Way, Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Director Name | Mr Michael Raymond Corbett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2008(same day as company formation) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 74-78 Welsh Road Garden City Deeside Clwyd CH5 2HU Wales |
Director Name | Mr William Wolfe Roseff |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2008(same day as company formation) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | Bet365 Hillside, Festival Way Stoke-On-Trent ST1 5SH |
Secretary Name | Mr Charles Howard Chisholm |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deneside Buildings, Remscheid Way, Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
Director Name | Mr Dominic Charles Patrick Ford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2013(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25a Bassein Park Road London W12 9RN |
Director Name | Mr Michael John Haskett |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Jenningsbet 4 Simon Campion Court 232-234 High Street Epping Essex CM16 4AU |
Director Name | Mr Ian Christopher Hogg |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Shepherds Down Arlesford Hampshire SO24 9PP |
Director Name | Mr Julian William Knight |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 October 2023) |
Role | Turf Accountant |
Country of Residence | England |
Correspondence Address | Deneside Buildings, Remscheid Way, Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
Director Name | Mr Wayne Stanley Stevenson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 January 2021) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Allport Lane Precinct Wirral Merseyside CH62 7HP Wales |
Director Name | Mr Mark James Finlay |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 2016) |
Role | Turf Accountant |
Country of Residence | Ireland |
Correspondence Address | Bambury Bookmakers Main Street Dunshaughlin Co Meath Ireland |
Director Name | Mr Peter Moult |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(6 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 August 2023) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 2 Market Place Whitwick Coalville Leicestershire LE67 5DT |
Director Name | Mr Ian Blackburn |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 October 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bridle Way Houghton-Le-Spring County Durham DH5 8QD |
Director Name | Mr Richard John Charles Peett |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Astra Centre Edinburgh Way Harlow CM20 2BN |
Website | btc.uk.com |
---|---|
Email address | [email protected] |
Registered Address | Deneside Buildings, Remscheid Way, Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Haydon |
Built Up Area | Ashington (Northumberland) |
Year | 2014 |
---|---|
Net Worth | £182 |
Cash | £48,551 |
Current Liabilities | £72,642 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Termination of appointment of Wayne Stanley Stevenson as a director on 6 January 2021 (1 page) |
26 October 2020 | Micro company accounts made up to 31 January 2020 (8 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) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (8 pages) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (8 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
14 November 2017 | Appointment of Mr Richard John Charles Peett as a director on 10 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Richard John Charles Peett as a director on 10 November 2017 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
4 December 2016 | Memorandum and Articles of Association (10 pages) |
4 December 2016 | Memorandum and Articles of Association (10 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 September 2016 | Resolutions
|
20 September 2016 | Appointment of Mr Ian Blackburn as a director on 15 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Ian Blackburn as a director on 15 September 2016 (2 pages) |
16 May 2016 | Termination of appointment of Mark James Finlay as a director on 16 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Mark James Finlay as a director on 16 May 2016 (1 page) |
18 January 2016 | Annual return made up to 16 January 2016 no member list (10 pages) |
18 January 2016 | Annual return made up to 16 January 2016 no member list (10 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 February 2015 | Annual return made up to 16 January 2015 no member list (10 pages) |
11 February 2015 | Annual return made up to 16 January 2015 no member list (10 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 October 2014 | Appointment of Mr Peter Moult as a director on 31 January 2014 (2 pages) |
23 October 2014 | Appointment of Mr Peter Moult as a director on 31 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr Michael Raymond Corbett on 24 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 16 January 2014 no member list (9 pages) |
24 January 2014 | Annual return made up to 16 January 2014 no member list (9 pages) |
24 January 2014 | Director's details changed for Mr Michael Raymond Corbett on 24 January 2014 (2 pages) |
28 November 2013 | Appointment of Mr Mark James Finlay as a director (2 pages) |
28 November 2013 | Appointment of Mr Mark James Finlay as a director (2 pages) |
12 November 2013 | Appointment of Mr Dominic Charles Patrick Ford as a director (2 pages) |
12 November 2013 | Appointment of Mr Dominic Charles Patrick Ford as a director (2 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
6 November 2013 | Statement of company's objects (3 pages) |
6 November 2013 | Memorandum and Articles of Association (11 pages) |
6 November 2013 | Memorandum and Articles of Association (11 pages) |
6 November 2013 | Statement of company's objects (3 pages) |
1 November 2013 | Appointment of Mr Wayne Stanley Stevenson as a director (2 pages) |
1 November 2013 | Appointment of Mr Wayne Stanley Stevenson as a director (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 January 2013 | Annual return made up to 16 January 2013 no member list (6 pages) |
17 January 2013 | Annual return made up to 16 January 2013 no member list (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 January 2012 | Annual return made up to 16 January 2012 no member list (6 pages) |
19 January 2012 | Annual return made up to 16 January 2012 no member list (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 January 2011 | Annual return made up to 16 January 2011 no member list (6 pages) |
19 January 2011 | Annual return made up to 16 January 2011 no member list (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 July 2010 | Appointment of Mr Julian William Knight as a director (2 pages) |
1 July 2010 | Appointment of Mr Julian William Knight as a director (2 pages) |
28 June 2010 | Termination of appointment of Ian Hogg as a director (1 page) |
28 June 2010 | Termination of appointment of Ian Hogg as a director (1 page) |
20 January 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
20 January 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 February 2009 | Annual return made up to 16/01/09 (3 pages) |
17 February 2009 | Director's change of particulars / william roseff / 16/12/2008 (1 page) |
17 February 2009 | Annual return made up to 16/01/09 (3 pages) |
17 February 2009 | Director's change of particulars / william roseff / 16/12/2008 (1 page) |
16 January 2008 | Incorporation (20 pages) |
16 January 2008 | Incorporation (20 pages) |