ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prestige Warehouse Company (Padiham) Limited

Prestige Warehouse Company (Padiham) Limited is an active company incorporated on 3 December 1974 with the registered office located in Blackburn, Lancashire. Prestige Warehouse Company (Padiham) Limited was registered 50 years ago.
Status
Active
Active since incorporation
Company No
01192415
Private limited company
Age
50 years
Incorporated 3 December 1974
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 March 2025 (8 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (1 month remaining)
Address
C/O Pm+M New Century House
Greenbank Technology Park, Challenge Way
Blackburn
Lancashire
BB1 5QB
England
Address changed on 20 Aug 2025 (2 months ago)
Previous address was 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom
Telephone
01612755922
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Dec 1960
Director • British • Lives in UK • Born in Apr 1987
James Matthew Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
James Matthew Holdings Limited
Giuseppe Antonio Dunne is a mutual person.
Active
Dunne Ferraro Limited
Giuseppe Antonio Dunne is a mutual person.
Active
Kryla Culture Cic
Giuseppe Antonio Dunne is a mutual person.
Active
Brands
Prestige Beds
Prestige Beds is a family-run business that has been providing beds and mattresses since 1959.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£21.53K
Decreased by £169.24K (-89%)
Turnover
Unreported
Same as previous period
Employees
27
Decreased by 1 (-4%)
Total Assets
£1.21M
Decreased by £53.5K (-4%)
Total Liabilities
-£978.86K
Decreased by £55.99K (-5%)
Net Assets
£231.84K
Increased by £2.49K (+1%)
Debt Ratio (%)
81%
Decreased by 1.01% (-1%)
Latest Activity
Mr James Anthony Dunne Details Changed
2 Months Ago on 20 Aug 2025
James Matthew Holdings Limited (PSC) Details Changed
2 Months Ago on 20 Aug 2025
Mr Giuseppe Antonio Dunne Details Changed
2 Months Ago on 20 Aug 2025
Mr Giuseppe Antonio Dunne Details Changed
2 Months Ago on 20 Aug 2025
Registered Address Changed
2 Months Ago on 20 Aug 2025
James Matthew Holdings Limited (PSC) Details Changed
6 Months Ago on 8 May 2025
Mr James Anthony Dunne Details Changed
6 Months Ago on 8 May 2025
Registered Address Changed
7 Months Ago on 8 Apr 2025
Confirmation Submitted
8 Months Ago on 17 Mar 2025
Mr James Anthony Dunne Details Changed
8 Months Ago on 10 Mar 2025
Get Credit Report
Discover Prestige Warehouse Company (Padiham) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for James Matthew Holdings Limited as a person with significant control on 20 August 2025
Submitted on 20 Aug 2025
Secretary's details changed for Mr Giuseppe Antonio Dunne on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 20 August 2025
Submitted on 20 Aug 2025
Director's details changed for Mr James Anthony Dunne on 20 August 2025
Submitted on 20 Aug 2025
Director's details changed for Mr Giuseppe Antonio Dunne on 20 August 2025
Submitted on 20 Aug 2025
Director's details changed for Mr James Anthony Dunne on 8 May 2025
Submitted on 8 May 2025
Change of details for James Matthew Holdings Limited as a person with significant control on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 16 March 2025 with no updates
Submitted on 17 Mar 2025
Director's details changed for Mr James Anthony Dunne on 10 March 2025
Submitted on 10 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year