Company NameTote Europools Limited
DirectorFred Done
Company StatusActive
Company Number02629917
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 8 months ago)
Previous NameHourserve 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(20 years after company formation)
Appointment Duration12 years, 8 months
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(29 years, 4 months after company formation)
Appointment Duration3 years, 3 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
Appointed07 November 1991(3 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 31 October 1996)
RoleChief Executive
Correspondence AddressApril Cottage 16 Oatlands Close
Weybridge
Surrey
KT13 9ED
Director NameMs Rebecca Holmes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 07 November 1991)
RoleSolicitor
Correspondence AddressMurne
Raggleswood
Chislehurst
Kent
BL7 5NA
Director NameMr Sean Cooper
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 07 November 1991)
RoleTrainee Solicitor
Correspondence Address1 Hamiton Road
Kilburn
London
NW6 6QE
Secretary NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 1997)
RoleSolicitor
Correspondence Address38a Putney Hill
London
SW15 6AQ
Secretary NameMs Rebecca Holmes
NationalityBritish
StatusResigned
Appointed07 November 1991(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 07 November 1991)
RoleSolicitor
Correspondence AddressMurne
Raggleswood
Chislehurst
Kent
BL7 5NA
Director NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameMs Joanna Mary Gardner
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bulmer Mews
London
W11 3NZ
Secretary NameMs Joanna Mary Gardner
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bulmer Mews
London
W11 3NZ
Secretary NameWilliam John Heaton
NationalityBritish
StatusResigned
Appointed07 January 2000(8 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 April 2000)
RoleSolicitor
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameNigel Mark Roddis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2005)
RoleSolicitor
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Secretary NameNigel Mark Roddis
NationalityBritish
StatusResigned
Appointed25 April 2000(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 May 2004)
RoleSolicitor
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Director NameMr Joseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Bank
Copperas Lane Haigh
Wigan
Lancashire
WN2 1PA
Secretary NameSteven Ashley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(12 years, 9 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(13 years, 10 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(14 years, 5 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 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(14 years, 5 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(16 years, 8 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(20 years 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(20 years 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLord Wyatt Of Weeford (Corporation)
Date of BirthJuly 1918 (Born 105 years ago)
StatusResigned
Appointed07 November 1991(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 1997)
Correspondence Address19 Cavendish Avenue
St John's Wood
London
NW8 9JD

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 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 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)
16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
27 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 14 July 2017 with updates (4 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)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 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)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(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)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(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)
26 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 14 July 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 2011Registered office address changed from Douglas House Chapel Lane Wigan WN3 4HS on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Douglas House Chapel Lane Wigan WN3 4HS 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)
9 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
9 August 2011Appointment of Mr Fred Done as a director (2 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
9 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
9 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 2011Termination of appointment of Andrew Lindley as a secretary (1 page)
8 August 2011Termination of appointment of Philip Whitehead 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 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)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 August 2009Return made up to 14/07/09; full list of members (3 pages)
11 August 2009Return made up to 14/07/09; full list of members (3 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)
26 January 2009Appointment terminated director joseph scanlon (1 page)
26 January 2009Appointment terminated director joseph scanlon (1 page)
8 August 2008Return made up to 14/07/08; full list of members (4 pages)
8 August 2008Return made up to 14/07/08; 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)
2 November 2007Director's particulars changed (1 page)
2 November 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)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
24 July 2007Return made up to 14/07/07; no change of members (7 pages)
24 July 2007Return made up to 14/07/07; no change of members (7 pages)
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)
21 July 2006Return made up to 14/07/06; full list of members (7 pages)
21 July 2006Return made up to 14/07/06; 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 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
25 July 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(7 pages)
25 July 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(7 pages)
13 July 2005Registered office changed on 13/07/05 from: tote house 74 upper richmond road london SW15 2SU (1 page)
13 July 2005Registered office changed on 13/07/05 from: tote house 74 upper richmond road london SW15 2SU (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
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)
12 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004New secretary appointed (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
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)
4 August 2003Return made up to 17/07/03; full list of members (7 pages)
4 August 2003Return made up to 17/07/03; 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)
27 July 2002Return made up to 17/07/02; full list of members (7 pages)
27 July 2002Return made up to 17/07/02; 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)
14 November 2001Secretary's particulars changed;director's particulars changed (1 page)
14 November 2001Secretary's particulars changed;director's particulars changed (1 page)
27 July 2001Return made up to 17/07/01; full list of members (6 pages)
27 July 2001Return made up to 17/07/01; full list of members (6 pages)
3 August 2000Return made up to 17/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Return made up to 17/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 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 2000Secretary resigned;director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
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)
30 July 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
3 September 1998Return made up to 17/07/98; full list of members (6 pages)
3 September 1998Return made up to 17/07/98; 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)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
15 August 1997New secretary appointed;new director appointed (3 pages)
15 August 1997New director appointed (3 pages)
15 August 1997New secretary appointed;new director appointed (3 pages)
15 August 1997New director appointed (3 pages)
22 July 1997Return made up to 17/07/97; no change of members (4 pages)
22 July 1997Return made up to 17/07/97; no change of members (4 pages)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
30 July 1996Return made up to 17/07/96; no change of members (4 pages)
30 July 1996Return made up to 17/07/96; no change of members (4 pages)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
20 July 1995Return made up to 17/07/95; full list of members (6 pages)
20 July 1995Return made up to 17/07/95; full list of members (6 pages)
17 July 1991Incorporation (18 pages)
17 July 1991Incorporation (18 pages)