Company NamePreston Brook Management Ltd
Company StatusActive
Company Number04158096
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Previous NamePreston Brook Developments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Anthony Mark Ashall
NationalityBritish
StatusCurrent
Appointed20 December 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr Anthony Mark Ashall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(2 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMrs Linda Ashall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Roger Sydney Williams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(22 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Michael Arthur Osborne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foxes Firs Lane
Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Director NameMr David William Ashall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Arthur Simon Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleChd Surveyor
Country of ResidenceEngland
Correspondence AddressTowns Green Farm
Townsgreen, Wettenhall
Winsford
Cheshire
CW7 4HB
Secretary NameJohn Keating
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address45 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Director NameMr Scott Alexander Ashall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(2 years after company formation)
Appointment Duration15 years, 6 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01928 280160
Telephone regionRuncorn

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£18,421
Cash£87,889
Current Liabilities£302,117

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

19 September 2005Delivered on: 24 September 2005
Satisfied on: 1 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest in, to and under the contracts. See the mortgage charge document for full details.
Fully Satisfied
19 September 2005Delivered on: 24 September 2005
Satisfied on: 1 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest in, to and under the contracts. See the mortgage charge document for full details.
Fully Satisfied
19 September 2005Delivered on: 24 September 2005
Satisfied on: 8 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being part of the land on the northwest side of chester road, preston brook t/n CH474923. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 2005Delivered on: 24 September 2005
Satisfied on: 1 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 June 2002Delivered on: 8 July 2002
Satisfied on: 13 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 June 2002Delivered on: 8 July 2002
Satisfied on: 13 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property, interest, rights, benefits and claims charged to bos by the assignment including any part thereof, and also including property charged under the terms of any such security given to bos by the company (the "charged property") all the benefit of the company's interest in the agreement including (without limitation) all powers of enforcement of the same provided that if all of the liabilities payable under or secured by the assignment or otherwise have been repaid, bos shall at the request and cost of the company re-assign the charged property to the company.
Fully Satisfied
27 June 2002Delivered on: 8 July 2002
Satisfied on: 13 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land on the north side of chester road preston brook t/no: CH474923 and other charges of the company as specified in the attached schedule which also contains covenants by and restrictions on the company which protect and further define the charges and must be read as one with the charges. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 June 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
7 March 2023Appointment of Mr Roger Sydney Williams as a director on 7 March 2023 (2 pages)
15 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
2 February 2022Director's details changed for Mr Anthony Mark Ashall on 11 September 2012 (2 pages)
7 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 April 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
1 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 March 2020Cessation of Ashall Asset Management Limited as a person with significant control on 30 July 2018 (1 page)
23 March 2020Notification of Hillside Assets Limited as a person with significant control on 30 July 2018 (2 pages)
20 March 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 September 2018Appointment of Mrs Linda Ashall as a director on 26 September 2018 (2 pages)
27 September 2018Termination of appointment of David William Ashall as a director on 26 September 2018 (1 page)
27 September 2018Termination of appointment of Scott Alexander Ashall as a director on 26 September 2018 (1 page)
24 September 2018Change of name notice (2 pages)
24 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-04
(2 pages)
23 July 2018Termination of appointment of Arthur Simon Davies as a director on 20 July 2018 (1 page)
16 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 September 2017Director's details changed for Mr Scott Alexander Ashall on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Scott Alexander Ashall on 29 September 2017 (2 pages)
3 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 June 2016Director's details changed for Mr David William Ashall on 1 March 2016 (2 pages)
23 June 2016Director's details changed for Mr David William Ashall on 1 March 2016 (2 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(8 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(8 pages)
15 July 2015Director's details changed for Mr Scott Alexander Ashall on 9 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Scott Alexander Ashall on 9 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Scott Alexander Ashall on 9 July 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Director's details changed for Mr Arthur Simon Davies on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Arthur Simon Davies on 26 March 2015 (2 pages)
26 February 2015Director's details changed for Mr Scott Alexander Ashall on 23 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Scott Alexander Ashall on 23 February 2015 (2 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(8 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(8 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(8 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
11 March 2011Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 11 March 2011 (1 page)
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
11 March 2011Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 11 March 2011 (1 page)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
22 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
2 December 2009Accounts for a small company made up to 4 February 2009 (7 pages)
2 December 2009Accounts for a small company made up to 4 February 2009 (7 pages)
2 December 2009Accounts for a small company made up to 4 February 2009 (7 pages)
17 February 2009Return made up to 12/02/09; full list of members (4 pages)
17 February 2009Return made up to 12/02/09; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 4 February 2008 (8 pages)
31 January 2009Accounts for a small company made up to 4 February 2008 (8 pages)
31 January 2009Accounts for a small company made up to 4 February 2008 (8 pages)
11 April 2008Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page)
11 April 2008Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
14 August 2007Full accounts made up to 31 March 2007 (16 pages)
14 August 2007Full accounts made up to 31 March 2007 (16 pages)
9 March 2007Return made up to 12/02/07; full list of members (3 pages)
9 March 2007Return made up to 12/02/07; full list of members (3 pages)
20 November 2006Full accounts made up to 31 March 2006 (14 pages)
20 November 2006Full accounts made up to 31 March 2006 (14 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of mortgage charge released/ceased (1 page)
1 July 2006Declaration of mortgage charge released/ceased (1 page)
15 February 2006Return made up to 12/02/06; full list of members (3 pages)
15 February 2006Return made up to 12/02/06; full list of members (3 pages)
20 December 2005Full accounts made up to 31 March 2005 (13 pages)
20 December 2005Full accounts made up to 31 March 2005 (13 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
24 September 2005Particulars of mortgage/charge (7 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (7 pages)
24 September 2005Particulars of mortgage/charge (7 pages)
24 September 2005Particulars of mortgage/charge (7 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
5 August 2005Return made up to 12/02/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2005Return made up to 12/02/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Return made up to 12/02/05; full list of members (3 pages)
16 February 2005Return made up to 12/02/05; full list of members (3 pages)
20 December 2004Full accounts made up to 31 March 2004 (12 pages)
20 December 2004Full accounts made up to 31 March 2004 (12 pages)
26 February 2004Return made up to 12/02/04; full list of members (8 pages)
26 February 2004Return made up to 12/02/04; full list of members (8 pages)
10 November 2003Full accounts made up to 31 March 2003 (11 pages)
10 November 2003Full accounts made up to 31 March 2003 (11 pages)
12 May 2003Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page)
12 May 2003Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
18 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
31 October 2002Full accounts made up to 31 March 2002 (11 pages)
31 October 2002Full accounts made up to 31 March 2002 (11 pages)
8 July 2002Particulars of mortgage/charge (5 pages)
8 July 2002Particulars of mortgage/charge (5 pages)
8 July 2002Particulars of mortgage/charge (4 pages)
8 July 2002Particulars of mortgage/charge (5 pages)
8 July 2002Particulars of mortgage/charge (4 pages)
8 July 2002Particulars of mortgage/charge (5 pages)
5 March 2002Return made up to 12/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2002Return made up to 12/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
8 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
7 March 2001Company name changed ashall osbourne developments lim ited\certificate issued on 07/03/01 (2 pages)
7 March 2001Company name changed ashall osbourne developments lim ited\certificate issued on 07/03/01 (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
12 February 2001Incorporation (15 pages)
12 February 2001Incorporation (15 pages)