Manchester
M1 4FH
Director Name | Simon Mark Lewis |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(39 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 48a Faulkner Street Manchester M1 4FH |
Director Name | Victoria Lewis |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(39 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | 48a Faulkner Street Manchester Cheshire M1 4FH |
Secretary Name | Roger Digby Clarke-Wiliams |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(39 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Edgehill Road Royton Lancashire OL2 6BL |
Director Name | Mrs Gillian Elizabeth Lewis |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2003(49 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48a Faulkner Street Manchester M1 4FH |
Director Name | Bernard Lewis |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 March 2001) |
Role | Bookmaker |
Correspondence Address | The Larches Bowdon Road Altrincham Cheshire WA14 2AJ |
Telephone | 0161 2367711 |
---|---|
Telephone region | Manchester |
Registered Address | 48a Faulkner Street Manchester M1 4FH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
490 at £1 | Trustees Of Bernard Lewis Disc Will 49.00% Ordinary |
---|---|
30 at £1 | Mr Victoria Lewis 3.00% Ordinary |
240 at £1 | Mr Jonathan Lewis 24.00% Ordinary |
240 at £1 | Mr Simon Lewis 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,953,519 |
Net Worth | £1,738,307 |
Cash | £784,918 |
Current Liabilities | £279,445 |
Latest Accounts | 27 July 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 27 April 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 July |
Latest Return | 25 January 2023 (2 months ago) |
---|---|
Next Return Due | 8 February 2024 (10 months, 1 week from now) |
31 January 1997 | Delivered on: 10 February 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 581-581A wilbraham road chorlton cum hardy manchester t/o;- GM304898 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
---|---|
11 October 1979 | Delivered on: 29 October 1979 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 32, high street, weaverham, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 January 1976 | Delivered on: 27 January 1976 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 585 wilbraham road, charlton, cum-hardy. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 March 1970 | Delivered on: 23 March 1970 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as the betting shop, hall lane, wythenshouse, manchester. Title no: la 182074 floating charge over all moveable plant machinery fixtures implements and utensils. Outstanding |
13 July 1967 | Delivered on: 28 July 1967 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & property in burnsall walk, woodhouse park, wythenshouse, manchester. Outstanding |
22 October 2021 | Total exemption full accounts made up to 27 July 2020 (12 pages) |
---|---|
26 July 2021 | Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page) |
26 April 2021 | Previous accounting period shortened from 29 July 2020 to 28 July 2020 (1 page) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2020 | Total exemption full accounts made up to 29 July 2019 (12 pages) |
20 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 29 July 2018 (12 pages) |
7 February 2019 | Confirmation statement made on 28 December 2018 with updates (5 pages) |
26 July 2018 | Total exemption full accounts made up to 29 July 2017 (12 pages) |
26 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
28 February 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
7 August 2017 | Accounts for a medium company made up to 31 July 2016 (24 pages) |
7 August 2017 | Accounts for a medium company made up to 31 July 2016 (24 pages) |
27 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
8 May 2016 | Accounts for a medium company made up to 31 July 2015 (18 pages) |
8 May 2016 | Accounts for a medium company made up to 31 July 2015 (18 pages) |
20 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
11 May 2015 | Accounts for a medium company made up to 31 July 2014 (19 pages) |
11 May 2015 | Accounts for a medium company made up to 31 July 2014 (19 pages) |
13 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
6 May 2014 | Accounts for a medium company made up to 31 July 2013 (19 pages) |
6 May 2014 | Accounts for a medium company made up to 31 July 2013 (19 pages) |
14 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
8 May 2013 | Accounts for a medium company made up to 31 July 2012 (22 pages) |
8 May 2013 | Accounts for a medium company made up to 31 July 2012 (22 pages) |
6 March 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Accounts for a medium company made up to 31 July 2011 (19 pages) |
2 May 2012 | Accounts for a medium company made up to 31 July 2011 (19 pages) |
17 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Accounts for a medium company made up to 31 July 2010 (16 pages) |
5 May 2011 | Accounts for a medium company made up to 31 July 2010 (16 pages) |
18 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Accounts for a medium company made up to 31 July 2009 (13 pages) |
5 May 2010 | Accounts for a medium company made up to 31 July 2009 (13 pages) |
12 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Simon Lewis on 28 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Victoria Lewis on 28 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Gillian Elizabeth Lewis on 28 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Jonathan Lewis on 28 December 2009 (2 pages) |
12 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Simon Lewis on 28 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Victoria Lewis on 28 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Jonathan Lewis on 28 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Gillian Elizabeth Lewis on 28 December 2009 (2 pages) |
2 June 2009 | Accounts for a medium company made up to 31 July 2008 (14 pages) |
2 June 2009 | Accounts for a medium company made up to 31 July 2008 (14 pages) |
17 April 2009 | Return made up to 28/12/08; full list of members (5 pages) |
17 April 2009 | Return made up to 28/12/08; full list of members (5 pages) |
19 June 2008 | Return made up to 28/12/07; full list of members (7 pages) |
19 June 2008 | Return made up to 28/12/07; full list of members (7 pages) |
2 June 2008 | Accounts for a medium company made up to 31 July 2007 (13 pages) |
2 June 2008 | Accounts for a medium company made up to 31 July 2007 (13 pages) |
11 June 2007 | Accounts for a medium company made up to 31 July 2006 (14 pages) |
11 June 2007 | Accounts for a medium company made up to 31 July 2006 (14 pages) |
28 December 2006 | Return made up to 28/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 28/12/06; full list of members (3 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 97 alderley road wilmslow cheshire SK9 1PT (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 97 alderley road wilmslow cheshire SK9 1PT (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 48A faulkner street manchester M1 4FH (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 48A faulkner street manchester M1 4FH (1 page) |
29 June 2006 | Accounts for a medium company made up to 31 July 2005 (12 pages) |
29 June 2006 | Accounts for a medium company made up to 31 July 2005 (12 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
25 May 2005 | Accounts for a medium company made up to 31 July 2004 (12 pages) |
25 May 2005 | Accounts for a medium company made up to 31 July 2004 (12 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members
|
31 January 2005 | Return made up to 31/12/04; full list of members
|
3 June 2004 | Accounts for a medium company made up to 31 July 2003 (12 pages) |
3 June 2004 | Accounts for a medium company made up to 31 July 2003 (12 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members
|
30 December 2003 | Return made up to 31/12/03; full list of members
|
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
3 June 2003 | Accounts for a medium company made up to 31 July 2002 (13 pages) |
3 June 2003 | Accounts for a medium company made up to 31 July 2002 (13 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
14 March 2002 | Full accounts made up to 31 July 2001 (13 pages) |
14 March 2002 | Full accounts made up to 31 July 2001 (13 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 December 2000 | Full accounts made up to 31 July 2000 (15 pages) |
11 December 2000 | Full accounts made up to 31 July 2000 (15 pages) |
3 March 2000 | Full accounts made up to 31 July 1999 (15 pages) |
3 March 2000 | Full accounts made up to 31 July 1999 (15 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 March 1999 | Full accounts made up to 31 July 1998 (16 pages) |
12 March 1999 | Full accounts made up to 31 July 1998 (16 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members
|
11 January 1999 | Return made up to 31/12/98; no change of members
|
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 February 1998 | Full accounts made up to 13 July 1997 (16 pages) |
16 February 1998 | Full accounts made up to 13 July 1997 (16 pages) |
11 November 1997 | Accounting reference date extended from 13/07/98 to 31/07/98 (1 page) |
11 November 1997 | Accounting reference date extended from 13/07/98 to 31/07/98 (1 page) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Full accounts made up to 13 July 1996 (14 pages) |
29 January 1997 | Full accounts made up to 13 July 1996 (14 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Full accounts made up to 13 July 1995 (15 pages) |
12 January 1996 | Full accounts made up to 13 July 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |