STANLEYBET INTERNATIONAL LIMITED

STANLEYBET INTERNATIONAL LIMITED

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

    Company NameSTANLEYBET INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04492320
    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 STANLEYBET INTERNATIONAL LIMITED?

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

    Where is STANLEYBET INTERNATIONAL LIMITED located?

    Registered Office Address
    14b, Floor 14, The Plaza, 100 Old Hall Street
    L3 9QJ Liverpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STANLEYBET INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANLEY FAIRBET LIMITEDJan 21, 2003Jan 21, 2003
    FAIRBET LIMITEDAug 07, 2002Aug 07, 2002
    EVER 1842 LIMITEDJul 23, 2002Jul 23, 2002

    What are the latest accounts for STANLEYBET INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STANLEYBET INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2025
    Next Confirmation Statement DueOct 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2024
    OverdueNo

    What are the latest filings for STANLEYBET INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Brian Ernest Wade as a director on Jan 10, 2024

    1 pagesTM01

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

    23 pagesAA

    Appointment of Mr Thomas Christopher Green as a director on Sep 15, 2023

    2 pagesAP01

    Termination of appointment of Adrian Gareth Morris as a director on Sep 15, 2023

    1 pagesTM01

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Change of details for Europe Business Limited as a person with significant control on Dec 05, 2022

    2 pagesPSC05

    Registered office address changed from Exchange Station Tithebarn Street Liverpool L2 2QP to 14B, Floor 14, the Plaza, 100 Old Hall Street Liverpool L3 9QJ on Dec 05, 2022

    1 pagesAD01

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

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

    24 pagesAA

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

    23 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

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

    21 pagesAA

    Registration of charge 044923200002, created on Dec 01, 2020

    38 pagesMR01

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Brian Ernest Wade as a director on May 29, 2020

    2 pagesAP01

    Appointment of Mr Adrian Gareth Morris as a director on May 29, 2020

    2 pagesAP01

    Termination of appointment of John Samuel Whittaker as a director on May 30, 2020

    1 pagesTM01

    Termination of appointment of Lee Thomas Shannon as a director on Jun 04, 2020

    1 pagesTM01

    Termination of appointment of William Lymbery Bland as a director on Feb 21, 2020

    1 pagesTM01

    Appointment of Mr Lee Thomas Shannon as a director on Feb 21, 2020

    2 pagesAP01

    Who are the officers of STANLEYBET INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRISI, Giovanni, Dr
    100 Old Hall Street
    L3 9QJ Liverpool
    14b, Floor 14, The Plaza,
    England
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    14b, Floor 14, The Plaza,
    England
    MaltaBritishCompany Director49181350010
    GREEN, Thomas Christopher
    100 Old Hall Street
    L3 9QJ Liverpool
    14b, Floor 14, The Plaza,
    England
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    14b, Floor 14, The Plaza,
    England
    EnglandBritishFinance Director313959950001
    GOULBOURNE, Sarah-Jane
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    Secretary
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    British64347190002
    MOORE, Gillian
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    Secretary
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    British113027650001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    PENNSEC LIMITED
    Abacus House
    33 Gutter Lane
    EC2V 8AR London
    Secretary
    Abacus House
    33 Gutter Lane
    EC2V 8AR London
    50775150007
    BLAND, William Lymbery
    Tithebarn Street
    L2 2QP Liverpool
    Exchange Station
    Director
    Tithebarn Street
    L2 2QP Liverpool
    Exchange Station
    EnglandBritishAccountant74359380003
    BLAND, William Lymbery
    Arundel House
    141 High Street
    HP7 0DY Amersham
    Buckinghamshire
    Director
    Arundel House
    141 High Street
    HP7 0DY Amersham
    Buckinghamshire
    EnglandBritishChartered Accountant74359380001
    HARGREAVES, Jarrod
    Mercury Court
    Tithebarn Street
    L2 2QP Liverpool
    201-210
    England
    Director
    Mercury Court
    Tithebarn Street
    L2 2QP Liverpool
    201-210
    England
    United KingdomBritishFinance Director163090180001
    MORRIS, Adrian Gareth
    100 Old Hall Street
    L3 9QJ Liverpool
    14b, Floor 14, The Plaza,
    England
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    14b, Floor 14, The Plaza,
    England
    EnglandBritishNon Executive Director2280590001
    MORRIS, Adrian Gareth
    5 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    Director
    5 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    EnglandBritishChartered Accountant2280590001
    PURVIS, David John, Mr.
    Mercury Court
    Tithebarn Street
    L2 2QP Liverpool
    201-210
    England
    Director
    Mercury Court
    Tithebarn Street
    L2 2QP Liverpool
    201-210
    England
    United KingdomBritishCompany Director176618460001
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritishCompany Director62615300004
    SHANNON, Lee Thomas
    Tithebarn Street
    L2 2QP Liverpool
    Exchange Station
    Director
    Tithebarn Street
    L2 2QP Liverpool
    Exchange Station
    United KingdomBritishAccountant267568420001
    WADE, Brian Ernest
    100 Old Hall Street
    L3 9QJ Liverpool
    14b, Floor 14, The Plaza,
    England
    Director
    100 Old Hall Street
    L3 9QJ Liverpool
    14b, Floor 14, The Plaza,
    England
    EnglandBritishNon Executive Director66293990002
    WHITTAKER, John Samuel
    Tithebarn Street
    L2 2QP Liverpool
    Exchange Station
    Director
    Tithebarn Street
    L2 2QP Liverpool
    Exchange Station
    United KingdomBritishCompany Director16740510004
    WHITTAKER, John Samuel
    Mercury Court
    Tithebarn Street
    L2 2QP Liverpool
    201-210
    Merseyside
    United Kingdom
    Director
    Mercury Court
    Tithebarn Street
    L2 2QP Liverpool
    201-210
    Merseyside
    United Kingdom
    United KingdomBritishManaging Director16740510004
    WIPER, Robert
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    Director
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    BritishCompany Director73690420001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of STANLEYBET INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europe Business Limited
    100 Old Hall Street
    L3 9QJ Liverpool
    Suite 14b, Floor 14, The Plaza
    England
    Apr 06, 2016
    100 Old Hall Street
    L3 9QJ Liverpool
    Suite 14b, Floor 14, The Plaza
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number04588340
    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