Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM HILL ORGANIZATION LIMITED
Company Information for

WILLIAM HILL ORGANIZATION LIMITED

1 BEDFORD AVENUE, LONDON, WC1B 3AU,
Company Registration Number
00278208
Private Limited Company
Active

Company Overview

About William Hill Organization Ltd
WILLIAM HILL ORGANIZATION LIMITED was founded on 1933-07-26 and has its registered office in London. The organisation's status is listed as "Active". William Hill Organization Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLIAM HILL ORGANIZATION LIMITED
 
Legal Registered Office
1 BEDFORD AVENUE
LONDON
WC1B 3AU
Other companies in N22
 
Filing Information
Company Number 00278208
Company ID Number 00278208
Date formed 1933-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB236642951  
Last Datalog update: 2024-02-05 06:41:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM HILL ORGANIZATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WILLIAM HILL ORGANIZATION LIMITED
The following companies were found which have the same name as WILLIAM HILL ORGANIZATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAM HILL ORGANIZATION INC Delaware Unknown

Company Officers of WILLIAM HILL ORGANIZATION LIMITED

Current Directors
Officer Role Date Appointed
THOMAS STAMPER FULLER
Company Secretary 2016-09-07
PHILIP HEDLEY BOWCOCK
Director 2015-11-06
CLAIRE MARGARET PAPE
Director 2018-04-16
RUTH CATHERINE PRIOR
Director 2018-04-16
LUKE AMOS THOMAS
Director 2015-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS READ
Company Secretary 2007-10-26 2016-09-07
NEIL COOPER
Director 2010-06-01 2015-11-06
THOMAS MURPHY
Director 2007-08-01 2014-12-31
SIMON PAUL LANE
Director 2007-04-12 2010-03-31
IAN JOHN SPEARING
Director 1999-07-26 2008-12-31
SARAH ANDERSON
Company Secretary 2006-07-12 2007-10-26
DAVID CHARLES IAN HARDING
Director 2000-08-01 2007-08-30
THOMAS DANIEL SINGER
Director 2001-02-20 2006-11-06
ANDREA LOUISE MACQUEEN
Company Secretary 2004-05-31 2006-07-12
DAVID LOWREY
Director 1993-12-13 2006-04-05
DAVID HART
Director 1991-06-20 2005-02-22
WILLIAM LESLIE HAYGARTH
Director 1991-06-20 2004-10-29
NIGEL EDWIN BLYTHE-TINKER
Company Secretary 1999-06-30 2004-05-31
JOHN MICHAEL BROWN
Director 1991-06-20 2003-12-31
ROBERT LAMBERT
Director 1991-06-20 2001-04-12
LIAM JOHN MCGUIGAN
Director 1993-12-13 2000-05-17
MATTHEW JOHN SPENCER MOTT
Company Secretary 1996-11-01 1999-06-30
FRASER SCOTT DUNCAN
Director 1997-12-01 1999-02-08
ELIZABETH JANE DODGSON
Director 1997-06-30 1998-10-07
RAYMOND JOHN HART
Director 1997-12-01 1998-06-15
JOHN LESLIE LEACH
Director 1991-06-20 1997-08-12
STEPHEN GERARD OLIVE
Director 1993-03-01 1996-11-29
BRYAN JAMES ROBINSON
Director 1991-06-20 1996-11-18
KEVIN MATTHEW JOSEPH CHRISTOPHER HOGAN
Company Secretary 1991-06-20 1996-11-01
LEONARD PONSONBY COWBURN
Director 1991-06-20 1993-04-06
STEPHEN GERARD OLIVE
Director 1991-06-20 1993-03-02
KENNETH CHARLES SCOBIE
Director 1992-10-08 1993-02-11
ALAN HARVEY BOBROFF
Director 1991-06-20 1991-06-28
SAMUEL BURNS
Director 1991-06-20 1991-06-28
TIMOTHY EDWARD QUINLAN
Director 1991-06-20 1991-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HEDLEY BOWCOCK DELUXE ONLINE LIMITED Director 2016-08-01 CURRENT 2007-07-27 Liquidation
PHILIP HEDLEY BOWCOCK WILLIAM HILL LIMITED Director 2015-11-01 CURRENT 2001-05-08 Active
CLAIRE MARGARET PAPE BILL TAYLOR OF HUYTON LIMITED Director 2018-07-31 CURRENT 1961-04-10 Liquidation
CLAIRE MARGARET PAPE A.J. SCHOFIELD LIMITED Director 2018-07-31 CURRENT 1925-01-22 Liquidation
CLAIRE MARGARET PAPE CAMEC LIMITED Director 2018-07-31 CURRENT 1936-01-01 Active
CLAIRE MARGARET PAPE CAMEC (SOUTHERN) LIMITED Director 2018-07-31 CURRENT 1954-04-22 Liquidation
CLAIRE MARGARET PAPE ARTHUR ROYE (TURF ACCOUNTANTS) LIMITED Director 2018-07-31 CURRENT 1960-11-25 Liquidation
CLAIRE MARGARET PAPE JAMES LANE GROUP LIMITED Director 2018-07-31 CURRENT 1960-12-23 Active
CLAIRE MARGARET PAPE BRADLOW LIMITED Director 2018-07-31 CURRENT 1961-01-04 Active
CLAIRE MARGARET PAPE JAMES LANE (BOOKMAKER) LIMITED Director 2018-07-31 CURRENT 1985-11-04 Active
CLAIRE MARGARET PAPE ECLIPSE BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1992-10-14 Liquidation
CLAIRE MARGARET PAPE ARENA RACING LIMITED Director 2018-07-31 CURRENT 1994-05-25 Active
CLAIRE MARGARET PAPE CONCESSION BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1995-06-01 Liquidation
CLAIRE MARGARET PAPE BROOKE BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1996-05-29 Active
CLAIRE MARGARET PAPE BASEFLAME LIMITED Director 2018-07-31 CURRENT 1999-02-26 Liquidation
CLAIRE MARGARET PAPE GEARNET LIMITED Director 2018-07-31 CURRENT 2000-02-14 Liquidation
CLAIRE MARGARET PAPE MATSDOM LIMITED Director 2018-07-31 CURRENT 2000-05-11 Liquidation
CLAIRE MARGARET PAPE MATSGOOD LIMITED Director 2018-07-31 CURRENT 2000-05-12 Active
CLAIRE MARGARET PAPE EVENTIP LIMITED Director 2018-07-31 CURRENT 2000-06-07 Liquidation
CLAIRE MARGARET PAPE BOOKHOST LIMITED Director 2018-07-31 CURRENT 2001-08-23 Liquidation
CLAIRE MARGARET PAPE VICKERS BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1987-09-15 Liquidation
CLAIRE MARGARET PAPE VYNPLEX LIMITED Director 2018-07-31 CURRENT 1972-07-04 Liquidation
CLAIRE MARGARET PAPE REGENCY BOOKMAKERS (MIDLANDS) LIMITED Director 2018-07-31 CURRENT 1985-06-12 Active
CLAIRE MARGARET PAPE PANDASHIELD LIMITED Director 2018-07-31 CURRENT 1988-09-28 Liquidation
CLAIRE MARGARET PAPE WINDSORS(SPORTING INVESTMENTS)LIMITED Director 2018-07-31 CURRENT 1958-07-07 Active
CLAIRE MARGARET PAPE WILLIAM HILL INDEX (LONDON) LIMITED Director 2018-07-31 CURRENT 1939-05-19 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL (NORTH EASTERN) LIMITED Director 2018-07-31 CURRENT 1953-04-14 Active
CLAIRE MARGARET PAPE WILLIAM HILL (WESTERN) LIMITED Director 2018-07-31 CURRENT 1938-01-21 Active
CLAIRE MARGARET PAPE WILLIAM HILL (EDGEWARE ROAD) LIMITED Director 2018-07-31 CURRENT 1964-06-23 Active
CLAIRE MARGARET PAPE WILLIAM HILL (NORTH WESTERN) LIMITED Director 2018-07-31 CURRENT 1952-01-25 Active
CLAIRE MARGARET PAPE WILLIAM HILL (MIDLANDS) LIMITED Director 2018-07-31 CURRENT 1954-04-06 Active
CLAIRE MARGARET PAPE WILLIAM HILL (COURSE) LIMITED Director 2018-07-31 CURRENT 1962-08-16 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL (ESSEX) LIMITED Director 2018-07-31 CURRENT 1978-06-19 Active
CLAIRE MARGARET PAPE WILLIAM HILL (FOOTBALL) LIMITED Director 2018-07-31 CURRENT 1944-08-12 Active
CLAIRE MARGARET PAPE WILLIAM HILL (SOUTHERN) LIMITED Director 2018-07-31 CURRENT 1949-04-22 Active
CLAIRE MARGARET PAPE WILLIAM HILL (LONDON) LIMITED Director 2018-07-31 CURRENT 1976-09-27 Active
CLAIRE MARGARET PAPE SHERMAN RACING (WESTERN) LIMITED Director 2018-07-31 CURRENT 1974-07-12 Liquidation
CLAIRE MARGARET PAPE NALIM LIMITED Director 2018-07-31 CURRENT 1970-12-04 Liquidation
CLAIRE MARGARET PAPE GUS CARTER LIMITED Director 2018-07-31 CURRENT 1958-10-22 Active
CLAIRE MARGARET PAPE JAMES LANE (TURF ACCOUNTANTS) LIMITED Director 2018-07-31 CURRENT 1962-07-05 Active
CLAIRE MARGARET PAPE GUS CARTER (CASH) LIMITED Director 2018-07-31 CURRENT 1964-02-28 Active
CLAIRE MARGARET PAPE LAYSTALL LIMITED Director 2018-07-31 CURRENT 1968-06-21 Active
CLAIRE MARGARET PAPE GROATBRAY LIMITED Director 2018-07-31 CURRENT 1973-03-01 Liquidation
CLAIRE MARGARET PAPE SELWYN DEMMY (RACING) LIMITED Director 2018-07-31 CURRENT 1982-03-01 Active
CLAIRE MARGARET PAPE CITY TOTE LIMITED Director 2018-07-31 CURRENT 1934-09-11 Liquidation
CLAIRE MARGARET PAPE CAMEC (PROVINCIAL) LIMITED Director 2018-07-31 CURRENT 1961-06-27 Liquidation
CLAIRE MARGARET PAPE CAMEC (WESTERN) LIMITED Director 2018-07-31 CURRENT 1953-01-19 Liquidation
CLAIRE MARGARET PAPE CAMEC (SCOTLAND) LIMITED Director 2018-07-31 CURRENT 1960-04-14 Active
CLAIRE MARGARET PAPE ARTHUR WILSON LIMITED Director 2018-07-31 CURRENT 1958-06-20 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL (WARES) LIMITED Director 2018-07-31 CURRENT 2000-04-13 Active
CLAIRE MARGARET PAPE GOODFIGURE LIMITED Director 2018-07-31 CURRENT 2000-06-07 Liquidation
CLAIRE MARGARET PAPE EVENMEDIA LIMITED Director 2018-07-31 CURRENT 2000-06-07 Liquidation
CLAIRE MARGARET PAPE GRAND PARADE LIMITED Director 2018-04-16 CURRENT 2006-08-23 Active
CLAIRE MARGARET PAPE WILL HILL LIMITED Director 2018-04-16 CURRENT 1997-10-06 Active
CLAIRE MARGARET PAPE WILLIAM HILL FINANCE LIMITED Director 2018-04-16 CURRENT 1997-11-06 Active
CLAIRE MARGARET PAPE WILLIAM HILL HOLDINGS LIMITED Director 2018-04-16 CURRENT 1998-12-24 Active
CLAIRE MARGARET PAPE WILLIAM HILL INVESTMENTS LIMITED Director 2018-04-16 CURRENT 1999-02-25 Active
CLAIRE MARGARET PAPE WILLSTAN RACING HOLDINGS LIMITED Director 2018-04-16 CURRENT 2001-01-19 Active
CLAIRE MARGARET PAPE PHONETHREAD LIMITED Director 2018-04-16 CURRENT 2005-04-07 Active
CLAIRE MARGARET PAPE WHG SERVICES LIMITED Director 2018-04-16 CURRENT 2008-10-02 Active
CLAIRE MARGARET PAPE WILLSTAN PROPERTIES LIMITED Director 2018-04-16 CURRENT 1959-11-23 Active
CLAIRE MARGARET PAPE PREMIER BOOKMAKERS LIMITED Director 2018-04-16 CURRENT 1993-12-24 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL CREDIT LIMITED Director 2018-04-16 CURRENT 1946-06-28 Active
CLAIRE MARGARET PAPE GUARDIAN EDUCATION INTERACTIVE LIMITED Director 2016-10-06 CURRENT 1999-10-27 Liquidation
CLAIRE MARGARET PAPE CONTRIBUTORIA LIMITED Director 2016-10-06 CURRENT 2014-05-16 Liquidation
CLAIRE MARGARET PAPE THE OBSERVER LIMITED Director 2016-10-06 CURRENT 1993-04-27 Liquidation
CLAIRE MARGARET PAPE YORK WAY 1001 LIMITED Director 2016-10-06 CURRENT 1995-03-13 Liquidation
CLAIRE MARGARET PAPE N0TICE LIMITED Director 2016-10-06 CURRENT 2014-05-16 Liquidation
CLAIRE MARGARET PAPE FSE WORLD LIMITED Director 2016-10-06 CURRENT 2008-02-14 Liquidation
CLAIRE MARGARET PAPE GLOBAL GENERATION Director 2015-10-21 CURRENT 2004-02-23 Active
LUKE AMOS THOMAS GRAND PARADE LIMITED Director 2016-08-01 CURRENT 2006-08-23 Active
LUKE AMOS THOMAS BS RETAIL (NI) LIMITED Director 2015-10-09 CURRENT 1958-07-03 Active
LUKE AMOS THOMAS CENTURY ENTERPRISES LIMITED Director 2013-09-16 CURRENT 1986-10-17 Dissolved 2017-03-08
LUKE AMOS THOMAS JOHN PARRY (TURF ACCOUNTANTS) LIMITED Director 2013-09-16 CURRENT 1960-12-19 Dissolved 2017-03-08
LUKE AMOS THOMAS L.A.ATTREED LIMITED Director 2013-09-16 CURRENT 1951-12-31 Dissolved 2017-03-08
LUKE AMOS THOMAS PAT WHELAN (TURF ACCOUNTANT) LIMITED Director 2013-09-16 CURRENT 1971-05-10 Dissolved 2017-03-08
LUKE AMOS THOMAS WILLIAM HILL (BOOKMAKERS) LIMITED Director 2013-09-16 CURRENT 1974-02-15 Dissolved 2017-03-08
LUKE AMOS THOMAS T.H.JENNINGS(HARLOW POOLS)LIMITED Director 2013-09-16 CURRENT 1961-08-23 Active
LUKE AMOS THOMAS WILLIAM HILL (STRATHCLYDE) LIMITED Director 2013-09-16 CURRENT 1944-08-19 Liquidation
LUKE AMOS THOMAS DOUGLAS TYLER LIMITED Director 2013-09-16 CURRENT 1963-03-13 Liquidation
LUKE AMOS THOMAS FRED PARKINSON MANAGEMENT LIMITED Director 2013-09-16 CURRENT 1966-05-02 Active
LUKE AMOS THOMAS DANIEL MCLAREN LIMITED Director 2013-09-16 CURRENT 1972-07-05 Liquidation
LUKE AMOS THOMAS DEMMY INVESTMENTS LIMITED Director 2013-09-16 CURRENT 1973-12-18 Liquidation
LUKE AMOS THOMAS DAWCAR LIMITED Director 2013-09-16 CURRENT 1975-01-14 Liquidation
LUKE AMOS THOMAS DEVICEGUIDE LIMITED Director 2013-09-16 CURRENT 2001-03-15 Active
LUKE AMOS THOMAS WILLIAM HILL LEISURE LIMITED Director 2013-09-16 CURRENT 1889-08-03 Liquidation
LUKE AMOS THOMAS WILLSTAN RACING LIMITED Director 2013-09-16 CURRENT 1973-08-08 Active
LUKE AMOS THOMAS WINNING POST RACING LIMITED Director 2013-09-16 CURRENT 1994-04-27 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (RESOURCES) LIMITED Director 2013-09-16 CURRENT 1996-11-01 Active
LUKE AMOS THOMAS WILLIAM HILL (SUPPLIES) LIMITED Director 2013-09-16 CURRENT 1996-11-01 Liquidation
LUKE AMOS THOMAS WILLIAM HILL EMPLOYEE SHARES TRUSTEE LIMITED Director 2013-09-16 CURRENT 1999-02-26 Active
LUKE AMOS THOMAS WILLIAM HILL (GOODS) LIMITED Director 2013-09-16 CURRENT 1999-04-20 Active
LUKE AMOS THOMAS WILLIAM HILL (PRODUCTS) LIMITED Director 2013-09-16 CURRENT 1999-04-28 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (STOCK) LIMITED Director 2013-09-16 CURRENT 2000-04-13 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (EFFECTS) LIMITED Director 2013-09-16 CURRENT 2000-04-13 Active
LUKE AMOS THOMAS MATSBEST LIMITED Director 2013-09-16 CURRENT 2000-05-09 Active
LUKE AMOS THOMAS WILLSTAN RACING HOLDINGS LIMITED Director 2013-09-16 CURRENT 2001-01-19 Active
LUKE AMOS THOMAS REGIONMODEL LIMITED Director 2013-09-16 CURRENT 2001-03-15 Liquidation
LUKE AMOS THOMAS TRACKCYCLE LIMITED Director 2013-09-16 CURRENT 2001-03-15 Active
LUKE AMOS THOMAS TRANSDAWN LIMITED Director 2013-09-16 CURRENT 2001-04-20 Liquidation
LUKE AMOS THOMAS PHONETHREAD LIMITED Director 2013-09-16 CURRENT 2005-04-07 Active
LUKE AMOS THOMAS WILLIAM HILL (SCOTLAND) LIMITED Director 2013-09-16 CURRENT 1949-03-22 Active
LUKE AMOS THOMAS WILLIAM HILL (GRAMPIAN) LIMITED Director 2013-09-16 CURRENT 1952-02-26 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (NORTHERN) LIMITED Director 2013-09-16 CURRENT 1961-08-01 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (CALEDONIAN) LIMITED Director 2013-09-16 CURRENT 1964-02-17 Active
LUKE AMOS THOMAS WILLIAM HILL (ALBA) LIMITED Director 2013-09-16 CURRENT 1969-02-19 Active
LUKE AMOS THOMAS BILL TAYLOR OF HUYTON LIMITED Director 2013-09-16 CURRENT 1961-04-10 Liquidation
LUKE AMOS THOMAS A.J. SCHOFIELD LIMITED Director 2013-09-16 CURRENT 1925-01-22 Liquidation
LUKE AMOS THOMAS CAMEC LIMITED Director 2013-09-16 CURRENT 1936-01-01 Active
LUKE AMOS THOMAS CAMEC (SOUTHERN) LIMITED Director 2013-09-16 CURRENT 1954-04-22 Liquidation
LUKE AMOS THOMAS ARTHUR ROYE (TURF ACCOUNTANTS) LIMITED Director 2013-09-16 CURRENT 1960-11-25 Liquidation
LUKE AMOS THOMAS JAMES LANE GROUP LIMITED Director 2013-09-16 CURRENT 1960-12-23 Active
LUKE AMOS THOMAS BRADLOW LIMITED Director 2013-09-16 CURRENT 1961-01-04 Active
LUKE AMOS THOMAS JAMES LANE (BOOKMAKER) LIMITED Director 2013-09-16 CURRENT 1985-11-04 Active
LUKE AMOS THOMAS ECLIPSE BOOKMAKERS LIMITED Director 2013-09-16 CURRENT 1992-10-14 Liquidation
LUKE AMOS THOMAS PREMIER BOOKMAKERS LIMITED Director 2013-09-16 CURRENT 1993-12-24 Liquidation
LUKE AMOS THOMAS ARENA RACING LIMITED Director 2013-09-16 CURRENT 1994-05-25 Active
LUKE AMOS THOMAS CONCESSION BOOKMAKERS LIMITED Director 2013-09-16 CURRENT 1995-06-01 Liquidation
LUKE AMOS THOMAS BROOKE BOOKMAKERS LIMITED Director 2013-09-16 CURRENT 1996-05-29 Active
LUKE AMOS THOMAS BASEFLAME LIMITED Director 2013-09-16 CURRENT 1999-02-26 Liquidation
LUKE AMOS THOMAS GEARNET LIMITED Director 2013-09-16 CURRENT 2000-02-14 Liquidation
LUKE AMOS THOMAS MATSDOM LIMITED Director 2013-09-16 CURRENT 2000-05-11 Liquidation
LUKE AMOS THOMAS MATSGOOD LIMITED Director 2013-09-16 CURRENT 2000-05-12 Active
LUKE AMOS THOMAS EVENTIP LIMITED Director 2013-09-16 CURRENT 2000-06-07 Liquidation
LUKE AMOS THOMAS BOOKHOST LIMITED Director 2013-09-16 CURRENT 2001-08-23 Liquidation
LUKE AMOS THOMAS VICKERS BOOKMAKERS LIMITED Director 2013-09-16 CURRENT 1987-09-15 Liquidation
LUKE AMOS THOMAS VYNPLEX LIMITED Director 2013-09-16 CURRENT 1972-07-04 Liquidation
LUKE AMOS THOMAS REGENCY BOOKMAKERS (MIDLANDS) LIMITED Director 2013-09-16 CURRENT 1985-06-12 Active
LUKE AMOS THOMAS PANDASHIELD LIMITED Director 2013-09-16 CURRENT 1988-09-28 Liquidation
LUKE AMOS THOMAS WINDSORS(SPORTING INVESTMENTS)LIMITED Director 2013-09-16 CURRENT 1958-07-07 Active
LUKE AMOS THOMAS WILLIAM HILL INDEX (LONDON) LIMITED Director 2013-09-16 CURRENT 1939-05-19 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (NORTH EASTERN) LIMITED Director 2013-09-16 CURRENT 1953-04-14 Active
LUKE AMOS THOMAS WILLIAM HILL (WESTERN) LIMITED Director 2013-09-16 CURRENT 1938-01-21 Active
LUKE AMOS THOMAS WILLIAM HILL (EDGEWARE ROAD) LIMITED Director 2013-09-16 CURRENT 1964-06-23 Active
LUKE AMOS THOMAS WILLIAM HILL (NORTH WESTERN) LIMITED Director 2013-09-16 CURRENT 1952-01-25 Active
LUKE AMOS THOMAS WILLIAM HILL (MIDLANDS) LIMITED Director 2013-09-16 CURRENT 1954-04-06 Active
LUKE AMOS THOMAS WILLIAM HILL (COURSE) LIMITED Director 2013-09-16 CURRENT 1962-08-16 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (ESSEX) LIMITED Director 2013-09-16 CURRENT 1978-06-19 Active
LUKE AMOS THOMAS WILLIAM HILL (FOOTBALL) LIMITED Director 2013-09-16 CURRENT 1944-08-12 Active
LUKE AMOS THOMAS WILLIAM HILL (SOUTHERN) LIMITED Director 2013-09-16 CURRENT 1949-04-22 Active
LUKE AMOS THOMAS WILLIAM HILL (LONDON) LIMITED Director 2013-09-16 CURRENT 1976-09-27 Active
LUKE AMOS THOMAS SHERMAN RACING (WESTERN) LIMITED Director 2013-09-16 CURRENT 1974-07-12 Liquidation
LUKE AMOS THOMAS NALIM LIMITED Director 2013-09-16 CURRENT 1970-12-04 Liquidation
LUKE AMOS THOMAS GUS CARTER LIMITED Director 2013-09-16 CURRENT 1958-10-22 Active
LUKE AMOS THOMAS JAMES LANE (TURF ACCOUNTANTS) LIMITED Director 2013-09-16 CURRENT 1962-07-05 Active
LUKE AMOS THOMAS GUS CARTER (CASH) LIMITED Director 2013-09-16 CURRENT 1964-02-28 Active
LUKE AMOS THOMAS LAYSTALL LIMITED Director 2013-09-16 CURRENT 1968-06-21 Active
LUKE AMOS THOMAS GROATBRAY LIMITED Director 2013-09-16 CURRENT 1973-03-01 Liquidation
LUKE AMOS THOMAS SELWYN DEMMY (RACING) LIMITED Director 2013-09-16 CURRENT 1982-03-01 Active
LUKE AMOS THOMAS CITY TOTE LIMITED Director 2013-09-16 CURRENT 1934-09-11 Liquidation
LUKE AMOS THOMAS CAMEC (PROVINCIAL) LIMITED Director 2013-09-16 CURRENT 1961-06-27 Liquidation
LUKE AMOS THOMAS CAMEC (WESTERN) LIMITED Director 2013-09-16 CURRENT 1953-01-19 Liquidation
LUKE AMOS THOMAS CAMEC (SCOTLAND) LIMITED Director 2013-09-16 CURRENT 1960-04-14 Active
LUKE AMOS THOMAS ARTHUR WILSON LIMITED Director 2013-09-16 CURRENT 1958-06-20 Liquidation
LUKE AMOS THOMAS WILLIAM HILL (WARES) LIMITED Director 2013-09-16 CURRENT 2000-04-13 Active
LUKE AMOS THOMAS GOODFIGURE LIMITED Director 2013-09-16 CURRENT 2000-06-07 Liquidation
LUKE AMOS THOMAS EVENMEDIA LIMITED Director 2013-09-16 CURRENT 2000-06-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26Statement of fact - name correction. Incorrect name: william hill organisation LIMITED correct name: william hill organization LIMITED
2024-04-26APPOINTMENT TERMINATED, DIRECTOR PHILIP VALENTINE NICHOLS LE GRICE
2024-02-07DIRECTOR APPOINTED MR MARK JONATHAN SKINNER
2024-02-01DIRECTOR APPOINTED MR SEAN ERNEST WILKINS
2024-02-01APPOINTMENT TERMINATED, DIRECTOR YARIV DAFNA
2024-02-01TM01APPOINTMENT TERMINATED, DIRECTOR YARIV DAFNA
2024-02-01AP01DIRECTOR APPOINTED MR SEAN ERNEST WILKINS
2024-01-23CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2024-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-12-29FULL ACCOUNTS MADE UP TO 27/12/22
2023-12-29AAFULL ACCOUNTS MADE UP TO 27/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 002782080015
2022-11-04TM02Termination of appointment of Josie-Azzara Havita on 2022-11-04
2022-11-04AP03Appointment of Ms Elizabeth Ann Bisby as company secretary on 2022-11-04
2022-10-06FULL ACCOUNTS MADE UP TO 28/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 28/12/21
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROLF ULRIK BENGTSSON
2022-07-01TM02Termination of appointment of Simon James Callander on 2022-07-01
2022-07-01AP01DIRECTOR APPOINTED MR YARIV DAFNA
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002782080013
2022-06-23AP01DIRECTOR APPOINTED MR PHILIP VALENTINE NICHOLS LE GRICE
2022-06-23AP03Appointment of Ms Josie-Azzara Havita as company secretary on 2022-06-21
2022-03-03CH01Director's details changed for Mr Rolf Ulrik Bengtsson on 2022-03-03
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 002782080013
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 002782080012
2021-08-26MEM/ARTSARTICLES OF ASSOCIATION
2021-08-26RES01ADOPT ARTICLES 26/08/21
2021-07-22CH01Director's details changed for Mr Eric Hageman on 2021-07-22
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD ASHLEY
2021-06-21AP01DIRECTOR APPOINTED MR ERIC HAGEMAN
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05AP01DIRECTOR APPOINTED MR MATTHEW EDWARD ASHLEY
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CATHERINE PRIOR
2020-03-26AP01DIRECTOR APPOINTED MR SIMON JAMES CALLANDER
2020-03-26AP03Appointment of Mr Simon James Callander as company secretary on 2020-03-25
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BALBIR KELLY-BISLA
2020-03-25TM02Termination of appointment of Balbir Kelly-Bisla on 2020-03-25
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-11-07PSC02Notification of Will Hill Limited as a person with significant control on 2017-01-14
2019-11-07PSC09Withdrawal of a person with significant control statement on 2019-11-07
2019-10-31PSC08Notification of a person with significant control statement
2019-10-29PSC09Withdrawal of a person with significant control statement on 2019-10-29
2019-10-14AAFULL ACCOUNTS MADE UP TO 01/01/19
2019-09-19AP01DIRECTOR APPOINTED MR ROLF ULRIK BENGTSSON
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ANDREW WILLITS
2019-09-17AP01DIRECTOR APPOINTED MR HENRY ANDREW WILLITS
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HEDLEY BOWCOCK
2019-05-29Annotation
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PAPE
2019-05-28Annotation
2019-05-13CH01Director's details changed for Mr Philip Hedley Bowcock on 2019-04-01
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM Greenside House 50 Station Road Wood Green London N22 7TP
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-12-19AP01DIRECTOR APPOINTED BALBIR KELLY-BISLA
2018-12-19AP03Appointment of Balbir Kelly-Bisla as company secretary on 2018-12-19
2018-12-19TM02Termination of appointment of Luke Amos Thomas on 2018-12-19
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LUKE AMOS THOMAS
2018-10-07AAFULL ACCOUNTS MADE UP TO 26/12/17
2018-09-25AP03Appointment of Luke Amos Thomas as company secretary on 2018-09-17
2018-09-17TM02Termination of appointment of Thomas Stamper Fuller on 2018-09-17
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID STEELE
2018-04-17AP01DIRECTOR APPOINTED MS RUTH CATHERINE PRIOR
2018-04-16AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 1468595.6
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 27/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1468595.6
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-09TM02Termination of appointment of Dennis Read on 2016-09-07
2016-09-09AP03Appointment of Mr Thomas Stamper Fuller as company secretary on 2016-09-07
2016-03-22AAFULL ACCOUNTS MADE UP TO 29/12/15
2016-01-30AR0114/01/16 ANNUAL RETURN FULL LIST
2015-11-17AP01DIRECTOR APPOINTED MR PHILIP HEDLEY BOWCOCK
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1468595.6
2015-01-23AR0114/01/15 ANNUAL RETURN FULL LIST
2015-01-15AP01DIRECTOR APPOINTED LUKE AMOS THOMAS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURPHY
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1468595.6
2014-01-22AR0114/01/14 FULL LIST
2013-06-12RES13COMPANY BUSINESS 22/05/2013
2013-03-11AAFULL ACCOUNTS MADE UP TO 01/01/13
2013-01-21AR0114/01/13 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 27/12/11
2012-01-23AR0114/01/12 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 28/12/10
2011-01-18AR0114/01/11 FULL LIST
2010-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-07RES13SECTION 175 28/09/2010
2010-10-07RES01ADOPT ARTICLES 28/09/2010
2010-10-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-25AAFULL ACCOUNTS MADE UP TO 29/12/09
2010-07-02AP01DIRECTOR APPOINTED MR NEIL COOPER
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LANE
2010-02-12AR0114/01/10 FULL LIST
2009-10-14AAFULL ACCOUNTS MADE UP TO 30/12/08
2009-02-13363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR IAN SPEARING
2008-10-03AAFULL ACCOUNTS MADE UP TO 01/01/08
2008-02-12363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-07-25AAFULL ACCOUNTS MADE UP TO 26/12/06
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-02RES13MEETINGS PASSED 17/05/07
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-10288bDIRECTOR RESIGNED
2007-03-12363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288cSECRETARY'S PARTICULARS CHANGED
2006-12-05288bDIRECTOR RESIGNED
2006-10-20AAFULL ACCOUNTS MADE UP TO 27/12/05
2006-09-13288bSECRETARY RESIGNED
2006-09-13288aNEW SECRETARY APPOINTED
2006-04-25288bDIRECTOR RESIGNED
2006-02-22363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 28/12/04
2005-03-03288bDIRECTOR RESIGNED
2005-02-14363aRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-01-25288cDIRECTOR'S PARTICULARS CHANGED
2005-01-20288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24288bDIRECTOR RESIGNED
2004-10-28AAFULL ACCOUNTS MADE UP TO 30/12/03
2004-06-22288aNEW SECRETARY APPOINTED
2004-06-22288bSECRETARY RESIGNED
2004-02-12363aRETURN MADE UP TO 14/01/04; NO CHANGE OF MEMBERS
2004-01-14288bDIRECTOR RESIGNED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-12363aRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 01/01/02
2002-10-01288cDIRECTOR'S PARTICULARS CHANGED
2002-06-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-06-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-06-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1988-12-07Certificate of re-registration from Public Limited Company to Private
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to WILLIAM HILL ORGANIZATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM HILL ORGANIZATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF STOCKS AND SHARES 1994-09-26 Satisfied LLOYDS BANK PLC
CHARGE OVER SHARES 1994-09-26 Satisfied THE BRENT WALKER GROUP PLC
COMPOSITE GUARANTEE AND DEBENTURE 1994-03-01 Satisfied THE WILLIAM HILL GROUP LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1994-03-01 Satisfied LLOYDS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1994-03-01 Satisfied LLOYDS BANK PLCAS AGENT AND TRUSTEE FOR ITSELF AND THE BENEFICIARIES(AS DEFINED)
COMPOSITE GUARANTEE AND DEBENTURE 1994-03-01 Satisfied THE WILLIAM HILL GROUP LIMITED
SUPPLEMENTAL DEED 1994-03-01 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL CHARGE 1992-03-30 Satisfied LLOYDS BANK PLC
DEED OF GUARANTEE AND CHARGE 1989-12-21 Satisfied HILL SAMUEL BANK LIMITED(AS TRUSTEE FOR ITSELF AND FOR THE BANKS, AS DEFINED)
DEED OF GUARANTEE AND CHARGE 1989-12-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-30
Annual Accounts
2013-12-31
Annual Accounts
2013-01-01
Annual Accounts
2011-12-27
Annual Accounts
2010-12-28
Annual Accounts
2009-12-29
Annual Accounts
2008-12-30
Annual Accounts
2008-01-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM HILL ORGANIZATION LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by WILLIAM HILL ORGANIZATION LIMITED

WILLIAM HILL ORGANIZATION LIMITED has registered 2 patents

GB2404597 , GB2404598 ,

Domain Names

WILLIAM HILL ORGANIZATION LIMITED owns 10 domain names.

21-nova.co.uk   william-hill.co.uk   williamhill.co.uk   willhill.co.uk   willhillcasino.co.uk   willhillindex.co.uk   willhillpoker.co.uk   willhills.co.uk   whpoker.co.uk   zurichlife.co.uk  

Trademarks

Trademark applications by WILLIAM HILL ORGANIZATION LIMITED

WILLIAM HILL ORGANIZATION LIMITED is the Original Applicant for the trademark HOME OF BETTING ™ (86931070) through the USPTO on the 2016-03-07
computer software, including software downloadable from or distributed via the Internet; application software relating to and for playing casino games, gambling and betting; entertainment software; computer programs relating to and for playing casino games, gambling and betting; computer software relating to and for playing casino games, gambling and betting,; computer software for use on computer networks for gaming, gambling and betting; computer programs and application software for use on telephones and handheld mobile devices; apparatus and instruments for recording, transmission or reproduction of sound, data and/or images; electronic apparatus and instruments for use in relation to betting and gaming, bonus schemes related to betting and gaming, amusement, and entertainment services; magnetic data carriers; electronic number generators; electronic publications and information provided on-line from databases or the Internet (downloadable); electronic publications provided by electronic mail; downloadable electronic publications in the nature of books, newspapers, newsletters, magazines, brochures, booklets, pamphlets and manuals featuring gaming, gambling and betting; electronic publications, namely, books, newspapers, newsletters, magazines, brochures, booklets, pamphlets and manuals featuring gaming, gambling and betting; information recorded on computer media; communications hardware and software; interactive computer systems; interactive computer and mobile device systems; electronic loyalty scheme cards; electronic cards for use in connection with promotion schemes; cards bearing magnetic data; electronic number generators; electronic number terminals; calculators; magnetically encoded cards; computer and electronic games software; slot machines; terminal betting machines; all aforesaid goods in relation to gaming, betting, bonus schemes related to betting and gaming, amusement and entertainment services and their related industry
WILLIAM HILL ORGANIZATION LIMITED is the Original registrant for the trademark WILLIAM HILL ™ (76473129) through the USPTO on the 2002-12-06
COMPUTER SOFTWARE FOR [ GAMING, ] GAMBLING AND BETTING; [ COMPUTER SOFTWARE FOR PLAYING GAMES; COMPUTER SOFTWARE FOR USE ON COMPUTER NETWORKS INCLUDING THE INTERNET FOR GAMING, GAMBLING AND BETTING; DOWNLOADABLE ELECTRONIC PUBLICATIONS IN THE NATURE OF BOOKS, NEWSPAPERS, NEWSLETTERS, MAGAZINES, BROCHURES, BOOKLETS, PAMPHLETS AND MANUALS FEATURING GAMING, GAMBLING AND BETTING; ELECTRONIC PUBLICATIONS, NAMELY, BOOKS, NEWSPAPERS, NEWSLETTERS, MAGAZINES, BROCHURES, BOOKLETS, PAMPHLETS AND MANUALS FEATURING GAMING, GAMBLING AND BETTING INFORMATION RECORDED ON COMPUTER MEDIA; ELECTRONIC NUMBER GENERATORS; ELECTRONIC NUMBER TERMINALS; CALCULATORS; MAGNETICALLY ENCODED CARDS, NAMELY, DEBIT CARDS AND CREDIT CARDS; COMPUTER AND ELECTRONIC GAME SOFTWARE; COIN-OPERATED GAMING MACHINES; SLOT MACHINES ]
WILLIAM HILL ORGANIZATION LIMITED is the Original registrant for the trademark WILLIAM HILL ™ (85083390) through the USPTO on the 2010-07-13
Computer software for gaming, gambling and betting; computer software for playing games; computer software for use on computer networks, including the Internet for gaming, gambling and betting; downloadable electronic publications in the nature of books, newspapers, newsletters, magazines, brochures, booklets, pamphlets and manuals featuring gaming, gambling and betting; electronic publications, namely, books, newspapers, newsletters,magazines, brochures, booklets, pamphlets and manuals featuring gaming, gambling and betting recorded on computer media; information regarding casinos, gaming, gambling and betting recorded on computer media; electronic number generators for lottery games and other games of skill and games of chance; electronic number terminals for lottery games and other games of skill and games of chance; calculators; magnetically encoded debit, prepaid and loyalty scheme cards; computer and electronic games software; slot machines; coin-operated gambling and betting machines
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HELLO MOBILES LIMITED 2009-11-27 Outstanding
RENT DEPOSIT DEED MIR & MIAN LIMITED 2010-05-21 Outstanding

We have found 2 mortgage charges which are owed to WILLIAM HILL ORGANIZATION LIMITED

Income
Government Income

Government spend with WILLIAM HILL ORGANIZATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-04-29 GBP £757
Dudley Borough Council 2014-04-29 GBP £757
Dudley Borough Council 2013-09-24 GBP £1,836
Dudley Borough Council 2013-09-24 GBP £5,151
Knowsley Council 2011-03-02 GBP £12,849 NNDR REFUNDS UNALLOCATED CODES
Knowsley Council 2011-03-02 GBP £13,404 NNDR REFUNDS UNALLOCATED CODES
Dudley Metropolitan Council 0000-00-00 GBP £616
Dudley Metropolitan Council 0000-00-00 GBP £621

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for WILLIAM HILL ORGANIZATION LIMITED for 65 properties.

The unreliefed property tax for these properties totals 2,502,750

Showing the 30 most expensive properties found.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 11A HIGH STREET KIPPAX LEEDS LS25 7AF 9,90001/04/2000
BETTING SHOP AND PREMISES 20 KIRKSTALL LANE KIRKSTALL LEEDS LS5 3BH 9,70001/04/2000
Waveney District Council 153 LONDON ROAD NORTH LOWESTOFT NR32 1NB 9,70001.04.2010
Shop and Premises UNIT 2 BEESTON DISTRICT CENTRE TOWN STREET, BEESTON LEEDS LS11 8PN 9,40012/01/2005
BETTING SHOP AND PREMISES 9-13 SHAFTESBURY PARADE LEEDS LS9 6PJ 9,40001/09/2002
SHOP, OFFICE AND PREMISES 54 VICAR LANE LEEDS LS1 7JH 91,00001/04/2000
42B HOLME LACY ROAD HEREFORD HR2 6BZ 7,700
Basildon Council SHOP AND PREMISES 3 Grange Parade Grange Road Billericay Essex CM11 2RF 7,6002014-04-01
Allerdale Shop and Premises 2 ALEXANDER STREET CARLISLE CA1 2LH 7,200
SHOP AND PREMISES 8 BELLE ISLE ROAD HUNSLET LEEDS LS10 2DJ 6,60001/04/2000
SHOP AND PREMISES 152 PUDSEY ROAD BRAMLEY LEEDS LS13 4JG 6,60001/04/2000
OFFICES AND PREMISES FIRST FLOOR 64/65 CROSSGATES SHOPPING CENTRE STATION ROAD, CROSSGATES LEEDS LS15 8ET 6,50022/06/2003
SHOP AND PREMISES 209/211 WOODHOUSE STREET HEADINGLEY LEEDS LS6 2NY 6,40001/04/2000
SHOP AND PREMISES 80/82 LINCOLN GREEN ROAD BURMANTOFTS LEEDS LS9 7SU 6,30001/05/2005
BETTING SHOP AND PREMISES 15/19 THE HEADROW LEEDS LS1 6PU 62,00001/04/2000
OFFICES AND PREMISES PART 2ND & 3RD & 4TH FLRS 2 CITY WALK LEEDS LS11 9DX 615,00014/08/2006
BETTING SHOP AND PREMISES 16/18 DUNCAN STREET LEEDS LS1 6DQ 57,00001/04/2000
Wycombe District Council Unit 5 At, 27-31, White Hart Street, High Wycombe, Bucks, HP11 2HL HP11 2HL 55,500
BETTING SHOP AND PREMISES NEXT 239 CROSS GREEN LANE CROSS GREEN LEEDS LS9 0BA 5,20001/04/2000
SHOP AND PREMISES 15 RING ROAD BEESTON PARK LEEDS LS11 5LG 5,00001/04/2000
OFFICES AND PREMISES 1ST- 5TH FLOORS EAST WING ST JOHNS CENTRE LEEDS LS2 8JE 490,00013/06/2008
Allerdale Betting Shop and Premises 54-56 FISHER STREET CARLISLE CA3 8RF 45,250
WAREHOUSE AND PREMISES 1ST FLOOR 22 SHEPHERDS LANE CHAPELTOWN LEEDS LS8 4LG 4,05001/04/2000
BETTING SHOP AND PREMISES 8/10 CROSS STREET WETHERBY LS22 6RD 33,50001/04/2000
BETTING SHOP AND PREMISES 81 STREET LANE ROUNDHAY LEEDS LS8 1AP 32,50001/04/2000
BETTING SHOP AND PREMISES 6 FISH STREET NORTHAMPTON NN1 2AA 32,000
Northampton Borough Council BETTING SHOP AND PREMISES 6 FISH STREET NORTHAMPTON NN1 2AA 32,000
Northampton Borough Council BETTING SHOP AND PREMISES 6 FISH STREET NORTHAMPTON NN1 2AA 32,00004-01-02
SHOP AND PREMISES 64/65 CROSSGATES CENTRE STATION ROAD CROSSGATES LEEDS LS15 8EU 31,75001/04/2000
Car Parking Space and Premises WILLIAM HILL CAR SPACES ST JOHNS CENTRE LEEDS LS2 8LQ 31,50008/08/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by WILLIAM HILL ORGANIZATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0062114900Women's or girls' tracksuits and other garments, n.e.s. of textile materials (excl. of cotton or man-made fibres, knitted or crocheted and goods of 9619)
2018-11-0062114900Women's or girls' tracksuits and other garments, n.e.s. of textile materials (excl. of cotton or man-made fibres, knitted or crocheted and goods of 9619)
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-12-0092079010Guitars, the sound of which is produced, or must be amplified, electrically
2015-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-06-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-11-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-04-0184717020Central storage units for automatic data-processing machines
2011-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM HILL ORGANIZATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM HILL ORGANIZATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.