You are here: bizstats.co.uk > a-z index > 4 list > 49 list

49’s (1996) Limited MILTON KEYNES


Founded in 1996, 49’s (1996), classified under reg no. 03285628 is an active company. Currently registered at 2 Whitehall Avenue MK10 0AX, Milton Keynes the company has been in the business for twenty nine years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2020-07-09 49’s (1996) Limited is no longer carrying the name 49's.

The company has 2 directors, namely Richard A., Nigel S.. Of them, Richard A., Nigel S. have been with the company the longest, being appointed on 27 June 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

49’s (1996) Limited Address / Contact

Office Address 2 Whitehall Avenue
Office Address2 Kingston
Town Milton Keynes
Post code MK10 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03285628
Date of Incorporation Fri, 29th Nov 1996
Industry Gambling and betting activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Richard A.

Position: Director

Appointed: 27 June 2020

Sis Cosec Limited

Position: Corporate Secretary

Appointed: 27 June 2020

Nigel S.

Position: Director

Appointed: 27 June 2020

Steve H.

Position: Director

Appointed: 22 January 2020

Resigned: 27 June 2020

Bejay P.

Position: Director

Appointed: 29 May 2019

Resigned: 22 January 2020

Noel H.

Position: Director

Appointed: 02 October 2018

Resigned: 09 April 2019

Andrew C.

Position: Director

Appointed: 06 December 2017

Resigned: 21 August 2018

Richard L.

Position: Director

Appointed: 04 December 2013

Resigned: 27 June 2020

Oliver R.

Position: Director

Appointed: 31 January 2013

Resigned: 31 October 2017

John P.

Position: Director

Appointed: 09 January 2012

Resigned: 04 December 2013

Richard A.

Position: Director

Appointed: 26 January 2011

Resigned: 30 July 2012

Michael J.

Position: Director

Appointed: 26 January 2011

Resigned: 27 June 2020

Ian C.

Position: Director

Appointed: 08 January 2009

Resigned: 08 January 2009

John P.

Position: Director

Appointed: 14 July 2008

Resigned: 27 May 2011

Richard L.

Position: Director

Appointed: 28 March 2007

Resigned: 31 January 2013

James H.

Position: Director

Appointed: 06 February 2007

Resigned: 31 January 2013

Simon L.

Position: Director

Appointed: 01 November 2006

Resigned: 27 June 2007

Steven R.

Position: Director

Appointed: 10 February 2005

Resigned: 06 February 2007

Christopher L.

Position: Director

Appointed: 18 May 2004

Resigned: 23 December 2011

Nicholas M.

Position: Director

Appointed: 29 January 2003

Resigned: 26 May 2005

John W.

Position: Director

Appointed: 29 January 2003

Resigned: 26 May 2005

Dominic H.

Position: Director

Appointed: 07 October 2002

Resigned: 14 May 2004

Wilfred W.

Position: Director

Appointed: 25 September 2002

Resigned: 01 November 2006

Peter N.

Position: Director

Appointed: 01 March 2002

Resigned: 24 November 2004

Nicholas M.

Position: Director

Appointed: 24 January 2002

Resigned: 07 October 2002

Charles N.

Position: Director

Appointed: 26 September 2001

Resigned: 27 June 2020

Richard C.

Position: Director

Appointed: 27 September 2000

Resigned: 26 September 2001

Alan R.

Position: Director

Appointed: 20 March 2000

Resigned: 29 September 2010

Christopher W.

Position: Director

Appointed: 03 March 2000

Resigned: 29 January 2002

Andrew W.

Position: Director

Appointed: 25 November 1999

Resigned: 27 September 2000

Vaughn A.

Position: Director

Appointed: 22 November 1999

Resigned: 25 September 2002

Stephen F.

Position: Director

Appointed: 07 August 1999

Resigned: 18 November 2002

Jeffrey S.

Position: Secretary

Appointed: 07 June 1999

Resigned: 20 April 2018

Trevor B.

Position: Director

Appointed: 05 February 1999

Resigned: 20 September 1999

Robert S.

Position: Director

Appointed: 05 February 1999

Resigned: 22 November 1999

John O.

Position: Director

Appointed: 05 February 1999

Resigned: 20 September 1999

Alan R.

Position: Director

Appointed: 11 May 1998

Resigned: 05 February 1999

Denise C.

Position: Director

Appointed: 27 November 1997

Resigned: 26 September 2001

Roger W.

Position: Director

Appointed: 14 April 1997

Resigned: 10 February 1998

Andrew W.

Position: Director

Appointed: 15 January 1997

Resigned: 14 September 2006

Warwick B.

Position: Director

Appointed: 15 January 1997

Resigned: 27 November 1997

Charles K.

Position: Director

Appointed: 15 January 1997

Resigned: 21 January 1999

Ian S.

Position: Director

Appointed: 02 December 1996

Resigned: 08 January 2009

John B.

Position: Director

Appointed: 29 November 1996

Resigned: 01 March 2002

Christopher B.

Position: Director

Appointed: 29 November 1996

Resigned: 20 March 2000

John M.

Position: Director

Appointed: 29 November 1996

Resigned: 14 April 1997

Philip W.

Position: Secretary

Appointed: 29 November 1996

Resigned: 07 June 1999

People with significant control

The list of PSCs who own or control the company consists of 5 names. As BizStats discovered, there is 49'S Limited from Milton Keynes, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Sports Information Services Limited that put Milton Keynes, England as the official address. This PSC has a legal form of "a private company limited by shares", 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. Moving on, there is William Hill Organisation Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

49's Limited

Unit 2 Whitehall Avenue, Kingston, Milton Keynes, MK10 0AX, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10641214
Notified on 29 July 2020
Nature of control: 75,01-100% shares

Sports Information Services Limited

2 Whitehall Avenue Kingston, Milton Keynes, MK10 0AX, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 4243307
Notified on 27 June 2020
Ceased on 29 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William Hill Organisation Limited

Greenside House Station Road, London, N22 7TP, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00503763
Notified on 30 June 2016
Ceased on 27 June 2020
Nature of control: 25-50% shares

Ladbrokes Betting And Gaming Limited

5th Floor Zig Zag Building Victoria Street, London, SW1E 6SQ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 00775667
Notified on 30 June 2016
Ceased on 27 June 2020
Nature of control: 25-50% shares

Coral Racing Limited

5th Floor The Zig Zag Building Victoria Street, London, SW1E 6SQ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00541600
Notified on 30 June 2016
Ceased on 27 June 2020
Nature of control: 25-50% shares

Company previous names

49's July 9, 2020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2024-03-31
filed on: 24th, December 2024
Free Download (9 pages)

Company search