Company Information for WINNERS BINGO CLUBS LIMITED
29 PINFOLD HILL, SHENSTONE, LICHFIELD, STAFFORDSHIRE, WS14 0JN,
|
Company Registration Number
05499260
Private Limited Company
Active |
Company Name | ||
---|---|---|
WINNERS BINGO CLUBS LIMITED | ||
Legal Registered Office | ||
29 PINFOLD HILL SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0JN Other companies in YO18 | ||
Previous Names | ||
|
Company Number | 05499260 | |
---|---|---|
Company ID Number | 05499260 | |
Date formed | 2005-07-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 09:44:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EILEEN THERESA SHAW |
||
EILEEN THERESA SHAW |
||
SIMON JOHN SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP ANTHONY ARTINGSTALL |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAMING BUSINESS DEVELOPMENT LTD | Company Secretary | 2006-05-30 | CURRENT | 1991-05-30 | Active | |
WINNERS ESTATES LIMITED | Company Secretary | 2006-04-03 | CURRENT | 2006-02-03 | Active | |
CHAMBERLAINS FISH & CHIPS RESTAURANTS LTD | Company Secretary | 2005-09-22 | CURRENT | 2005-09-13 | Active | |
GAMING BUSINESS DEVELOPMENT LTD | Director | 2006-05-30 | CURRENT | 1991-05-30 | Active | |
WINNERS ESTATES LIMITED | Director | 2006-04-20 | CURRENT | 2006-02-03 | Active | |
CHAMBERLAINS FISH & CHIPS RESTAURANTS LTD | Director | 2005-09-22 | CURRENT | 2005-09-13 | Active | |
GALA BINGO LIMITED | Director | 2018-06-06 | CURRENT | 2017-01-03 | Active - Proposal to Strike off | |
NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) | Director | 2018-06-01 | CURRENT | 1986-02-28 | Active | |
BUZZ GROUP LIMITED | Director | 2018-05-29 | CURRENT | 2018-05-29 | Active | |
BUZZ COUNTY CLUBS LIMITED | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active | |
BUZZ BINGO GROUP LIMITED | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active | |
BUZZ GROUP LIMITED | Director | 2018-02-16 | CURRENT | 1964-03-06 | Active | |
BUZZ ENTERTAINMENT LIMITED | Director | 2018-02-16 | CURRENT | 1964-04-20 | Active | |
BUZZ LEISURE LIMITED | Director | 2018-02-16 | CURRENT | 1974-05-28 | Active | |
BUZZ VENUS GROUP LIMITED | Director | 2018-02-16 | CURRENT | 2015-10-19 | Active | |
BUZZ VENUS ACQUISITIONS LIMITED | Director | 2018-02-16 | CURRENT | 2015-10-19 | Active | |
BONNINGTREE LIMITED | Director | 2018-02-16 | CURRENT | 1975-05-23 | Active | |
BUZZ HOLDINGS LIMITED | Director | 2018-02-16 | CURRENT | 2014-02-18 | Active | |
CALEDONIA VENUS HOLDINGS LIMITED | Director | 2018-02-16 | CURRENT | 2015-10-19 | Liquidation | |
BUZZ COUNTY CLUBS LIMITED | Director | 2018-02-16 | CURRENT | 1965-02-01 | Active | |
GAMING BUSINESS DEVELOPMENT LTD | Director | 2006-05-30 | CURRENT | 1991-05-30 | Active | |
WINNERS ESTATES LIMITED | Director | 2006-04-03 | CURRENT | 2006-02-03 | Active | |
CHAMBERLAINS FISH & CHIPS RESTAURANTS LTD | Director | 2005-09-22 | CURRENT | 2005-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SHAW / 17/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN THERESA SHAW / 17/11/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS EILEEN THERESA SHAW on 2016-11-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/16 FROM Boundary Farm Main Street Middleton Pickering North Yorkshire YO18 8PB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SHAW / 17/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN THERESA SHAW / 17/11/2016 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/15 TO 30/11/14 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP ARTINGSTALL | |
SH06 | 12/07/10 STATEMENT OF CAPITAL GBP 200 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | COMPANY BUSINESS 28/06/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM CLARENDON STREET HYDE CHESHIRE SK14 2EL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EILEEN LYNCH / 31/12/2007 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/05/06--------- £ SI 299@1=299 £ IC 1/300 | |
287 | REGISTERED OFFICE CHANGED ON 28/12/05 FROM: BOUNDARY FARM, MAIN STREET MIDDLETON PICKERING NORTH YORKSHIRE YO18 8PB | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/05/06 | |
CERTNM | COMPANY NAME CHANGED BLUE BLIND LIMITED CERTIFICATE ISSUED ON 24/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.23 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due Within One Year | 2013-05-31 | £ 2,160,000 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 2,160,000 |
Creditors and other liabilities
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 WINNERS BINGO CLUBS LIMITED
Debtors | 2013-05-31 | £ 150,424 |
---|---|---|
Debtors | 2012-05-31 | £ 150,424 |
Shareholder Funds | 2013-05-31 | £ 3,424 |
Shareholder Funds | 2012-05-31 | £ 3,424 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WINNERS BINGO CLUBS LIMITED are:
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. |