Company NameTote Bookmakers Limited
Company StatusActive
Company Number00852040
CategoryPrivate Limited Company
Incorporation Date18 June 1965(58 years, 10 months ago)

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(46 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMrs Nicola Joan Barr
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2016(51 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(55 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 NameMrs Joanne Louise Whittaker
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(58 years, 3 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr David Hasler
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(58 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Joseph Toner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(25 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 September 2005)
RoleCompany Director
Correspondence Address86 Woodcote Valley Road
Purley
Surrey
Cr8
Director NameMr Joseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(25 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Bank
Copperas Lane Haigh
Wigan
Lancashire
WN2 1PA
Director NameMr Brian Michael McDonnell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(25 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressApril Cottage 16 Oatlands Close
Weybridge
Surrey
KT13 9ED
Director NameMr David Simon Hiller
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address28 Devonport Gardens
Ilford
Essex
IG1 3QQ
Director NameMr Roy H John Aldhous
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(25 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address115 Neil Armstrong Way
Eastwood
Leigh On Sea
Essex
SS9 5UE
Secretary NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(25 years, 6 months after company formation)
Appointment Duration6 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
Appointed14 January 1993(27 years, 7 months after company formation)
Appointment Duration11 years, 11 months (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,Australian
StatusResigned
Appointed10 June 1997(32 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,Australian
StatusResigned
Appointed10 June 1997(32 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 NameJames Gray
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(34 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 October 2005)
RoleC/M Ops
Correspondence AddressHillcrest 3 Park Close
Parbold
Wigan
Lancashire
WN8 7HP
Secretary NameWilliam John Heaton
NationalityBritish
StatusResigned
Appointed07 January 2000(34 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 April 2000)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameMr Nigel Mark Roddis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(34 years, 10 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(34 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 May 2004)
RoleSolicitor
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Director NameJoseph McNally
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(36 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2004)
RoleCommercial Dir
Correspondence Address17 Frederick Banting Close
Netherton
Liverpool
L30 5SL
Secretary NameSteven Ashley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(38 years, 10 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(39 years, 11 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 NameCarol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(40 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 2008)
RoleAccountant
Correspondence Address57a Higher Lane
Rainford
Merseyside
WA11 7DG
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(40 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 July 2012)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulwood Avenue
Tarleton
Preston
PR4 6RP
Director NamePhilip Ernest Whitehead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(42 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 Peter Gerard Burke
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(43 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Trent Drive
Worsley
Manchester
M28 0TS
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(46 years, 1 month 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(46 years, 1 month 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
Director NameMr John Kenneth Haddock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 December 2014(49 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Mark Warren Stebbings
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 2016(51 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 September 2023)
RoleManaging Director
Country of ResidenceEngland
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

Financials

Year2013
Turnover£2,147,483,647
Gross Profit£110,300,000
Net Worth£33,642,000
Cash£3,820,000
Current Liabilities£24,827,000

Accounts

Latest Accounts25 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

29 August 1991Delivered on: 7 September 1991
Satisfied on: 19 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of legal mortgage:- all that l/h property known as 102, serpentine court, bletchley, milton keynes 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures and fittings.
Fully Satisfied
29 August 1991Delivered on: 7 September 1991
Satisfied on: 26 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of legal mortgage:- all that l/h property known as shop premises at 36, lower villiers street wolverhampton 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
29 August 1991Delivered on: 7 September 1991
Satisfied on: 26 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of legal mortgage:- all that l/h property known as shop premises at 95, high street, bedford. 2) fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 August 1991Delivered on: 7 September 1991
Satisfied on: 26 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of legal mortgage:- all that l/h property known as shop and basement premises at 18, victoria street and warehouse and premises to the rear of 17/17A, victoria street wolverhampton 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
29 August 1991Delivered on: 7 September 1991
Satisfied on: 26 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of legal mortgage:- all that the l/h property known 480, stafford road, oxley, wolverhampton 2) fixed charge over all movable plant machinery implements utensils furniture and equipment. Fixtures * fittings.
Fully Satisfied
29 August 1991Delivered on: 7 September 1991
Satisfied on: 26 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- all that l/h propery known as ground floor and basement of part of 183/185 wellingborough road, northampton 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
29 August 1991Delivered on: 7 September 1991
Satisfied on: 26 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of legal mortgage:- all that l/h property known as ground floor shop, 22 alexandra terrace, kings thorpe northampton 2) fixed charge over all movable plant machinery implements utensils furniture. And equipment fixtures & fitting.
Fully Satisfied
20 July 2011Delivered on: 2 August 2011
Satisfied on: 3 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Accession deed
Secured details: All monies due or to become due from any member of the group (present or future) and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 August 1991Delivered on: 7 September 1991
Satisfied on: 26 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of legal mortgage:- all that l/h property known as ground floor shop 2A albert street, bletchley 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures and fitting.
Fully Satisfied
22 July 2002Delivered on: 5 August 2002
Satisfied on: 19 July 2011
Persons entitled: Lombard Network Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all property assets and rights of the company present and future.
Fully Satisfied
28 June 2002Delivered on: 3 July 2002
Satisfied on: 19 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking and all property assets and rights of the company present and future.
Fully Satisfied
30 January 1998Delivered on: 3 February 1998
Satisfied on: 19 July 2011
Persons entitled: Lloyds Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under a guarantee of even date with the floating charge executed by the company in favour of the bank in respect of the liabilities of the horserace totalisator board to the bank.
Particulars: The undertaking and all property and assets of the company both present and future including heritable property and all other property and assets in scotland by way of floating charge.
Fully Satisfied
30 July 1992Delivered on: 5 August 1992
Satisfied on: 26 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H proprty known as part of 3, cornmarket street, oxford. Fixed charge over all plant machinery implements utensils furniture equipment fixtures and fittings.
Fully Satisfied
6 December 1991Delivered on: 11 December 1991
Satisfied on: 28 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that leasehold property known as 102,serpentine court,bletchley,milton keynes. By way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant and machinery fixtures and fittings,furniture,equipment ,implements and utensils now and in the future at the property.
Fully Satisfied
29 August 1991Delivered on: 7 September 1991
Satisfied on: 19 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of legal mortgage:- all that l/h property known as 1, lesetts square lichfield 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtues & fittings.
Fully Satisfied
29 August 1991Delivered on: 7 September 1991
Satisfied on: 26 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of legal mortgage:- all that l/h property known as ground floor 180, gainsborough road, corby 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures + fittings.
Fully Satisfied
29 August 1991Delivered on: 7 September 1991
Satisfied on: 26 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of legal mortgage:- all that l/h property known as shop premises at 114, st leonards road northampton 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures + fittings.
Fully Satisfied
29 August 1991Delivered on: 7 September 1991
Satisfied on: 26 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of legal mortgage:- all that l/h property known as ground floor and basement, 2/4 sheep street, northampton 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
29 August 1991Delivered on: 7 September 1991
Satisfied on: 26 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of legal mortgage:- all that l/h property known as ground floor shop, 394 alfreton road nottingham 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
29 August 1991Delivered on: 7 September 1991
Satisfied on: 26 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of legal mortgage:- all that l/h property known as 1, levetts square lichfield 2) fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
18 October 2022Delivered on: 25 October 2022
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
17 October 2016Delivered on: 21 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 December 2013Delivered on: 23 December 2013
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
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)
16 September 2020Full accounts made up to 29 September 2019 (28 pages)
19 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
7 June 2019Full accounts made up to 30 September 2018 (28 pages)
11 April 2019Satisfaction of charge 008520400021 in full (4 pages)
11 April 2019Satisfaction of charge 008520400022 in full (4 pages)
10 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
20 June 2018Full accounts made up to 24 September 2017 (28 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 25 September 2016 (31 pages)
6 January 2017Full accounts made up to 25 September 2016 (31 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
21 October 2016Registration of charge 008520400022, created on 17 October 2016 (80 pages)
21 October 2016Registration of charge 008520400022, created on 17 October 2016 (80 pages)
6 October 2016Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages)
25 June 2016Full accounts made up to 27 September 2015 (24 pages)
25 June 2016Full accounts made up to 27 September 2015 (24 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,000
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,000
(4 pages)
30 June 2015Full accounts made up to 28 September 2014 (24 pages)
30 June 2015Full accounts made up to 28 September 2014 (24 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)
24 December 2014Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages)
24 December 2014Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 50,000
(4 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 50,000
(4 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 50,000
(4 pages)
21 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
21 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
3 January 2014Satisfaction of charge 20 in full (4 pages)
3 January 2014Satisfaction of charge 20 in full (4 pages)
24 December 2013Full accounts made up to 31 March 2013 (25 pages)
24 December 2013Full accounts made up to 31 March 2013 (25 pages)
23 December 2013Registration of charge 008520400021 (159 pages)
23 December 2013Registration of charge 008520400021 (159 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(4 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(4 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
8 November 2012Full accounts made up to 25 March 2012 (25 pages)
8 November 2012Full accounts made up to 25 March 2012 (25 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)
4 January 2012Full accounts made up to 31 March 2011 (19 pages)
4 January 2012Full accounts made up to 31 March 2011 (19 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
20 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
20 December 2011Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom on 20 December 2011 (1 page)
20 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
20 December 2011Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page)
20 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
20 December 2011Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
20 December 2011Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom on 20 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 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
16 August 2011Termination of appointment of Philip Whitehead as a director (1 page)
16 August 2011Termination of appointment of Philip Whitehead as a director (1 page)
8 August 2011Appointment of Mr Fred Done as a director (2 pages)
8 August 2011Appointment of Mr Michael Rodney Hamilton as a secretary (1 page)
8 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
8 August 2011Termination of appointment of Peter Burke as a director (1 page)
8 August 2011Termination of appointment of Peter Burke as a director (1 page)
8 August 2011Termination of appointment of Andrew Lindley as a secretary (1 page)
8 August 2011Appointment of Mr Michael Rodney Hamilton as a secretary (1 page)
8 August 2011Appointment of Mr Fred Done as a director (2 pages)
8 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
8 August 2011Termination of appointment of Andrew Lindley as a secretary (1 page)
2 August 2011Particulars of a mortgage or charge / charge no: 20 (21 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 20 (21 pages)
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)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
18 January 2010Full accounts made up to 31 March 2009 (18 pages)
18 January 2010Full accounts made up to 31 March 2009 (18 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Peter Gerard Burke on 3 December 2009 (2 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Peter Gerard Burke on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Peter Gerard Burke on 3 December 2009 (2 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 2009Full accounts made up to 31 March 2008 (20 pages)
30 January 2009Full accounts made up to 31 March 2008 (20 pages)
26 January 2009Appointment terminated director joseph scanlon (1 page)
26 January 2009Appointment terminated director joseph scanlon (1 page)
15 January 2009Director appointed mr peter gerard burke (1 page)
15 January 2009Director appointed mr peter gerard burke (1 page)
18 December 2008Return made up to 03/12/08; full list of members (4 pages)
18 December 2008Return made up to 03/12/08; full list of members (4 pages)
25 April 2008Return made up to 03/12/07; full list of members (4 pages)
25 April 2008Return made up to 03/12/07; 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)
3 February 2008Full accounts made up to 31 March 2007 (20 pages)
3 February 2008Full accounts made up to 31 March 2007 (20 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
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 2007Director's particulars changed (1 page)
9 March 2007Full accounts made up to 31 March 2006 (21 pages)
9 March 2007Full accounts made up to 31 March 2006 (21 pages)
15 December 2006Return made up to 03/12/06; full list of members (7 pages)
15 December 2006Return made up to 03/12/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
16 January 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 January 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 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 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
13 December 2004Return made up to 03/12/04; full list of members (8 pages)
13 December 2004Return made up to 03/12/04; full list of members (8 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
30 December 2003Return made up to 03/12/03; full list of members (9 pages)
30 December 2003Return made up to 03/12/03; full list of members (9 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
30 December 2002Return made up to 03/12/02; full list of members (9 pages)
30 December 2002Return made up to 03/12/02; full list of members (9 pages)
5 August 2002Particulars of mortgage/charge (3 pages)
5 August 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
24 December 2001Return made up to 03/12/01; full list of members (8 pages)
24 December 2001Return made up to 03/12/01; full list of members (8 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)
2 February 2001Full accounts made up to 31 March 2000 (15 pages)
2 February 2001Full accounts made up to 31 March 2000 (15 pages)
18 December 2000Return made up to 03/12/00; full list of members (8 pages)
18 December 2000Return made up to 03/12/00; full list of members (8 pages)
1 December 2000Auditor's resignation (1 page)
1 December 2000Auditor's resignation (1 page)
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 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
15 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
13 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 February 1998Particulars of mortgage/charge (7 pages)
3 February 1998Particulars of mortgage/charge (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Return made up to 11/12/97; no change of members (6 pages)
29 December 1997Return made up to 11/12/97; no change of members (6 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)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
30 December 1996Return made up to 11/12/96; full list of members (6 pages)
30 December 1996Return made up to 11/12/96; full list of members (6 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
19 December 1995Return made up to 11/12/95; no change of members (6 pages)
19 December 1995Return made up to 11/12/95; no change of members (6 pages)
11 December 1995Full accounts made up to 31 March 1995 (17 pages)
11 December 1995Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
18 November 1994Full accounts made up to 31 March 1994 (17 pages)
18 November 1994Full accounts made up to 31 March 1994 (17 pages)
9 February 1994Full accounts made up to 31 March 1993 (16 pages)
9 February 1994Full accounts made up to 31 March 1993 (16 pages)
3 February 1993Full accounts made up to 31 March 1992 (13 pages)
3 February 1993Full accounts made up to 31 March 1992 (13 pages)
19 January 1993New director appointed (2 pages)
19 January 1993New director appointed (2 pages)
5 August 1992Particulars of mortgage/charge (3 pages)
5 August 1992Particulars of mortgage/charge (3 pages)
4 February 1992Full accounts made up to 31 March 1991 (11 pages)
4 February 1992Full accounts made up to 31 March 1991 (11 pages)
11 December 1991Particulars of mortgage/charge (3 pages)
11 December 1991Particulars of mortgage/charge (3 pages)
7 September 1991Particulars of mortgage/charge (2 pages)
7 September 1991Particulars of mortgage/charge (2 pages)
6 February 1991Full accounts made up to 31 March 1990 (13 pages)
6 February 1991Full accounts made up to 31 March 1990 (13 pages)
21 January 1990Full accounts made up to 31 March 1989 (12 pages)
21 January 1990Full accounts made up to 31 March 1989 (12 pages)
14 December 1988Full accounts made up to 31 March 1988 (12 pages)
14 December 1988Full accounts made up to 31 March 1988 (12 pages)
13 February 1988Full accounts made up to 31 March 1987 (11 pages)
13 February 1988Full accounts made up to 31 March 1987 (11 pages)
25 February 1987Full accounts made up to 31 March 1986 (12 pages)
25 February 1987Full accounts made up to 31 March 1986 (12 pages)
8 March 1974Memorandum and Articles of Association (11 pages)
8 March 1974Memorandum and Articles of Association (11 pages)
18 June 1965Incorporation (13 pages)
18 June 1965Incorporation (13 pages)