Background WavePink WaveYellow Wave

MOORBROOK PRESTON LIMITED (08822309)

MOORBROOK PRESTON LIMITED (08822309) is an active UK company. incorporated on 20 December 2013. with registered office in Preston. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. MOORBROOK PRESTON LIMITED has been registered for 12 years. Current directors include CULSHAW, Gary, HERITAGE, Nicola Elaine, ROWLANDS, Jeremy Scott.

Company Number
08822309
Status
active
Type
ltd
Incorporated
20 December 2013
Age
12 years
Address
180 Tulketh Road, Preston, PR2 1ER
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CULSHAW, Gary, HERITAGE, Nicola Elaine, ROWLANDS, Jeremy Scott
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORBROOK PRESTON LIMITED

MOORBROOK PRESTON LIMITED is an active company incorporated on 20 December 2013 with the registered office located in Preston. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. MOORBROOK PRESTON LIMITED was registered 12 years ago.(SIC: 56302)

Status

active

Active since 12 years ago

Company No

08822309

LTD Company

Age

12 Years

Incorporated 20 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

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

180 Tulketh Road Ashton-On-Ribble Preston, PR2 1ER,

Previous Addresses

23-27 Bolton Street Chorley Lancs PR7 3AA
From: 20 December 2013To: 12 January 2017
Timeline

6 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Jan 16
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CULSHAW, Gary

Active
Tulketh Road, PrestonPR2 1ER
Born May 1959
Director
Appointed 20 Dec 2013

HERITAGE, Nicola Elaine

Active
Tulketh Road, PrestonPR2 1ER
Born November 1978
Director
Appointed 20 Dec 2013

ROWLANDS, Jeremy Scott

Active
Tulketh Road, PrestonPR2 1ER
Born April 1972
Director
Appointed 13 Apr 2023

HERITAGE, Nicola Elaine

Resigned
Catforth Road, PrestonPR4 0HH
Born November 1978
Director
Appointed 20 Dec 2013
Resigned 20 Dec 2013

ROWLANDS, Mary Susan

Resigned
Tulketh Road, PrestonPR2 1ER
Born July 1954
Director
Appointed 20 Dec 2013
Resigned 13 Apr 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Incorporation Company
20 December 2013
NEWINCIncorporation