Background WavePink WaveYellow Wave

TOTE BOOKMAKERS LIMITED (00852040)

TOTE BOOKMAKERS LIMITED (00852040) is an active UK company. incorporated on 18 June 1965. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOTE BOOKMAKERS LIMITED has been registered for 60 years.

Company Number
00852040
Status
active
Type
ltd
Incorporated
18 June 1965
Age
60 years
Address
The Spectrum 56-58 Benson Road, Warrington, WA3 7PQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTE BOOKMAKERS LIMITED

TOTE BOOKMAKERS LIMITED is an active company incorporated on 18 June 1965 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOTE BOOKMAKERS LIMITED was registered 60 years ago.(SIC: 68209)

Status

active

Active since 60 years ago

Company No

00852040

LTD Company

Age

60 Years

Incorporated 18 June 1965

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 3 January 2026 (2 months ago)
Period: 2 October 2023 - 30 March 2025(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

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

Previous Addresses

the Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom
From: 20 December 2011To: 20 December 2011
the Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ United Kingdom
From: 20 December 2011To: 20 December 2011
Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS
From: 18 June 1965To: 20 December 2011
Timeline

23 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Jun 65
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jul 12
Loan Secured
Dec 13
Loan Cleared
Jan 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Loan Secured
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

197

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Legacy
24 November 2025
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
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 Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 August 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
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
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Legacy
2 August 2011
MG01MG01
Resolution
28 July 2011
RESOLUTIONSResolutions
Legacy
22 July 2011
MG02MG02
Legacy
22 July 2011
MG02MG02
Legacy
22 July 2011
MG02MG02
Legacy
22 July 2011
MG02MG02
Legacy
22 July 2011
MG02MG02
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
25 April 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
2 November 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
287Change of Registered Office
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
1 December 2000
AUDAUD
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288cChange of Particulars
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
403aParticulars of Charge Subject to s859A
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
28 January 1998
403aParticulars of Charge Subject to s859A
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
18 July 1996
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
20 August 1992
288288
Legacy
5 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Legacy
11 December 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
395Particulars of Mortgage or Charge
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
19 April 1990
288288
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
25 August 1987
288288
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
8 March 1974
MEM/ARTSMEM/ARTS
Incorporation Company
18 June 1965
NEWINCIncorporation