Preston Grange Facilities Limited NORTH SHIELDS


Founded in 1986, Preston Grange Facilities, classified under reg no. 01993983 is an active company. Currently registered at The Grange NE29 9JA, North Shields the company has been in the business for 38 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023.

At present there are 4 directors in the the company, namely Laura T., Brian P. and Patricia B. and others. In addition one secretary - Patricia B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Preston Grange Facilities Limited Address / Contact

Office Address The Grange
Office Address2 Preston Grange
Town North Shields
Post code NE29 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01993983
Date of Incorporation Fri, 28th Feb 1986
Industry Public houses and bars
End of financial Year 28th February
Company age 38 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Laura T.

Position: Director

Appointed: 01 May 2022

Patricia B.

Position: Secretary

Appointed: 01 May 2022

Brian P.

Position: Director

Appointed: 01 May 2022

Patricia B.

Position: Director

Appointed: 01 May 2022

Albert R.

Position: Director

Appointed: 01 February 2013

Claire B.

Position: Director

Appointed: 03 October 2019

Resigned: 01 May 2022

Crichton D.

Position: Director

Appointed: 01 February 2017

Resigned: 03 October 2019

Claire B.

Position: Secretary

Appointed: 21 April 2016

Resigned: 01 May 2022

Martin Y.

Position: Director

Appointed: 01 February 2013

Resigned: 01 February 2017

Alan M.

Position: Director

Appointed: 01 February 2013

Resigned: 01 May 2022

Judith B.

Position: Secretary

Appointed: 20 December 2012

Resigned: 21 April 2016

Eileen T.

Position: Director

Appointed: 28 February 2011

Resigned: 11 May 2015

Thomas W.

Position: Secretary

Appointed: 20 July 2009

Resigned: 20 December 2012

Kevin M.

Position: Secretary

Appointed: 01 June 2009

Resigned: 20 July 2009

Albert R.

Position: Secretary

Appointed: 22 May 2008

Resigned: 01 June 2009

Rachel B.

Position: Secretary

Appointed: 27 April 2005

Resigned: 22 May 2008

Joe R.

Position: Director

Appointed: 26 August 2004

Resigned: 28 April 2005

Martin B.

Position: Director

Appointed: 26 August 2004

Resigned: 28 February 2011

Kelvin W.

Position: Director

Appointed: 08 May 2003

Resigned: 26 August 2004

Joseph R.

Position: Director

Appointed: 17 April 2002

Resigned: 08 April 2003

Jonathan C.

Position: Director

Appointed: 19 April 2000

Resigned: 08 April 2003

Martin Y.

Position: Director

Appointed: 19 April 2000

Resigned: 26 August 2004

Stephen F.

Position: Secretary

Appointed: 19 April 2000

Resigned: 28 April 2005

Christine M.

Position: Secretary

Appointed: 28 April 1999

Resigned: 19 April 2000

Janice W.

Position: Secretary

Appointed: 29 April 1998

Resigned: 28 April 1999

Alan G.

Position: Secretary

Appointed: 30 April 1997

Resigned: 28 February 1998

Frank H.

Position: Director

Appointed: 28 April 1997

Resigned: 19 April 2000

Lesley B.

Position: Secretary

Appointed: 01 May 1996

Resigned: 30 April 1997

Stephen P.

Position: Director

Appointed: 02 June 1994

Resigned: 19 April 2000

Malcolm W.

Position: Secretary

Appointed: 28 April 1992

Resigned: 24 April 1996

Frederick M.

Position: Director

Appointed: 01 May 1991

Resigned: 02 June 1994

Jane M.

Position: Secretary

Appointed: 01 May 1991

Resigned: 27 April 1992

Stanley M.

Position: Director

Appointed: 01 May 1991

Resigned: 30 April 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Patricia B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Albert R. This PSC owns 25-50% shares.

Patricia B.

Notified on 1 October 2023
Nature of control: 25-50% shares

Albert R.

Notified on 1 October 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Officers Persons with significant control
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 3rd, October 2023
Free Download (7 pages)

Company search

Advertisements