LADBROKES GROUP FINANCE PLC

LADBROKES GROUP FINANCE PLC

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

    Company NameLADBROKES GROUP FINANCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01429533
    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 LADBROKES GROUP FINANCE PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LADBROKES GROUP FINANCE PLC located?

    Registered Office Address
    7th Floor, One Stratford Place
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LADBROKES GROUP FINANCE PLC?

    Previous Company Names
    Company NameFromUntil
    HILTON GROUP FINANCE PLCMay 14, 1999May 14, 1999
    LADBROKE GROUP FINANCE PLCDec 29, 1986Dec 29, 1986
    CITY & PROVINCIAL GAMING HOLDINGS LIMITEDDec 31, 1979Dec 31, 1979
    JEWELCOURT LIMITEDJun 14, 1979Jun 14, 1979

    What are the latest accounts for LADBROKES GROUP FINANCE PLC?

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

    What is the status of the latest confirmation statement for LADBROKES GROUP FINANCE PLC?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for LADBROKES GROUP FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Appointment of Neil Andrew Cotter as a director on Dec 17, 2024

    2 pagesAP01

    Appointment of Sara Kiew Haddow as a director on Dec 17, 2024

    2 pagesAP01

    Termination of appointment of Charles Alexander Sutters as a director on Dec 17, 2024

    1 pagesTM01

    Termination of appointment of Stuart John Smith as a director on Nov 18, 2024

    1 pagesTM01

    Satisfaction of charge 014295330002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jun 30, 2023

    1 pagesCH04

    Change of details for Ladbrokes Coral Group Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on Jul 04, 2023

    1 pagesAD01

    Registration of charge 014295330002, created on Jun 12, 2023

    22 pagesMR01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Matthew Wood on Aug 28, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on May 17, 2021 with updates

    4 pagesCS01

    Cessation of Entain Holdings (Uk) Limited as a person with significant control on Mar 23, 2021

    1 pagesPSC07

    Notification of Ladbrokes Coral Group Limited as a person with significant control on Mar 23, 2021

    2 pagesPSC02

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for Gvc Holdings (Uk) Limited as a person with significant control on Mar 22, 2021

    2 pagesPSC05

    Statement of capital on Mar 19, 2021

    • Capital: GBP 20,350,300
    6 pagesSH02

    Who are the officers of LADBROKES GROUP FINANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Secretary
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00733291
    60530770027
    COTTER, Neil Andrew
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    GibraltarBritish330467600001
    HADDOW, Sara Kiew
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritish328949560001
    WOOD, Robert Matthew
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritish221820740002
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Secretary
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    British10294000001
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Secretary
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    British32786810004
    ADELMAN, Jonathan Mark
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    EnglandBritish84639590002
    ALEXANDER, Kenneth Jack
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    United KingdomBritish242249950005
    ANDREWS, Christopher Henry
    Springwood
    Bury Rise
    HP3 0DN Bovingdon
    Hertfordshire
    Director
    Springwood
    Bury Rise
    HP3 0DN Bovingdon
    Hertfordshire
    British1128640001
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Director
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    United KingdomBritish10294000001
    BARKER, Brian Geoffrey
    7 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    Director
    7 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    British9587050002
    BATY, John Clifford
    Flat C
    1 Cranley Gardens
    N10 3AA London
    Director
    Flat C
    1 Cranley Gardens
    N10 3AA London
    EnglandBritish100331850001
    BOWTELL, John Paul Maurice
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    United KingdomBritish217609810002
    BOYDELL, Joanna
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    Director
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    EnglandBritish118883430001
    BULL, Ian Alan
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    EnglandBritish210299090001
    BUSHNELL, Adrian John
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish210900670001
    CLARKE, James Henry
    7 Richmond Drive
    TW17 9EB Shepperton
    Middlesex
    Director
    7 Richmond Drive
    TW17 9EB Shepperton
    Middlesex
    British3558530001
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    British50916710001
    GEORGE, Peter Michael
    Heatherwood Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    Director
    Heatherwood Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    British7791940008
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish37404250003
    MATTHEWS, David Paul
    8 Holmwood Gardens
    Finchley
    N3 London
    Director
    8 Holmwood Gardens
    Finchley
    N3 London
    British59449630001
    MICHELS, David Michael Charles
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    British4855250004
    NOBLE, Michael Jeremy
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish32786810005
    O'MAHONY, Jeremiah Francis
    Jerpoint House 11 Grange Court Road
    East Common
    AL5 1BY Harpenden
    Hertfordshire
    Director
    Jerpoint House 11 Grange Court Road
    East Common
    AL5 1BY Harpenden
    Hertfordshire
    British1128630001
    PARMAR, Vinod
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish124202750001
    SHAH, Snehal
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish167628520002
    SMITH, Stuart John
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    United KingdomBritish224533160001
    STEIN, Cyril
    Flat 60 Hyde Park Towers
    Porchester Terrace
    W2 3HJ London
    Director
    Flat 60 Hyde Park Towers
    Porchester Terrace
    W2 3HJ London
    British40629810001
    STEVENS, Marie Adelaide Grizella
    3 Wilton Crescent
    SW1X 8RN London
    Director
    3 Wilton Crescent
    SW1X 8RN London
    United KingdomBritish1070410001
    SUTTERS, Charles Alexander
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Director
    Westfield Stratford City, Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    EnglandBritish221886390001
    WALLACE, Brian Godman
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    British34264790006
    WALLACE, Brian Godman
    The Haven
    Manor Road, Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    Director
    The Haven
    Manor Road, Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    British34264790006
    WAY, Mark Jonathan
    20 Cheltenham Court
    Dexter Close
    AL1 5WB St. Albans
    Hertfordshire
    Director
    20 Cheltenham Court
    Dexter Close
    AL1 5WB St. Albans
    Hertfordshire
    British64518720001
    WILSON, Andrew James
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish137150910003

    Who are the persons with significant control of LADBROKES GROUP FINANCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ladbrokes Coral Group Limited
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    Mar 23, 2021
    Westfield Stratford City
    Montfichet Road
    E20 1EJ London
    7th Floor, One Stratford Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number00566221
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Entain Holdings (Uk) Limited
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Mar 29, 2018
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number11159638
    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.
    70 Victoria Street
    SW1E 6SQ London
    5th Floor The Zig Zag Building
    England
    Apr 06, 2016
    70 Victoria Street
    SW1E 6SQ London
    5th Floor The Zig Zag Building
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number566221
    Natures of Control
    • 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