Company NameThe Federation Of Racecourse Bookmakers Ltd.
DirectorsSimon James Walmsley and Michael Punshon
Company StatusActive
Company Number05314466
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 2004(19 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMr Simon James Walmsley
StatusCurrent
Appointed25 March 2019(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address11 Dovecote Road
Eastwood
Nottingham
NG16 3EY
Director NameMr Simon James Walmsley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleBookmaker
Country of ResidenceEngland
Correspondence Address47 Amberley Road
Macclesfield
SK11 8LX
Director NameMr Michael Punshon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(18 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleBookmaker
Country of ResidenceEngland
Correspondence Address62 Bratch Lane
Wombourne
Wolverhampton
WV5 8DW
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr John Exley Stevenson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressTarnside
Craiglands Park
Ilkley
West Yorkshire
LS29 8SX
Director NameMr Philip Thomas Crisp
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Dovecote Road
Hill Top Eastwood
Nottingham
NG16 3EY
Director NameMr Robin Grossmith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address105 Fleetwood Close
Tadworth
Surrey
KT20 5QL
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameAnthony John Lawson
NationalityBritish
StatusResigned
Appointed22 December 2004(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 February 2005)
RoleCompany Director
Correspondence Address61a High Street
Ewell
Epsom
Surrey
KT17 1RX
Secretary NameBrian John Newland
NationalityBritish
StatusResigned
Appointed04 February 2005(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address19 Culm Valley Way
Uffculme
Devon
EX15 3XZ
Director NameMr Keith Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2013)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressOrchard House
West End
Gayle
Hawes North Yorkshire
DL8 3RQ
Director NameMr Anthony Henry Styles
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 March 2019)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressWardfield Mill Road
Slindon Common
Arundel
West Sussex
BN18 0LY
Secretary NameMrs Margaret Jean Newland
StatusResigned
Appointed01 September 2018(13 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 February 2019)
RoleCompany Director
Correspondence Address19 Culm Valley Way
Uffculme
Cullompton
Devon
EX15 3XZ
Director NameMr Michael John Williams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2022(17 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 July 2023)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressPO Box 42
105 Fleetwood Close
Tadworth
KT20 5QL

Contact

Websitefrb.org.uk
Telephone01884 841859
Telephone regionTiverton

Location

Registered Address105 Fleetwood Close
Tadworth
KT20 5QL
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Financials

Year2014
Turnover£1,031,147
Gross Profit£339,050
Net Worth£110,989
Cash£374,027
Current Liabilities£378,157

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (7 months, 4 weeks from now)

Filing History

21 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
22 July 2023Termination of appointment of Michael John Williams as a director on 20 July 2023 (1 page)
22 July 2023Appointment of Mr Michael Punshon as a director on 20 July 2023 (2 pages)
22 July 2023Cessation of Robin Grossmith as a person with significant control on 20 July 2023 (1 page)
22 July 2023Termination of appointment of Robin Grossmith as a director on 20 July 2023 (1 page)
22 July 2023Notification of Michael Punshon as a person with significant control on 20 July 2023 (2 pages)
22 July 2023Cessation of Michael John Williams as a person with significant control on 20 July 2023 (1 page)
19 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
21 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
31 October 2022Appointment of Mr Michael John Williams as a director on 30 October 2022 (2 pages)
28 October 2022Notification of Michael John Williams as a person with significant control on 28 October 2022 (2 pages)
18 October 2022Registered 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 2022Termination of appointment of Philip Thomas Crisp as a director on 5 October 2022 (1 page)
26 September 2022Register inspection address has been changed to PO Box 42 105 Fleetwood Close Tadworth Surrey KT20 5QL (1 page)
26 September 2022Cessation of Philip Thomas Crisp as a person with significant control on 21 September 2022 (1 page)
12 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
21 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
8 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
2 April 2019Appointment of Mr Simon James Walmsley as a director on 28 March 2019 (2 pages)
2 April 2019Notification of Simon James Walmsley as a person with significant control on 28 March 2019 (2 pages)
2 April 2019Cessation of Anthony Henry Styles as a person with significant control on 28 March 2019 (1 page)
2 April 2019Termination of appointment of Anthony Henry Styles as a director on 28 March 2019 (1 page)
26 March 2019Registered 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 2019Appointment of Mr Simon James Walmsley as a secretary on 25 March 2019 (2 pages)
16 February 2019Termination of appointment of Margaret Jean Newland as a secretary on 5 February 2019 (1 page)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
6 September 2018Appointment of Mrs Margaret Jean Newland as a secretary on 1 September 2018 (2 pages)
7 August 2018Termination of appointment of Brian John Newland as a secretary on 31 December 2017 (1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
23 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
13 January 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
13 January 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
11 March 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
11 March 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
31 December 2015Annual return made up to 16 December 2015 no member list (6 pages)
31 December 2015Annual return made up to 16 December 2015 no member list (6 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
16 December 2014Annual return made up to 16 December 2014 no member list (5 pages)
16 December 2014Annual return made up to 16 December 2014 no member list (5 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 January 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
13 January 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
17 December 2013Annual return made up to 16 December 2013 no member list (5 pages)
17 December 2013Annual return made up to 16 December 2013 no member list (5 pages)
18 October 2013Appointment of Mr Anthony Henry Styles as a director (2 pages)
18 October 2013Appointment of Mr Anthony Henry Styles as a director (2 pages)
18 October 2013Termination of appointment of Keith Johnson as a director (1 page)
18 October 2013Termination of appointment of Keith Johnson as a director (1 page)
6 March 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
6 March 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
18 December 2012Annual return made up to 16 December 2012 no member list (5 pages)
18 December 2012Annual return made up to 16 December 2012 no member list (5 pages)
30 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
30 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
2 January 2012Annual return made up to 16 December 2011 no member list (5 pages)
2 January 2012Annual return made up to 16 December 2011 no member list (5 pages)
3 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
3 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
4 January 2011Annual return made up to 16 December 2010 no member list (5 pages)
4 January 2011Annual return made up to 16 December 2010 no member list (5 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
29 December 2009Director's details changed for Philip Thomas Crisp on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Philip Thomas Crisp on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 16 December 2009 no member list (4 pages)
29 December 2009Annual return made up to 16 December 2009 no member list (4 pages)
16 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
16 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
19 December 2008Annual return made up to 16/12/08 (3 pages)
19 December 2008Annual return made up to 16/12/08 (3 pages)
16 April 2008Director appointed keith johnson (2 pages)
16 April 2008Director appointed keith johnson (2 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Annual return made up to 16/12/07 (2 pages)
21 December 2007Annual return made up to 16/12/07 (2 pages)
1 February 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
1 February 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
2 January 2007Annual return made up to 16/12/06 (4 pages)
2 January 2007Annual return made up to 16/12/06 (4 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
16 January 2006Annual return made up to 16/12/05
  • 363(288) ‐ Secretary resigned
(5 pages)
16 January 2006Annual return made up to 16/12/05
  • 363(288) ‐ Secretary resigned
(5 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
25 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
25 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
11 March 2005Registered office changed on 11/03/05 from: 61 high street ewell surrey KT17 1RX (2 pages)
11 March 2005Registered office changed on 11/03/05 from: 61 high street ewell surrey KT17 1RX (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Registered office changed on 30/12/04 from: 312B high street orpington kent BR6 0NG (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004Registered office changed on 30/12/04 from: 312B high street orpington kent BR6 0NG (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Director resigned (1 page)
16 December 2004Incorporation (18 pages)
16 December 2004Incorporation (18 pages)