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

INDEPENDENT BOOKMAKERS LIMITED

HOPE COTTAGE LOWER ROAD, QUIDHAMPTON, SALISBURY, SP2 9AT,
Company Registration Number
01657618
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Independent Bookmakers Ltd
INDEPENDENT BOOKMAKERS LIMITED was founded on 1982-08-11 and has its registered office in Salisbury. The organisation's status is listed as "Active - Proposal to Strike off". Independent Bookmakers Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
INDEPENDENT BOOKMAKERS LIMITED
 
Legal Registered Office
HOPE COTTAGE LOWER ROAD
QUIDHAMPTON
SALISBURY
SP2 9AT
Other companies in SP9
 
Filing Information
Company Number 01657618
Company ID Number 01657618
Date formed 1982-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts 
Last Datalog update: 2020-01-05 16:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDEPENDENT BOOKMAKERS 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 INDEPENDENT BOOKMAKERS LIMITED
The following companies were found which have the same name as INDEPENDENT BOOKMAKERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDEPENDENT BOOKMAKERS ASSOCIATION GB LIMITED 187-189 LONDON ROAD LIVERPOOL 3 LIVERPOOL 3 L3 8JG Dissolved Company formed on the 2007-05-03
INDEPENDENT BOOKMAKERS UK LIMITED KIRK LODGE 2 KIRK EDGE ROAD WORRALL SHEFFIELD SOUTH YORKSHIRE S35 0PE Dissolved Company formed on the 2002-03-15

Company Officers of INDEPENDENT BOOKMAKERS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT DAWS
Company Secretary 1998-10-22
JAMES ROBERT DAWS
Director 1998-12-14
JANIS TERRY
Director 1999-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCER JOHN MULHOLLAND
Director 1999-12-23 2015-08-01
DAVID LAWRENCE BAINES
Director 1991-06-30 1999-12-23
MARTIN FREDERICK HOWARD INGLIS
Company Secretary 1991-06-30 1998-10-22
MARTIN FREDERICK HOWARD INGLIS
Director 1991-06-30 1998-10-22

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
2021-03-23GAZ2Final Gazette dissolved via compulsory strike-off
2019-12-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM 3 Station Road Tidworth Hampshire SP9 7NN
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 140
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LAWRENCE BAINES
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID BAINES
2017-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER JOHN MULHOLLAND
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-08AA31/12/15 TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 140
2015-08-12AR0126/07/15 ANNUAL RETURN FULL LIST
2015-08-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 140
2014-08-14AR0126/07/14 ANNUAL RETURN FULL LIST
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0126/07/13 ANNUAL RETURN FULL LIST
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0126/07/12 ANNUAL RETURN FULL LIST
2011-09-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0126/07/11 ANNUAL RETURN FULL LIST
2010-09-30AR0126/07/10 ANNUAL RETURN FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANIS TERRY / 23/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT DAWS / 23/07/2010
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-31AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 4 PENNINGS ROAD NORTH TIDWORTH HAMPSHIRE SP9 7LB
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-05-23RES13CHANGE OF VOTING RIGHTS 15/12/2007
2008-05-23128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-10363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 41 PARK ROAD FREEMANTLE SOUTHAMPTON SO15 3AW
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-31363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-08-09363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-25288cDIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-2588(2)RAD 26/04/04--------- £ SI 98@1=98 £ IC 42/140
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-22363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-21363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-08363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-06-06363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS; AMEND
2001-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/01
2001-06-06363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS; AMEND
2001-05-24RES04£ NC 100/600 10/04/01
2001-05-24123NC INC ALREADY ADJUSTED 10/04/00
2001-05-2488(2)RAD 10/04/01--------- £ SI 40@1=40 £ IC 2/42
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-02363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-06-01288cSECRETARY'S PARTICULARS CHANGED
2000-02-23288bDIRECTOR RESIGNED
2000-02-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/98
2000-01-18288aNEW DIRECTOR APPOINTED
2000-01-18288aNEW DIRECTOR APPOINTED
1999-12-08395PARTICULARS OF MORTGAGE/CHARGE
1999-11-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-31363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-08-19288bSECRETARY RESIGNED
1999-08-19288aNEW SECRETARY APPOINTED
1999-08-19288bDIRECTOR RESIGNED
1999-01-04288aNEW DIRECTOR APPOINTED
1998-11-25395PARTICULARS OF MORTGAGE/CHARGE
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-17363sRETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS
1997-09-09363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1997-09-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-10AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 INDEPENDENT BOOKMAKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-05-20 Outstanding TIDWORTH DEVELOPMENTS LIMITED
LEGAL CHARGE 1999-12-08 Outstanding MARTIN FREDERICK HOWARD INGLIS
LEGAL CHARGE 1998-11-25 Outstanding MARTIN FREDERICK HOWARD INGLIS
Creditors
Creditors Due Within One Year 2012-12-31 £ 524,454
Creditors Due Within One Year 2011-12-31 £ 265,908
Provisions For Liabilities Charges 2012-12-31 £ 23,704
Provisions For Liabilities Charges 2011-12-31 £ 27,094

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 INDEPENDENT BOOKMAKERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 303,278
Cash Bank In Hand 2011-12-31 £ 177,636
Current Assets 2012-12-31 £ 505,223
Current Assets 2011-12-31 £ 295,890
Debtors 2012-12-31 £ 201,945
Debtors 2011-12-31 £ 118,254
Fixed Assets 2012-12-31 £ 696,212
Fixed Assets 2011-12-31 £ 739,241
Shareholder Funds 2012-12-31 £ 653,277
Shareholder Funds 2011-12-31 £ 742,129
Tangible Fixed Assets 2012-12-31 £ 696,212
Tangible Fixed Assets 2011-12-31 £ 739,241

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDEPENDENT BOOKMAKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDEPENDENT BOOKMAKERS LIMITED
Trademarks
We have not found any records of INDEPENDENT BOOKMAKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDEPENDENT BOOKMAKERS LIMITED. 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 (92000 - Gambling and betting activities) as INDEPENDENT BOOKMAKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDEPENDENT BOOKMAKERS LIMITED 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 INDEPENDENT BOOKMAKERS 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 INDEPENDENT BOOKMAKERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1