Background WavePink WaveYellow Wave

TOTE EUROPOOLS LIMITED (02629917)

TOTE EUROPOOLS LIMITED (02629917) is an active UK company. incorporated on 17 July 1991. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. TOTE EUROPOOLS LIMITED has been registered for 34 years. Current directors include DONE, Fred.

Company Number
02629917
Status
active
Type
ltd
Incorporated
17 July 1991
Age
34 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
T

TOTE EUROPOOLS LIMITED

TOTE EUROPOOLS LIMITED is an active company incorporated on 17 July 1991 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. TOTE EUROPOOLS LIMITED was registered 34 years ago.(SIC: 92000)

Status

active

Active since 34 years ago

Company No

02629917

LTD Company

Age

34 Years

Incorporated 17 July 1991

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 20 November 2025 (4 months ago)
Period: 1 October 2023 - 30 March 2025(19 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

HOURSERVE LIMITED
From: 17 July 1991To: 19 February 1992
Contact
Address

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

Previous Addresses

Douglas House Chapel Lane Wigan WN3 4HS
From: 17 July 1991To: 20 December 2011
Timeline

6 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
Jul 91
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

24

2 Active
22 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

GARDNER, Joanna Mary

Resigned
1 Bulmer Mews, LondonW11 3NZ
Secretary
Appointed 01 Aug 1997
Resigned 07 Jan 2000

HAMILTON, Michael Rodney

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

HEATON, William John

Resigned
38a Putney Hill, LondonSW15 6AQ
Secretary
Appointed 07 Jan 2000
Resigned 25 Apr 2000

HEATON, William John

Resigned
38a Putney Hill, LondonSW15 6AQ
Secretary
Appointed 07 Nov 1991
Resigned 01 Aug 1997

HOLMES, Rebecca

Resigned
Murne, ChislehurstBL7 5NA
Secretary
Appointed 07 Nov 1991
Resigned 07 Nov 1991

JOHNSON, Steven Ashley

Resigned
79 High Street, BerkhamstedHP4 2DE
Secretary
Appointed 01 May 2004
Resigned 12 May 2005

LINDLEY, Andrew James

Resigned
Station Road, Middleton On The WoldsYO25 9UQ
Secretary
Appointed 12 May 2005
Resigned 13 Jul 2011

RODDIS, Nigel Mark

Resigned
19 Whittlesey Street, LondonSE1 8SZ
Secretary
Appointed 25 Apr 2000
Resigned 01 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 1991
Resigned 07 Nov 1991

BEAUMONT, Trevor Kenneth

Resigned
10 Fulwood Avenue, TarletonPR4 6RP
Born November 1950
Director
Appointed 01 Jan 2006
Resigned 12 Jul 2012

COOPER, Sean

Resigned
1 Hamiton Road, LondonNW6 6QE
Born January 1967
Director
Appointed 07 Nov 1991
Resigned 07 Nov 1991

GARDNER, Joanna Mary

Resigned
1 Bulmer Mews, LondonW11 3NZ
Born November 1964
Director
Appointed 01 Aug 1997
Resigned 07 Jan 2000

HEATON, William John

Resigned
38a Putney Hill, LondonSW15 6AQ
Born January 1954
Director
Appointed 01 Aug 1997
Resigned 31 Jan 2004

HOLMES, Rebecca

Resigned
Murne, ChislehurstBL7 5NA
Born June 1960
Director
Appointed 07 Nov 1991
Resigned 07 Nov 1991

MCDONNELL, Brian Michael

Resigned
April Cottage 16 Oatlands Close, WeybridgeKT13 9ED
Born October 1938
Director
Appointed 07 Nov 1991
Resigned 31 Oct 1996

NIGHTINGALE, Barry Graham Kirk

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

RODDIS, Nigel Mark

Resigned
19 Whittlesey Street, LondonSE1 8SZ
Born February 1970
Director
Appointed 25 Apr 2000
Resigned 01 Jan 2005

SCANLON, Joseph Matthias

Resigned
Quarry Bank, WiganWN2 1PA
Born September 1951
Director
Appointed 31 Jan 2004
Resigned 14 Jan 2009

THOMPSON, Carol

Resigned
57a Higher Lane, RainfordWA11 7DG
Born May 1962
Director
Appointed 01 Jan 2006
Resigned 22 Jan 2008

WHITEHEAD, Philip Ernest

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jul 1991
Resigned 07 Nov 1991

LORD WYATT OF WEEFORD

Resigned
19 Cavendish Avenue, LondonNW8 9JD
Corporate director
Appointed 07 Nov 1991
Resigned 01 Aug 1997

Persons with significant control

1

56 - 58 Benson Road, WarringtonWA3 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
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
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination 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
Resolution
28 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
8 August 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 Dormant
10 January 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
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
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
25 July 2005
363sAnnual Return (shuttle)
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 Dormant
1 February 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
14 November 2001
288cChange of Particulars
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2000
AAAnnual Accounts
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 Dormant
5 March 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1999
AAAnnual Accounts
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1998
AAAnnual Accounts
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 December 1996
AAAnnual Accounts
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1996
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
26 August 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 1994
AAAnnual Accounts
Resolution
9 February 1994
RESOLUTIONSResolutions
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 1993
AAAnnual Accounts
Resolution
3 February 1993
RESOLUTIONSResolutions
Legacy
13 August 1992
363sAnnual Return (shuttle)
Legacy
18 March 1992
224224
Certificate Change Of Name Company
18 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1991
287Change of Registered Office
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
287Change of Registered Office
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Incorporation Company
17 July 1991
NEWINCIncorporation