Background WavePink WaveYellow Wave

WILLIAM HILL (SOUTHERN) LIMITED (00467589)

WILLIAM HILL (SOUTHERN) LIMITED (00467589) is an active UK company. incorporated on 22 April 1949. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. WILLIAM HILL (SOUTHERN) LIMITED has been registered for 76 years. Current directors include GANESAN, Usha.

Company Number
00467589
Status
active
Type
ltd
Incorporated
22 April 1949
Age
76 years
Address
1 Bedford Avenue, London, WC1B 3AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GANESAN, Usha
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM HILL (SOUTHERN) LIMITED

WILLIAM HILL (SOUTHERN) LIMITED is an active company incorporated on 22 April 1949 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. WILLIAM HILL (SOUTHERN) LIMITED was registered 76 years ago.(SIC: 92000)

Status

active

Active since 76 years ago

Company No

00467589

LTD Company

Age

76 Years

Incorporated 22 April 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

1 Bedford Avenue London, WC1B 3AU,

Previous Addresses

Greenside House 50 Station Road Wood Green London N22 7TP
From: 22 April 1949To: 1 March 2019
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Sept 13
Director Left
Nov 15
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Left
May 19
Capital Update
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BISBY, Elizabeth Ann

Active
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 04 Nov 2022

GANESAN, Usha

Active
Bedford Avenue, LondonWC1B 3AU
Born April 1976
Director
Appointed 11 Sept 2025

ANDERSON, Sarah

Resigned
Greenside House, LondonN22 7TP
Secretary
Appointed 12 Jul 2006
Resigned 26 Oct 2007

BLYTHE-TINKER, Nigel Edwin

Resigned
Top Farm, ToselandPE19 6RX
Secretary
Appointed 30 Jun 1999
Resigned 31 May 2004

CALLANDER, Simon James

Resigned
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 25 Mar 2020
Resigned 01 Jul 2022

FULLER, Thomas Stamper

Resigned
50 Station Road, Wood GreenN22 7TP
Secretary
Appointed 07 Sept 2016
Resigned 17 Sept 2018

HAVITA, Josie-Azzara

Resigned
Bedford Avenue, LondonW1C 3AU
Secretary
Appointed 21 Jun 2022
Resigned 04 Nov 2022

HOGAN, Kevin Matthew Joseph Christopher

Resigned
Willow House, HoylandS74 9NL
Secretary
Appointed N/A
Resigned 01 Nov 1996

KELLY-BISLA, Balbir

Resigned
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 14 Dec 2018
Resigned 25 Mar 2020

MACQUEEN, Andrea Louise

Resigned
10 Eglington Road, LondonE4 7AN
Secretary
Appointed 31 May 2004
Resigned 12 Jul 2006

MOTT, Matthew John Spencer

Resigned
25 Princess Court, LondonN6 5XD
Secretary
Appointed 01 Nov 1996
Resigned 30 Jun 1999

READ, Dennis

Resigned
Greenside House, LondonN22 7TP
Secretary
Appointed 26 Oct 2007
Resigned 07 Sept 2016

THOMAS, Luke Amos

Resigned
50 Station Road, Wood GreenN22 7TP
Secretary
Appointed 17 Sept 2018
Resigned 14 Dec 2018

BROWN, John Michael

Resigned
Milford Court Milford Road, LeedsLS25 5AD
Born September 1942
Director
Appointed N/A
Resigned 21 Mar 2001

CALLANDER, Simon James

Resigned
Bedford Avenue, LondonWC1B 3AU
Born December 1967
Director
Appointed 25 Mar 2020
Resigned 01 Jul 2022

COOPER, Neil

Resigned
50 Station Road, Wood GreenN22 7TP
Born July 1967
Director
Appointed 01 Jun 2010
Resigned 06 Nov 2015

COWBURN, Leonard Ponsonby

Resigned
Tranby Lane, East YorkshireHU14 3NB
Born November 1934
Director
Appointed N/A
Resigned 06 Apr 1993

DUNCAN, Fraser Scott

Resigned
25 Kippington Road, SevenoaksTN13 2LJ
Born May 1960
Director
Appointed 01 Dec 1997
Resigned 08 Feb 1999

FORD, Michael James

Resigned
Bedford Avenue, LondonWC1B 3AU
Born January 1980
Director
Appointed 24 May 2019
Resigned 26 Jul 2021

HART, Raymond John

Resigned
Hazel Court, BelmontSM2 7DH
Born April 1945
Director
Appointed 01 Dec 1997
Resigned 15 Jun 1998

HAVITA, Josie-Azzara

Resigned
Bedford Avenue, LondonW1C 3AU
Born December 1978
Director
Appointed 21 Jun 2022
Resigned 04 Nov 2022

HAYGARTH, William Leslie

Resigned
9 Hillside, ReadingRG7 3BQ
Born July 1954
Director
Appointed 04 Mar 1994
Resigned 29 Oct 2004

KELLY-BISLA, Balbir

Resigned
Bedford Avenue, LondonWC1B 3AU
Born October 1974
Director
Appointed 14 Dec 2018
Resigned 25 Mar 2020

LAMBERT, Robert

Resigned
Red Roof, WetherbyLS17 9DX
Born May 1941
Director
Appointed N/A
Resigned 12 Apr 2001

LANE, Simon Paul

Resigned
Greenside House, LondonN22 7TP
Born February 1963
Director
Appointed 12 Apr 2007
Resigned 31 Mar 2010

LE-GRICE, Philip

Resigned
Bedford Avenue, LondonWC1B 3AU
Born August 1986
Director
Appointed 26 Jul 2021
Resigned 11 Sept 2025

LOWREY, David

Resigned
Wymondley, WetherbyLS22 6SF
Born March 1948
Director
Appointed 21 Mar 2001
Resigned 05 Apr 2006

MCGUIGAN, Liam John

Resigned
9 Park Drive, GlasgowG74 5AS
Born October 1944
Director
Appointed 12 Feb 1997
Resigned 17 May 2000

OLIVE, Stephen Gerard

Resigned
4 High Park Road, RichmondTW9 4BH
Born August 1953
Director
Appointed 04 Mar 1994
Resigned 29 Nov 1996

PAPE, Claire Margaret

Resigned
Bedford Avenue, LondonWC1B 3AU
Born September 1974
Director
Appointed 31 Jul 2018
Resigned 24 May 2019

SINGER, Thomas Daniel

Resigned
27 Observatory Road, East SheenSW14 7QB
Born May 1963
Director
Appointed 21 Mar 2001
Resigned 06 Nov 2006

SPEARING, Ian John

Resigned
Greenside House, LondonN22 7TP
Born September 1947
Director
Appointed 21 Mar 2001
Resigned 31 Dec 2008

STEELE, Anthony David

Resigned
Greenside House, Wood GreenN22 7TP
Born January 1963
Director
Appointed 12 Apr 2007
Resigned 31 Jul 2018

THOMAS, Luke Amos

Resigned
50 Station Road, Wood GreenN22 7TP
Born June 1966
Director
Appointed 16 Sept 2013
Resigned 14 Dec 2018

WASANI, Shailen

Resigned
Greenside House, LondonN22 7TP
Born June 1960
Director
Appointed 21 Mar 2001
Resigned 12 Apr 2007

Persons with significant control

1

Bedford Avenue, LondonWC1B 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2022
Fundings
Financials
Latest Activities

Filing History

232

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Legacy
24 January 2020
SH20SH20
Legacy
24 January 2020
CAP-SSCAP-SS
Resolution
24 January 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 January 2020
SH19Statement of Capital
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Resolution
20 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 July 2010
CC04CC04
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
5 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
14 February 2005
363aAnnual Return
Legacy
25 January 2005
288cChange of Particulars
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363aAnnual Return
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
12 February 2003
363aAnnual Return
Legacy
12 February 2003
363(353)363(353)
Legacy
12 February 2003
363(190)363(190)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)a155(6)a
Legacy
21 June 2002
155(6)b155(6)b
Legacy
21 June 2002
155(6)a155(6)a
Legacy
27 February 2002
363aAnnual Return
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363aAnnual Return
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
25 September 2000
288cChange of Particulars
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
363aAnnual Return
Legacy
19 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
363aAnnual Return
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
363aAnnual Return
Legacy
30 April 1998
287Change of Registered Office
Legacy
21 April 1998
288cChange of Particulars
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
25 January 1998
288cChange of Particulars
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
155(6)a155(6)a
Resolution
15 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
25 May 1997
363aAnnual Return
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
2 March 1997
288cChange of Particulars
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Resolution
15 August 1994
RESOLUTIONSResolutions
Legacy
19 May 1994
363sAnnual Return (shuttle)
Memorandum Articles
17 April 1994
MEM/ARTSMEM/ARTS
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
13 March 1994
155(6)a155(6)a
Legacy
13 March 1994
155(6)a155(6)a
Resolution
13 March 1994
RESOLUTIONSResolutions
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 December 1993
AUDAUD
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
20 May 1993
363b363b
Legacy
22 April 1993
288288
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
29 January 1991
386386
Legacy
23 November 1990
363363
Legacy
1 October 1990
225(1)225(1)
Legacy
12 July 1990
287Change of Registered Office
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Legacy
22 January 1990
288288
Legacy
22 January 1990
288288
Legacy
22 January 1990
288288
Legacy
10 January 1990
403aParticulars of Charge Subject to s859A
Legacy
10 January 1990
395Particulars of Mortgage or Charge
Legacy
10 January 1990
395Particulars of Mortgage or Charge
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
155(6)a155(6)a
Legacy
10 January 1990
155(6)a155(6)a
Legacy
13 October 1989
363363
Legacy
13 October 1989
225(1)225(1)
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
24 July 1989
288288
Legacy
1 June 1989
288288
Legacy
26 April 1989
288288
Legacy
20 March 1989
288288
Legacy
27 February 1989
288288
Legacy
10 February 1989
288288
Legacy
2 February 1989
225(1)225(1)
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 October 1988
288288
Legacy
19 August 1988
363363
Legacy
10 August 1988
288288
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Legacy
11 August 1987
287Change of Registered Office
Legacy
10 August 1987
288288
Legacy
25 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Legacy
4 September 1986
288288
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Legacy
12 July 1986
288288
Certificate Change Of Name Company
5 October 1972
CERTNMCertificate of Incorporation on Change of Name