Company NameUcorb Ltd
Company StatusActive
Company Number03649347
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 1998(25 years, 6 months ago)
Previous NameThe Rails Bookmakers Association Limited

Business Activity

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

Directors

Director NameMr Russell John White
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(25 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF
Director NameMr Simon James Walmsley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(25 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF
Director NameMr Michael Punshon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(25 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF
Director NameMr James John Leslie Lovell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(25 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF
Director NamePaul Garrity
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(25 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF
Director NameMr John Sydney Hooper
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(25 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF
Director NameMichael Howard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(25 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF
Director NameMr Christopher George Hudson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(25 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF
Director NameMr Keith Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(25 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF
Secretary NameChristopher Hudson
StatusCurrent
Appointed15 November 2023(25 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF
Director NameJohn Banks
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleBookmaker
Correspondence Address8 The Grange
Holloway Drive Virginia Park
Virginia Water
Surrey
GU25 4ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Robin Grossmith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address105 Fleetwood Close
Tadworth
Surrey
KT20 5QL
Secretary NameMr Robin Grossmith
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address105 Fleetwood Close
Tadworth
Surrey
KT20 5QL
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAlan George Kinghorn
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2004)
RoleBookmaker
Correspondence Address18 Barrydene
Oakleigh Road North
London
N20 9HG
Secretary NameAlan George Kinghorn
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2004)
RoleBookmaker
Correspondence Address18 Barrydene
Oakleigh Road North
London
N20 9HG
Director NameNigel John Spencer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2008)
RoleCompany Director
Correspondence Address13 Mount Pleasant Close
Lightwater
Surrey
GU18 5TP
Secretary NameNigel John Spencer
NationalityBritish
StatusResigned
Appointed26 October 2004(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2008)
RoleCompany Director
Correspondence Address13 Mount Pleasant Close
Lightwater
Surrey
GU18 5TP
Director NameMr Simon Michael Carden Wallis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(9 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF
Secretary NameMr Simon Michael Carden Wallis
NationalityBritish
StatusResigned
Appointed08 January 2008(9 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF
Director NameGraham Thorpe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2023(25 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF
Director NameNick Daisley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2023(25 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF

Contact

Websiterba-bookmakers.co.uk
Telephone01737 216376
Telephone regionRedhill

Location

Registered AddressC/O S W Frankson & Co 364 High Street
Harlington
Hayes
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£59,574
Cash£60,457
Current Liabilities£883

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

25 July 2023Termination of appointment of Robin Grossmith as a director on 27 June 2023 (1 page)
6 April 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
21 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
13 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
19 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
25 February 2020Registered office address changed from 105 Fleetwood Close Tadworth Surrey KT20 5QL to C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF on 25 February 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 October 2019 (5 pages)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
18 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
3 January 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
15 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 October 2015Annual return made up to 8 October 2015 no member list (3 pages)
19 October 2015Annual return made up to 8 October 2015 no member list (3 pages)
27 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 October 2014Annual return made up to 8 October 2014 no member list (3 pages)
21 October 2014Annual return made up to 8 October 2014 no member list (3 pages)
21 October 2014Annual return made up to 8 October 2014 no member list (3 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 October 2013Director's details changed for Mr Robin Grossmith on 1 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Robin Grossmith on 1 October 2013 (2 pages)
21 October 2013Annual return made up to 8 October 2013 no member list (3 pages)
21 October 2013Annual return made up to 8 October 2013 no member list (3 pages)
21 October 2013Director's details changed for Mr Robin Grossmith on 1 October 2013 (2 pages)
21 October 2013Annual return made up to 8 October 2013 no member list (3 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 October 2012Director's details changed for Mr Simon Michael Carden Wallis on 1 October 2012 (2 pages)
24 October 2012Secretary's details changed for Mr Simon Michael Carden Wallis on 1 October 2012 (1 page)
24 October 2012Secretary's details changed for Mr Simon Michael Carden Wallis on 1 October 2012 (1 page)
24 October 2012Secretary's details changed for Mr Simon Michael Carden Wallis on 1 October 2012 (1 page)
24 October 2012Annual return made up to 8 October 2012 no member list (3 pages)
24 October 2012Director's details changed for Mr Simon Michael Carden Wallis on 1 October 2012 (2 pages)
24 October 2012Annual return made up to 8 October 2012 no member list (3 pages)
24 October 2012Annual return made up to 8 October 2012 no member list (3 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 October 2011Annual return made up to 8 October 2011 no member list (4 pages)
19 October 2011Annual return made up to 8 October 2011 no member list (4 pages)
19 October 2011Annual return made up to 8 October 2011 no member list (4 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 8 October 2010 no member list (4 pages)
20 October 2010Annual return made up to 8 October 2010 no member list (4 pages)
20 October 2010Annual return made up to 8 October 2010 no member list (4 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 October 2009Director's details changed for Simon Michael Carden Wallis on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 no member list (4 pages)
19 October 2009Director's details changed for Simon Michael Carden Wallis on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Robin Grossmith on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 no member list (4 pages)
19 October 2009Director's details changed for Mr Robin Grossmith on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Michael Carden Wallis on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 8 October 2009 no member list (4 pages)
19 October 2009Director's details changed for Mr Robin Grossmith on 1 October 2009 (2 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 October 2008Annual return made up to 08/10/08 (2 pages)
21 October 2008Annual return made up to 08/10/08 (2 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 March 2008Secretary appointed simon michael carden wallis (1 page)
5 March 2008Director appointed simon michael carden wallis (1 page)
5 March 2008Director appointed simon michael carden wallis (1 page)
5 March 2008Secretary appointed simon michael carden wallis (1 page)
3 March 2008Appointment terminated secretary nigel spencer (1 page)
3 March 2008Appointment terminated director nigel spencer (1 page)
3 March 2008Appointment terminated secretary nigel spencer (1 page)
3 March 2008Appointment terminated director nigel spencer (1 page)
5 December 2007Annual return made up to 08/10/07 (2 pages)
5 December 2007Annual return made up to 08/10/07 (2 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Annual return made up to 08/10/06 (2 pages)
1 November 2006New director appointed (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Annual return made up to 08/10/06 (2 pages)
1 November 2006New director appointed (1 page)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
29 September 2005Annual return made up to 08/10/05 (5 pages)
29 September 2005Annual return made up to 08/10/05 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004Secretary resigned;director resigned (1 page)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004Secretary resigned;director resigned (1 page)
10 November 2004Annual return made up to 08/10/04 (5 pages)
10 November 2004Annual return made up to 08/10/04 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 December 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 December 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
15 October 2003Annual return made up to 08/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Annual return made up to 08/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
16 May 2003Amended accounts made up to 31 October 2001 (3 pages)
16 May 2003Amended accounts made up to 31 October 2001 (3 pages)
1 November 2002Annual return made up to 08/10/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 2002Annual return made up to 08/10/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
5 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
9 October 2001Annual return made up to 08/10/01 (3 pages)
9 October 2001Annual return made up to 08/10/01 (3 pages)
28 July 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
28 July 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
11 October 2000Annual return made up to 08/10/00 (3 pages)
11 October 2000Annual return made up to 08/10/00 (3 pages)
5 September 2000Accounts for a small company made up to 31 October 1999 (2 pages)
5 September 2000Accounts for a small company made up to 31 October 1999 (2 pages)
27 October 1999Annual return made up to 08/10/99 (3 pages)
27 October 1999Annual return made up to 08/10/99 (3 pages)
21 April 1999Memorandum and Articles of Association (18 pages)
21 April 1999Memorandum and Articles of Association (18 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Secretary resigned;director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Registered office changed on 04/12/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
4 December 1998Secretary resigned;director resigned (1 page)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Registered office changed on 04/12/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
8 October 1998Incorporation (24 pages)
8 October 1998Incorporation (24 pages)