BET 247 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBET 247 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00630834
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BET 247 LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is BET 247 LIMITED located?

    Registered Office Address
    C/O Arch Law Limited Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BET 247 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LITTLEWOODS LEISURE LIMITEDDec 24, 1992Dec 24, 1992
    DORCHESTER HOLDINGS LIMITEDJun 22, 1959Jun 22, 1959

    What are the latest accounts for BET 247 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BET 247 LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for BET 247 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Termination of appointment of Clive Peter Whiley as a director on Sep 04, 2025

    1 pagesTM01

    Confirmation statement made on Jun 23, 2025 with updates

    4 pagesCS01

    Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on Jan 31, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Registered office address changed from 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on Aug 03, 2023

    1 pagesAD01

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Rowlands as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Clive Peter Whiley as a director on Sep 30, 2022

    2 pagesAP01

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Change of details for The Football Pools Limited as a person with significant control on Jul 18, 2017

    2 pagesPSC05

    Termination of appointment of Andrew James Lindley as a director on May 31, 2022

    1 pagesTM01

    Appointment of Mr Richard Anthony Mcguire as a director on May 31, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom to 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD on Sep 10, 2021

    1 pagesAD01

    Appointment of Andrew James Lindley as a director on Sep 10, 2021

    2 pagesAP01

    Termination of appointment of Thomas Joseph Hearne as a director on Sep 10, 2021

    1 pagesTM01

    Termination of appointment of Richard Anthony Mcguire as a director on Sep 10, 2021

    1 pagesTM01

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Who are the officers of BET 247 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGUIRE, Richard Anthony
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    Director
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    United KingdomBritish238324730001
    CUNLIFFE, Steven Paul
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    Secretary
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    British68779150001
    HAGGIS, Robert Arthur
    5 The Towers
    Spencer Road
    SK17 9DX Buxton
    Derbyshire
    Secretary
    5 The Towers
    Spencer Road
    SK17 9DX Buxton
    Derbyshire
    British8344370004
    HOGARTH, Mark Julian Burnett
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    Secretary
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    United Kingdom98983750001
    MATHEWSON, David Carr
    7 Barnton Park
    EH4 6JF Edinburgh
    Secretary
    7 Barnton Park
    EH4 6JF Edinburgh
    British380090002
    REW, Paul William
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    Secretary
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    British4362620001
    SPEAKMAN, Gary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    Secretary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    British56066860001
    SPEAKMAN, Gary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    Secretary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    British56066860001
    LITTLEWOODS SECRETARIAL SERVICES LTD
    100 Old Hall Street
    L70 1AB Liverpool
    Secretary
    100 Old Hall Street
    L70 1AB Liverpool
    47851750001
    BYRNE, Conleth Simon
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    United KingdomIrish141094510001
    COLLIS, Jeremy John
    18 Lancaster Road
    Wimbledon Village
    SW19 5DD London
    Director
    18 Lancaster Road
    Wimbledon Village
    SW19 5DD London
    British36492870003
    COOPER, Richard Quentin Mortimer
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    Director
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    EnglandBritish148602480004
    CUNLIFFE, Steven Paul
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    Director
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    United KingdomBritish68779150001
    DAVIDSON, Malcolm Alexander
    Heathcote 41 Dawstone Road
    Heswall
    L60 0BR Wirral
    Merseyside
    Director
    Heathcote 41 Dawstone Road
    Heswall
    L60 0BR Wirral
    Merseyside
    British36787970001
    DAVIDSON, Malcolm Alexander
    Heathcote 41 Dawstone Road
    Heswall
    L60 0BR Wirral
    Merseyside
    Director
    Heathcote 41 Dawstone Road
    Heswall
    L60 0BR Wirral
    Merseyside
    British36787970001
    DUNCAN, Robert Ian
    Oakley Houser
    Oak Drive
    SN6 7BP Swindon
    Wiltshire
    Director
    Oakley Houser
    Oak Drive
    SN6 7BP Swindon
    Wiltshire
    British59423840001
    GIBSON, John Michael Barry
    51 Lower Belgrave Street
    SW1W 0LP London
    Director
    51 Lower Belgrave Street
    SW1W 0LP London
    British82660110001
    GREEN, Marianne Mckenzie
    The Owl House 19 Eagle Row
    WA13 0PY Lymm
    Cheshire
    Director
    The Owl House 19 Eagle Row
    WA13 0PY Lymm
    Cheshire
    British118854820001
    HEARNE, Thomas Joseph
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    Director
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    United KingdomCanadian252248760002
    HILLYER, Anthony Richard
    13 Cumbers Drive
    L64 4AU Ness
    Cheshire
    Director
    13 Cumbers Drive
    L64 4AU Ness
    Cheshire
    British53485660001
    HOGG, Ian Christopher
    Walton House
    55 Charnock Road
    L67 1AA Liverpool
    Merseyside
    Director
    Walton House
    55 Charnock Road
    L67 1AA Liverpool
    Merseyside
    United KingdomBritish81191740001
    KALIFA, Maneck Minoo
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    EnglandBritish205717890001
    LINDLEY, Andrew James
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    Director
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    United KingdomBritish287134080001
    LYNN, Carl William
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    EnglandIrish192837550001
    MCGILL, Colin Scott
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    United KingdomBritish663080001
    MCGUIRE, Richard Anthony
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    Director
    Hawkfield Close
    Hawkfield Business Park
    BS14 0BN Bristol
    Icarus House
    United Kingdom
    United KingdomBritish238324730001
    MOORES, Peter, Sir
    Parbold Hall
    Parbold
    WN8 7TG Wigan
    Lancashire
    Director
    Parbold Hall
    Parbold
    WN8 7TG Wigan
    Lancashire
    United KingdomBritish1848390001
    PENROSE, Ian Richard
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    Director
    Charnock Road
    L67 1AA Liverpool
    55
    United Kingdom
    EnglandBritish32311080002
    ROWLANDS, Nicola
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    Director
    Cestrian Court
    Lightfoot Street
    CH2 3AD Chester
    3a
    Cheshire
    United Kingdom
    United KingdomBritish234620650002
    SPEAKMAN, Gary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    Director
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    EnglandBritish56066860001
    TAYLOR, Stephen Robert
    Woodlands Lodge
    Fernyhalgh Lane, Fulwood
    PR2 9NU Preston
    Lancashire
    Director
    Woodlands Lodge
    Fernyhalgh Lane, Fulwood
    PR2 9NU Preston
    Lancashire
    British64967020002
    THWAITE, John Colin
    3 Lansdown
    Mill Lane
    L12 7LQ Liverpool
    Merseyside
    Director
    3 Lansdown
    Mill Lane
    L12 7LQ Liverpool
    Merseyside
    British37135310001
    THWAITE, John Colin
    3 Lansdown
    Mill Lane
    L12 7LQ Liverpool
    Merseyside
    Director
    3 Lansdown
    Mill Lane
    L12 7LQ Liverpool
    Merseyside
    British37135310001
    VELARDE, Peter Christian
    49 Ballanard Road
    ISLEMAN Douglas
    Isle Of Man
    Director
    49 Ballanard Road
    ISLEMAN Douglas
    Isle Of Man
    British43438200001
    WHILEY, Clive Peter
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    Director
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law Limited
    United Kingdom
    United KingdomBritish22310850003

    Who are the persons with significant control of BET 247 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lightfoot Street
    Chester
    CH2 3AD Cheshire
    3a Cestrian Court
    United Kingdom
    Apr 06, 2016
    Lightfoot Street
    Chester
    CH2 3AD Cheshire
    3a Cestrian Court
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number00545018
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0