Company NameVernons Competitions Company
Company StatusDissolved
Company Number00546443
CategoryPrivate Unlimited Company
Incorporation Date24 March 1955(69 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2018(63 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2019(64 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 29 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed30 December 2002(47 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 29 September 2020)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameKenneth James Dunn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(37 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address6 Canterbury Close Freshfield
Formby
Merseyside
L37 7HY
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(37 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Director NameMalcolm Keith Hughes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(37 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address97 Five Ashes Road
Westminster Park
Chester
Cheshire
CH4 7QA
Wales
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(37 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameStephen Harry Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(38 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 December 2002)
RoleAccountant
Correspondence Address11 The Woodlands
Ecclestone Park
Prescot
Merseyside
L34 2TN
Director NameGeoffrey Russell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(38 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1998)
RoleDirector Personnel Administrat
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
155 Apethorn Lane Gee Cross
Hyde
Cheshire
SK14 5DN
Director NameMr Philip Eric Ronald Jarrold
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(39 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressRedbourne 23 Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AS
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(44 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(59 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Raynors Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(61 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed30 December 2002(47 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 November 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokes.co.uk
Telephone0800 1510289
Telephone regionFreephone

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2003
Net Worth£5,002

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
15 April 2020Voluntary strike-off action has been suspended (1 page)
11 March 2020Application to strike the company off the register (3 pages)
2 December 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 21 November 2019 (1 page)
2 December 2019Appointment of Mr Stuart John Smith as a director on 19 November 2019 (2 pages)
24 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
15 October 2018Change of details for Ladbroke Dormant Holding Company Limited as a person with significant control on 10 July 2018 (2 pages)
15 October 2018Change of details for Ladbroke Dormant Holding Company Limited as a person with significant control on 30 June 2017 (2 pages)
14 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
14 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
14 August 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 14 August 2018 (1 page)
14 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
7 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
23 April 2018Appointment of Charles Alexander Sutters as a director on 16 April 2018 (2 pages)
3 November 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 June 2017Registered office address changed from Imperial House Imperial Drive Raynors Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Raynors Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
18 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
16 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
16 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
17 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
7 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1
(14 pages)
7 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1
(14 pages)
7 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1
(14 pages)
27 January 2015Appointment of Mr Adrian John Bushnell as a director on 23 December 2014 (3 pages)
27 January 2015Appointment of Mr Adrian John Bushnell as a director on 23 December 2014 (3 pages)
23 April 2009Registered office changed on 23/04/2009 from maple court central park, reeds crescent watford herts WD24 4QQ (2 pages)
23 April 2009Registered office changed on 23/04/2009 from maple court central park, reeds crescent watford herts WD24 4QQ (2 pages)
12 March 2009Restoration by order of the court (2 pages)
12 March 2009Restoration by order of the court (2 pages)
3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
5 August 2005Application for striking-off (1 page)
5 August 2005Application for striking-off (1 page)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
3 June 2005Memorandum and Articles of Association (7 pages)
3 June 2005Memorandum and Articles of Association (7 pages)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
7 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
1 March 2003New director appointed (6 pages)
1 March 2003New director appointed (6 pages)
1 March 2003New secretary appointed (3 pages)
1 March 2003New secretary appointed (3 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 May 2001Return made up to 03/05/01; full list of members (3 pages)
30 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple cort central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple cort central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
25 July 2000Full accounts made up to 31 December 1999 (11 pages)
25 July 2000Full accounts made up to 31 December 1999 (11 pages)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 December 1998 (11 pages)
24 September 1999Full accounts made up to 31 December 1998 (11 pages)
24 May 1999Return made up to 03/05/99; full list of members (6 pages)
24 May 1999Return made up to 03/05/99; full list of members (6 pages)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
15 October 1998Full accounts made up to 31 December 1997 (12 pages)
15 October 1998Full accounts made up to 31 December 1997 (12 pages)
24 May 1998Return made up to 03/05/98; full list of members (8 pages)
24 May 1998Return made up to 03/05/98; full list of members (8 pages)
7 August 1997Full accounts made up to 31 December 1996 (12 pages)
7 August 1997Full accounts made up to 31 December 1996 (12 pages)
2 June 1997Return made up to 03/05/97; full list of members (8 pages)
2 June 1997Return made up to 03/05/97; full list of members (8 pages)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Secretary's particulars changed (1 page)
20 October 1996Full accounts made up to 31 December 1995 (12 pages)
20 October 1996Full accounts made up to 31 December 1995 (12 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
21 May 1996Return made up to 03/05/96; full list of members (6 pages)
21 May 1996Return made up to 03/05/96; full list of members (6 pages)
26 May 1995Return made up to 03/05/95; full list of members (14 pages)
26 May 1995Return made up to 03/05/95; full list of members (14 pages)
2 May 1995Full accounts made up to 31 December 1994 (12 pages)
2 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
27 August 1975Company name changed\certificate issued on 27/08/75 (2 pages)
27 August 1975Company name changed\certificate issued on 27/08/75 (2 pages)
24 April 1968Certificate of re-registration from Limited to Unlimited (1 page)
24 April 1968Certificate of re-registration from Limited to Unlimited (1 page)
24 March 1955Certificate of incorporation (1 page)
24 March 1955Certificate of incorporation (1 page)