Company NameBookmakers Technology Consortium Limited
Company StatusActive
Company Number06474750
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 2008(16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles Howard Chisholm
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressDeneside Buildings, Remscheid
Way, Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Director NameMr Michael Raymond Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address74-78 Welsh Road
Garden City
Deeside
Clwyd
CH5 2HU
Wales
Director NameMr William Wolfe Roseff
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressBet365
Hillside, Festival Way
Stoke-On-Trent
ST1 5SH
Secretary NameMr Charles Howard Chisholm
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeneside Buildings, Remscheid
Way, Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Director NameMr Dominic Charles Patrick Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(5 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25a Bassein Park Road
London
W12 9RN
Director NameMr Michael John Haskett
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressJenningsbet 4 Simon Campion Court
232-234 High Street
Epping
Essex
CM16 4AU
Director NameMr Ian Christopher Hogg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address26 Shepherds Down
Arlesford
Hampshire
SO24 9PP
Director NameMr Julian William Knight
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(2 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 October 2023)
RoleTurf Accountant
Country of ResidenceEngland
Correspondence AddressDeneside Buildings, Remscheid
Way, Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Director NameMr Wayne Stanley Stevenson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 January 2021)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address6 Allport Lane Precinct
Wirral
Merseyside
CH62 7HP
Wales
Director NameMr Mark James Finlay
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed26 November 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 2016)
RoleTurf Accountant
Country of ResidenceIreland
Correspondence AddressBambury Bookmakers Main Street
Dunshaughlin
Co Meath
Ireland
Director NameMr Peter Moult
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(6 years after company formation)
Appointment Duration9 years, 6 months (resigned 15 August 2023)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address2 Market Place
Whitwick
Coalville
Leicestershire
LE67 5DT
Director NameMr Ian Blackburn
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 October 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Bridle Way
Houghton-Le-Spring
County Durham
DH5 8QD
Director NameMr Richard John Charles Peett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Astra Centre Edinburgh Way
Harlow
CM20 2BN

Contact

Websitebtc.uk.com
Email address[email protected]

Location

Registered AddressDeneside Buildings, Remscheid
Way, Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardHaydon
Built Up AreaAshington (Northumberland)

Financials

Year2014
Net Worth£182
Cash£48,551
Current Liabilities£72,642

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
7 January 2021Termination of appointment of Wayne Stanley Stevenson as a director on 6 January 2021 (1 page)
26 October 2020Micro company accounts made up to 31 January 2020 (8 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)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (8 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (8 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
14 November 2017Appointment of Mr Richard John Charles Peett as a director on 10 November 2017 (2 pages)
14 November 2017Appointment of Mr Richard John Charles Peett as a director on 10 November 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
4 December 2016Memorandum and Articles of Association (10 pages)
4 December 2016Memorandum and Articles of Association (10 pages)
18 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 September 2016Appointment of Mr Ian Blackburn as a director on 15 September 2016 (2 pages)
20 September 2016Appointment of Mr Ian Blackburn as a director on 15 September 2016 (2 pages)
16 May 2016Termination of appointment of Mark James Finlay as a director on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Mark James Finlay as a director on 16 May 2016 (1 page)
18 January 2016Annual return made up to 16 January 2016 no member list (10 pages)
18 January 2016Annual return made up to 16 January 2016 no member list (10 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 February 2015Annual return made up to 16 January 2015 no member list (10 pages)
11 February 2015Annual return made up to 16 January 2015 no member list (10 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Appointment of Mr Peter Moult as a director on 31 January 2014 (2 pages)
23 October 2014Appointment of Mr Peter Moult as a director on 31 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Michael Raymond Corbett on 24 January 2014 (2 pages)
24 January 2014Annual return made up to 16 January 2014 no member list (9 pages)
24 January 2014Annual return made up to 16 January 2014 no member list (9 pages)
24 January 2014Director's details changed for Mr Michael Raymond Corbett on 24 January 2014 (2 pages)
28 November 2013Appointment of Mr Mark James Finlay as a director (2 pages)
28 November 2013Appointment of Mr Mark James Finlay as a director (2 pages)
12 November 2013Appointment of Mr Dominic Charles Patrick Ford as a director (2 pages)
12 November 2013Appointment of Mr Dominic Charles Patrick Ford as a director (2 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2013Statement of company's objects (3 pages)
6 November 2013Memorandum and Articles of Association (11 pages)
6 November 2013Memorandum and Articles of Association (11 pages)
6 November 2013Statement of company's objects (3 pages)
1 November 2013Appointment of Mr Wayne Stanley Stevenson as a director (2 pages)
1 November 2013Appointment of Mr Wayne Stanley Stevenson as a director (2 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 January 2013Annual return made up to 16 January 2013 no member list (6 pages)
17 January 2013Annual return made up to 16 January 2013 no member list (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 16 January 2012 no member list (6 pages)
19 January 2012Annual return made up to 16 January 2012 no member list (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 January 2011Annual return made up to 16 January 2011 no member list (6 pages)
19 January 2011Annual return made up to 16 January 2011 no member list (6 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 July 2010Appointment of Mr Julian William Knight as a director (2 pages)
1 July 2010Appointment of Mr Julian William Knight as a director (2 pages)
28 June 2010Termination of appointment of Ian Hogg as a director (1 page)
28 June 2010Termination of appointment of Ian Hogg as a director (1 page)
20 January 2010Annual return made up to 16 January 2010 no member list (4 pages)
20 January 2010Annual return made up to 16 January 2010 no member list (4 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 February 2009Annual return made up to 16/01/09 (3 pages)
17 February 2009Director's change of particulars / william roseff / 16/12/2008 (1 page)
17 February 2009Annual return made up to 16/01/09 (3 pages)
17 February 2009Director's change of particulars / william roseff / 16/12/2008 (1 page)
16 January 2008Incorporation (20 pages)
16 January 2008Incorporation (20 pages)