Company NameLadbrokes Coral Group Limited
Company StatusActive
Company Number00566221
CategoryPrivate Limited Company
Incorporation Date16 May 1956(67 years, 12 months ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Robert Matthew Wood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(62 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
London
E20 1EJ
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(64 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(64 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Simon Zinger
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(67 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleGeneral Counsel
Country of ResidenceGibraltar
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
London
E20 1EJ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(63 years, 6 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address7th Floor, One Stratford Place Westfield Stratford
Montfichet Road
London
E20 1EJ
Director NameChristopher Henry Andrews
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(36 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleCo Secretary / Director
Correspondence AddressSpringwood
Bury Rise
Bovingdon
Hertfordshire
HP3 0DN
Director NameMr John Bernard Haysom Jackson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(36 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
Red Lion Square
London
WC1R 4QB
Director NameMr Michael Barry Hirst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(36 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1JR
Director NameLord Alexander Gowrie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(36 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 1996)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address13 Pembroke Studios
Pembroke Gardens
London
W8 6HX
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(36 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressHeatherwood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Secretary NameChristopher Henry Andrews
NationalityBritish
StatusResigned
Appointed27 June 1992(36 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressSpringwood
Bury Rise
Bovingdon
Hertfordshire
HP3 0DN
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(36 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Director NameMr John Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(37 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 September 1995)
RoleCompany Director
Correspondence AddressBelchers Farm Belchers Lane
Nazeing
Waltham Abbey
Essex
EN9 2SA
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed21 January 1994(37 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameHugh Robert Collum
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(37 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressClinton Lodge
Fletching
East Sussex
TN22 3ST
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed30 September 1996(40 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameStephen Frasier Bollenbach
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1997(40 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 December 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address600 St Cloud Road
Los Angeles
California Ca 90077
Foreign
Director NameSir David John Davies
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(41 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 2001)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address41 Kensington Square
London
W8 5HP
Director NameAnthony Richard Harris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(44 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2003)
RoleCompany Director
Correspondence Address43 Alma Square
London
NW8 9PY
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(44 years after company formation)
Appointment Duration9 years, 11 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Frenchay Road
Oxford
Oxfordshire
OX2 6TF
Director NameIan Russell Carter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(48 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 February 2006)
RoleCompany Director
Correspondence Address14 Ince Road
Walton On Thames
Surrey
KT12 5BJ
Director NamePeter Anthony Erskine
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(52 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 December 2015)
RoleCompany Director
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Richard Jonathan Ames
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(52 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMrs Sylvia Gillian Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(53 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Richard Ian Glynn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(53 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(55 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMrs Christine Mary Hodgson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(55 years, 12 months after company formation)
Appointment Duration5 years (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameJonathan Mark Adelman
StatusResigned
Appointed31 May 2012(56 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleCompany Director
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameAdrian John Bushnell
StatusResigned
Appointed18 April 2014(57 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed15 July 2016(60 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleCompany Director
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMark Sydney Clare
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(60 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameJohn Paul Maurice Bowtell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(60 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMs Annemarie Verna Florence Durbin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed24 January 2017(60 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Kenneth Jack Alexander
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(61 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameRobert Hoskin
StatusResigned
Appointed16 April 2018(61 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2019)
RoleCompany Director
Correspondence AddressTown House 2 3 Ordnance Wharf
Queensway
GX11 1AA
Secretary NameMs Sonja ArseniÄ?
StatusResigned
Appointed31 October 2019(63 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Robert Grant Hoskin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(65 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2023)
RoleChief Governance Officer
Country of ResidenceGibraltar
Correspondence AddressSuite 6, Atlantic Suites Europort Avenue
Gibraltar
GX11 1AA

Contact

Websitewww.ladbrokesplc.com
Telephone020 88688899
Telephone regionLondon

Location

Registered Address7th Floor, One Stratford Place
Westfield Stratford City, Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,174,600,000
Net Worth-£350,400,000
Cash£62,000,000
Current Liabilities£221,800,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

22 December 2022Delivered on: 22 December 2022
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: None.
Outstanding
3 September 2021Delivered on: 10 September 2021
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: None.
Outstanding
27 June 2018Delivered on: 13 July 2018
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

4 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 551,836,960.23
(5 pages)
24 November 2017Director's details changed for John Paul Maurice Bowtell on 5 April 2017 (2 pages)
24 November 2017Director's details changed for Mark Sydney Clare on 5 April 2017 (2 pages)
24 November 2017Director's details changed for Robert Templeman on 5 April 2017 (2 pages)
23 November 2017Director's details changed for Mr James Joseph Mullen on 5 April 2017 (2 pages)
3 November 2017Termination of appointment of Carl Anthony Leaver as a director on 31 October 2017 (1 page)
30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
30 October 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 551,794,096.76
(4 pages)
30 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 551,708,444.35
(3 pages)
21 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 551,626,048.28
(4 pages)
5 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 551,607,634.47
(5 pages)
1 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 551,516,147.94
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 551,494,401
(3 pages)
7 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 551,481,493.48
(4 pages)
18 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 04/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 May 2017Group of companies' accounts made up to 31 December 2016 (163 pages)
16 May 2017Director's details changed for Ms Stephanie Spring on 16 May 2017 (2 pages)
4 May 2017Termination of appointment of Christine Mary Hodgson as a director on 4 May 2017 (1 page)
2 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 551,469,855.86
(3 pages)
5 April 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 5 April 2017 (1 page)
5 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 551,462,742.79
(4 pages)
2 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 551,453,766.8
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 551,441,463.34
(3 pages)
25 January 2017Appointment of Mrs Annemarie Verna Florence Durbin as a director on 24 January 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 551,425,368.61
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 551,418,132.57
(3 pages)
24 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 551,408,043.65
(4 pages)
2 November 2016Appointment of Robert Templeman as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of John Paul Maurice Bowtell as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Carl Anthony Leaver as a director on 1 November 2016 (2 pages)
31 October 2016Company name changed ladbrokes PLC\certificate issued on 31/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
25 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 297,628,599.66
(3 pages)
5 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 297,619,464.73
(4 pages)
27 September 2016Director's details changed for James Joseph Mullen on 2 September 2016 (2 pages)
24 September 2016Appointment of Mark Sydney Clare as a director on 21 September 2016 (2 pages)
22 September 2016Termination of appointment of David Robert Martin as a director on 21 September 2016 (1 page)
22 September 2016Termination of appointment of Sylvia Bailey as a director on 21 September 2016 (1 page)
22 September 2016Appointment of Ms Stephanie Spring as a director on 21 September 2016 (2 pages)
2 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 297,606,084.61
(4 pages)
8 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 297,570,903.15
(3 pages)
8 August 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 297,560,391.5
(3 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
21 June 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 297,555,256.93
(5 pages)
26 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 297,548,474.79
(5 pages)
13 May 2016Group of companies' accounts made up to 31 December 2015 (148 pages)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
11 May 2016Termination of appointment of Richard Moross as a director on 5 May 2016 (1 page)
25 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 297,542,002.05
(5 pages)
11 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 297,535,976.69
(5 pages)
29 February 2016Termination of appointment of Ian Alan Bull as a director on 26 February 2016 (1 page)
26 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 297,529,236.48
(5 pages)
11 February 2016Annual return made up to 31 December 2015 no member list
Statement of capital on 2016-02-11
  • GBP 297,503,352.878977
(24 pages)
26 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 297,503,352.88
(5 pages)
16 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 297,497,137.40
(5 pages)
4 December 2015Termination of appointment of Peter Anthony Erskine as a director on 3 December 2015 (1 page)
4 December 2015Termination of appointment of Peter Anthony Erskine as a director on 3 December 2015 (1 page)
4 December 2015Appointment of Mr Mark Andrew Pain as a director on 3 December 2015 (2 pages)
4 December 2015Appointment of Mr Mark Andrew Pain as a director on 3 December 2015 (2 pages)
1 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 29,748,883.50
(5 pages)
18 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 29,748,883.50
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 297,481,159.97
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 297,481,159.97
(5 pages)
30 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 297,472,108.90
(7 pages)
24 September 2015Termination of appointment of Darren Mark Shapland as a director on 24 September 2015 (1 page)
15 September 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 296,912,035.21
(7 pages)
13 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 270,522,500.74
(5 pages)
13 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 270,522,500.74
(5 pages)
23 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 270,517,402.73
(5 pages)
23 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 270,517,402.73
(5 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (131 pages)
21 May 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 270,502,083.761880
(5 pages)
21 May 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 270,502,083.761880
(5 pages)
13 May 2015Appointment of James Joseph Mullen as a director on 7 May 2015 (2 pages)
13 May 2015Appointment of James Joseph Mullen as a director on 7 May 2015 (2 pages)
22 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 270,502,083.76
(5 pages)
22 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 270,502,083.76
(5 pages)
21 April 2015Termination of appointment of Richard Ian Glynn as a director on 31 March 2015 (1 page)
17 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 270,495,215.20
(5 pages)
17 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 270,495,215.20
(5 pages)
24 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 270,488,776.74
(5 pages)
5 February 2015Annual return made up to 31 December 2014 no member list
Statement of capital on 2015-02-05
  • GBP 270,476,858.341557
(25 pages)
17 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 270,476,858.34
(5 pages)
17 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 270,476,858.34
(5 pages)
24 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 270,469,174.63
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 270,458,869.53
(7 pages)
17 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 270,449,694.36
(6 pages)
19 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 27,038,717,183
(7 pages)
1 September 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 269,924,950.02
(5 pages)
1 September 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 269,924,950.02
(5 pages)
22 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 269,922,377.08
(7 pages)
7 July 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 269,915,211.30
(5 pages)
7 July 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 269,915,211.30
(5 pages)
4 July 2014Termination of appointment of John Jarvis as a director (1 page)
27 May 2014Auditor's resignation (1 page)
14 May 2014Group of companies' accounts made up to 31 December 2013 (122 pages)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 07/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2014Auditor's resignation (1 page)
12 May 2014Director's details changed for Richard Moross on 12 May 2014 (2 pages)
28 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 269,907,935.31
(6 pages)
28 April 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 269,901,635.12
(6 pages)
22 April 2014Termination of appointment of Jonathan Adelman as a secretary (1 page)
22 April 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
18 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 269,541,337.83
(6 pages)
6 February 2014Annual return made up to 31 December 2013 no member list (25 pages)
17 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 269,496,495.56
(6 pages)
17 January 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 269,435,499.35
(6 pages)
12 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 269,427,947.11
(7 pages)
11 November 2013Appointment of David Robert Martin as a director (3 pages)
4 November 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 269,345,834.94
(9 pages)
4 November 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 269,421,070.33
(7 pages)
4 November 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 269,024,966.95
(7 pages)
4 November 2013Appointment of David Robert Martin as a director (2 pages)
31 July 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 269,019,757.76
(5 pages)
31 July 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 269,019,757.76
(5 pages)
31 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 269,022,160.14
(5 pages)
14 June 2013Group of companies' accounts made up to 31 December 2012 (124 pages)
11 June 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 269,017,478.91
(6 pages)
11 June 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 268,983,695.41
(5 pages)
11 June 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 269,011,518.15
(6 pages)
11 June 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 267,013,849.65
(6 pages)
21 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 May 2013Termination of appointment of Christopher Rodrigues as a director (1 page)
21 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 266,466,142.03
(6 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (25 pages)
17 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 266,455,030.84
(6 pages)
16 January 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 266,439,793.19
(6 pages)
16 January 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 266,451,565.39
(6 pages)
19 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 266,430,974.17
(6 pages)
19 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 266,430,974.17
(6 pages)
19 October 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 266,320,894.48
(6 pages)
17 October 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 266,314,510.42
(6 pages)
17 October 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 266,314,510.421776
(6 pages)
6 August 2012Termination of appointment of Richard Ames as a director (1 page)
6 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
6 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
28 May 2012Director's details changed for John Michael Kelly on 5 May 2011 (2 pages)
28 May 2012Director's details changed for John Michael Kelly on 5 May 2011 (2 pages)
24 May 2012Group of companies' accounts made up to 31 December 2011 (108 pages)
22 May 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 266,265,118.68
(5 pages)
22 May 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 266,256,375.87
(5 pages)
22 May 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 266,247,854.35
(5 pages)
22 May 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 266,265,118.68
(5 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of meetings 19/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 May 2012Appointment of Mrs Christine Mary Hodgson as a director (2 pages)
2 May 2012Appointment of Richard Moross as a director (2 pages)
2 May 2012Termination of appointment of Caroline Wicks as a director (1 page)
2 April 2012Director's details changed for Mr Richard Ian Glynn on 31 March 2012 (2 pages)
25 January 2012Annual return made up to 31 December 2011 no member list (25 pages)
25 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 266,229,812.55
(5 pages)
25 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 266,233,231.25
(5 pages)
21 December 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 266,225,204.71
(5 pages)
21 December 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 266,225,204.71
(5 pages)
28 October 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 266,220,913.07
(5 pages)
28 October 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 266,220,913.07
(5 pages)
3 October 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 2,662,167,553.72
(5 pages)
3 October 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 2,662,167,553.72
(5 pages)
3 October 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 266,210,679,393
(5 pages)
2 September 2011Termination of appointment of Brian Wallace as a director (1 page)
19 July 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 266,205,696.38
(5 pages)
19 July 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 266,117,620.05
(5 pages)
7 July 2011Director's details changed for Mr Richard Ian Glynn on 4 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Richard Ian Glynn on 4 July 2011 (2 pages)
5 July 2011Appointment of Mr Ian Alan Bull as a director (2 pages)
21 June 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 266,109,211.58
(5 pages)
21 June 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 266,109,211.58
(5 pages)
21 June 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 266,102,254.34
(5 pages)
17 June 2011Group of companies' accounts made up to 31 December 2010 (120 pages)
24 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 January 2011Annual return made up to 31 December 2010 with bulk list of shareholders (22 pages)
26 January 2011Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages)
24 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 266,088,852.69
(5 pages)
24 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 266,088,852.69
(5 pages)
14 January 2011Secretary's details changed for Mr Michael Jeremy Noble on 30 December 2010 (1 page)
14 January 2011Director's details changed for John Francis Jarvis on 30 December 2010 (2 pages)
14 January 2011Director's details changed for Caroline Philippa Wicks on 30 December 2010 (2 pages)
14 January 2011Director's details changed for Christopher John Rodrigues on 30 December 2010 (2 pages)
14 January 2011Director's details changed for Peter Anthony Erskine on 30 December 2010 (2 pages)
14 January 2011Director's details changed for Brian Godman Wallace on 30 December 2010 (2 pages)
14 January 2011Director's details changed for Richard Jonathan Ames on 30 December 2010 (2 pages)
10 January 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 266,088,852.69
(5 pages)
10 January 2011Statement of capital following an allotment of shares on 5 November 2010
  • GBP 266,088,852.69
(5 pages)
12 November 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 266,081,474.98
(5 pages)
12 November 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 266,081,474.98
(5 pages)
5 November 2010Termination of appointment of John O'reilly as a director (1 page)
28 October 2010Statement of company's objects (2 pages)
14 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 266,078,333.38
(5 pages)
14 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 266,078,333.38
(5 pages)
22 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 266,074,426.22
(5 pages)
22 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 266,074,426.22
(5 pages)
10 September 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 265,737,820.67
(5 pages)
10 September 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 265,737,820.67
(5 pages)
1 September 2010Appointment of John Michael Kelly as a director (2 pages)
10 August 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 264,586,219.92
(5 pages)
10 August 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 264,586,219.92
(5 pages)
16 June 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 264,582,617.06
(5 pages)
16 June 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 264,582,617.06
(5 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
21 May 2010Termination of appointment of Nicholas Jones as a director (1 page)
21 May 2010Termination of appointment of Henry Staunton as a director (1 page)
20 May 2010Termination of appointment of Christopher Bell as a director (1 page)
30 April 2010Appointment of Richard Ian Glynn as a director (2 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (132 pages)
30 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 264,573,971.15
(5 pages)
30 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 264,573,971.15
(5 pages)
23 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 264,570,678.26
(5 pages)
23 February 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 264,570,678.26
(5 pages)
3 February 2010Annual return made up to 31 December 2009 with bulk list of shareholders (27 pages)
25 January 2010Appointment of Darren Mark Shapland as a director (3 pages)
22 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 264,566,862.89
(5 pages)
22 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 264,566,862.89
(5 pages)
9 January 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 26,456,268,317
(5 pages)
9 January 2010Statement of capital following an allotment of shares on 5 November 2009
  • GBP 26,456,268,317
(5 pages)
2 December 2009Appointment of Sylvia Bailey as a director (2 pages)
25 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 264,558,019.79
(5 pages)
25 November 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 179,371,618.96
(5 pages)
25 November 2009Statement of capital following an allotment of shares on 10 August 2009
  • GBP 116,355,562.0
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 179,371,618.96
(5 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
3 August 2009Certificate of cancellation of share premium account (1 page)
3 August 2009Reduction of iss capital and minute (oc) (3 pages)
4 June 2009Appointment terminated director ian robinson (1 page)
4 June 2009Appointment terminated director alan ross (1 page)
4 June 2009Memorandum and Articles of Association (72 pages)
4 June 2009Nc inc already adjusted 15/05/09 (1 page)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Cancel share premium account 15/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 April 2009Group of companies' accounts made up to 31 December 2008 (120 pages)
18 February 2009Director appointed peter anthony erskine (2 pages)
9 February 2009Return made up to 31/12/08; bulk list available separately (17 pages)
6 January 2009Director appointed richard jonathan ames (3 pages)
21 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(86 pages)
21 July 2008Memorandum and Articles of Association (82 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (121 pages)
24 April 2008Director's change of particulars / john o'reilly / 11/04/2008 (1 page)
17 April 200819/03/08\Gbp ti [email protected]=446614.8009\ (1 page)
18 March 200825/02/08\Gbp ti [email protected]=156561.35808\ (1 page)
11 March 200821/02/08\Gbp ti [email protected]=559819.258055\ (1 page)
20 February 200807/02/08 £ ti [email protected]=743747 (1 page)
20 February 2008Return made up to 31/12/07; bulk list available separately (14 pages)
11 February 200824/01/08 £ ti [email protected]= 849990 (1 page)
30 January 200810/01/08 £ ti [email protected]= 594993 (1 page)
18 January 200813/12/07 £ ti [email protected]= 580827 (1 page)
15 January 200827/12/07 £ ti [email protected]= 330079 (1 page)
19 December 200729/11/07 £ ti [email protected]=2459912 (1 page)
21 November 200719/10/07 £ ti [email protected]= 342829 (1 page)
14 November 200718/10/07 £ ti [email protected]= 444585 (1 page)
6 November 200704/10/07 £ ti [email protected]=101332 (1 page)
20 October 200707/09/07 £ ti [email protected]= 419757 (1 page)
25 September 200724/08/07 £ ti [email protected]= 340469 (1 page)
24 September 200710/08/07 £ ti [email protected]= 614826 (1 page)
3 September 2007Director's particulars changed (1 page)
6 July 2007Resolutions
  • RES13 ‐ Share transfer 06/03/96
(1 page)
6 July 2007Memorandum and Articles of Association (67 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
27 June 2007Memorandum and Articles of Association (6 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2007Director resigned (1 page)
25 May 2007Group of companies' accounts made up to 31 December 2006 (123 pages)
10 April 2007New director appointed (3 pages)
30 March 2007Director resigned (1 page)
12 February 2007Return made up to 31/12/06; bulk list available separately (14 pages)
27 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 January 2007Resolutions
  • RES13 ‐ Re dir remuneration rep 26/05/06
(3 pages)
27 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 January 2007Nc inc already adjusted 26/05/06 (1 page)
21 November 2006New director appointed (5 pages)
9 November 2006Director resigned (1 page)
14 August 2006Group of companies' accounts made up to 31 December 2005 (127 pages)
24 July 2006New director appointed (4 pages)
21 June 2006Resolutions
  • RES13 ‐ Disposal agreement 27/01/06
(1 page)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2006Memorandum and Articles of Association (71 pages)
5 May 2006Conso s-div 13/04/06 (1 page)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Dividends & sub divisio 29/03/06
(79 pages)
30 March 2006Interim accounts made up to 17 March 2006 (6 pages)
10 March 2006New director appointed (4 pages)
10 March 2006New director appointed (9 pages)
10 March 2006New director appointed (3 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(68 pages)
6 March 2006Registered office changed on 06/03/06 from: imperial house imperial drive, rayners lane, harrow, middlesex HA2 7JW (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: maple court, central park reeds, crescent watford, hertfordshire WD24 4QQ (1 page)
23 February 2006Company name changed hilton group PLC\certificate issued on 23/02/06 (2 pages)
8 February 2006Return made up to 31/12/05; bulk list available separately (19 pages)
31 January 2006Director resigned (1 page)
1 July 2005Director's particulars changed (1 page)
10 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2005Nc inc already adjusted 20/05/05 (1 page)
10 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2005Group of companies' accounts made up to 31 December 2004 (82 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Return made up to 31/12/04; bulk list available separately (29 pages)
16 December 2004Director's particulars changed (1 page)
3 December 2004Group of companies' accounts made up to 31 December 2003 (92 pages)
15 October 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
31 August 2004Location of register of members (1 page)
1 July 2004Listing of particulars (62 pages)
14 June 2004Nc inc already adjusted 21/05/04 (1 page)
14 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 June 2004Resolutions
  • RES13 ‐ Auth to make donations 21/05/04
(2 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (3 pages)
4 June 2004Director's particulars changed (1 page)
1 June 2004New director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: mrs p penny, 5 longsides road hale barns, altrincham, cheshire WA15 0HT (1 page)
30 March 2004Registered office changed on 30/03/04 from: maple court, central park, reeds crescent, watford, herts WD24 4QQ (1 page)
3 February 2004Return made up to 31/12/03; bulk list available separately (29 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
22 December 2003Director resigned (1 page)
3 November 2003Director's particulars changed (1 page)
18 September 2003New director appointed (8 pages)
27 July 2003Director's particulars changed (1 page)
27 July 2003Director's particulars changed (1 page)
1 July 2003Listing of particulars (62 pages)
9 June 2003New director appointed (3 pages)
7 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 May 2003Director resigned (1 page)
19 May 2003Group of companies' accounts made up to 31 December 2002 (68 pages)
18 March 2003Director resigned (1 page)
6 February 2003Director's particulars changed (1 page)
28 January 2003Return made up to 31/12/02; full list of members (38 pages)
13 January 2003Director's particulars changed (1 page)
6 January 2003Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director's particulars changed (1 page)
5 July 2002Listing of particulars (61 pages)
12 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 June 2002Nc inc already adjusted 17/05/02 (1 page)
22 May 2002Director's particulars changed (1 page)
13 May 2002Group of companies' accounts made up to 31 December 2001 (70 pages)
20 February 2002Director's particulars changed (1 page)
7 February 2002Return made up to 31/12/01; bulk list available separately (29 pages)
31 January 2002Director resigned (1 page)
28 January 2002Director's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
4 December 2001Listing of particulars (1 page)
29 November 2001Director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
10 October 2001Statement of affairs (39 pages)
30 July 2001Listing of particulars (63 pages)
29 July 2001Director's particulars changed (1 page)
17 July 2001Particulars of contract relating to shares (4 pages)
10 July 2001Particulars of contract relating to shares (4 pages)
20 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
11 May 2001Full group accounts made up to 31 December 2000 (61 pages)
1 May 2001Registered office changed on 01/05/01 from: maple court central park, reeds crescent, watford, hertfordshire WD1 1HZ (1 page)
3 April 2001Director's particulars changed (1 page)
3 April 2001Director's particulars changed (1 page)
3 April 2001Director's particulars changed (1 page)
2 March 2001Return made up to 31/12/00; bulk list available separately (30 pages)
27 February 2001New director appointed (2 pages)
22 February 2001Director's particulars changed (1 page)
2 February 2001New director appointed (2 pages)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
1 November 2000Director's particulars changed (1 page)
1 November 2000Director's particulars changed (1 page)
1 November 2000Director's particulars changed (1 page)
1 November 2000Director's particulars changed (2 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
4 September 2000Director resigned (1 page)
22 August 2000Listing of particulars (62 pages)
25 July 2000Director's particulars changed (1 page)
27 June 2000Full group accounts made up to 31 December 1999 (51 pages)
16 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 June 2000New director appointed (11 pages)
12 June 2000New director appointed (2 pages)
8 February 2000Return made up to 31/12/99; bulk list available separately (52 pages)
16 December 1999Particulars of contract relating to shares (4 pages)
5 December 1999Listing of particulars (4 pages)
14 September 1999Particulars of contract relating to shares (4 pages)
9 September 1999Particulars of contract relating to shares (4 pages)
25 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
13 August 1999Particulars of contract relating to shares (4 pages)
13 August 1999Particulars of contract relating to shares (4 pages)
13 August 1999Particulars of contract relating to shares (4 pages)
11 August 1999Particulars of contract relating to shares (4 pages)
11 August 1999Particulars of contract relating to shares (4 pages)
8 July 1999Listing of particulars (68 pages)
25 June 1999Particulars of contract relating to shares (4 pages)
22 June 1999Particulars of contract relating to shares (4 pages)
22 June 1999Particulars of contract relating to shares (4 pages)
22 June 1999Particulars of contract relating to shares (4 pages)
16 June 1999Full group accounts made up to 31 December 1998 (63 pages)
9 June 1999Particulars of contract relating to shares (4 pages)
9 June 1999Particulars of contract relating to shares (4 pages)
9 June 1999Particulars of contract relating to shares (4 pages)
7 June 1999£ nc 162000000/200000000 14/05/99 (1 page)
7 June 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 May 1999Director resigned (1 page)
23 May 1999Particulars of contract relating to shares (4 pages)
23 May 1999Particulars of contract relating to shares (4 pages)
23 May 1999Particulars of contract relating to shares (4 pages)
23 May 1999Particulars of contract relating to shares (4 pages)
14 May 1999Company name changed ladbroke group P L C\certificate issued on 14/05/99 (2 pages)
7 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 April 1999Director resigned (2 pages)
13 April 1999New director appointed (10 pages)
10 March 1999Listing of particulars (112 pages)
4 March 1999Director's particulars changed (1 page)
1 February 1999Return made up to 31/12/98; bulk list available separately (52 pages)
26 January 1999Director's particulars changed (1 page)
24 January 1999Director's particulars changed (1 page)
24 January 1999Director's particulars changed (1 page)
24 January 1999Director's particulars changed (1 page)
24 January 1999Director's particulars changed (1 page)
24 January 1999Director's particulars changed (1 page)
24 January 1999Director's particulars changed (1 page)
24 January 1999Director's particulars changed (1 page)
21 December 1998Particulars of contract relating to shares (4 pages)
16 December 1998Location of register of members (non legible) (1 page)
7 December 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (2 pages)
27 October 1998Director's particulars changed (2 pages)
27 October 1998Director's particulars changed (2 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
21 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
29 July 1998Particulars of contract relating to shares (4 pages)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
15 July 1998Director's particulars changed (1 page)
15 July 1998Director's particulars changed (1 page)
15 July 1998Director's particulars changed (1 page)
15 July 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
2 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 May 1998Full group accounts made up to 31 December 1997 (36 pages)
30 April 1998Location of register of members (non legible) (1 page)
3 March 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
29 January 1998Return made up to 31/12/97; bulk list available separately (50 pages)
17 December 1997Particulars of contract relating to shares (4 pages)
11 November 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
13 August 1997New director appointed (1 page)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director's particulars changed (1 page)
24 June 1997Particulars of contract relating to shares (4 pages)
9 June 1997Accounts made up to 31 December 1995 (59 pages)
6 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(67 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
16 May 1997Full group accounts made up to 31 December 1996 (58 pages)
18 February 1997Return made up to 31/12/96; bulk list available separately (43 pages)
2 February 1997New director appointed (2 pages)
9 January 1997Particulars of contract relating to shares (4 pages)
6 December 1996Secretary's particulars changed (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: chancel hse., Neasden la., London NW10 2XE (1 page)
13 August 1996Director's particulars changed (1 page)
12 August 1996Director resigned (1 page)
14 June 1996New director appointed (4 pages)
10 June 1996Particulars of contract relating to shares (4 pages)
9 June 1996Director resigned (1 page)
5 June 1996Memorandum and Articles of Association (76 pages)
5 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
5 June 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 June 1996£ nc 157000000/162000000 13/05/96 (1 page)
5 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1996Director resigned (1 page)
30 April 1996Full group accounts made up to 31 December 1995 (58 pages)
24 April 1996Location of register of members (1 page)
9 April 1996Location of register of members (non legible) (1 page)
11 March 1996Director resigned (2 pages)
28 January 1996Return made up to 31/12/95; bulk list available separately (41 pages)
27 November 1995Director's particulars changed (6 pages)
13 October 1995New director appointed (6 pages)
19 September 1995Director resigned (4 pages)
19 June 1995Particulars of contract relating to shares (8 pages)
12 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1995Director's particulars changed (2 pages)
5 June 1995Director resigned (4 pages)
28 April 1995Full group accounts made up to 31 December 1994 (55 pages)
10 April 1995New director appointed (10 pages)
5 April 1995Director's particulars changed (2 pages)
9 March 1995Director's particulars changed (3 pages)
27 June 1994Memorandum and Articles of Association (70 pages)
3 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 May 1994Full group accounts made up to 31 December 1993 (51 pages)
15 November 1993Memorandum and Articles of Association (74 pages)
1 October 1993New director appointed (2 pages)
29 July 1993Return made up to 27/06/93; bulk list available separately (35 pages)
21 June 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 June 1993Full group accounts made up to 31 December 1992 (47 pages)
15 February 1993New director appointed (3 pages)
8 February 1993New director appointed (2 pages)
30 July 1992Return made up to 27/06/92; bulk list available separately (33 pages)
3 July 1992Full group accounts made up to 31 December 1991 (43 pages)
12 September 1991Full group accounts made up to 31 December 1990 (42 pages)
2 August 1991Return made up to 27/06/91; bulk list available separately (36 pages)
11 July 1991Memorandum and Articles of Association (74 pages)
1 July 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
7 April 1991Location of register of members (non legible) (1 page)
13 June 1990Full group accounts made up to 31 December 1989 (52 pages)
18 September 1989Memorandum and Articles of Association (46 pages)
26 June 1989Full group accounts made up to 31 December 1988 (60 pages)
14 July 1988Memorandum and Articles of Association (38 pages)
4 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 June 1988Full group accounts made up to 31 December 1987 (61 pages)
16 June 1988Accounts made up to 31 December 1987 (61 pages)
25 November 1987Certificate of reduction of share premium (1 page)
25 November 1987Certificate of reduction of share premium (1 page)
25 November 1987Reduction of share premium (2 pages)
16 November 1987Memorandum and Articles of Association (58 pages)
7 July 1987Full group accounts made up to 30 December 1986 (59 pages)
5 June 1987Accounts made up to 30 December 1986 (59 pages)
23 July 1986Group of companies' accounts made up to 31 December 1985 (59 pages)
28 August 1985Accounts made up to 1 January 1985 (41 pages)
28 August 1985Accounts made up to 1 January 1985 (41 pages)
10 May 1984Accounts made up to 3 January 1984 (41 pages)
10 May 1984Accounts made up to 3 January 1984 (41 pages)
12 July 1983Accounts made up to 28 December 1982 (27 pages)
13 July 1982Accounts made up to 29 December 1981 (27 pages)
13 July 1982Accounts made up to 29 December 1981 (28 pages)
25 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
31 July 1981Accounts made up to 30 December 1980 (43 pages)
12 September 1980Accounts made up to 1 January 1980 (51 pages)
12 September 1980Accounts made up to 1 January 1980 (51 pages)
29 August 1980Accounts made up to 1 January 1980 (51 pages)
29 August 1980Accounts made up to 1 January 1980 (51 pages)
6 September 1979Accounts made up to 2 January 1979 (47 pages)
6 September 1979Accounts made up to 2 January 1979 (47 pages)
2 October 1978Accounts made up to 3 January 1978 (47 pages)
2 October 1978Accounts made up to 3 January 1978 (47 pages)
1 September 1977Accounts made up to 30 December 1975 (45 pages)
27 July 1977Accounts made up to 28 December 1976 (51 pages)
27 June 1975Accounts made up to 31 December 1974 (47 pages)
28 February 1974Accounts made up to 3 July 2073 (45 pages)
28 February 1974Accounts made up to 3 July 2073 (45 pages)
14 September 1967Company name changed\certificate issued on 14/09/67 (3 pages)
13 September 1967Company name changed\certificate issued on 13/09/67 (2 pages)
16 May 1956Incorporation (21 pages)
16 May 1956Certificate of incorporation (1 page)