Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LADBROKES GROUP FINANCE PLC
Company Information for

LADBROKES GROUP FINANCE PLC

7TH FLOOR, ONE STRATFORD PLACE, WESTFIELD STRATFORD CITY, MONTFICHET ROAD, LONDON, E20 1EJ,
Company Registration Number
01429533
Public Limited Company
Active

Company Overview

About Ladbrokes Group Finance Plc
LADBROKES GROUP FINANCE PLC was founded on 1979-06-14 and has its registered office in London. The organisation's status is listed as "Active". Ladbrokes Group Finance Plc is a Public 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
LADBROKES GROUP FINANCE PLC
 
Legal Registered Office
7TH FLOOR, ONE STRATFORD PLACE
WESTFIELD STRATFORD CITY, MONTFICHET ROAD
LONDON
E20 1EJ
Other companies in HA2
 
Previous Names
HILTON GROUP FINANCE PLC21/02/2006
Filing Information
Company Number 01429533
Company ID Number 01429533
Date formed 1979-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2024-09-08 22:11:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LADBROKES GROUP FINANCE PLC
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.

Company Officers of LADBROKES GROUP FINANCE PLC

Current Directors
Officer Role Date Appointed
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Company Secretary 2001-06-04
KENNETH JACK ALEXANDER
Director 2018-03-29
JOHN PAUL MAURICE BOWTELL
Director 2016-12-22
STUART JOHN SMITH
Director 2017-02-08
CHARLES ALEXANDER SUTTERS
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY KEITH HOWARD MASON
Director 2016-07-15 2018-03-29
VINOD PARMAR
Director 2007-08-31 2017-12-12
SNEHAL SHAH
Director 2016-06-13 2017-03-06
ADRIAN JOHN BUSHNELL
Director 2014-04-18 2016-07-15
ANDREW JAMES WILSON
Director 2009-03-16 2016-06-13
IAN ALAN BULL
Director 2011-08-31 2016-02-26
JONATHAN MARK ADELMAN
Director 2012-06-01 2014-04-18
MICHAEL JEREMY NOBLE
Director 1996-09-30 2012-05-31
BRIAN GODMAN WALLACE
Director 2007-03-05 2011-08-31
JOHN CLIFFORD BATY
Director 2005-02-03 2009-03-16
BRIAN GEOFFREY BARKER
Director 1992-05-03 2007-08-31
DAVID MICHAEL CHARLES MICHELS
Director 2000-07-27 2006-02-23
BRIAN GODMAN WALLACE
Director 1995-05-12 2006-02-23
JOANNA BOYDELL
Director 2001-10-12 2005-02-03
MARK JONATHAN WAY
Director 2000-07-27 2001-10-12
BARBARA HUGHES
Company Secretary 1996-09-30 2001-06-04
PETER MICHAEL GEORGE
Director 1994-11-01 2000-08-31
IAN DYSON
Director 1996-12-10 1999-09-10
MARIE ADELAIDE GRIZELLA STEVENS
Director 1994-11-01 1997-02-28
MICHAEL JEREMY NOBLE
Company Secretary 1994-11-01 1996-09-30
PETER NEIL ATKIN
Director 1994-11-01 1996-09-30
DAVID THOMAS WILSON
Director 1994-11-01 1995-05-12
JAMES HENRY CLARKE
Director 1992-05-03 1995-01-11
PETER NEIL ATKIN
Company Secretary 1992-05-03 1994-11-01
DAVID PAUL MATTHEWS
Director 1992-05-03 1994-10-31
JEREMIAH FRANCIS O'MAHONY
Director 1992-05-03 1994-06-11
CHRISTOPHER HENRY ANDREWS
Director 1992-05-03 1994-06-02
CYRIL STEIN
Director 1992-05-03 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JACK ALEXANDER LADBROKES CORAL GROUP LIMITED Director 2018-03-29 CURRENT 1956-05-16 Active
KENNETH JACK ALEXANDER ENTAIN HOLDINGS (UK) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
JOHN PAUL MAURICE BOWTELL LADBROKES BETTING & GAMING LIMITED Director 2016-12-14 CURRENT 1963-10-01 Active
JOHN PAUL MAURICE BOWTELL LADBROKES CORAL GROUP LIMITED Director 2016-11-01 CURRENT 1956-05-16 Active
STUART JOHN SMITH CORAL LIMITED Director 2017-07-19 CURRENT 2004-09-24 Active
STUART JOHN SMITH CORAL (HOLDINGS) LIMITED Director 2017-07-19 CURRENT 1963-01-01 Active
STUART JOHN SMITH CORAL GROUP LIMITED Director 2017-07-18 CURRENT 2004-11-09 Active
STUART JOHN SMITH GALA CORAL NOMINEES LIMITED Director 2017-07-18 CURRENT 1994-09-15 Active - Proposal to Strike off
STUART JOHN SMITH CORAL GROUP TRADING LIMITED Director 2017-07-18 CURRENT 1998-11-27 Active
STUART JOHN SMITH GALA CORAL PROPERTIES LIMITED Director 2017-07-18 CURRENT 1999-02-25 Active - Proposal to Strike off
STUART JOHN SMITH GALA CORAL SECRETARIES LIMITED Director 2017-07-18 CURRENT 1999-12-14 Active - Proposal to Strike off
STUART JOHN SMITH CORAL EUROBET HOLDINGS LIMITED Director 2017-07-18 CURRENT 2002-07-16 Active
STUART JOHN SMITH CORAL EUROBET LIMITED Director 2017-07-18 CURRENT 2004-09-24 Active
STUART JOHN SMITH CE ACQUISITION 1 LIMITED Director 2017-07-18 CURRENT 2004-11-09 Active
STUART JOHN SMITH VENTMEAR LIMITED Director 2017-02-08 CURRENT 1996-04-03 Active
STUART JOHN SMITH LONDON & LEEDS ESTATES LIMITED Director 2017-02-08 CURRENT 1972-08-14 Active
STUART JOHN SMITH BIRCHGREE LIMITED Director 2017-02-08 CURRENT 1981-06-04 Active
STUART JOHN SMITH LADBROKE GROUP Director 2017-02-08 CURRENT 1999-05-14 Active
STUART JOHN SMITH LADBROKE GROUP HOMES LIMITED Director 2017-02-08 CURRENT 1969-10-20 Active
STUART JOHN SMITH LADBROKES CORAL CORPORATE DIRECTOR LIMITED Director 2017-02-08 CURRENT 1983-10-06 Active
STUART JOHN SMITH GABLE HOUSE ESTATES LIMITED Director 2017-02-08 CURRENT 1986-03-03 Active
STUART JOHN SMITH NEW ANGEL COURT LIMITED Director 2017-02-08 CURRENT 1986-03-07 Active
STUART JOHN SMITH TRAVEL DOCUMENT SERVICE Director 2017-02-08 CURRENT 1934-06-14 Active - Proposal to Strike off
STUART JOHN SMITH TECHNO LAND IMPROVEMENTS LIMITED Director 2017-02-08 CURRENT 1972-01-26 Active
STUART JOHN SMITH LADBROKES INVESTMENTS HOLDINGS LIMITED Director 2017-02-08 CURRENT 1875-03-24 Active
STUART JOHN SMITH LADBROKE (RENTALS) LIMITED Director 2017-02-08 CURRENT 1946-04-15 Active
STUART JOHN SMITH LADBROKE US INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1958-12-11 Active
STUART JOHN SMITH LADBROKES CORAL CORPORATE SECRETARIES LIMITED Director 2017-02-08 CURRENT 1962-08-23 Active
STUART JOHN SMITH LADBROKE ENTERTAINMENTS LIMITED Director 2017-02-08 CURRENT 1964-01-27 Active
STUART JOHN SMITH LADBROKE GROUP INTERNATIONAL Director 2017-02-08 CURRENT 1965-08-12 Active - Proposal to Strike off
STUART JOHN SMITH LADBROKE RACING (SOUTH EAST) LIMITED Director 2017-02-08 CURRENT 1968-03-11 Active - Proposal to Strike off
STUART JOHN SMITH LADBROKE GROUP PROPERTIES LIMITED Director 2017-02-08 CURRENT 1972-01-25 Active
STUART JOHN SMITH LADBROKE DORMANT HOLDING COMPANY LIMITED Director 2017-02-08 CURRENT 1974-01-24 Active
STUART JOHN SMITH HINDWAIN LIMITED Director 2017-02-08 CURRENT 1977-12-05 Active
STUART JOHN SMITH HILLFORD ESTATES LIMITED Director 2017-02-08 CURRENT 1977-12-01 Active
STUART JOHN SMITH LADBROKES GROUP HOLDINGS LIMITED Director 2017-02-08 CURRENT 1981-10-08 Active - Proposal to Strike off
STUART JOHN SMITH LADBROKE CITY & COUNTY LAND COMPANY LIMITED Director 2017-02-08 CURRENT 1983-01-17 Active
STUART JOHN SMITH JERUSALEM DEVELOPMENT (MAMILLA) CO. LIMITED Director 2017-02-08 CURRENT 1983-05-05 Active
STUART JOHN SMITH JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 1983-05-17 Active
STUART JOHN SMITH LADBROKE RETAIL PARKS LIMITED Director 2017-02-08 CURRENT 1985-04-29 Active - Proposal to Strike off
STUART JOHN SMITH MAPLE COURT INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1997-05-30 Active - Proposal to Strike off
STUART JOHN SMITH PADDINGTON CASINO LIMITED Director 2017-02-08 CURRENT 2003-01-29 Active - Proposal to Strike off
STUART JOHN SMITH LADBROKES PT LIMITED Director 2017-02-08 CURRENT 2005-03-22 Active - Proposal to Strike off
STUART JOHN SMITH LADBROKE & CO., LIMITED Director 2017-01-03 CURRENT 1921-10-05 Active
CHARLES ALEXANDER SUTTERS LADBROKES (CLJSW) LIMITED Director 2018-08-09 CURRENT 2003-04-03 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS J G LEISURE LIMITED Director 2018-08-09 CURRENT 2004-01-26 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS MOFFAT LODGE MOTOR INN LIMITED Director 2018-08-09 CURRENT 1972-08-23 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS REUBEN PAGE LIMITED Director 2018-08-09 CURRENT 1990-06-14 Active
CHARLES ALEXANDER SUTTERS REG.BOYLE LIMITED Director 2018-08-09 CURRENT 1960-05-17 Active
CHARLES ALEXANDER SUTTERS JOE JENNINGS LIMITED Director 2018-08-09 CURRENT 1986-01-17 Active
CHARLES ALEXANDER SUTTERS LADBROKES CPCB LIMITED Director 2018-08-09 CURRENT 1987-09-23 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS SPORTS (BOOKMAKERS) LIMITED Director 2018-08-09 CURRENT 1989-03-02 Active
CHARLES ALEXANDER SUTTERS J.WARD HILL & COMPANY Director 2018-08-09 CURRENT 1961-08-22 Active
CHARLES ALEXANDER SUTTERS LADBROKES CONTACT CENTRE LIMITED Director 2018-08-09 CURRENT 1968-07-12 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS FORESTAL LAND,TIMBER AND RAILWAYS COMPANY LIMITED(THE) Director 2018-08-09 CURRENT 1906-03-29 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS LADBROKE LAND LIMITED Director 2018-08-09 CURRENT 1972-09-05 Active
CHARLES ALEXANDER SUTTERS KRULLIND LIMITED Director 2018-08-09 CURRENT 1975-04-04 Active
CHARLES ALEXANDER SUTTERS E.F.POLITT & SON LIMITED Director 2018-08-09 CURRENT 1962-05-22 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS CORAL (STOKE) LIMITED Director 2018-08-09 CURRENT 1975-09-11 Active
CHARLES ALEXANDER SUTTERS COMPETITION MANAGEMENT SERVICES CO. LIMITED Director 2018-08-09 CURRENT 1973-04-18 Active
CHARLES ALEXANDER SUTTERS CHAS. KENDALL (TURF ACCOUNTANT) LIMITED Director 2018-08-09 CURRENT 1965-03-05 Active
CHARLES ALEXANDER SUTTERS ARBITER & WESTON LIMITED Director 2018-08-09 CURRENT 1961-03-29 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS FORSTER'S (BOOKMAKERS) LIMITED Director 2018-08-09 CURRENT 1997-04-23 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS VEGAS BETTING LIMITED Director 2018-08-09 CURRENT 2002-07-09 Active
CHARLES ALEXANDER SUTTERS CHOICEBET LIMITED Director 2018-08-09 CURRENT 2005-03-07 Active
CHARLES ALEXANDER SUTTERS VERNONS COMPETITIONS COMPANY Director 2018-04-16 CURRENT 1955-03-24 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS CORAL GROUP LIMITED Director 2017-12-12 CURRENT 2004-11-09 Active
CHARLES ALEXANDER SUTTERS VENTMEAR LIMITED Director 2017-12-12 CURRENT 1996-04-03 Active
CHARLES ALEXANDER SUTTERS BIRCHGREE LIMITED Director 2017-12-12 CURRENT 1981-06-04 Active
CHARLES ALEXANDER SUTTERS GALA CORAL NOMINEES LIMITED Director 2017-12-12 CURRENT 1994-09-15 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS CORAL GROUP TRADING LIMITED Director 2017-12-12 CURRENT 1998-11-27 Active
CHARLES ALEXANDER SUTTERS GALA CORAL PROPERTIES LIMITED Director 2017-12-12 CURRENT 1999-02-25 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS LADBROKE GROUP Director 2017-12-12 CURRENT 1999-05-14 Active
CHARLES ALEXANDER SUTTERS GALA CORAL SECRETARIES LIMITED Director 2017-12-12 CURRENT 1999-12-14 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS CORAL EUROBET HOLDINGS LIMITED Director 2017-12-12 CURRENT 2002-07-16 Active
CHARLES ALEXANDER SUTTERS CORAL LIMITED Director 2017-12-12 CURRENT 2004-09-24 Active
CHARLES ALEXANDER SUTTERS CORAL EUROBET LIMITED Director 2017-12-12 CURRENT 2004-09-24 Active
CHARLES ALEXANDER SUTTERS CE ACQUISITION 1 LIMITED Director 2017-12-12 CURRENT 2004-11-09 Active
CHARLES ALEXANDER SUTTERS LADBROKES CORAL CORPORATE DIRECTOR LIMITED Director 2017-12-12 CURRENT 1983-10-06 Active
CHARLES ALEXANDER SUTTERS GABLE HOUSE ESTATES LIMITED Director 2017-12-12 CURRENT 1986-03-03 Active
CHARLES ALEXANDER SUTTERS NEW ANGEL COURT LIMITED Director 2017-12-12 CURRENT 1986-03-07 Active
CHARLES ALEXANDER SUTTERS TECHNO LAND IMPROVEMENTS LIMITED Director 2017-12-12 CURRENT 1972-01-26 Active
CHARLES ALEXANDER SUTTERS MARGOLIS AND RIDLEY LIMITED Director 2017-12-12 CURRENT 1954-04-26 Active
CHARLES ALEXANDER SUTTERS LADBROKES INVESTMENTS HOLDINGS LIMITED Director 2017-12-12 CURRENT 1875-03-24 Active
CHARLES ALEXANDER SUTTERS LADBROKE & CO., LIMITED Director 2017-12-12 CURRENT 1921-10-05 Active
CHARLES ALEXANDER SUTTERS LADBROKE (RENTALS) LIMITED Director 2017-12-12 CURRENT 1946-04-15 Active
CHARLES ALEXANDER SUTTERS LADBROKE US INVESTMENTS LIMITED Director 2017-12-12 CURRENT 1958-12-11 Active
CHARLES ALEXANDER SUTTERS LADBROKES CORAL CORPORATE SECRETARIES LIMITED Director 2017-12-12 CURRENT 1962-08-23 Active
CHARLES ALEXANDER SUTTERS LADBROKE ENTERTAINMENTS LIMITED Director 2017-12-12 CURRENT 1964-01-27 Active
CHARLES ALEXANDER SUTTERS LADBROKE GROUP INTERNATIONAL Director 2017-12-12 CURRENT 1965-08-12 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS LADBROKE RACING (SOUTH EAST) LIMITED Director 2017-12-12 CURRENT 1968-03-11 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS LADBROKE GROUP PROPERTIES LIMITED Director 2017-12-12 CURRENT 1972-01-25 Active
CHARLES ALEXANDER SUTTERS LADBROKE DORMANT HOLDING COMPANY LIMITED Director 2017-12-12 CURRENT 1974-01-24 Active
CHARLES ALEXANDER SUTTERS HINDWAIN LIMITED Director 2017-12-12 CURRENT 1977-12-05 Active
CHARLES ALEXANDER SUTTERS LADBROKES GROUP HOLDINGS LIMITED Director 2017-12-12 CURRENT 1981-10-08 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS ELECTRAWORKS MAPLE LIMITED Director 2017-12-12 CURRENT 1981-12-23 Active
CHARLES ALEXANDER SUTTERS LADBROKE CITY & COUNTY LAND COMPANY LIMITED Director 2017-12-12 CURRENT 1983-01-17 Active
CHARLES ALEXANDER SUTTERS JERUSALEM DEVELOPMENT (MAMILLA) CO. LIMITED Director 2017-12-12 CURRENT 1983-05-05 Active
CHARLES ALEXANDER SUTTERS JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1983-05-17 Active
CHARLES ALEXANDER SUTTERS CORAL (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1963-01-01 Active
CHARLES ALEXANDER SUTTERS LADBROKE RETAIL PARKS LIMITED Director 2017-12-12 CURRENT 1985-04-29 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS MAPLE COURT INVESTMENTS LIMITED Director 2017-12-12 CURRENT 1997-05-30 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS BRICKAGENT LIMITED Director 2017-12-12 CURRENT 1999-09-28 Active
CHARLES ALEXANDER SUTTERS PADDINGTON CASINO LIMITED Director 2017-12-12 CURRENT 2003-01-29 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS LADBROKES PT LIMITED Director 2017-12-12 CURRENT 2005-03-22 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS TRAVEL DOCUMENT SERVICE Director 2017-01-05 CURRENT 1934-06-14 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS TOWN AND COUNTY FACTORS LIMITED Director 2017-01-05 CURRENT 1954-07-19 Active

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
2024-12-18APPOINTMENT TERMINATED, DIRECTOR STUART JOHN SMITH
2024-12-18APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEXANDER SUTTERS
2024-12-18DIRECTOR APPOINTED SARA KIEW HADDOW
2024-12-18DIRECTOR APPOINTED NEIL ANDREW COTTER
2024-05-22CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM 3rd Floor One New Change London EC4M 9AF United Kingdom
2023-06-15REGISTRATION OF A CHARGE / CHARGE CODE 014295330002
2023-05-23CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-09-21CH01Director's details changed for Mr Robert Matthew Wood on 2022-08-28
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-05-27PSC07CESSATION OF ENTAIN HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-27PSC02Notification of Ladbrokes Coral Group Limited as a person with significant control on 2021-03-23
2021-05-21PSC05Change to person with significant control
2021-05-20PSC05Change of details for Gvc Holdings (Uk) Limited as a person with significant control on 2021-03-22
2021-04-02SH02Statement of capital on 2021-03-19 GBP20,350,300
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-16SH02Statement of capital on 2020-07-29 GBP244,350,300
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JACK ALEXANDER
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2019-11-26SH02Statement of capital on 2019-11-11 GBP256,356,724
2019-11-04SH02Statement of capital on 2019-07-01 GBP328,356,724
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Kenneth Jack Alexander on 2019-03-20
2019-03-18AP01DIRECTOR APPOINTED MR ROBERT MATTHEW WOOD
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL MAURICE BOWTELL
2018-09-20PSC05Change of details for Gvc Holdings (Uk) Limited as a person with significant control on 2018-03-29
2018-09-20PSC07CESSATION OF LADBROKES CORAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LADBROKES CORAL CORPORATE SECRETARIES LIMITED / 10/07/2018
2018-08-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LADBROKES CORAL CORPORATE SECRETARIES LIMITED / 10/07/2018
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-06PSC05PSC'S CHANGE OF PARTICULARS / LADBROKES CORAL GROUP LIMITED / 29/03/2018
2018-06-06PSC05PSC'S CHANGE OF PARTICULARS / LADBROKES CORAL GROUP LIMITED / 29/03/2018
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-06-05PSC02Notification of Gvc Holdings (Uk) Limited as a person with significant control on 2018-03-29
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 712350300
2018-04-30SH0129/03/18 STATEMENT OF CAPITAL GBP 712350300
2018-04-23RES01ADOPT ARTICLES 23/04/18
2018-04-16CH01Director's details changed for Mr Kenneth Jack Alexander on 2018-03-29
2018-04-05PSC05PSC'S CHANGE OF PARTICULARS / LADBROKES CORAL GROUP LIMITED / 29/03/2018
2018-04-05PSC05PSC'S CHANGE OF PARTICULARS / LADBROKES CORAL GROUP PLC / 29/03/2018
2018-03-29AP01DIRECTOR APPOINTED MR KENNETH JACK ALEXANDER
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KEITH HOWARD MASON
2017-12-13AP01DIRECTOR APPOINTED CHARLES ALEXANDER SUTTERS
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR VINOD PARMAR
2017-12-01CH01Director's details changed for John Paul Maurice Bowtell on 2017-03-27
2017-11-03CH04SECRETARY'S DETAILS CHNAGED FOR LADBROKES CORAL CORPORATE SECRETARIES LIMITED on 2017-06-30
2017-10-30CH01Director's details changed for Mr Geoffrey Keith Howard Mason on 2017-05-24
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 20350300
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LADBROKE CORPORATE SECRETARIES LIMITED / 16/05/2017
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2017 FROM IMPERIAL HOUSE IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7JW
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SNEHAL SHAH
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SNEHAL SHAH / 13/06/2016
2017-02-13AP01DIRECTOR APPOINTED STUART JOHN SMITH
2016-12-23AP01DIRECTOR APPOINTED JOHN PAUL MAURICE BOWTELL
2016-07-20AP01DIRECTOR APPOINTED MR GEOFFREY KEITH HOWARD MASON
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUSHNELL
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-17AP01DIRECTOR APPOINTED MR SNEHAL SHAH
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 20350300
2016-05-11AR0103/05/16 FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULL
2015-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 20350300
2015-05-27AR0103/05/15 FULL LIST
2014-11-25AUDAUDITOR'S RESIGNATION
2014-11-14AUDAUDITOR'S RESIGNATION
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 20350300
2014-05-21AR0103/05/14 FULL LIST
2014-05-19AP01DIRECTOR APPOINTED MR ADRIAN JOHN BUSHNELL
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADELMAN
2014-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0103/05/13 FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILSON / 02/05/2013
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-11AP01DIRECTOR APPOINTED MR JONATHAN MARK ADELMAN
2012-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBLE
2012-05-18AR0103/05/12 FULL LIST
2011-09-12AP01DIRECTOR APPOINTED MR IAN ALAN BULL
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WALLACE
2011-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0103/05/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY NOBLE / 28/04/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY NOBLE / 28/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD PARMAR / 28/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILSON / 28/04/2011
2010-07-07AR0103/05/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GODMAN WALLACE / 02/05/2010
2010-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-07-15363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS; AMEND
2009-07-10123NC INC ALREADY ADJUSTED 16/04/09
2009-07-10RES14£560100 16/04/2009
2009-07-10RES04GBP NC 19790200/20350300 16/04/2009
2009-07-10MEM/ARTSARTICLES OF ASSOCIATION
2009-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-10RES01ALTER ARTICLES 16/04/2009
2009-07-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-1088(2)CAPITALS NOT ROLLED UP
2009-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-10363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-23288aDIRECTOR APPOINTED ANDREW JAMES WILSON
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN BATY
2009-01-23123NC INC ALREADY ADJUSTED 08/01/09
2009-01-23MEM/ARTSARTICLES OF ASSOCIATION
2009-01-23RES14CAP BI £560,100 08/01/2009
2009-01-23RES01ALTER ARTICLES 08/01/2009
2009-01-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-2388(2)AD 08/01/09 GBP SI 560100@1=560100 GBP IC 19230100/19790200
2008-11-26MEM/ARTSARTICLES OF ASSOCIATION
2008-11-26123NC INC ALREADY ADJUSTED 20/11/08
2008-11-26RES14CAPITALISE £560100 20/11/2008
2008-11-26RES04GBP NC 18670000/19230100 20/11/2008
2008-11-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-2688(2)AD 20/11/08 GBP SI 560100@1=560100 GBP IC 18670000/19230100
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288bDIRECTOR RESIGNED
2007-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-04-10288aNEW DIRECTOR APPOINTED
2006-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-03-03288bDIRECTOR RESIGNED
2006-03-03288bDIRECTOR RESIGNED
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: MAPLE COURT CENTRAL PARK, REEDS CRESCENT WATFORD HERTS WD24 4QQ
2006-03-01288cSECRETARY'S PARTICULARS CHANGED
2006-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-21CERTNMCOMPANY NAME CHANGED HILTON GROUP FINANCE PLC CERTIFICATE ISSUED ON 21/02/06
2005-10-26MISCML28 REMOVAL OF DOC FROM CO FILE
2005-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-03363aRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-17288bDIRECTOR RESIGNED
2004-12-16288cDIRECTOR'S PARTICULARS CHANGED
2004-11-16AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LADBROKES GROUP FINANCE PLC 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 LADBROKES GROUP FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE AGREEMENT 1993-07-07 Satisfied ABN AMRO BANK N.V.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 LADBROKES GROUP FINANCE PLC

Intangible Assets
Patents
We have not found any records of LADBROKES GROUP FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for LADBROKES GROUP FINANCE PLC
Trademarks
We have not found any records of LADBROKES GROUP FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LADBROKES GROUP FINANCE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LADBROKES GROUP FINANCE PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LADBROKES GROUP FINANCE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LADBROKES GROUP FINANCE PLC 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 LADBROKES GROUP FINANCE PLC 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.