Background WavePink WaveYellow Wave

CAMPBELLS (BOOKMAKERS) LIMITED (00705834)

CAMPBELLS (BOOKMAKERS) LIMITED (00705834) is an active UK company. incorporated on 17 October 1961. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. CAMPBELLS (BOOKMAKERS) LIMITED has been registered for 64 years. Current directors include DONE, Fred.

Company Number
00705834
Status
active
Type
ltd
Incorporated
17 October 1961
Age
64 years
Address
The Spectrum 56-58 Benson Road, Warrington, WA3 7PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
DONE, Fred
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELLS (BOOKMAKERS) LIMITED

CAMPBELLS (BOOKMAKERS) LIMITED is an active company incorporated on 17 October 1961 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. CAMPBELLS (BOOKMAKERS) LIMITED was registered 64 years ago.(SIC: 92000)

Status

active

Active since 64 years ago

Company No

00705834

LTD Company

Age

64 Years

Incorporated 17 October 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 October 2023 - 30 March 2025(19 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

The Spectrum 56-58 Benson Road Birchwood Warrington, WA3 7PQ,

Previous Addresses

Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS
From: 17 October 1961To: 20 December 2011
Timeline

6 key events • 1961 - 2014

Funding Officers Ownership
Company Founded
Oct 61
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 12
Director Left
Dec 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

LONGDEN, Steven

Active
56-58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 02 Dec 2020

DONE, Fred

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1943
Director
Appointed 13 Jul 2011

FILBY, John William

Resigned
16 Knights Walk, RomfordRM4 1DR
Secretary
Appointed N/A
Resigned 11 Oct 2004

GALVIN, Andrew Michael

Resigned
North Longlands Leeds Road, HalifaxHX3 8JN
Secretary
Appointed 12 Oct 2004
Resigned 23 Jan 2007

GORMLEY, David Joseph

Resigned
Grant Way, IsleworthTW7 5QD
Secretary
Appointed 23 Jan 2007
Resigned 30 Aug 2007

HAMILTON, Michael Rodney

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 13 Jul 2011
Resigned 02 Dec 2020

LINDLEY, Andrew James

Resigned
Station Road, Middleton On The WoldsYO25 9UQ
Secretary
Appointed 30 Aug 2007
Resigned 13 Jul 2011

ANNAT, David Christie

Resigned
Watergap, HartingtonSK17 0AQ
Born June 1944
Director
Appointed 28 Jun 2005
Resigned 23 Jan 2007

BEAUMONT, Trevor Kenneth

Resigned
10 Fulwood Avenue, TarletonPR4 6RP
Born November 1950
Director
Appointed 30 Aug 2007
Resigned 12 Jul 2012

BEAUMONT, Trevor Kenneth

Resigned
9 Pyne Gale, ChelmsfordCM2 8QG
Born November 1950
Director
Appointed 11 Oct 2004
Resigned 29 Oct 2004

BECKETT, Alfred Kenneth

Resigned
244 Roundhills, Waltham AbbeyEN9 1UN
Born April 1934
Director
Appointed N/A
Resigned 31 Jan 1997

CAMPBELL, Roger Colin

Resigned
2 Potter Street, HarlowCM17 9AG
Born July 1950
Director
Appointed N/A
Resigned 11 Oct 2004

CAMPBELL, William George

Resigned
12 Ashfields, LoughtonIG10 1SB
Born April 1937
Director
Appointed N/A
Resigned 09 Sept 1999

DUBENS, Peter Adam Daiches

Resigned
The Economist Building, LondonSW1A 1HA
Born September 1966
Director
Appointed 11 Oct 2004
Resigned 23 Jan 2007

FILBY, John William

Resigned
16 Knights Walk, RomfordRM4 1DR
Born June 1942
Director
Appointed N/A
Resigned 11 Oct 2004

FLINT, Richard

Resigned
24 Harlow Oval, HarrogateHG2 0DS
Born March 1972
Director
Appointed 23 Jan 2007
Resigned 30 Aug 2007

GALVIN, Andrew Michael

Resigned
North Longlands Leeds Road, HalifaxHX3 8JN
Born January 1968
Director
Appointed 12 Oct 2004
Resigned 09 Jul 2007

NIGHTINGALE, Barry Graham Kirk

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1961
Director
Appointed 13 Jul 2011
Resigned 31 Dec 2014

PUTNAM, Edward George

Resigned
Alpine Lodge, HarrogateHG2 0EY
Born March 1969
Director
Appointed 23 Jan 2007
Resigned 30 Aug 2007

SEMEL, Eric

Resigned
33 Chesham Street Flat 8, LondonSW1X 8NQ
Born March 1969
Director
Appointed 11 Oct 2004
Resigned 23 Jan 2007

THOMPSON, Carol

Resigned
57a Higher Lane, RainfordWA11 7DG
Born May 1962
Director
Appointed 30 Aug 2007
Resigned 22 Jan 2008

WHITEHEAD, Philip Ernest

Resigned
3 Nutfields, SevenoaksTN15 9EA
Born March 1955
Director
Appointed 07 Apr 2008
Resigned 13 Jul 2011

Persons with significant control

1

Benson Road, WarringtonWA3 7PQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts Amended With Made Up Date
9 October 2013
AAMDAAMD
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Resolution
28 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
2 April 2009
288cChange of Particulars
Legacy
4 March 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
1 October 2007
287Change of Registered Office
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288cChange of Particulars
Legacy
5 June 2007
225Change of Accounting Reference Date
Legacy
17 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
17 February 2007
287Change of Registered Office
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288cChange of Particulars
Legacy
30 March 2006
288cChange of Particulars
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288cChange of Particulars
Legacy
18 May 2005
363aAnnual Return
Legacy
18 January 2005
225Change of Accounting Reference Date
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
88(2)R88(2)R
Legacy
29 December 2004
123Notice of Increase in Nominal Capital
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
21 December 2004
287Change of Registered Office
Memorandum Articles
20 December 2004
MEM/ARTSMEM/ARTS
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
155(6)a155(6)a
Resolution
11 December 2004
RESOLUTIONSResolutions
Resolution
11 December 2004
RESOLUTIONSResolutions
Resolution
11 December 2004
RESOLUTIONSResolutions
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 1998
AUDAUD
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
2 March 1996
363sAnnual Return (shuttle)
Legacy
2 March 1996
288288
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Small
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Accounts With Accounts Type Small
10 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Accounts With Accounts Type Small
4 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Accounts With Made Up Date
4 July 1985
AAAnnual Accounts
Accounts With Made Up Date
17 May 1984
AAAnnual Accounts
Accounts With Made Up Date
28 January 1983
AAAnnual Accounts
Accounts With Made Up Date
23 March 1982
AAAnnual Accounts
Accounts With Made Up Date
31 March 1981
AAAnnual Accounts
Accounts With Made Up Date
19 July 1980
AAAnnual Accounts
Incorporation Company
17 October 1961
NEWINCIncorporation