Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Secretary Name | Mr Charles Howard Chisholm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2003(30 years, 12 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Chisholm Bookmakers Deneside Buildings Remshei Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
Director Name | Mr Neil Miller Chisholm |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2018(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Chisholm Bookmakers Deneside Buildings Remshei Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
Director Name | Mr David Heslop Walker |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 September 2003) |
Role | Turf Accountant |
Correspondence Address | 5 High View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9ET |
Director Name | Mrs Valerie Walker |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 September 2003) |
Role | Secretary |
Correspondence Address | 5 High View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9ET |
Secretary Name | Mrs Valerie Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | 5 High View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9ET |
Director Name | Hazel Maureen Chisholm |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(30 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 The Demesne Ashington Northumberland NE63 9TP |
Website | chisholm.uk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0126690 |
Telephone region | Freephone |
Registered Address | C/O Chisholm Bookmakers Deneside Buildings Remsheid Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Haydon |
Built Up Area | Ashington (Northumberland) |
100 at £1 | Chisholm Bookmakers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 November 2003 | Delivered 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 |
---|
2 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Director's details changed for Mr Charles Howard Chisholm on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr Charles Howard Chisholm on 19 February 2020 (2 pages) |
19 February 2020 | Secretary's details changed for Mr Charles Howard Chisholm on 19 February 2020 (1 page) |
3 February 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 January 2018 | Appointment of Mr Neil Miller Chisholm as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Hazel Maureen Chisholm as a director on 29 January 2018 (1 page) |
10 November 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
10 November 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
18 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
2 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
2 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
2 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
13 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
13 October 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
27 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
27 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from deneside buildings remsihed way jubilee industrial estate ashington northumberland NE63 8UB (1 page) |
19 September 2008 | Location of register of members (1 page) |
19 September 2008 | Return made up to 09/05/08; full list of members (3 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from deneside buildings remsihed way jubilee industrial estate ashington northumberland NE63 8UB (1 page) |
19 September 2008 | Location of debenture register (1 page) |
19 September 2008 | Location of register of members (1 page) |
19 September 2008 | Location of debenture register (1 page) |
19 September 2008 | Return made up to 09/05/08; full list of members (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
17 September 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
10 July 2007 | Return made up to 09/05/07; no change of members (7 pages) |
10 July 2007 | Return made up to 09/05/07; no change of members (7 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
16 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
23 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
15 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
15 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 13 northseaton road ashington northumberland NE63 0AF (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 13 northseaton road ashington northumberland NE63 0AF (1 page) |
8 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
24 December 2003 | Declaration of assistance for shares acquisition (4 pages) |
24 December 2003 | Declaration of assistance for shares acquisition (4 pages) |
23 December 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
23 December 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
13 November 2003 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 26 front street camperdown newcastle upon tyne tyne and wear NE12 5UT (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 26 front street camperdown newcastle upon tyne tyne and wear NE12 5UT (1 page) |
9 October 2003 | Director resigned (1 page) |
6 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
6 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
28 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
12 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
20 May 1999 | Return made up to 23/05/99; full list of members
|
20 May 1999 | Return made up to 23/05/99; full list of members
|
16 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 May 1997 | Return made up to 23/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 23/05/97; no change of members (4 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 May 1996 | Return made up to 23/05/96; full list of members (6 pages) |
24 May 1996 | Return made up to 23/05/96; full list of members (6 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 38 gordon terrace stakeford northumberland NE62 5UE (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 38 gordon terrace stakeford northumberland NE62 5UE (1 page) |
19 May 1995 | Return made up to 23/05/95; no change of members (4 pages) |
19 May 1995 | Return made up to 23/05/95; no change of members (4 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |