Company NameThe Health Lottery Limited
DirectorsMartin Stephen Ellice and Digby Benedict Rancombe
Company StatusActive
Company Number07111216
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(1 year, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Director NameMr Digby Benedict Rancombe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Director NameMrs Sarah Jane Moore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFanthill Hayway Lane
Hook Norton
Oxfordshire
OX15 5QJ
Director NameMr Martin Dawson Hall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 August 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Director NameMr Keith Herring
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(3 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Director NameAlan Michael Riddy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(3 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Director NameMr Philip Hunter Matthews
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(9 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 17 February 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadman House 3a Banbury Office Village
Southam Road
Banbury
Oxfordshire
OX16 2SB
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year after company formation)
Appointment DurationResigned same day (resigned 01 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Director NameMr Stanley Sydney Myerson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year after company formation)
Appointment DurationResigned same day (resigned 01 January 2011)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Asmuns Hill
Hampstead Garden Suburb
London
NW11 6ET
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 28 February 2018)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Secretary NameMr Robert Sanderson
StatusResigned
Appointed14 September 2011(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 June 2020)
RoleCompany Director
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Director NameMr Dominic Paul Mansour
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Director NameMr Richard John Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN

Contact

Websitewww.northernandshell.co.uk/
Telephone020 86127000
Telephone regionLondon

Location

Registered AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£37,624,000
Net Worth-£41,352,000
Cash£3,068,000
Current Liabilities£82,816,000

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Charges

3 May 2011Delivered on: 11 May 2011
Satisfied on: 28 December 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 January 2010Delivered on: 20 January 2010
Satisfied on: 23 February 2011
Persons entitled: Sarah Jane Moore

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
6 July 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
22 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
30 June 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
7 September 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
24 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
11 August 2021Statement of capital following an allotment of shares on 29 July 2021
  • GBP 95,004
(8 pages)
25 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
25 August 2020Change of details for Northern & Shell Health Limited as a person with significant control on 15 June 2020 (2 pages)
2 July 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
30 June 2020Termination of appointment of Robert Sanderson as a secretary on 29 June 2020 (1 page)
30 June 2020Termination of appointment of Robert Sanderson as a director on 29 June 2020 (1 page)
30 June 2020Termination of appointment of Richard John Martin as a director on 29 June 2020 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
20 June 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
22 June 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
5 March 2018Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
16 August 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
8 July 2016Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page)
8 July 2016Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages)
7 May 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
7 May 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
11 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 95,002
(4 pages)
11 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 95,002
(4 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 95,000
(5 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 95,000
(5 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 95,000
(5 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 95,000
(5 pages)
7 March 2014Termination of appointment of Dominic Mansour as a director (1 page)
7 March 2014Termination of appointment of Dominic Mansour as a director (1 page)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 95,000
(5 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 95,000
(5 pages)
19 August 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
19 August 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
11 January 2013Appointment of Mr Dominic Paul Mansour as a director (2 pages)
11 January 2013Appointment of Mr Dominic Paul Mansour as a director (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 October 2012Termination of appointment of Alan Riddy as a director (1 page)
9 October 2012Termination of appointment of Alan Riddy as a director (1 page)
21 September 2012Termination of appointment of Martin Hall as a director (1 page)
21 September 2012Termination of appointment of Martin Hall as a director (1 page)
20 August 2012Secretary's details changed for Mr Robert Sanderson on 16 August 2012 (1 page)
20 August 2012Secretary's details changed for Mr Robert Sanderson on 16 August 2012 (1 page)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
17 August 2012Director's details changed for Mr Robert Sanderson on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Martin Stephen Ellice on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Paul Michael Ashford on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Stanley Myerson on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Martin Stephen Ellice on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Stanley Myerson on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Paul Michael Ashford on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Robert Sanderson on 16 August 2012 (2 pages)
27 April 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
27 April 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
10 April 2012Termination of appointment of Keith Herring as a director (1 page)
10 April 2012Termination of appointment of Keith Herring as a director (1 page)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
14 September 2011Appointment of Mr Robert Sanderson as a secretary (2 pages)
14 September 2011Appointment of Mr Robert Sanderson as a secretary (2 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
16 August 2011Registered office address changed from the Nothern and Shell Building Number 10 Lower Thames Street London EC3R 6EN United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from the Nothern and Shell Building Number 10 Lower Thames Street London EC3R 6EN United Kingdom on 16 August 2011 (1 page)
12 May 2011Memorandum and Articles of Association (26 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2011Memorandum and Articles of Association (26 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
1 March 2011Termination of appointment of Robert Sanderson as a director (1 page)
1 March 2011Termination of appointment of Philip Matthews as a director (1 page)
1 March 2011Termination of appointment of Stanley Myerson as a director (1 page)
1 March 2011Appointment of Mr Stanley Myerson as a director (2 pages)
1 March 2011Registered office address changed from Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB England on 1 March 2011 (1 page)
1 March 2011Appointment of Mr Martin Stephen Ellice as a director (2 pages)
1 March 2011Appointment of Robert Sanderson as a director (2 pages)
1 March 2011Termination of appointment of Sarah Moore as a director (1 page)
1 March 2011Termination of appointment of Robert Sanderson as a director (1 page)
1 March 2011Appointment of Mr Stanley Myerson as a director (2 pages)
1 March 2011Appointment of Robert Sanderson as a director (2 pages)
1 March 2011Appointment of Mr Robert Sanderson as a director (2 pages)
1 March 2011Appointment of Mr Paul Michael Ashford as a director (2 pages)
1 March 2011Appointment of Mr Robert Sanderson as a director (2 pages)
1 March 2011Termination of appointment of Philip Matthews as a director (1 page)
1 March 2011Appointment of Mr Stanley Myerson as a director (2 pages)
1 March 2011Registered office address changed from Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB England on 1 March 2011 (1 page)
1 March 2011Appointment of Mr Martin Stephen Ellice as a director (2 pages)
1 March 2011Termination of appointment of Stanley Myerson as a director (1 page)
1 March 2011Appointment of Mr Stanley Myerson as a director (2 pages)
1 March 2011Termination of appointment of Sarah Moore as a director (1 page)
1 March 2011Appointment of Mr Paul Michael Ashford as a director (2 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
24 November 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 95,000
(3 pages)
24 November 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 95,000
(3 pages)
17 November 2010Appointment of Mr Philip Hunter Matthews as a director (2 pages)
17 November 2010Appointment of Mr Philip Hunter Matthews as a director (2 pages)
3 November 2010Appointment of Mrs Sarah Jane Moore as a director (2 pages)
3 November 2010Appointment of Mrs Sarah Jane Moore as a director (2 pages)
2 November 2010Termination of appointment of Sarah Moore as a director (1 page)
2 November 2010Termination of appointment of Sarah Moore as a director (1 page)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 May 2010Appointment of Martin Hall as a director (3 pages)
21 May 2010Appointment of Alan Michael Riddy as a director (3 pages)
21 May 2010Appointment of Keith Herring as a director (3 pages)
21 May 2010Appointment of Alan Michael Riddy as a director (3 pages)
21 May 2010Appointment of Martin Hall as a director (3 pages)
21 May 2010Appointment of Keith Herring as a director (3 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)