The Association Of Racecourse Bookmakers Limited WOLVERHAMPTON


Founded in 1999, The Association Of Racecourse Bookmakers, classified under reg no. 03718754 is an active company. Currently registered at 62 Bratch Lane WV5 8DW, Wolverhampton the company has been in the business for 25 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 11 directors in the the firm, namely Alan S., Michael P. and Tony M. and others. In addition one secretary - Sally P. - is with the company. At present 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 Association Of Racecourse Bookmakers Limited Address / Contact

Office Address 62 Bratch Lane
Office Address2 Wombourne
Town Wolverhampton
Post code WV5 8DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03718754
Date of Incorporation Thu, 18th Feb 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Alan S.

Position: Director

Appointed: 18 January 2018

Sally P.

Position: Secretary

Appointed: 01 November 2016

Michael P.

Position: Director

Appointed: 02 October 2012

Tony M.

Position: Director

Appointed: 02 November 2010

Martin V.

Position: Director

Appointed: 20 February 2006

Martin J.

Position: Director

Appointed: 20 February 2006

Neville E.

Position: Director

Appointed: 24 April 2003

Michael F.

Position: Director

Appointed: 23 April 2002

David H.

Position: Director

Appointed: 31 July 1999

David S.

Position: Director

Appointed: 31 July 1999

Mark S.

Position: Director

Appointed: 20 February 1999

Michael W.

Position: Director

Appointed: 18 February 1999

Michael C.

Position: Director

Appointed: 02 October 2012

Resigned: 30 April 2015

Michael S.

Position: Director

Appointed: 01 November 2011

Resigned: 27 November 2017

John G.

Position: Director

Appointed: 21 December 2009

Resigned: 18 January 2018

Michael C.

Position: Director

Appointed: 23 January 2008

Resigned: 01 November 2011

Barry J.

Position: Director

Appointed: 23 January 2008

Resigned: 30 April 2015

Alan S.

Position: Director

Appointed: 20 February 2006

Resigned: 21 December 2009

Gary P.

Position: Director

Appointed: 24 April 2003

Resigned: 27 November 2017

Martyn J.

Position: Director

Appointed: 23 April 2002

Resigned: 19 September 2004

Stephen R.

Position: Director

Appointed: 20 February 2000

Resigned: 23 April 2002

Arthur N.

Position: Director

Appointed: 20 February 2000

Resigned: 23 April 2002

Kevin H.

Position: Director

Appointed: 20 February 2000

Resigned: 01 May 2000

Trevor P.

Position: Director

Appointed: 20 February 2000

Resigned: 18 July 2000

Timothy B.

Position: Director

Appointed: 18 February 2000

Resigned: 13 April 2001

Peter J.

Position: Director

Appointed: 31 July 1999

Resigned: 23 April 2002

Paul K.

Position: Director

Appointed: 31 July 1999

Resigned: 18 July 2000

John P.

Position: Director

Appointed: 31 July 1999

Resigned: 10 September 2013

Irene E.

Position: Secretary

Appointed: 31 July 1999

Resigned: 01 November 2016

Garry F.

Position: Director

Appointed: 31 July 1999

Resigned: 20 February 2006

Ian F.

Position: Director

Appointed: 31 July 1999

Resigned: 20 February 2006

Paul G.

Position: Director

Appointed: 31 July 1999

Resigned: 30 April 2015

Timothy H.

Position: Director

Appointed: 31 July 1999

Resigned: 22 November 2004

Paul J.

Position: Director

Appointed: 31 July 1999

Resigned: 23 April 2002

Matthew T.

Position: Director

Appointed: 31 July 1999

Resigned: 21 December 2009

Geoffrey B.

Position: Director

Appointed: 31 July 1999

Resigned: 22 November 2004

Patrick R.

Position: Director

Appointed: 31 July 1999

Resigned: 20 February 2006

Philip C.

Position: Director

Appointed: 31 July 1999

Resigned: 09 December 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1999

Resigned: 18 February 1999

Philip C.

Position: Secretary

Appointed: 18 February 1999

Resigned: 31 July 1999

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Michael P. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Michael W. This PSC has significiant influence or control over the company,.

Michael P.

Notified on 30 January 2024
Nature of control: significiant influence or control

Michael W.

Notified on 6 April 2016
Ceased on 30 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-30
Balance Sheet
Cash Bank On Hand5 9928 40610 2687 032
Current Assets11 7048 56111 12615 167
Property Plant Equipment29   
Total Inventories5 7121558588 135
Other
Accumulated Depreciation Impairment Property Plant Equipment225151 
Average Number Employees During Period  11
Creditors7 600800800700
Increase From Depreciation Charge For Year Property Plant Equipment 29  
Merchandise  8588 135
Net Current Assets Liabilities4 1047 76110 32614 467
Other Creditors 800800700
Property Plant Equipment Gross Cost515151 
Total Assets Less Current Liabilities4 1337 76110 32614 467

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 9th, January 2024
Free Download (7 pages)

Company search

Advertisements