The Federation Of Racecourse Bookmakers Ltd. TADWORTH


Founded in 2004, The Federation Of Racecourse Bookmakers, classified under reg no. 05314466 is an active company. Currently registered at 105 Fleetwood Close KT20 5QL, Tadworth the company has been in the business for 20 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Michael P. and Simon W.. In addition one secretary - Simon W. - is with the company. 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.

The Federation Of Racecourse Bookmakers Ltd. Address / Contact

Office Address 105 Fleetwood Close
Town Tadworth
Post code KT20 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05314466
Date of Incorporation Thu, 16th Dec 2004
Industry Activities of professional membership organizations
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Michael P.

Position: Director

Appointed: 20 July 2023

Simon W.

Position: Director

Appointed: 28 March 2019

Simon W.

Position: Secretary

Appointed: 25 March 2019

Michael W.

Position: Director

Appointed: 30 October 2022

Resigned: 20 July 2023

Margaret N.

Position: Secretary

Appointed: 01 September 2018

Resigned: 05 February 2019

Anthony S.

Position: Director

Appointed: 21 March 2013

Resigned: 28 March 2019

Keith J.

Position: Director

Appointed: 02 April 2008

Resigned: 21 March 2013

Brian N.

Position: Secretary

Appointed: 04 February 2005

Resigned: 31 December 2017

Anthony L.

Position: Secretary

Appointed: 22 December 2004

Resigned: 04 February 2005

Daniel D.

Position: Nominee Director

Appointed: 16 December 2004

Resigned: 16 December 2004

Philip C.

Position: Director

Appointed: 16 December 2004

Resigned: 05 October 2022

Robin G.

Position: Director

Appointed: 16 December 2004

Resigned: 20 July 2023

John S.

Position: Director

Appointed: 16 December 2004

Resigned: 16 October 2007

Daniel D.

Position: Director

Appointed: 16 December 2004

Resigned: 16 December 2004

Daniel D.

Position: Nominee Secretary

Appointed: 16 December 2004

Resigned: 16 December 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As we identified, there is Michael P. This PSC has 25-50% voting rights. The second entity in the PSC register is Simon W. This PSC and has 25-50% voting rights. The third one is Robin G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Michael P.

Notified on 20 July 2023
Nature of control: 25-50% voting rights

Simon W.

Notified on 28 March 2019
Nature of control: 25-50% voting rights

Robin G.

Notified on 16 December 2016
Ceased on 20 July 2023
Nature of control: 25-50% voting rights

Michael W.

Notified on 28 October 2022
Ceased on 20 July 2023
Nature of control: significiant influence or control

Philip C.

Notified on 16 December 2016
Ceased on 21 September 2022
Nature of control: 25-50% voting rights

Anthony S.

Notified on 16 December 2016
Ceased on 28 March 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand251 616207 572
Current Assets326 604288 646
Debtors74 98881 074
Other Debtors1 436 
Property Plant Equipment54160
Other
Accumulated Amortisation Impairment Intangible Assets13 08314 665
Accumulated Depreciation Impairment Property Plant Equipment1 7331 867
Average Number Employees During Period33
Creditors88 93173 866
Fixed Assets1 998522
Increase From Amortisation Charge For Year Intangible Assets 1 582
Increase From Depreciation Charge For Year Property Plant Equipment 134
Intangible Assets1 944362
Intangible Assets Gross Cost15 027 
Net Current Assets Liabilities237 673214 780
Other Creditors4 6504 650
Other Taxation Social Security Payable791535
Property Plant Equipment Gross Cost1 7872 027
Total Additions Including From Business Combinations Property Plant Equipment 240
Total Assets Less Current Liabilities239 671215 302
Trade Creditors Trade Payables83 49068 681
Trade Debtors Trade Receivables73 55281 074

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 20th July 2023
filed on: 22nd, July 2023
Free Download (2 pages)

Company search