Company NameLadbrokes Coral Corporate Director Limited
Company StatusActive
Company Number01759311
CategoryPrivate Limited Company
Incorporation Date6 October 1983(40 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(33 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(34 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Robert Matthew Wood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(35 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed13 September 1991(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Director NameMs Corinne Sloan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed03 May 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Kensington Park Gardens
London
W11 2QT
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(12 years, 12 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameJane Livesey
NationalityBritish
StatusResigned
Appointed30 September 1996(12 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 February 2006)
RoleCompany Director
Correspondence AddressWillow Cottage
Arkesden Road
Clavering
Essex
CB11 4QU
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 1999)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameColin Waggett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(15 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 1999)
RoleCompany Director
Correspondence Address41 Spring Grove
London
W4 3NH
Director NameMark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2001)
RoleChartered Accountant
Correspondence Address20 Cheltenham Court
Dexter Close
St. Albans
Hertfordshire
AL1 5WB
Director NameBrian Geoffrey Barker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(15 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2007)
RoleChartered Accountant
Correspondence Address7 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(18 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoreas
Rushmere Lane
Chesham
Buckinghamshire
HP5 3QY
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2005(21 years, 8 months after company formation)
Appointment Duration1 week (resigned 17 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(23 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameAndrew James Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(25 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Snehal Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(32 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(32 years, 9 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 NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 June 2018)
RoleGroup General Counsel
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
Appointed16 May 2017(33 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(35 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2006(22 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokes.co.uk
Telephone0800 1510289
Telephone regionFreephone

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

Shareholders

2 at £1Ladbrokes PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

30 January 1986Delivered on: 30 January 1986
Satisfied on: 2 September 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks including itself on any account whatsoever.
Particulars: See doc M19 for further details propety: part of freightmaster estae t/no. Egl 140186. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 January 1985Delivered on: 22 January 1985
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or freightmasters services limited to the chargee.
Particulars: Any sums standing to the credit of any account.
Fully Satisfied
17 April 1984Delivered on: 24 April 1984
Satisfied on: 14 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or taddale investments PLC to the chargee on any account whatsoever.
Particulars: L/Hold property k/as or being part of the freightmaster, estate see doc for further details tn egl 111270.
Fully Satisfied

Filing History

13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 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)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 June 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 30 June 2017 (1 page)
19 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Appointment of John Paul Maurice Bowtell as a director on 16 May 2017 (2 pages)
17 May 2017Company name changed ladbroke corporate director LIMITED\certificate issued on 17/05/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
17 May 2017Appointment of Ms Lindsay Claire Beardsell as a director on 16 May 2017 (2 pages)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
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 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 June 2009Return made up to 03/05/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 March 2009Director appointed andrew james wilson (2 pages)
23 March 2009Appointment terminated director john baty (1 page)
10 July 2008Return made up to 03/05/08; full list of members (6 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
8 June 2007Return made up to 03/05/07; full list of members (6 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 May 2006Return made up to 03/05/06; full list of members (6 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (3 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
21 February 2005New director appointed (3 pages)
17 February 2005Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (6 pages)
30 October 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 (10 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 October 2002Secretary's particulars changed (1 page)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
17 April 2002Director's particulars changed (1 page)
5 November 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
6 September 2001Return made up to 03/05/01; full list of members (6 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court,central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
17 January 2000New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 July 1999Secretary's particulars changed (1 page)
10 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
24 May 1999Return made up to 03/05/99; full list of members (6 pages)
31 January 1999Director resigned (1 page)
31 January 1999New director appointed (2 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 September 1998Company name changed freightmaster estates LIMITED\certificate issued on 10/09/98 (2 pages)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
9 January 1997New director appointed (7 pages)
10 December 1996Director's particulars changed (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (8 pages)
30 October 1996New secretary appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW1O 2XE (1 page)
16 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 June 1996Return made up to 03/05/96; full list of members (7 pages)
15 December 1995Secretary's particulars changed (4 pages)
10 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)
6 October 1983Certificate of incorporation (1 page)