UKBizDB.co.uk

WILLSTAN RACING LIMITED

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

This company is commonly known as Willstan Racing Limited. The company was founded 50 years ago and was given the registration number 01127534. 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:WILLSTAN RACING LIMITED
Company Number:01127534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1973
End of financial year:31 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

Director26 July 2021Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Secretary12 July 2006Active
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
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG

Secretary20 May 1999Active
One, Bedford Avenue, London, United Kingdom, W1C 3AU

Secretary21 June 2022Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary14 December 2018Active
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR

Secretary-Active
10 Eglington Road, Chingford, London, E4 7AN

Secretary18 June 2005Active
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

Director25 March 2020Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director13 September 2004Active
166 Kingsway, Church, Accrington, BB5 5EL

Director-Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director01 June 2010Active
4 Oakdale Avenue, Wrose, Shipley, BD18 1NU

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

Director24 May 2019Active
One, Bedford Avenue, London, United Kingdom, W1C 3AU

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

Director14 December 2018Active
9 Reid Court, Little Sutton, Wirral, L66 1SB

Director-Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director06 November 2006Active
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR

Director-Active
14 Brooklands Road, Ramsbottom, Bury, BL0 9SW

Director-Active
338 Midgeland Road, Marton, Blackpool, FY4 5HZ

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

Director31 July 2018Active
Rozel 44 Marlborough Park South, Belfast, Northern Ireland, BT9 6HR

Director-Active
The Willows, Well Lane, Mollington, Chester, CH1 6LD

Director08 February 1999Active
27 Observatory Road, East Sheen, SW14 7QB

Director18 June 2005Active
Greenside House, 50 Station Road, Wood Green, N22 7TP

Director12 April 2007Active
20 Carrwood, Halebarns, Altrincham, WA15 0EE

Director-Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director16 September 2013Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director18 June 2005Active
8 Church Road, Tarleton, Preston, PR4 6UR

Director-Active
Pelham Cottage, Brookledge Lane, Adlington, SK10 4JU

Director22 May 2002Active

People with Significant Control

William Hill Organization Limited
Notified on:14 January 2022
Status:Active
Country of residence:England
Address:1, Bedford Avenue, London, England, WC1B 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Appoint person secretary company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person secretary company with name date.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Appoint person secretary company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.