Company NameVarbourne Limited
Company StatusDissolved
Company Number01072738
CategoryPrivate Limited Company
Incorporation Date20 September 1972(51 years, 7 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Charles Howard Chisholm
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(30 years, 12 months after company formation)
Appointment Duration19 years, 9 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chisholm Bookmakers Deneside Buildings Remshei
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Secretary NameMr Charles Howard Chisholm
NationalityBritish
StatusClosed
Appointed09 September 2003(30 years, 12 months after company formation)
Appointment Duration19 years, 9 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chisholm Bookmakers Deneside Buildings Remshei
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Director NameMr Neil Miller Chisholm
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chisholm Bookmakers Deneside Buildings Remshei
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Director NameMr David Heslop Walker
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(19 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 September 2003)
RoleTurf Accountant
Correspondence Address5 High View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Director NameMrs Valerie Walker
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(19 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 September 2003)
RoleSecretary
Correspondence Address5 High View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Secretary NameMrs Valerie Walker
NationalityBritish
StatusResigned
Appointed23 May 1992(19 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 September 2003)
RoleCompany Director
Correspondence Address5 High View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Director NameHazel Maureen Chisholm
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(30 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 The Demesne
Ashington
Northumberland
NE63 9TP

Contact

Websitechisholm.uk.com
Email address[email protected]
Telephone0800 0126690
Telephone regionFreephone

Location

Registered AddressC/O Chisholm Bookmakers Deneside Buildings Remsheid Way
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardHaydon
Built Up AreaAshington (Northumberland)

Shareholders

100 at £1Chisholm Bookmakers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

7 November 2003Delivered on: 13 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 February 2020Director's details changed for Mr Charles Howard Chisholm on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mr Charles Howard Chisholm on 19 February 2020 (2 pages)
19 February 2020Secretary's details changed for Mr Charles Howard Chisholm on 19 February 2020 (1 page)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 January 2018Appointment of Mr Neil Miller Chisholm as a director on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Hazel Maureen Chisholm as a director on 29 January 2018 (1 page)
10 November 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
10 November 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(6 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
18 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
2 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
2 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
2 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
13 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
13 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 October 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
13 October 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
27 June 2009Return made up to 09/05/09; full list of members (3 pages)
27 June 2009Return made up to 09/05/09; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
22 September 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
19 September 2008Registered office changed on 19/09/2008 from deneside buildings remsihed way jubilee industrial estate ashington northumberland NE63 8UB (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Return made up to 09/05/08; full list of members (3 pages)
19 September 2008Registered office changed on 19/09/2008 from deneside buildings remsihed way jubilee industrial estate ashington northumberland NE63 8UB (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Return made up to 09/05/08; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
17 September 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
10 July 2007Return made up to 09/05/07; no change of members (7 pages)
10 July 2007Return made up to 09/05/07; no change of members (7 pages)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
16 June 2006Return made up to 09/05/06; full list of members (7 pages)
16 June 2006Return made up to 09/05/06; full list of members (7 pages)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
23 June 2005Return made up to 09/05/05; full list of members (7 pages)
23 June 2005Return made up to 09/05/05; full list of members (7 pages)
15 February 2005Full accounts made up to 30 April 2004 (13 pages)
15 February 2005Full accounts made up to 30 April 2004 (13 pages)
6 October 2004Registered office changed on 06/10/04 from: 13 northseaton road ashington northumberland NE63 0AF (1 page)
6 October 2004Registered office changed on 06/10/04 from: 13 northseaton road ashington northumberland NE63 0AF (1 page)
8 June 2004Return made up to 09/05/04; full list of members (7 pages)
8 June 2004Return made up to 09/05/04; full list of members (7 pages)
24 December 2003Declaration of assistance for shares acquisition (4 pages)
24 December 2003Declaration of assistance for shares acquisition (4 pages)
23 December 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
23 December 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned;director resigned (1 page)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: 26 front street camperdown newcastle upon tyne tyne and wear NE12 5UT (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Secretary resigned;director resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: 26 front street camperdown newcastle upon tyne tyne and wear NE12 5UT (1 page)
9 October 2003Director resigned (1 page)
6 May 2003Return made up to 09/05/03; full list of members (7 pages)
6 May 2003Return made up to 09/05/03; full list of members (7 pages)
28 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 May 2002Return made up to 09/05/02; full list of members (7 pages)
15 May 2002Return made up to 09/05/02; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
12 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 June 2001Return made up to 23/05/01; full list of members (6 pages)
7 June 2001Return made up to 23/05/01; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Return made up to 23/05/00; full list of members (6 pages)
23 May 2000Return made up to 23/05/00; full list of members (6 pages)
20 May 1999Return made up to 23/05/99; full list of members
  • 363(287) ‐ Registered office changed on 20/05/99
(6 pages)
20 May 1999Return made up to 23/05/99; full list of members
  • 363(287) ‐ Registered office changed on 20/05/99
(6 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 June 1998Return made up to 23/05/98; no change of members (4 pages)
4 June 1998Return made up to 23/05/98; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Return made up to 23/05/97; no change of members (4 pages)
21 May 1997Return made up to 23/05/97; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 May 1996Return made up to 23/05/96; full list of members (6 pages)
24 May 1996Return made up to 23/05/96; full list of members (6 pages)
19 March 1996Registered office changed on 19/03/96 from: 38 gordon terrace stakeford northumberland NE62 5UE (1 page)
19 March 1996Registered office changed on 19/03/96 from: 38 gordon terrace stakeford northumberland NE62 5UE (1 page)
19 May 1995Return made up to 23/05/95; no change of members (4 pages)
19 May 1995Return made up to 23/05/95; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)