Company NameTote (Successor Company) Limited
Company StatusActive
Company Number07540080
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 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(4 months, 2 weeks 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(5 years, 7 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
Director NameMr Mark Warren Stebbings
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Anthony Mark Boyle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shareholder Executive Department Of Business
1 Victoria Street
London
SW1H 0ET
Director NameMr Anthony Robert Dyer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDepartment For Culture Media And Sport 2-4 Cockspu
London
SW1Y 5DH
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDouglas House Tote Park Chapel Lane
Wigan
WN3 4HS
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed13 July 2011(4 months, 2 weeks 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(3 years, 10 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
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2011(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

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£220,675,000
Gross Profit£19,101,000
Net Worth-£7,420,000
Cash£10,060,000
Current Liabilities£97,357,000

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 Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

17 October 2016Delivered on: 21 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The intellectual property registered as trademarks with the numbers 3018237, 3003650, 3003651. for more details of the intellectual property charged please refer to the debenture.
Outstanding
20 December 2013Delivered on: 23 December 2013
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Title number: GM412159 land and buildings on the north and south sides of green street, wigan. Title number: GM920169 land and buildings lying to the east of green street, wigan. Title number: GM946233 douglas house, green street, platt bridge wigan. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
18 July 2011Delivered on: 28 July 2011
Persons entitled: Horserace Totalisator Board (1968) Pension Scheme

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights at any time in the future in the accounts and in any rights accruing to, derived from or otherwise connected with them (including proceeds, insurances, guarantees and security interests) see image for full details.
Outstanding
20 April 2012Delivered on: 26 April 2012
Satisfied on: 3 January 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any member of the group and each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north and south sides of green street, wigan t/no GM412159. Land and buildings lying to the east of green street, wigan t/no GM920169. Douglas house, green street, platt bridge, wigan t/no GM946233. For further details of property charged please refer to form MG01 all right title and interest in and to the assigned property,.
Fully Satisfied
20 July 2011Delivered on: 2 August 2011
Satisfied on: 23 May 2012
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

Filing History

2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
16 September 2020Full accounts made up to 29 September 2019 (30 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
6 June 2019Full accounts made up to 30 September 2018 (31 pages)
11 April 2019Satisfaction of charge 075400800005 in full (4 pages)
11 April 2019Satisfaction of charge 075400800004 in full (4 pages)
1 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
20 June 2018Full accounts made up to 24 September 2017 (29 pages)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 January 2017Full accounts made up to 25 September 2016 (30 pages)
6 January 2017Full accounts made up to 25 September 2016 (30 pages)
21 October 2016Registration of charge 075400800005, created on 17 October 2016 (80 pages)
21 October 2016Registration of charge 075400800005, created on 17 October 2016 (80 pages)
6 October 2016Appointment of Mr Mark Warren Stebbings 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 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)
22 September 2016Satisfaction of charge 1 in full (1 page)
22 September 2016Satisfaction of charge 1 in full (1 page)
25 June 2016Full accounts made up to 27 September 2015 (22 pages)
25 June 2016Full accounts made up to 27 September 2015 (22 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
30 June 2015Full accounts made up to 28 September 2014 (22 pages)
30 June 2015Full accounts made up to 28 September 2014 (22 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(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)
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)
2 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
2 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
3 January 2014Satisfaction of charge 3 in full (4 pages)
3 January 2014Satisfaction of charge 3 in full (4 pages)
24 December 2013Full accounts made up to 31 March 2013 (22 pages)
24 December 2013Full accounts made up to 31 March 2013 (22 pages)
23 December 2013Registration of charge 075400800004 (164 pages)
23 December 2013Registration of charge 075400800004 (164 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 (17 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 23 February 2012 (17 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)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 09/01/2013
(5 pages)
18 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 09/01/2013
(5 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (27 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (27 pages)
28 July 2011Resolutions
  • RES13 ‐ 14/07/2011
(1 page)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 July 2011Memorandum and Articles of Association (27 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 July 2011Memorandum and Articles of Association (27 pages)
28 July 2011Resolutions
  • RES13 ‐ 14/07/2011
(1 page)
20 July 2011Appointment of Mr Fred Done as a director (3 pages)
20 July 2011Appointment of Mr Fred Done as a director (3 pages)
19 July 2011Appointment of Michael Rodney Hamilton as a secretary (3 pages)
19 July 2011Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom on 19 July 2011 (2 pages)
19 July 2011Appointment of Barry Graham Kirk Nightingale as a director (3 pages)
19 July 2011Termination of appointment of Anthony Dyer as a director (2 pages)
19 July 2011Termination of appointment of Hackwood Secretaries Limited as a secretary (2 pages)
19 July 2011Termination of appointment of Anthony Dyer as a director (2 pages)
19 July 2011Termination of appointment of Hackwood Secretaries Limited as a secretary (2 pages)
19 July 2011Termination of appointment of Anthony Boyle as a director (2 pages)
19 July 2011Appointment of Barry Graham Kirk Nightingale as a director (3 pages)
19 July 2011Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom on 19 July 2011 (2 pages)
19 July 2011Termination of appointment of Anthony Boyle as a director (2 pages)
19 July 2011Appointment of Michael Rodney Hamilton as a secretary (3 pages)
28 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
28 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
23 February 2011Incorporation (35 pages)
23 February 2011Incorporation (35 pages)