UKBizDB.co.uk

TOTE BOOKMAKERS LIMITED

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

This company is commonly known as Tote Bookmakers Limited. The company was founded 58 years ago and was given the registration number 00852040. The firm's registered office is in WARRINGTON. You can find them at The Spectrum 56-58 Benson Road, Birchwood, Warrington, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:TOTE BOOKMAKERS LIMITED
Company Number:00852040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1965
End of financial year:25 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:The Spectrum 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Secretary02 December 2020Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Director06 October 2016Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, United Kingdom, WA3 7PQ

Director13 July 2011Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Director19 October 2023Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Director25 September 2023Active
1 Bulmer Mews, London, W11 3NZ

Secretary10 June 1997Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, United Kingdom, WA3 7PQ

Secretary13 July 2011Active
38a Putney Hill, London, SW15 6AQ

Secretary07 January 2000Active
38a Putney Hill, London, SW15 6AQ

Secretary-Active
79 High Street, Berkhamsted, HP4 2DE

Secretary01 May 2004Active
Chestnut House, Station Road, Middleton On The Wolds, YO25 9UQ

Secretary12 May 2005Active
19 Whittlesey Street, London, SE1 8SZ

Secretary25 April 2000Active
115 Neil Armstrong Way, Eastwood, Leigh On Sea, SS9 5UE

Director-Active
10 Fulwood Avenue, Tarleton, PR4 6RP

Director25 November 2005Active
14, Trent Drive, Worsley, Manchester, United Kingdom, M28 0TS

Director14 January 2009Active
1 Bulmer Mews, London, W11 3NZ

Director10 June 1997Active
Hillcrest 3 Park Close, Parbold, Wigan, WN8 7HP

Director22 October 1999Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Director24 December 2014Active
38a Putney Hill, London, SW15 6AQ

Director-Active
28 Devonport Gardens, Ilford, IG1 3QQ

Director-Active
April Cottage 16 Oatlands Close, Weybridge, KT13 9ED

Director-Active
17 Frederick Banting Close, Netherton, Liverpool, L30 5SL

Director01 January 2002Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, United Kingdom, WA3 7PQ

Director13 July 2011Active
Yew Cottage, Station Road, Eynsford, DA4 0ER

Director14 January 1993Active
6 Brockham Street, London, SE1 4HX

Director25 April 2000Active
Quarry Bank, Copperas Lane Haigh, Wigan, WN2 1PA

Director-Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ

Director06 October 2016Active
57a Higher Lane, Rainford, WA11 7DG

Director22 November 2005Active
86 Woodcote Valley Road, Purley, CR8

Director-Active
3 Nutfields, Ightham, Sevenoaks, TN15 9EA

Director07 April 2008Active

People with Significant Control

Tote (Successor Company) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Spectrum, Benson Road, Warrington, England, WA3 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Appoint person secretary company with name date.

Download
2020-12-02Officers

Termination secretary company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type full.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.