UKBizDB.co.uk

THE BRITISH RACECOURSE BOOKMAKERS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The British Racecourse Bookmakers Association Limited. The company was founded 101 years ago and was given the registration number 00189376. The firm's registered office is in LEEDS. You can find them at 89 Pendas Way, Cross Gates, Leeds, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE BRITISH RACECOURSE BOOKMAKERS ASSOCIATION LIMITED
Company Number:00189376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1923
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:89 Pendas Way, Cross Gates, Leeds, LS15 8HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Director19 October 2022Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Director12 February 2013Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Director21 September 2003Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Director14 September 2014Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Director07 July 2021Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Director12 February 2013Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Director11 September 2011Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Director21 October 2023Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Director30 September 2012Active
3 Manston Gardens, Crossgates, Leeds, LS15 8EY

Secretary-Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Secretary12 September 2010Active
18 Hollins Beck Close, Kippax, Leeds, LS25 7RS

Secretary02 June 1993Active
8 School Lane, West Butterwick, Scunthorpe, DN17 3LB

Secretary16 September 2007Active
5 Lyndhurst Drive, Norton, Doncaster, DN6 9PZ

Secretary22 September 2002Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Secretary13 September 2016Active
Scotland Villa, Scotland Lane, Horsforth Leeds, LS18 5SE

Director16 September 2007Active
11 Brandon Avenue, Eccles, Manchester, M30 9DD

Director-Active
Flat 18 Easingwold, Altrincham, WA14 1RT

Director-Active
10 Abbey Court, Normanby, Middlesbrough, TS6 9BU

Director-Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Director12 September 2010Active
53 Lawrence Street, Padiham, Burnley, BB12 8DL

Director26 March 1995Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Director12 November 2020Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Director14 September 2014Active
Lynden Lea Stockton Lane, Stockton On The Forest, York, YO3 9WA

Director26 April 1996Active
12 Elder Drive, Lees Hall Road, Dewsbury, WF12 0RL

Director28 March 1994Active
Pheasants Rise, Thorpe Lane Thorpe In Balne, Doncaster, DN6 0DZ

Director27 April 1997Active
58 Central Boulevard, Wheatley Hills, Doncaster, DN2 5PD

Director-Active
Flat 1 Clifton Cottage, Southway Ben Rhydding, Ilkley, LS29 8QG

Director-Active
18 Deanhurst Gardens, Morley, Leeds, LS27 7LP

Director-Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Director13 September 2009Active
42 Beech Road, Skellow, Doncaster, DN6 8HT

Director17 September 2000Active
8 Cambridge Close, Harlington, Doncaster, DN5 7JX

Director-Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Director17 September 2006Active
89 Pendas Way, Cross Gates, Leeds, LS15 8HN

Director16 September 2007Active
66 The Chandlers, Leeds, LS2 7EZ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Accounts

Change account reference date company current extended.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.