joined
Aug 20
Director Left
Dec 21
Director Left
Nov 22
Director Left
Mar 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

GARNETT, Stephen Peter

Active
Preston Road, HullHU9 3QB
Secretary
Appointed 01 Apr 2010

DAVIES, Richard Llewellyn

Active
West End Farm Mews, BroughHU15 2EG
Born January 1948
Director
Appointed 13 Apr 2003

GARNETT, Stephen Peter

Active
Preston Road, HullHU9 3QB
Born November 1971
Director
Appointed 20 Nov 2018

RICE, Julian Simon

Active
Preston Road, HullHU9 3QB
Born May 1971
Director
Appointed 20 Nov 2018

SMITH, Mark Jonathan

Active
Preston Road, HullHU9 3QB
Born May 1959
Director
Appointed 05 Feb 2013

TEAL, Mark

Active
Queens Gardens, HullHU1 3DZ
Born June 1962
Director
Appointed 16 Sept 2014

DOWSON, Melvyn Cole

Resigned
Oaktree House, YorkYO32 3EJ
Secretary
Appointed 01 May 2005
Resigned 22 Mar 2007

GARNETT, Stephen Peter

Resigned
Preston Road, HullHU9 3QB
Secretary
Appointed 01 Apr 2010
Resigned 31 Mar 2012

KNOTT, Christine Elizabeth

Resigned
11 Belgrave Drive Nordham, BroughHU15 2NN
Secretary
Appointed 22 Mar 2007
Resigned 01 Apr 2010

PRESCOTT, Robin

Resigned
44 The Fairway, HuddersfieldHD2 2HU
Secretary
Appointed 13 Apr 2003
Resigned 01 May 2005

BARRETT, Richard Keith

Resigned
Preston Road, HullHU9 3QB
Born August 1975
Director
Appointed 25 Nov 2014
Resigned 25 Sept 2018

BUTLER, Joe Avery Arthur

Resigned
Preston Road, HullHU9 3QB
Born December 1993
Director
Appointed 17 Aug 2020
Resigned 15 Mar 2024

BUTLER, Rita

Resigned
Preston Road, HullHU9 3QB
Born November 1955
Director
Appointed 27 Jan 2015
Resigned 07 May 2020

CHUBB, Andrew Nicholas

Resigned
Preston Road, HullHU9 3QB
Born February 1963
Director
Appointed 25 May 2010
Resigned 16 Sept 2014

HURST, Harold

Resigned
Preston Road, HullHU9 3QB
Born January 1940
Director
Appointed 25 May 2010
Resigned 21 Jun 2016

KILBURN, Linda Ann

Resigned
The Forge, HothamYO43 4UD
Born December 1951
Director
Appointed 31 Jul 2007
Resigned 25 Sept 2012

LONGBONE, Graham

Resigned
34a East End, WalkingtonHU17 8RY
Born September 1953
Director
Appointed 22 May 2007
Resigned 13 Oct 2009

NEALE, Adele Marie

Resigned
Preston Road, HullHU9 3QB
Born June 1984
Director
Appointed 24 Jun 2014
Resigned 09 Dec 2021

SEWELL, Patrick Allan

Resigned
44 Highfields, South CaveHU15 2AJ
Born March 1972
Director
Appointed 22 May 2007
Resigned 29 Jan 2013

SHEPPARD, Susan

Resigned
Preston Road, HullHU9 3QB
Born September 1949
Director
Appointed 03 Jun 2013
Resigned 04 Mar 2014

SMALLWOOD, Donald

Resigned
Springdale Close, HullHU9 5SJ
Born August 1932
Director
Appointed 22 May 2007
Resigned 28 Jan 2014

TOKER, Jean

Resigned
1 Owthorne Grove, HullHU9 3DR
Born November 1933
Director
Appointed 13 Apr 2003
Resigned 09 Nov 2022

Persons with significant control

1

Endeavour Crescent, HullHU9 5SZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 April 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Small
15 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
6 May 2009
363aAnnual Return
Legacy
5 May 2009
288cChange of Particulars
Legacy
5 May 2009
287Change of Registered Office
Resolution
21 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 January 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Small
21 November 2007
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288cChange of Particulars
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
7 November 2006
225Change of Accounting Reference Date
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Incorporation Company
13 April 2003
NEWINCIncorporation