Company NameTote Course Limited
DirectorFred Done
Company StatusActive
Company Number00660541
CategoryPrivate Limited Company
Incorporation Date25 May 1960(63 years, 11 months ago)
Previous NameCity Tote (Oxford) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(51 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(60 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Brian Michael McDonnell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(31 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1996)
RoleManaging Director
Correspondence AddressApril Cottage 16 Oatlands Close
Weybridge
Surrey
KT13 9ED
Director NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(31 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Secretary NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(31 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Secretary NameWilliam John Heaton
NationalityBritish
StatusResigned
Appointed23 November 1991(31 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameThomas John Phillips
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(36 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Cottage
Station Road
Eynsford
Kent
DA4 0ER
Director NameMs Joanna Mary Gardner
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(37 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bulmer Mews
London
W11 3NZ
Secretary NameMs Joanna Mary Gardner
NationalityBritish
StatusResigned
Appointed10 June 1997(37 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bulmer Mews
London
W11 3NZ
Director NameMr Nigel Mark Roddis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(39 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockham Street
London
SE1 4HX
Secretary NameNigel Mark Roddis
NationalityBritish
StatusResigned
Appointed25 April 2000(39 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 May 2004)
RoleSolicitor
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Secretary NameSteven Ashley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(43 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence Address79 High Street
Berkhamsted
Hertfordshire
HP4 2DE
Secretary NameAndrew James Lindley
NationalityBritish
StatusResigned
Appointed12 May 2005(44 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 July 2011)
RoleSolicitor
Correspondence AddressChestnut House Station Road
Middleton On The Wolds
East Riding Of Yorkshire
YO25 9UQ
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(45 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 July 2012)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulwood Avenue
Tarleton
Preston
PR4 6RP
Director NameCarol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(45 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 January 2008)
RoleAccountant
Correspondence Address57a Higher Lane
Rainford
Merseyside
WA11 7DG
Director NamePhilip Ernest Whitehead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(47 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(51 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Michael Rodney Hamilton
StatusResigned
Appointed13 July 2011(51 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 December 2020)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ

Location

Registered AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
12 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
15 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
6 July 2018Amended accounts for a dormant company made up to 24 September 2017 (4 pages)
22 June 2018Accounts for a dormant company made up to 24 September 2017 (4 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 25 September 2016 (4 pages)
18 May 2017Accounts for a dormant company made up to 25 September 2016 (4 pages)
6 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 8
(3 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 8
(3 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
19 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 8
(4 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 8
(4 pages)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 8
(4 pages)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 8
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
23 July 2012Termination of appointment of Trevor Beaumont as a director (1 page)
23 July 2012Termination of appointment of Trevor Beaumont as a director (1 page)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
20 December 2011Registered office address changed from 56-58 the Spectrum Benson Road Birchwood Warrington WA3 7PQ England on 20 December 2011 (1 page)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
20 December 2011Registered office address changed from 56-58 the Spectrum Benson Road Birchwood Warrington WA3 7PQ England on 20 December 2011 (1 page)
19 December 2011Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 19 December 2011 (1 page)
19 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
19 December 2011Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 19 December 2011 (1 page)
19 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
17 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
17 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
17 August 2011Appointment of Mr Fred Done as a director (2 pages)
17 August 2011Appointment of Mr Fred Done as a director (2 pages)
16 August 2011Termination of appointment of Andrew Lindley as a secretary (1 page)
16 August 2011Termination of appointment of Andrew Lindley as a secretary (1 page)
16 August 2011Appointment of Mr Michael Rodney Hamilton as a secretary (1 page)
16 August 2011Appointment of Mr Michael Rodney Hamilton as a secretary (1 page)
9 August 2011Termination of appointment of Philip Whitehead as a director (1 page)
9 August 2011Termination of appointment of Philip Whitehead as a director (1 page)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
2 April 2009Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page)
2 April 2009Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 December 2008Return made up to 23/11/08; full list of members (4 pages)
18 December 2008Return made up to 23/11/08; full list of members (4 pages)
22 April 2008Director appointed philip ernest whitehead (2 pages)
22 April 2008Director appointed philip ernest whitehead (2 pages)
21 April 2008Appointment terminated director carol thompson (1 page)
21 April 2008Appointment terminated director carol thompson (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 November 2007Return made up to 23/11/07; full list of members (2 pages)
26 November 2007Return made up to 23/11/07; full list of members (2 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 December 2006Return made up to 23/11/06; full list of members (7 pages)
15 December 2006Return made up to 23/11/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
2 December 2005Return made up to 23/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2005Return made up to 23/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Registered office changed on 13/07/05 from: tote house 74 upper richmond road putney london SW15 2SU (1 page)
13 July 2005Registered office changed on 13/07/05 from: tote house 74 upper richmond road putney london SW15 2SU (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 December 2004Return made up to 23/11/04; full list of members (7 pages)
13 December 2004Return made up to 23/11/04; full list of members (7 pages)
14 June 2004New secretary appointed (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 December 2003Return made up to 23/11/03; full list of members (7 pages)
30 December 2003Return made up to 23/11/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 December 2002Return made up to 23/11/02; full list of members (7 pages)
30 December 2002Return made up to 23/11/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
27 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2001Secretary's particulars changed;director's particulars changed (1 page)
14 November 2001Secretary's particulars changed;director's particulars changed (1 page)
18 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
1 June 2000Secretary's particulars changed;director's particulars changed (1 page)
1 June 2000Secretary's particulars changed;director's particulars changed (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
5 March 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
5 March 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 February 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
5 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
13 January 1999Return made up to 23/11/98; full list of members (6 pages)
13 January 1999Return made up to 23/11/98; full list of members (6 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
16 December 1997Return made up to 23/11/97; no change of members (4 pages)
16 December 1997Return made up to 23/11/97; no change of members (4 pages)
17 June 1997New secretary appointed;new director appointed (3 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed;new director appointed (3 pages)
17 June 1997Secretary resigned (1 page)
7 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
20 December 1996Return made up to 23/11/96; full list of members (6 pages)
20 December 1996Return made up to 23/11/96; full list of members (6 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
19 December 1995Return made up to 23/11/95; no change of members (4 pages)
19 December 1995Return made up to 23/11/95; no change of members (4 pages)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 May 1960Incorporation (14 pages)
25 May 1960Incorporation (14 pages)