Company number 07540080
Status Active
Incorporation Date 23 February 2011
Company Type Private Limited Company
Address THE SPECTRUM 56-58 BENSON ROAD, BIRCHWOOD, WARRINGTON, WA3 7PQ
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 25 September 2016; Registration of charge 075400800005, created on 17 October 2016. The most likely internet sites of TOTE (SUCCESSOR COMPANY) LIMITED are www.totesuccessorcompany.co.uk, and www.tote-successor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Tote Successor Company Limited is a Private Limited Company.
The company registration number is 07540080. Tote Successor Company Limited has been working since 23 February 2011.
The present status of the company is Active. The registered address of Tote Successor Company Limited is The Spectrum 56 58 Benson Road Birchwood Warrington Wa3 7pq. . HAMILTON, Michael Rodney is a Secretary of the company. BARR, Nicola Joan is a Director of the company. DONE, Fred is a Director of the company. STEBBINGS, Mark Warren is a Director of the company. Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BOYLE, Anthony Mark has been resigned. Director DYER, Anthony Robert has been resigned. Director HADDOCK, John Kenneth has been resigned. Director NIGHTINGALE, Barry Graham Kirk has been resigned. The company operates in "Gambling and betting activities".
Current Directors
Director
DONE, Fred
Appointed Date: 13 July 2011
82 years old
Resigned Directors
Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 13 July 2011
Appointed Date: 23 February 2011
Persons With Significant Control
Lightcatch Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TOTE (SUCCESSOR COMPANY) LIMITED Events
08 Mar 2017
Confirmation statement made on 23 February 2017 with updates
06 Jan 2017
Full accounts made up to 25 September 2016
21 Oct 2016
Registration of charge 075400800005, created on 17 October 2016
06 Oct 2016
Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016
06 Oct 2016
Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016
...
... and 28 more events
19 Jul 2011
Termination of appointment of Anthony Boyle as a director
19 Jul 2011
Termination of appointment of Anthony Dyer as a director
19 Jul 2011
Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom on 19 July 2011
28 Feb 2011
Current accounting period extended from 28 February 2012 to 31 March 2012
23 Feb 2011
Incorporation
17 October 2016
Charge code 0754 0080 0005
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The intellectual property registered as trademarks with the…
20 December 2013
Charge code 0754 0080 0004
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Title number: GM412159 land and buildings on the north and…
20 April 2012
Supplemental legal charge
Delivered: 26 April 2012
Status: Satisfied
on 3 January 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Land and buildings on the north and south sides of green…
20 July 2011
Accession deed
Delivered: 2 August 2011
Status: Satisfied
on 23 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2011
Charge over accounts
Delivered: 28 July 2011
Status: Satisfied
on 22 September 2016
Persons entitled: Horserace Totalisator Board (1968) Pension Scheme
Description: All of the rights at any time in the future in the accounts…