Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director Name | Mr John James Dougal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Colin Cole-Johnson |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Paul Michael Dinning |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Secretary Name | Kirsty Stewart |
---|---|
Status | Current |
Appointed | 01 April 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Scott James Manford |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moor Road South Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1NN |
Director Name | Mr Daniel Richard Smyth |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Michael James Brady |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bevan House 1 Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mr Joseph William Saumarez Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bevan House 1 Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mrs Elizabeth Ann Crosier |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 07 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Andrew Alexander Marsh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bevan House 1 Esh Plaza Sir Bobby Robson Way Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mr Colin Cole-Johnson |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 May 2019) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Rank Leisure Holdings Limited St. Cloud Way Maidenhead SL6 8BN |
Website | bedegaming.com |
---|---|
Email address | [email protected] |
Registered Address | Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
425k at £0.01 | Daniel Richard Smyth 37.70% Ordinary |
---|---|
425k at £0.01 | Joseph Saumarez Smith 37.70% Ordinary |
37k at £0.01 | Butcher Alexander 3.29% Ordinary |
37k at £0.01 | George Ornbo 3.29% Ordinary |
37k at £0.01 | Toby Hunt 3.29% Ordinary |
150k at £0.01 | Michael Brady 13.30% Ordinary |
3.3k at £0.01 | Jesse Cary 0.30% Ordinary |
3k at £0.01 | Stephen Hare 0.27% Ordinary |
2.5k at £0.01 | Andrew Coyne 0.22% Ordinary |
2.5k at £0.01 | Paul Devenney 0.22% Ordinary |
2.5k at £0.01 | Robert Rankin 0.22% Ordinary |
2.5k at £0.01 | Scott Manford 0.22% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
12 June 2015 | Delivered on: 25 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
6 October 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
---|---|
10 June 2020 | Confirmation statement made on 13 May 2020 with updates (6 pages) |
22 April 2020 | Memorandum and Articles of Association (13 pages) |
22 April 2020 | Resolutions
|
21 April 2020 | Notification of Falcon Topco Limited as a person with significant control on 13 March 2020 (2 pages) |
21 April 2020 | Cessation of Daniel Richard Smyth as a person with significant control on 13 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Andrew Alexander Marsh as a director on 13 March 2020 (1 page) |
8 April 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
8 April 2020 | Cessation of Joseph William Saumarez Smith as a person with significant control on 13 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Daniel Richard Smyth as a director on 13 March 2020 (1 page) |
26 March 2020 | Satisfaction of charge 090383230001 in full (4 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
3 October 2019 | Change of details for Mr Daniel Richard Smyth as a person with significant control on 1 March 2019 (2 pages) |
3 October 2019 | Change of details for Mr Daniel Richard Smyth as a person with significant control on 1 March 2019 (2 pages) |
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
1 October 2019 | Director's details changed for Mr Andrew Alexander Marsh on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr John James Dougal on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Michael James Brady on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Alexander Francis Butcher on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Joseph William Saumarez Smith on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Mr Daniel Richard Smyth on 1 October 2019 (2 pages) |
17 June 2019 | Termination of appointment of Colin Cole-Johnson as a director on 23 May 2019 (1 page) |
28 May 2019 | Confirmation statement made on 13 May 2019 with updates (5 pages) |
30 January 2019 | Second filing of a statement of capital following an allotment of shares on 18 October 2018
|
22 January 2019 | Statement of capital following an allotment of shares on 25 October 2018
|
18 October 2018 | Statement of capital following an allotment of shares on 18 October 2018
|
19 September 2018 | Appointment of Mr Colin Cole-Johnson as a director on 14 September 2018 (2 pages) |
13 September 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
9 July 2018 | Statement of capital following an allotment of shares on 6 July 2018
|
18 May 2018 | Confirmation statement made on 13 May 2018 with updates (6 pages) |
18 May 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
16 May 2018 | Director's details changed for Mr Alex Francis Butcher on 16 May 2018 (2 pages) |
24 April 2018 | Statement of capital following an allotment of shares on 19 April 2018
|
16 November 2017 | Appointment of Mr Andrew Alexander Marsh as a director on 26 January 2017 (2 pages) |
16 November 2017 | Appointment of Mr Andrew Alexander Marsh as a director on 26 January 2017 (2 pages) |
24 October 2017 | Appointment of Mr John James Dougal as a director on 18 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr John James Dougal as a director on 18 October 2017 (2 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (8 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (8 pages) |
21 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
10 April 2017 | Termination of appointment of Elizabeth Ann Crosier as a director on 7 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Elizabeth Ann Crosier as a director on 7 April 2017 (1 page) |
3 April 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
9 March 2017 | Second filing of the annual return made up to 13 May 2016 (23 pages) |
9 March 2017 | Second filing of the annual return made up to 13 May 2016 (23 pages) |
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2015
|
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2015
|
9 March 2017 | Second filing of the annual return made up to 13 May 2015 (22 pages) |
9 March 2017 | Second filing of the annual return made up to 13 May 2015 (22 pages) |
10 February 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
10 February 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
10 February 2017 | Statement of capital following an allotment of shares on 16 November 2016
|
10 February 2017 | Statement of capital following an allotment of shares on 16 November 2016
|
4 August 2016 | Appointment of Mrs Elizabeth Ann Crosier as a director on 11 July 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Elizabeth Ann Crosier as a director on 11 July 2016 (2 pages) |
14 June 2016 | Termination of appointment of Scott James Manford as a director on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Scott James Manford as a director on 14 June 2016 (1 page) |
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
10 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 April 2016 | Full accounts made up to 31 December 2015 (31 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (31 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
29 June 2015 | Registered office address changed from , 1 Moor Road South Gosforth, Newcastle upon Tyne, Tyne and Wear, NE3 1NN to Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from , 1 Moor Road South Gosforth, Newcastle upon Tyne, Tyne and Wear, NE3 1NN to Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 1 Moor Road South Gosforth Newcastle upon Tyne Tyne and Wear NE3 1NN to Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 29 June 2015 (1 page) |
25 June 2015 | Registration of charge 090383230001, created on 12 June 2015 (26 pages) |
25 June 2015 | Registration of charge 090383230001, created on 12 June 2015 (26 pages) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Appointment of Mr Alexander Francis Butcher as a director on 13 May 2014 (2 pages) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Appointment of Mr Alexander Francis Butcher as a director on 13 May 2014 (2 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Change of constitution by enactment (2 pages) |
24 February 2015 | Change of constitution by enactment (2 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
24 February 2015 | Resolutions
|
24 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
21 August 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
21 August 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|