Background WavePink WaveYellow Wave

PRINGLE HOLDINGS LIMITED (05660715)

PRINGLE HOLDINGS LIMITED (05660715) is an active UK company. incorporated on 21 December 2005. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRINGLE HOLDINGS LIMITED has been registered for 20 years. Current directors include FLEURIOT, Elizabeth Joyce, FLEURIOT, Mark Kenneth, FLEURIOT, Samuel Mark.

Company Number
05660715
Status
active
Type
ltd
Incorporated
21 December 2005
Age
20 years
Address
The Coach House Hollowforth Lane, Preston, PR4 0BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLEURIOT, Elizabeth Joyce, FLEURIOT, Mark Kenneth, FLEURIOT, Samuel Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINGLE HOLDINGS LIMITED

PRINGLE HOLDINGS LIMITED is an active company incorporated on 21 December 2005 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRINGLE HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05660715

LTD Company

Age

20 Years

Incorporated 21 December 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

The Coach House Hollowforth Lane Woodplumpton Preston, PR4 0BD,

Previous Addresses

, Richard House, Winckley Square, Preston, Lancashire, PR1 3HP
From: 21 December 2005To: 7 January 2016
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Dec 13
Loan Cleared
Feb 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Jun 16
New Owner
Jun 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FLEURIOT, Elizabeth Joyce

Active
Hollowforth House Hollowforth Lane, PrestonPR4 0BD
Born March 1964
Director
Appointed 21 Dec 2005

FLEURIOT, Mark Kenneth

Active
Hollowforth House Hollowforth Lane, PrestonPR4 0BD
Born March 1963
Director
Appointed 21 Dec 2005

FLEURIOT, Samuel Mark

Active
Hollowforth Lane, PrestonPR4 0BD
Born June 1991
Director
Appointed 16 Jun 2016

FLEURIOT, Kenneth William

Resigned
1 Pringlewood, PrestonPR3 5JJ
Secretary
Appointed 21 Dec 2005
Resigned 17 Dec 2013

FLEURIOT, Kenneth William

Resigned
1 Pringlewood, PrestonPR3 5JJ
Born August 1928
Director
Appointed 21 Dec 2005
Resigned 17 Dec 2013

Persons with significant control

2

Mrs Elizabeth Joyce Fleuriot

Active
Hollowforth Lane, PrestonPR4 0BD
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 10 Jun 2025

Mr Mark Kenneth Fleuriot

Active
Hollowforth Lane, PrestonPR4 0BD
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Legacy
25 July 2007
225Change of Accounting Reference Date
Legacy
15 January 2007
363aAnnual Return
Statement Of Affairs
7 June 2006
SASA
Legacy
7 June 2006
88(2)R88(2)R
Incorporation Company
21 December 2005
NEWINCIncorporation