FOOTBALL POOLS 1923 LIMITED
LIVERPOOL LITTLEWOODS OF LIVERPOOL LIMITED

Hellopages » Merseyside » Liverpool » L67 1AA

Company number 00234834
Status Active
Incorporation Date 15 November 1928
Company Type Private Limited Company
Address WALTON HOUSE, 55 CHARNOCK ROAD, LIVERPOOL, MERSEYSIDE, L67 1AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2,000,000 ; Appointment of Mr Maneck Kalifa as a director on 3 March 2016. The most likely internet sites of FOOTBALL POOLS 1923 LIMITED are www.footballpools1923.co.uk, and www.football-pools-1923.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and eleven months. Football Pools 1923 Limited is a Private Limited Company. The company registration number is 00234834. Football Pools 1923 Limited has been working since 15 November 1928. The present status of the company is Active. The registered address of Football Pools 1923 Limited is Walton House 55 Charnock Road Liverpool Merseyside L67 1aa. . BYRNE, Conleth Simon is a Director of the company. KALIFA, Maneck Minoo is a Director of the company. LYNN, Carl William is a Director of the company. Secretary CUNLIFFE, Steven Paul has been resigned. Secretary HAGGIS, Robert Arthur has been resigned. Secretary HOGARTH, Mark Julian Burnett has been resigned. Secretary MATHEWSON, David Carr has been resigned. Secretary REW, Paul William has been resigned. Secretary SPEAKMAN, Gary has been resigned. Secretary SPEAKMAN, Gary has been resigned. Secretary LITTLEWOODS SECRETARIAL SERVICES LTD has been resigned. Director BATY, John Clifford has been resigned. Director CUNLIFFE, Steven Paul has been resigned. Director DAVIDSON, Malcolm Alexander has been resigned. Director DAVIDSON, Malcolm Alexander has been resigned. Director DUNCAN, Robert Ian has been resigned. Director GREEN, Marianne Mckenzie has been resigned. Director HILLYER, Anthony Richard has been resigned. Director HOGARTH, Mark Julian Burnett has been resigned. Director HOGG, Ian Christopher has been resigned. Director MCGILL, Colin Scott has been resigned. Director PENROSE, Ian Richard has been resigned. Director REW, Paul William has been resigned. Director RUSHTON, George Anthony has been resigned. Director SPEAKMAN, Gary has been resigned. Director TAYLOR, Stephen Robert has been resigned. Director THWAITE, John Colin has been resigned. Director THWAITE, John Colin has been resigned. Director WITHERS, Roger Dean has been resigned. Director YOUNGER, Richard Waters has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BYRNE, Conleth Simon
Appointed Date: 20 November 2014
58 years old

Director
KALIFA, Maneck Minoo
Appointed Date: 03 March 2016
58 years old

Director
LYNN, Carl William
Appointed Date: 20 November 2014
52 years old

Resigned Directors

Secretary
CUNLIFFE, Steven Paul
Resigned: 06 March 2013
Appointed Date: 03 July 2006

Secretary
HAGGIS, Robert Arthur
Resigned: 04 March 2005
Appointed Date: 22 January 2001

Secretary
HOGARTH, Mark Julian Burnett
Resigned: 05 April 1996

Secretary
MATHEWSON, David Carr
Resigned: 28 September 2000
Appointed Date: 04 September 2000

Secretary
REW, Paul William
Resigned: 01 May 1996
Appointed Date: 05 April 1996

Secretary
SPEAKMAN, Gary
Resigned: 03 July 2006
Appointed Date: 04 March 2005

Secretary
SPEAKMAN, Gary
Resigned: 22 January 2001
Appointed Date: 28 September 2000

Secretary
LITTLEWOODS SECRETARIAL SERVICES LTD
Resigned: 04 September 2000
Appointed Date: 01 May 1996

Director
BATY, John Clifford
Resigned: 03 March 2016
Appointed Date: 02 September 2013
55 years old

Director
CUNLIFFE, Steven Paul
Resigned: 06 March 2013
Appointed Date: 03 July 2006
57 years old

Director
DAVIDSON, Malcolm Alexander
Resigned: 30 November 1993
91 years old

Director
DAVIDSON, Malcolm Alexander
Resigned: 15 June 1995
91 years old

Director
DUNCAN, Robert Ian
Resigned: 25 September 1998
Appointed Date: 24 June 1998
78 years old

Director
GREEN, Marianne Mckenzie
Resigned: 20 July 1994
Appointed Date: 01 December 1993
70 years old

Director
HILLYER, Anthony Richard
Resigned: 24 June 1998
Appointed Date: 22 May 1997
66 years old

Director
HOGARTH, Mark Julian Burnett
Resigned: 05 April 1996
70 years old

Director
HOGG, Ian Christopher
Resigned: 17 October 2014
Appointed Date: 27 July 2011
62 years old

Director
MCGILL, Colin Scott
Resigned: 28 November 2003
Appointed Date: 04 September 2000
76 years old

Director
PENROSE, Ian Richard
Resigned: 17 October 2014
Appointed Date: 03 October 2005
60 years old

Director
REW, Paul William
Resigned: 24 August 1999
Appointed Date: 05 April 1996
77 years old

Director
RUSHTON, George Anthony
Resigned: 08 November 2004
Appointed Date: 18 November 2003
72 years old

Director
SPEAKMAN, Gary
Resigned: 01 September 2006
Appointed Date: 13 November 1997
64 years old

Director
TAYLOR, Stephen Robert
Resigned: 04 September 2000
Appointed Date: 02 June 2000
63 years old

Director
THWAITE, John Colin
Resigned: 15 November 1993
Appointed Date: 30 November 1993
80 years old

Director
THWAITE, John Colin
Resigned: 02 June 2000
80 years old

Director
WITHERS, Roger Dean
Resigned: 31 October 2005
Appointed Date: 01 December 2004
83 years old

Director
YOUNGER, Richard Waters
Resigned: 29 February 2000
Appointed Date: 25 September 1998
83 years old

FOOTBALL POOLS 1923 LIMITED Events

24 Aug 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,000,000

03 Mar 2016
Appointment of Mr Maneck Kalifa as a director on 3 March 2016
03 Mar 2016
Termination of appointment of John Clifford Baty as a director on 3 March 2016
08 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,000,000

...
... and 142 more events
13 Jan 1987
Return made up to 07/11/86; full list of members

31 Oct 1986
Full accounts made up to 31 December 1985

04 Aug 1959
Company name changed\certificate issued on 04/08/59
28 May 1947
Company name changed\certificate issued on 28/05/47
15 Nov 1928
Incorporation

FOOTBALL POOLS 1923 LIMITED Charges

12 May 2014
Charge code 0023 4834 0004
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent and Trustee for the Secured Parties)
Description: Contains fixed charge…
18 July 2012
Security agreement
Delivered: 30 July 2012
Status: Satisfied on 29 May 2014
Persons entitled: Bank of Scotland PLC
Description: The l/h land lying to the south west of charnock road…
3 December 2007
Composite debenture
Delivered: 17 December 2007
Status: Satisfied on 28 August 2012
Persons entitled: Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
18 May 1994
Standard security presented for registration in scotland
Delivered: 3 June 1994
Status: Satisfied on 20 July 2000
Persons entitled: Renfrewshire Enterprise
Description: Plot of ground lying on the north side of queen elizabeth…