Eastwood
Nottingham
NG16 3EY
Director Name | Mr Simon James Walmsley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 47 Amberley Road Macclesfield SK11 8LX |
Director Name | Mr Michael Punshon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(18 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 62 Bratch Lane Wombourne Wolverhampton WV5 8DW |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Mr John Exley Stevenson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | Tarnside Craiglands Park Ilkley West Yorkshire LS29 8SX |
Director Name | Mr Philip Thomas Crisp |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Dovecote Road Hill Top Eastwood Nottingham NG16 3EY |
Director Name | Mr Robin Grossmith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 105 Fleetwood Close Tadworth Surrey KT20 5QL |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Anthony John Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | 61a High Street Ewell Epsom Surrey KT17 1RX |
Secretary Name | Brian John Newland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 19 Culm Valley Way Uffculme Devon EX15 3XZ |
Director Name | Mr Keith Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 2013) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | Orchard House West End Gayle Hawes North Yorkshire DL8 3RQ |
Director Name | Mr Anthony Henry Styles |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(8 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2019) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | Wardfield Mill Road Slindon Common Arundel West Sussex BN18 0LY |
Secretary Name | Mrs Margaret Jean Newland |
---|---|
Status | Resigned |
Appointed | 01 September 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 February 2019) |
Role | Company Director |
Correspondence Address | 19 Culm Valley Way Uffculme Cullompton Devon EX15 3XZ |
Director Name | Mr Michael John Williams |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2022(17 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 July 2023) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | PO Box 42 105 Fleetwood Close Tadworth KT20 5QL |
Website | frb.org.uk |
---|---|
Telephone | 01884 841859 |
Telephone region | Tiverton |
Registered Address | 105 Fleetwood Close Tadworth KT20 5QL |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,031,147 |
Gross Profit | £339,050 |
Net Worth | £110,989 |
Cash | £374,027 |
Current Liabilities | £378,157 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (7 months, 4 weeks from now) |
21 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
22 July 2023 | Termination of appointment of Michael John Williams as a director on 20 July 2023 (1 page) |
22 July 2023 | Appointment of Mr Michael Punshon as a director on 20 July 2023 (2 pages) |
22 July 2023 | Cessation of Robin Grossmith as a person with significant control on 20 July 2023 (1 page) |
22 July 2023 | Termination of appointment of Robin Grossmith as a director on 20 July 2023 (1 page) |
22 July 2023 | Notification of Michael Punshon as a person with significant control on 20 July 2023 (2 pages) |
22 July 2023 | Cessation of Michael John Williams as a person with significant control on 20 July 2023 (1 page) |
19 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
21 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
31 October 2022 | Appointment of Mr Michael John Williams as a director on 30 October 2022 (2 pages) |
28 October 2022 | Notification of Michael John Williams as a person with significant control on 28 October 2022 (2 pages) |
18 October 2022 | Registered office address changed from 11 Dovecote Road Eastwood Nottingham NG16 3EY England to PO Box 42 105 Fleetwood Close Tadworth KT20 5QL on 18 October 2022 (1 page) |
18 October 2022 | Termination of appointment of Philip Thomas Crisp as a director on 5 October 2022 (1 page) |
26 September 2022 | Register inspection address has been changed to PO Box 42 105 Fleetwood Close Tadworth Surrey KT20 5QL (1 page) |
26 September 2022 | Cessation of Philip Thomas Crisp as a person with significant control on 21 September 2022 (1 page) |
12 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
21 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
8 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
2 April 2019 | Appointment of Mr Simon James Walmsley as a director on 28 March 2019 (2 pages) |
2 April 2019 | Notification of Simon James Walmsley as a person with significant control on 28 March 2019 (2 pages) |
2 April 2019 | Cessation of Anthony Henry Styles as a person with significant control on 28 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Anthony Henry Styles as a director on 28 March 2019 (1 page) |
26 March 2019 | Registered office address changed from 19 Culm Valley Way Uffculme Cullompton Devon EX15 3XZ to 11 Dovecote Road Eastwood Nottingham NG16 3EY on 26 March 2019 (1 page) |
26 March 2019 | Appointment of Mr Simon James Walmsley as a secretary on 25 March 2019 (2 pages) |
16 February 2019 | Termination of appointment of Margaret Jean Newland as a secretary on 5 February 2019 (1 page) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
6 September 2018 | Appointment of Mrs Margaret Jean Newland as a secretary on 1 September 2018 (2 pages) |
7 August 2018 | Termination of appointment of Brian John Newland as a secretary on 31 December 2017 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
23 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
13 January 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
13 January 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
11 March 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
11 March 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
31 December 2015 | Annual return made up to 16 December 2015 no member list (6 pages) |
31 December 2015 | Annual return made up to 16 December 2015 no member list (6 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
16 December 2014 | Annual return made up to 16 December 2014 no member list (5 pages) |
16 December 2014 | Annual return made up to 16 December 2014 no member list (5 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
13 January 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
13 January 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
17 December 2013 | Annual return made up to 16 December 2013 no member list (5 pages) |
17 December 2013 | Annual return made up to 16 December 2013 no member list (5 pages) |
18 October 2013 | Appointment of Mr Anthony Henry Styles as a director (2 pages) |
18 October 2013 | Appointment of Mr Anthony Henry Styles as a director (2 pages) |
18 October 2013 | Termination of appointment of Keith Johnson as a director (1 page) |
18 October 2013 | Termination of appointment of Keith Johnson as a director (1 page) |
6 March 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
6 March 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
18 December 2012 | Annual return made up to 16 December 2012 no member list (5 pages) |
18 December 2012 | Annual return made up to 16 December 2012 no member list (5 pages) |
30 May 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
30 May 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
2 January 2012 | Annual return made up to 16 December 2011 no member list (5 pages) |
2 January 2012 | Annual return made up to 16 December 2011 no member list (5 pages) |
3 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
3 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
4 January 2011 | Annual return made up to 16 December 2010 no member list (5 pages) |
4 January 2011 | Annual return made up to 16 December 2010 no member list (5 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
29 December 2009 | Director's details changed for Philip Thomas Crisp on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Philip Thomas Crisp on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 16 December 2009 no member list (4 pages) |
29 December 2009 | Annual return made up to 16 December 2009 no member list (4 pages) |
16 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
16 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
19 December 2008 | Annual return made up to 16/12/08 (3 pages) |
19 December 2008 | Annual return made up to 16/12/08 (3 pages) |
16 April 2008 | Director appointed keith johnson (2 pages) |
16 April 2008 | Director appointed keith johnson (2 pages) |
14 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
14 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Annual return made up to 16/12/07 (2 pages) |
21 December 2007 | Annual return made up to 16/12/07 (2 pages) |
1 February 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
1 February 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
2 January 2007 | Annual return made up to 16/12/06 (4 pages) |
2 January 2007 | Annual return made up to 16/12/06 (4 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
16 January 2006 | Annual return made up to 16/12/05
|
16 January 2006 | Annual return made up to 16/12/05
|
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
25 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
25 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 61 high street ewell surrey KT17 1RX (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 61 high street ewell surrey KT17 1RX (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 312B high street orpington kent BR6 0NG (1 page) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 312B high street orpington kent BR6 0NG (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
16 December 2004 | Incorporation (18 pages) |
16 December 2004 | Incorporation (18 pages) |