Company NameHealth Lottery Financial Limited
DirectorsMartin Stephen Ellice and Digby Benedict Rancombe
Company StatusActive
Company Number07127207
CategoryPrivate Limited Company
Incorporation Date16 January 2010(14 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

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 And Shell Building Number 10 Lower Th
London
EC3R 6EN
Director NameMr Digby Benedict Rancombe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Northern And Shell Building Number 10 Lower Th
London
EC3R 6EN
Director NameMrs Sarah Jane Moore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFant Hill Hayway Lane
Hook Norton
Banbury
Oxfordshire
OX15 5QJ
Director NameMr Martin Dawson Hall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Northern And Shell Building Number 10 Lower Th
London
EC3R 6EN
Director NameMr Keith Herring
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Northern And Shell Building Number 10 Lower Th
London
EC3R 6EN
Director NameMr Philip Hunter Matthews
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(9 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 17 February 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadman House 3a Banbury Office Village
Noral Way
Banbury
Oxfordshire
OX16 2SB
Director NameMr Alan Michael Riddy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Northern And Shell Building Number 10 Lower Th
London
EC3R 6EN
Director NameMr Stanley Sydney Myerson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 08 July 2016)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern And Shell Building Number 10 Lower Th
London
EC3R 6EN
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 And Shell Building Number 10 Lower Th
London
EC3R 6EN
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(1 year, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 29 June 2020)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern And Shell Building Number 10 Lower Th
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 And Shell Building Number 10 Lower Th
London
EC3R 6EN
Director NameMr Dominic Paul Mansour
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(2 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Northern And Shell Building Number 10 Lower Th
London
EC3R 6EN
Director NameMr Richard John Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern And Shell Building Number 10 Lower Th
London
EC3R 6EN

Contact

Websitenorthernandshell.co.uk
Telephone020 86127000
Telephone regionLondon

Location

Registered AddressThe Northern And 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 Matches6 other UK companies use this postal address

Shareholders

100 at £1Health Lottery LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,054,000
Net Worth£10,866,000
Cash£2,126,000
Current Liabilities£12,001,000

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week 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

Filing History

25 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
6 July 2023Full accounts made up to 31 December 2022 (20 pages)
23 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
28 June 2022Full accounts made up to 31 December 2021 (21 pages)
27 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
8 September 2021Full accounts made up to 31 December 2020 (21 pages)
28 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
2 July 2020Full accounts made up to 31 December 2019 (20 pages)
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)
30 June 2020Termination of appointment of Robert Sanderson as a secretary on 29 June 2020 (1 page)
20 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
19 June 2019Full accounts made up to 31 December 2018 (19 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
22 June 2018Full accounts made up to 31 December 2017 (19 pages)
5 March 2018Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (18 pages)
20 July 2017Full accounts made up to 31 December 2016 (18 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson 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 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 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 2016Full accounts made up to 31 December 2015 (17 pages)
7 May 2016Full accounts made up to 31 December 2015 (17 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(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)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
20 August 2013Full accounts made up to 31 December 2012 (16 pages)
20 August 2013Full accounts made up to 31 December 2012 (16 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 1 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
5 October 2012Secretary's details changed for Mr Robert Sanderson on 19 September 2012 (1 page)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
5 October 2012Secretary's details changed for Mr Robert Sanderson on 19 September 2012 (1 page)
4 October 2012Director's details changed for Mr Stanley Myerson on 19 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Stanley Myerson on 19 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Paul Michael Ashford on 19 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Martin Stephen Ellice on 19 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Robert Sanderson on 19 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Paul Michael Ashford on 19 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Robert Sanderson on 19 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Martin Stephen Ellice on 19 September 2012 (2 pages)
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)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
30 May 2012Full accounts made up to 31 December 2011 (16 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 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (9 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (9 pages)
15 September 2011Appointment of Mr Robert Sanderson as a secretary (2 pages)
15 September 2011Appointment of Mr Robert Sanderson as a secretary (2 pages)
5 August 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
5 August 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2011Memorandum and Articles of Association (19 pages)
12 May 2011Memorandum and Articles of Association (19 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
2 March 2011Registered office address changed from Radman House 3a Banbury Office Village Noral Way Banbury Oxfordshire OX16 2SB England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Radman House 3a Banbury Office Village Noral Way Banbury Oxfordshire OX16 2SB England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Radman House 3a Banbury Office Village Noral Way Banbury Oxfordshire OX16 2SB England on 2 March 2011 (1 page)
1 March 2011Appointment of Mr Paul Michael Ashford as a director (2 pages)
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 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 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 Martin Stephen Ellice as a director (2 pages)
1 March 2011Appointment of Mr Martin Stephen Ellice as a director (2 pages)
1 March 2011Termination of appointment of Philip Matthews as a director (1 page)
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)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
17 November 2010Appointment of Mr Martin Dawson Hall as a director (2 pages)
17 November 2010Appointment of Mr Alan Michael Roddy as a director (2 pages)
17 November 2010Appointment of Mr Keith Herring as a director (2 pages)
17 November 2010Appointment of Mr Alan Michael Roddy as a director (2 pages)
17 November 2010Director's details changed for Mr Alan Michael Roddy on 9 November 2010 (2 pages)
17 November 2010Appointment of Mr Martin Dawson Hall as a director (2 pages)
17 November 2010Director's details changed for Mr Alan Michael Roddy on 9 November 2010 (2 pages)
17 November 2010Appointment of Mr Keith Herring as a director (2 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)
17 November 2010Director's details changed for Mr Alan Michael Roddy on 9 November 2010 (2 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)