Sportsbook Limited DEESIDE


Founded in 2007, Sportsbook, classified under reg no. 06235175 is an active company. Currently registered at 74-78 Welsh Road CH5 2HU, Deeside the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Elizabeth C., William C. and Michael C. and others. Of them, Michael C., Nicholas C. have been with the company the longest, being appointed on 1 January 2015 and Elizabeth C. and William C. have been with the company for the least time - from 27 July 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Keith G. who worked with the the company until 30 September 2009.

Sportsbook Limited Address / Contact

Office Address 74-78 Welsh Road
Office Address2 Garden City
Town Deeside
Post code CH5 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06235175
Date of Incorporation Wed, 2nd May 2007
Industry Gambling and betting activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Elizabeth C.

Position: Director

Appointed: 27 July 2021

William C.

Position: Director

Appointed: 27 July 2021

Michael C.

Position: Director

Appointed: 01 January 2015

Nicholas C.

Position: Director

Appointed: 01 January 2015

Wayne S.

Position: Director

Appointed: 08 June 2009

Resigned: 01 January 2015

Keith G.

Position: Secretary

Appointed: 02 May 2007

Resigned: 30 September 2009

Gavin F.

Position: Director

Appointed: 02 May 2007

Resigned: 01 January 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Corbett Bookmakers (Holdings) Limited from Deeside, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael C. This PSC . Moving on, there is Nicholas C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC .

Corbett Bookmakers (Holdings) Limited

74-78 Welsh Road, Garden City, Deeside, Flintshire, CH5 2HU, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, Register Of Companies
Registration number 11166246
Notified on 31 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael C.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: right to appoint and remove directors

Nicholas C.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand136 366128 155187 207209 894
Current Assets156 849243 661300 412301 436
Debtors20 483115 506113 20591 542
Other Debtors20 48320 26225 15613 053
Property Plant Equipment61 64951 80142 09430 941
Other
Accumulated Amortisation Impairment Intangible Assets5 000   
Accumulated Depreciation Impairment Property Plant Equipment492 504431 434444 774428 381
Additions Other Than Through Business Combinations Property Plant Equipment   2 918
Amounts Owed To Group Undertakings1 311 6561 253 2771 194 6571 095 738
Average Number Employees During Period9678
Corporation Tax Payable193534885914
Creditors1 356 6561 266 1981 245 0801 147 695
Deferred Tax Asset Debtors 95 24488 04978 489
Future Minimum Lease Payments Under Non-cancellable Operating Leases218 088173 638148 605122 655
Increase From Depreciation Charge For Year Property Plant Equipment 12 43213 34014 071
Intangible Assets Gross Cost5 000   
Net Current Assets Liabilities-1 199 807-1 022 537-944 668-846 259
Other Creditors15 26011 83426 86424 442
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 73 502 30 464
Other Disposals Intangible Assets 5 000  
Other Disposals Property Plant Equipment 73 503 30 464
Other Taxation Social Security Payable55888566673
Property Plant Equipment Gross Cost554 153483 235486 868459 322
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets -5 000  
Total Additions Including From Business Combinations Property Plant Equipment 2 5853 633 
Total Assets Less Current Liabilities-1 138 158-970 736-902 574-815 318
Trade Creditors Trade Payables28 98946522 10825 928

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to March 31, 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements