Background WavePink WaveYellow Wave

DEMMY THE BOOKMAKER LIMITED (02785718)

DEMMY THE BOOKMAKER LIMITED (02785718) is an active UK company. incorporated on 1 February 1993. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. DEMMY THE BOOKMAKER LIMITED has been registered for 33 years. Current directors include DONE, Fred.

Company Number
02785718
Status
active
Type
ltd
Incorporated
1 February 1993
Age
33 years
Address
The Spectrum, 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
D

DEMMY THE BOOKMAKER LIMITED

DEMMY THE BOOKMAKER LIMITED is an active company incorporated on 1 February 1993 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. DEMMY THE BOOKMAKER LIMITED was registered 33 years ago.(SIC: 92000)

Status

active

Active since 33 years ago

Company No

02785718

LTD Company

Age

33 Years

Incorporated 1 February 1993

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: Micro Entity

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,

Timeline

4 key events • 1993 - 2014

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Jul 11
Director Joined
Feb 12
Director Left
Dec 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LONGDEN, Steven

Active
The Spectrum, WarringtonWA3 7PQ
Secretary
Appointed 02 Dec 2020

DONE, Fred

Active
The Spectrum, WarringtonWA3 7PQ
Born March 1943
Director
Appointed 30 Dec 1998

DONE, Peter Eric

Resigned
M28
Secretary
Appointed 30 Dec 1998
Resigned 24 Mar 2006

HAMILTON, Michael Rodney

Resigned
The Spectrum, WarringtonWA3 7PQ
Secretary
Appointed 24 Mar 2006
Resigned 02 Dec 2020

JOHNSON, Kenneth James

Resigned
123 Dialstone Lane, StockportSK2 6AP
Secretary
Appointed 01 Feb 1993
Resigned 30 Dec 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Feb 1993
Resigned 01 Feb 1993

DEMMY, Selwyn

Resigned
Hunters Moon, Wilmslow
Born October 1932
Director
Appointed 01 Feb 1993
Resigned 30 Dec 1998

DENNIS, Graham

Resigned
5 Baker Street, ManchesterM24 2JS
Born August 1953
Director
Appointed 12 Nov 1996
Resigned 29 Dec 1998

DONE, Peter Eric

Resigned
M28
Born February 1947
Director
Appointed 30 Dec 1998
Resigned 24 Mar 2006

HOWSON, Graham Alan

Resigned
Chapel Studios 416 Warrington Road, WarringtonWA3 5NX
Born July 1952
Director
Appointed 12 Nov 1996
Resigned 29 Dec 1998

JOHNSON, Kenneth James

Resigned
123 Dialstone Lane, StockportSK2 6AP
Born April 1948
Director
Appointed 01 Feb 1993
Resigned 30 Dec 1998

NIGHTINGALE, Barry Graham Kirk

Resigned
56-58 Benson Wood Road, WarringtonWA3 7PQ
Born March 1961
Director
Appointed 01 Jun 2011
Resigned 31 Dec 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Feb 1993
Resigned 01 Feb 1993

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 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
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 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
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 December 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Resolution
28 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
31 October 2005
652C652C
Dissolution Voluntary Strike Off Suspended
16 August 2005
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 May 2005
GAZ1(A)GAZ1(A)
Legacy
30 March 2005
652a652a
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
155(6)a155(6)a
Resolution
7 January 1999
RESOLUTIONSResolutions
Resolution
7 January 1999
RESOLUTIONSResolutions
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
287Change of Registered Office
Legacy
5 January 1999
225Change of Accounting Reference Date
Legacy
31 December 1998
403aParticulars of Charge Subject to s859A
Legacy
31 December 1998
403aParticulars of Charge Subject to s859A
Legacy
31 December 1998
403aParticulars of Charge Subject to s859A
Legacy
31 December 1998
403aParticulars of Charge Subject to s859A
Legacy
28 September 1998
395Particulars of Mortgage or Charge
Legacy
28 September 1998
395Particulars of Mortgage or Charge
Legacy
28 September 1998
395Particulars of Mortgage or Charge
Legacy
28 September 1998
395Particulars of Mortgage or Charge
Legacy
28 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 September 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
395Particulars of Mortgage or Charge
Legacy
30 December 1996
395Particulars of Mortgage or Charge
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
395Particulars of Mortgage or Charge
Legacy
20 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 August 1996
AAAnnual Accounts
Legacy
21 June 1996
395Particulars of Mortgage or Charge
Legacy
15 May 1996
395Particulars of Mortgage or Charge
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Legacy
6 December 1995
395Particulars of Mortgage or Charge
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Legacy
12 October 1995
395Particulars of Mortgage or Charge
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Legacy
7 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
17 March 1995
395Particulars of Mortgage or Charge
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 October 1994
395Particulars of Mortgage or Charge
Legacy
12 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
15 August 1994
395Particulars of Mortgage or Charge
Legacy
15 August 1994
395Particulars of Mortgage or Charge
Legacy
15 August 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
88(2)R88(2)R
Legacy
28 September 1993
224224
Legacy
12 February 1993
288288
Legacy
12 February 1993
287Change of Registered Office
Incorporation Company
1 February 1993
NEWINCIncorporation