UKBizDB.co.uk

WILLIAM HILL ORGANIZATION LIMITED

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

This company is commonly known as William Hill Organization Limited. The company was founded 90 years ago and was given the registration number 00278208. The firm's registered office is in LONDON. You can find them at 1 Bedford Avenue, , London, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:WILLIAM HILL ORGANIZATION LIMITED
Company Number:00278208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1933
End of financial year:27 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:1 Bedford Avenue, London, United Kingdom, WC1B 3AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary04 November 2022Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director21 June 2022Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director01 February 2024Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director01 February 2024Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director01 February 2024Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Secretary12 July 2006Active
Top Farm, High Street, Toseland, PE19 6RX

Secretary30 June 1999Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary25 March 2020Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary07 September 2016Active
One, Bedford Avenue, London, United Kingdom, W1C 3AU

Secretary21 June 2022Active
Willow House, 121 Upper Hoyland Road, Hoyland, S74 9NL

Secretary-Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary19 December 2018Active
10 Eglington Road, Chingford, London, E4 7AN

Secretary31 May 2004Active
25 Princess Court, 105 Hornsey Lane Highgate, London, N6 5XD

Secretary01 November 1996Active
Greenside House, 50 Station Road Wood Green, London, N22 7TP

Secretary26 October 2007Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary17 September 2018Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director05 May 2020Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director17 September 2019Active
2 Linnet Close, Bushey, WD23 1AX

Director-Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director06 November 2015Active
Milford Court Milford Road, South Milford, Leeds, LS25 5AD

Director-Active
25-33 Inverness Terrace, London, W2 3JR

Director-Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director25 March 2020Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director01 June 2010Active
Foxhollows, Tranby Lane, Swanland, East Yorkshire, HU14 3NB

Director-Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director01 July 2022Active
8 Osier Mews Regency Quay, Chiswick, London, W4 2NT

Director30 June 1997Active
25 Kippington Road, Sevenoaks, TN13 2LJ

Director01 December 1997Active
William Hill, 1 Bedford Avenue, London, United Kingdom, WC1B 3AU

Director21 June 2021Active
Greenside House, 50 Station Road Wood Green, London, N22 7TP

Director01 August 2000Active
Kings House Poles Park, Hanbury Drive Thundridge, Ware, SG12 0UD

Director-Active
Hazel Court, The Drive, Belmont, SM2 7DH

Director01 December 1997Active
9 Hillside, Burghfield Common, Reading, RG7 3BQ

Director-Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director19 December 2018Active
Red Roof, Tithe Barn Lane, Bardsey, Wetherby, LS17 9DX

Director-Active

People with Significant Control

Will Hill Limited
Notified on:14 January 2017
Status:Active
Country of residence:United Kingdom
Address:Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-11-04Officers

Appoint person secretary company with name date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person secretary company with name date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.