Company NameLadbrokes Coral Group Pension Trustee Limited
Company StatusActive
Company Number06578573
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Previous NameGala Coral Pension Trustee Limited

Business Activity

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

Directors

Director NameMr Neal Timothy Young
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3c Atlingworth Street
Brighton
East Sussex
BN2 1PL
Director NameMr James Alexander Noakes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, One Stratford Place, Westfield Stratfor
Montfichet Road
London
E20 1EJ
Director NameMs Arlene Vanessa Mitcham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address7th Floor, One Stratford Place, Westfield Stratfor
Montfichet Road
London
E20 1EJ
Director NameMs Madeline Large
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address7th Floor, One Stratford Place, Westfield Stratfor
Montfichet Road
London
E20 1EJ
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusCurrent
Appointed01 January 2013(4 years, 8 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressNew Liverpool House 51 Eldon Street
London
EC2M 7LD
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(11 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 NameMr David Michael Anthony
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds 14 Manor Rise
Bearsted
Maidstone
Kent
ME14 4DB
Director NameMr Patrick Nigel Noakes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fox Hill
Birmingham
B29 4AG
Director NameFrank Thorpe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2009)
RoleCompany Director
Correspondence Address1 Shanks Avenue
Denny
Stirlingshire
FK6 5EA
Scotland
Director NameDavid Lee Willis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2009)
RoleCompany Director
Correspondence Address24 Ferneham Road
Fareham
Hampshire
PO15 5BT
Director NameChristopher Quigley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 16 May 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameKevin Scarry
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2014)
RoleGeneral Manager Gala Bingo
Country of ResidenceEngland
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMr Simon Ashley Reynolds
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 years, 3 months after company formation)
Appointment Duration10 years (resigned 20 August 2021)
RoleCompliance & Licensing Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameStanley Kennedy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMr John David Kerr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(5 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 August 2021)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr William Frederick Rees Evans
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(8 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGala Coral Group New Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NamePaul David Plowright
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameSonja ArseniÄ?
StatusResigned
Appointed05 September 2019(11 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMrs Deborah Kay Parker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2021(13 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2022)
RoleCorporate Property Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence AddressNew Castle House Castle Boulevard
Nottingham
NG7 1FT
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2017(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2019)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ

Contact

Websitewww.galacoral.co.uk
Telephone020 74841372
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 20 other UK companies use this postal address

Shareholders

1 at £1Gala Group Finance PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

19 October 2023Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page)
19 October 2023Change of details for Coral Group Trading Limited as a person with significant control on 30 June 2023 (2 pages)
4 July 2023Registered office address changed from 3rd Floor One New Change London England EC4M 9AF United Kingdom to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 4 July 2023 (1 page)
31 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
19 May 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
11 May 2023Appointment of Ms Arlene Vanessa Mitcham as a director on 20 March 2023 (2 pages)
11 May 2023Appointment of Ms Madeline Large as a director on 20 March 2023 (2 pages)
9 May 2023Termination of appointment of Paul David Plowright as a director on 21 June 2022 (1 page)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
9 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
16 May 2022Termination of appointment of Deborah Kay Parker as a director on 30 April 2022 (1 page)
27 January 2022Appointment of Mrs Deborah Kay Parker as a director on 23 November 2021 (2 pages)
12 November 2021Termination of appointment of Simon Ashley Reynolds as a director on 20 August 2021 (1 page)
12 November 2021Appointment of Mr John David Kerr as a director on 8 July 2013 (2 pages)
10 November 2021Termination of appointment of John David Kerr as a director on 20 August 2021 (1 page)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
7 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
16 June 2020Director's details changed for Mr James Alexander Noakes on 16 June 2020 (2 pages)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 September 2019Appointment of Sonja Arsenić as a secretary on 5 September 2019 (2 pages)
9 September 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 5 September 2019 (1 page)
30 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 August 2018Change of details for Coral Group Trading Limited as a person with significant control on 30 June 2017 (2 pages)
23 August 2018Change of details for Coral Group Trading Limited as a person with significant control on 10 July 2018 (2 pages)
21 August 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London England EC4M 9AF on 21 August 2018 (1 page)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
15 November 2017Resolutions
  • RES13 ‐ Change of name 18/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 November 2017Statement of company's objects (2 pages)
15 November 2017Resolutions
  • RES13 ‐ Change of name 18/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 November 2017Statement of company's objects (2 pages)
31 October 2017Appointment of Paul David Plowright as a director on 13 October 2017 (2 pages)
31 October 2017Appointment of Paul David Plowright as a director on 13 October 2017 (2 pages)
19 October 2017Company name changed gala coral pension trustee LIMITED\certificate issued on 19/10/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
19 October 2017Company name changed gala coral pension trustee LIMITED\certificate issued on 19/10/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
11 September 2017Termination of appointment of William Frederick Rees Evans as a director on 31 January 2017 (1 page)
11 September 2017Termination of appointment of William Frederick Rees Evans as a director on 31 January 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
9 June 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 June 2017 (2 pages)
9 June 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 8 June 2017 (1 page)
9 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 June 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 June 2017 (2 pages)
9 June 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 8 June 2017 (1 page)
9 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
3 February 2017Termination of appointment of a director (1 page)
3 February 2017Termination of appointment of a director (1 page)
25 August 2016Appointment of William Frederick Rees Evans as a director on 6 July 2016 (3 pages)
25 August 2016Appointment of William Frederick Rees Evans as a director on 6 July 2016 (3 pages)
29 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
29 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
17 June 2016Termination of appointment of Christopher Quigley as a director on 16 May 2016 (1 page)
17 June 2016Termination of appointment of Christopher Quigley as a director on 16 May 2016 (1 page)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(7 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(7 pages)
24 February 2016Termination of appointment of Kevin Scarry as a director on 31 July 2014 (2 pages)
24 February 2016Termination of appointment of Kevin Scarry as a director on 31 July 2014 (2 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(8 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(8 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(8 pages)
2 May 2014Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page)
2 May 2014Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page)
2 May 2014Director's details changed for Christopher Quigley on 15 February 2013 (2 pages)
2 May 2014Director's details changed for Christopher Quigley on 15 February 2013 (2 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(8 pages)
2 May 2014Director's details changed for Kevin Scarry on 15 February 2013 (2 pages)
2 May 2014Director's details changed for Kevin Scarry on 15 February 2013 (2 pages)
20 March 2014Appointment of Capital Cranfield Pension Trustees Limited as a director (3 pages)
20 March 2014Appointment of Capital Cranfield Pension Trustees Limited as a director (3 pages)
9 July 2013Appointment of Mr John David Kerr as a director (2 pages)
9 July 2013Appointment of Mr John David Kerr as a director (2 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
11 March 2013Termination of appointment of Stanley Kennedy as a director (1 page)
11 March 2013Termination of appointment of Stanley Kennedy as a director (1 page)
11 March 2013Termination of appointment of David Anthony as a director (1 page)
11 March 2013Termination of appointment of David Anthony as a director (1 page)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
12 July 2012Appointment of Stanley Kennedy as a director (2 pages)
12 July 2012Appointment of Stanley Kennedy as a director (2 pages)
10 July 2012Appointment of Simon Reynolds as a director (2 pages)
10 July 2012Termination of appointment of William Evans as a director (1 page)
10 July 2012Termination of appointment of William Evans as a director (1 page)
10 July 2012Appointment of Simon Reynolds as a director (2 pages)
9 July 2012Termination of appointment of Patrick Noakes as a director (1 page)
9 July 2012Termination of appointment of Patrick Noakes as a director (1 page)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
25 May 2010Appointment of Christopher Quigley as a director (2 pages)
25 May 2010Appointment of Kevin Scarry as a director (2 pages)
25 May 2010Appointment of Kevin Scarry as a director (2 pages)
25 May 2010Appointment of Christopher Quigley as a director (2 pages)
24 May 2010Resolutions
  • RES13 ‐ Section 175 auth under section 180 19/05/2010
(1 page)
24 May 2010Resolutions
  • RES13 ‐ Section 175 auth under section 180 19/05/2010
(1 page)
20 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
20 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
30 January 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
30 January 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
21 January 2010Termination of appointment of David Willis as a director (1 page)
21 January 2010Termination of appointment of Frank Thorpe as a director (1 page)
21 January 2010Termination of appointment of David Willis as a director (1 page)
21 January 2010Termination of appointment of Frank Thorpe as a director (1 page)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
16 June 2009Accounting reference date extended from 30/09/2008 to 30/09/2009 (1 page)
16 June 2009Accounting reference date extended from 30/09/2008 to 30/09/2009 (1 page)
10 June 2009Director's change of particulars / james noakes / 10/06/2009 (1 page)
10 June 2009Director's change of particulars / james noakes / 10/06/2009 (1 page)
3 June 2009Director's change of particulars / neal young / 04/04/2009 (1 page)
3 June 2009Director's change of particulars / neal young / 04/04/2009 (1 page)
3 June 2009Return made up to 28/04/09; full list of members (5 pages)
3 June 2009Return made up to 28/04/09; full list of members (5 pages)
8 August 2008Director appointed james alexander noakes (1 page)
8 August 2008Director appointed james alexander noakes (1 page)
7 August 2008Director appointed william frederick rees evans (1 page)
7 August 2008Director appointed patrick nigel noakes (1 page)
7 August 2008Director appointed frank thorpe (1 page)
7 August 2008Accounting reference date shortened from 30/04/2009 to 30/09/2008 (1 page)
7 August 2008Director appointed william frederick rees evans (1 page)
7 August 2008Director appointed david lee willis (1 page)
7 August 2008Director appointed patrick nigel noakes (1 page)
7 August 2008Director appointed frank thorpe (1 page)
7 August 2008Accounting reference date shortened from 30/04/2009 to 30/09/2008 (1 page)
7 August 2008Director appointed david lee willis (1 page)
2 July 2008Director appointed david michael anthony (1 page)
2 July 2008Director appointed david michael anthony (1 page)
28 April 2008Incorporation (13 pages)
28 April 2008Incorporation (13 pages)