You are here: bizstats.co.uk > a-z index > S list > S list

S & D Bookmakers Limited PETERBOROUGH


Founded in 1966, S & D Bookmakers, classified under reg no. 00885118 is an active company. Currently registered at 29 Main Street PE7 3LZ, Peterborough the company has been in the business for 58 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has one director. Robert S., appointed on 4 April 2003. There are currently no secretaries appointed. As of 15 May 2024, there were 3 ex directors - Denis D., Alan S. and others listed below. There were no ex secretaries.

S & D Bookmakers Limited Address / Contact

Office Address 29 Main Street
Office Address2 Yaxley
Town Peterborough
Post code PE7 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00885118
Date of Incorporation Mon, 8th Aug 1966
Industry Gambling and betting activities
End of financial Year 30th September
Company age 58 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Robert S.

Position: Director

Appointed: 04 April 2003

Joyce D.

Position: Secretary

Resigned: 31 May 2020

Denis D.

Position: Director

Resigned: 31 May 2020

Alan S.

Position: Director

Resigned: 04 May 2020

Graham D.

Position: Director

Appointed: 22 November 2007

Resigned: 31 May 2020

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Speechley Holdings Limited from Peterborough, United Kingdom. This PSC is classified 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. Another one in the persons with significant control register is Denal Properties Limited that put Peterborough, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Speechley Holdings Limited

29 Main Street, Yaxley, Peterborough, Cambridgeshire, PE7 3LZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12524762
Notified on 17 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Denal Properties Limited

Ruthlyn House 90 Lincoln Road, Peterborough, PE1 2SP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 02088601
Notified on 6 April 2016
Ceased on 17 June 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-05-312021-09-302022-09-30
Balance Sheet
Cash Bank On Hand406 793151 195463 278292 298
Current Assets506 388608 813539 357405 690
Debtors99 595457 61876 079113 392
Net Assets Liabilities610 856664 983494 595513 540
Other Debtors98 652457 61876 079113 392
Property Plant Equipment203 794211 360468 440502 445
Other
Accumulated Amortisation Impairment Intangible Assets140 699152 946157 425188 263
Accumulated Depreciation Impairment Property Plant Equipment252 685267 199284 629316 074
Amounts Owed To Group Undertakings  300 665302 123
Average Number Employees During Period36362831
Bank Borrowings Overdrafts  37 62027 620
Corporation Tax Payable15 22726 13979 7868 187
Creditors189 281231 47537 62027 620
Current Tax For Period15 22710 91279 7878 187
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-15 6631 423558-128
Dividends Paid  61 463 
Dividends Paid On Shares96 57184 324  
Equity Settled Share-based Payments Increase Decrease In Equity  -196 341 
Fixed Assets300 365295 684594 918651 147
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 521   
Increase From Amortisation Charge For Year Intangible Assets 12 24727 81230 838
Increase From Depreciation Charge For Year Property Plant Equipment 18 37044 07131 445
Intangible Assets96 57184 324126 478148 702
Intangible Assets Gross Cost237 270237 270283 903336 965
Key Management Personnel Compensation Total16 91723 83841 50456 760
Net Current Assets Liabilities317 107377 338-54 106-101 518
Other Creditors129 463161 635145 134134 135
Other Disposals Decrease In Amortisation Impairment Intangible Assets  23 333 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 85626 641 
Other Disposals Intangible Assets  40 000 
Other Disposals Property Plant Equipment 6 64141 190 
Other Taxation Social Security Payable6 6978 64211 29612 601
Profit Loss 54 12787 41618 945
Property Plant Equipment Gross Cost456 479478 559753 069818 519
Provisions For Liabilities Balance Sheet Subtotal6 6168 0398 5978 469
Tax Tax Credit On Profit Or Loss On Ordinary Activities-43612 33580 3458 059
Total Additions Including From Business Combinations Property Plant Equipment 28 721315 70065 450
Total Assets Less Current Liabilities617 472673 022540 812549 629
Trade Creditors Trade Payables37 89435 05946 70240 282
Trade Debtors Trade Receivables943   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 30th September 2022
filed on: 16th, June 2023
Free Download (13 pages)

Company search

Advertisements