Football Pools 1923 Limited LIVERPOOL


Founded in 1928, Football Pools 1923, classified under reg no. 00234834 is an active company. Currently registered at Walton House L67 1AA, Liverpool the company has been in the business for ninety six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 28th July 2010 Football Pools 1923 Limited is no longer carrying the name Littlewoods Of Liverpool.

The firm has 2 directors, namely James A., Carl L.. Of them, Carl L. has been with the company the longest, being appointed on 20 November 2014 and James A. has been with the company for the least time - from 16 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Football Pools 1923 Limited Address / Contact

Office Address Walton House
Office Address2 55 Charnock Road
Town Liverpool
Post code L67 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00234834
Date of Incorporation Thu, 15th Nov 1928
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 96 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

James A.

Position: Director

Appointed: 16 January 2023

Carl L.

Position: Director

Appointed: 20 November 2014

Patrick C.

Position: Secretary

Appointed: 19 July 2018

Resigned: 30 June 2023

Derek L.

Position: Director

Appointed: 11 July 2017

Resigned: 01 February 2023

Maneck K.

Position: Director

Appointed: 03 March 2016

Resigned: 26 June 2017

Conleth B.

Position: Director

Appointed: 20 November 2014

Resigned: 30 September 2018

John B.

Position: Director

Appointed: 02 September 2013

Resigned: 03 March 2016

Ian H.

Position: Director

Appointed: 27 July 2011

Resigned: 17 October 2014

Steven C.

Position: Secretary

Appointed: 03 July 2006

Resigned: 06 March 2013

Steven C.

Position: Director

Appointed: 03 July 2006

Resigned: 06 March 2013

Ian P.

Position: Director

Appointed: 03 October 2005

Resigned: 17 October 2014

Gary S.

Position: Secretary

Appointed: 04 March 2005

Resigned: 03 July 2006

Roger W.

Position: Director

Appointed: 01 December 2004

Resigned: 31 October 2005

George R.

Position: Director

Appointed: 18 November 2003

Resigned: 08 November 2004

Robert H.

Position: Secretary

Appointed: 22 January 2001

Resigned: 04 March 2005

Gary S.

Position: Secretary

Appointed: 28 September 2000

Resigned: 22 January 2001

David M.

Position: Secretary

Appointed: 04 September 2000

Resigned: 28 September 2000

Colin M.

Position: Director

Appointed: 04 September 2000

Resigned: 28 November 2003

Stephen T.

Position: Director

Appointed: 02 June 2000

Resigned: 04 September 2000

Richard Y.

Position: Director

Appointed: 25 September 1998

Resigned: 29 February 2000

Robert D.

Position: Director

Appointed: 24 June 1998

Resigned: 25 September 1998

Gary S.

Position: Director

Appointed: 13 November 1997

Resigned: 01 September 2006

Anthony H.

Position: Director

Appointed: 22 May 1997

Resigned: 24 June 1998

Shop Direct Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 May 1996

Resigned: 04 September 2000

Paul R.

Position: Secretary

Appointed: 05 April 1996

Resigned: 01 May 1996

Paul R.

Position: Director

Appointed: 05 April 1996

Resigned: 24 August 1999

John T.

Position: Director

Appointed: 15 June 1995

Resigned: 02 June 2000

Malcolm D.

Position: Director

Appointed: 20 July 1994

Resigned: 15 June 1995

Marianne G.

Position: Director

Appointed: 01 December 1993

Resigned: 20 July 1994

John T.

Position: Director

Appointed: 30 November 1993

Resigned: 15 November 1993

Mark H.

Position: Director

Appointed: 15 November 1991

Resigned: 05 April 1996

Malcolm D.

Position: Director

Appointed: 15 November 1991

Resigned: 30 November 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is The Football Pools Limited from Liverpool, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is The Football Pools Limited that entered Liverpool, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Football Pools Limited

Walton House 55 Charnock Road, Liverpool, England, L67 1AA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10573569
Notified on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Football Pools Limited

Walton House 55 Charnock Road, Liverpool, L67 1AA, England

Legal authority Uk
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00545018
Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Littlewoods Of Liverpool July 28, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, September 2023
Free Download (28 pages)

Company search

Advertisements