Background WavePink WaveYellow Wave

TOTE (SUCCESSOR COMPANY) LIMITED (07540080)

TOTE (SUCCESSOR COMPANY) LIMITED (07540080) is an active UK company. incorporated on 23 February 2011. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. TOTE (SUCCESSOR COMPANY) LIMITED has been registered for 15 years. Current directors include BARR, Nicola Joan, DONE, Fred.

Company Number
07540080
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
The Spectrum 56-58 Benson Road, Warrington, WA3 7PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BARR, Nicola Joan, DONE, Fred
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTE (SUCCESSOR COMPANY) LIMITED

TOTE (SUCCESSOR COMPANY) LIMITED is an active company incorporated on 23 February 2011 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 (SUCCESSOR COMPANY) LIMITED was registered 15 years ago.(SIC: 92000)

Status

active

Active since 15 years ago

Company No

07540080

LTD Company

Age

15 Years

Incorporated 23 February 2011

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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

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

Previous Addresses

, C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom
From: 23 February 2011To: 19 July 2011
Timeline

17 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Loan Secured
Dec 13
Loan Cleared
Jan 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Cleared
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Jul 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LONGDEN, Steven

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

BARR, Nicola Joan

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born May 1977
Director
Appointed 06 Oct 2016

DONE, Fred

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

HAMILTON, Michael Rodney

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

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 23 Feb 2011
Resigned 13 Jul 2011

BOYLE, Anthony Mark

Resigned
Department Of Business, Innovation And Skills, LondonSW1H 0ET
Born July 1960
Director
Appointed 23 Feb 2011
Resigned 13 Jul 2011

DYER, Anthony Robert

Resigned
2-4 Cockspur Street, LondonSW1Y 5DH
Born January 1955
Director
Appointed 23 Feb 2011
Resigned 13 Jul 2011

HADDOCK, John Kenneth

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born February 1958
Director
Appointed 24 Dec 2014
Resigned 06 Oct 2016

NIGHTINGALE, Barry Graham Kirk

Resigned
Tote Park Chapel Lane, WiganWN3 4HS
Born March 1961
Director
Appointed 13 Jul 2011
Resigned 31 Dec 2014

STEBBINGS, Mark Warren

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born April 1970
Director
Appointed 06 Oct 2016
Resigned 01 Jul 2023

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

62

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 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
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
30 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
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
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
14 March 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 January 2013
RP04RP04
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Legacy
28 May 2012
MG02MG02
Legacy
26 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Resolution
1 September 2011
RESOLUTIONSResolutions
Legacy
2 August 2011
MG01MG01
Memorandum Articles
28 July 2011
MEM/ARTSMEM/ARTS
Resolution
28 July 2011
RESOLUTIONSResolutions
Legacy
28 July 2011
MG01MG01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2011
NEWINCIncorporation