BALLY’S (NEWCASTLE) LIMITED

Register to unlock more data on OkredoRegister

BALLY’S (NEWCASTLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04655461

Incorporation date

04/02/2003

Size

Full

Contacts

Registered address

Registered address

Colegrave House, 70 Berners Street, London W1T 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon04/03/2026
Full accounts made up to 2024-12-31
dot icon17/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon25/07/2025
Director's details changed for Mr Matthew James Hill on 2025-07-14
dot icon04/02/2025
Appointment of Ms Ekaterina Gomaniouk as a director on 2025-01-22
dot icon04/02/2025
Appointment of Ms Amy Neville as a director on 2025-01-22
dot icon04/02/2025
Register(s) moved to registered office address Colegrave House, 70 Berners Street London W1T 3NL
dot icon04/02/2025
Register inspection address has been changed from Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET England to 70 Berners Street London W1T 3NL
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon31/01/2025
Termination of appointment of Nicholas Simon Sales as a director on 2025-01-22
dot icon13/01/2025
Termination of appointment of John Rowland-Jones as a secretary on 2025-01-10
dot icon13/01/2025
Appointment of Ms Elizabeth Anna Hutton as a secretary on 2025-01-10
dot icon08/10/2024
Certificate of change of name
dot icon04/10/2024
Appointment of Mr Kevin Andrew Clegg as a director on 2024-10-01
dot icon03/10/2024
Satisfaction of charge 046554610012 in full
dot icon02/10/2024
Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN England to Colegrave House, 70 Berners Street London W1T 3NL on 2024-10-02
dot icon02/10/2024
Termination of appointment of Tony Richard Boyd as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Richard Anthony John Noble as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mr Matthew James Hill as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mr Nicholas Simon Sales as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mr John Rowland-Jones as a secretary on 2024-10-01
dot icon02/10/2024
Notification of Bally’S Corporation as a person with significant control on 2024-10-01
dot icon02/10/2024
Cessation of Aspers H Limited as a person with significant control on 2024-10-01
dot icon11/09/2024
Resolutions
dot icon11/09/2024
Memorandum and Articles of Association
dot icon11/09/2024
Memorandum and Articles of Association
dot icon11/07/2024
Change of details for Aspers H Limited as a person with significant control on 2024-05-20
dot icon04/06/2024
Registered office address changed from , C/O Wb Company Services Limited 3 Dorset Rise, Blackfrairs, London, EC4Y 8EN, England to C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN on 2024-06-04
dot icon17/05/2024
Registered office address changed from , C/O Wb Company Services Limited 4th Floor, 1 Devonshire Street, London, England to C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN on 2024-05-17
dot icon11/04/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon08/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon05/12/2023
Appointment of Mr Tony Richard Boyd as a director on 2023-11-29
dot icon24/10/2023
Full accounts made up to 2022-06-30
dot icon06/09/2023
Registered office address changed from , 1 Hans Street, London, SW1X 0JD to C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN on 2023-09-06
dot icon06/09/2023
Register inspection address has been changed to Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET
dot icon06/09/2023
Register(s) moved to registered inspection location Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Memorandum and Articles of Association
dot icon20/07/2023
Termination of appointment of John Damian Androcles Aspinall as a director on 2023-07-14
dot icon02/06/2023
Termination of appointment of Neil Paramore as a director on 2023-06-02
dot icon15/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon31/12/2022
Termination of appointment of Derek Louis Playford as a director on 2022-12-31
dot icon05/12/2022
Appointment of Mr Richard Anthony John Noble as a director on 2022-11-25
dot icon05/12/2022
Appointment of Mr Neil Paramore as a director on 2022-11-25
dot icon13/07/2022
Full accounts made up to 2021-06-30
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon16/12/2021
Satisfaction of charge 046554610011 in full
dot icon16/12/2021
Satisfaction of charge 046554610010 in full
dot icon15/12/2021
Registration of charge 046554610012, created on 2021-12-09
dot icon14/08/2021
Full accounts made up to 2020-06-30
dot icon16/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon06/04/2021
Registration of charge 046554610011, created on 2021-03-31
dot icon16/11/2020
Full accounts made up to 2019-06-30
dot icon07/04/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon08/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon19/03/2018
Full accounts made up to 2017-06-30
dot icon09/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon21/07/2017
Appointment of Mr Derek Louis Playford as a director on 2017-07-01
dot icon21/07/2017
Termination of appointment of Martyn Philip Bannerman Kennedy as a director on 2017-06-30
dot icon21/07/2017
Termination of appointment of Martyn Philip Bannerman Kennedy as a secretary on 2017-06-30
dot icon10/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon20/12/2016
Full accounts made up to 2016-06-30
dot icon06/05/2016
Memorandum and Articles of Association
dot icon06/05/2016
Resolutions
dot icon14/04/2016
Satisfaction of charge 9 in full
dot icon04/04/2016
Registration of charge 046554610010, created on 2016-03-25
dot icon21/03/2016
Full accounts made up to 2015-06-30
dot icon05/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon05/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon06/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon23/05/2013
Director's details changed for Mr John Damian Androcles Aspinall on 2013-03-29
dot icon16/04/2013
Full accounts made up to 2012-06-30
dot icon07/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon22/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon21/07/2011
Registered office address changed from , 64 Sloane Street, London, SW1X 9SH on 2011-07-21
dot icon05/07/2011
Full accounts made up to 2010-06-30
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon02/02/2011
Certificate of change of name
dot icon02/02/2011
Change of name notice
dot icon06/01/2011
Termination of appointment of Andrew Herd as a director
dot icon03/08/2010
Full accounts made up to 2009-06-30
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon21/07/2010
Resolutions
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon29/10/2009
Director's details changed for Martin Phillip Bannerman Kennedy on 2009-10-01
dot icon29/10/2009
Director's details changed for Andrew William Herd on 2009-10-01
dot icon29/10/2009
Director's details changed for John Damian Androcles Aspinall on 2009-10-01
dot icon29/10/2009
Secretary's details changed for Martin Phillip Bannerman Kennedy on 2009-10-01
dot icon11/08/2009
Full accounts made up to 2008-06-30
dot icon05/02/2009
Return made up to 04/02/09; full list of members
dot icon08/10/2008
Auditor's resignation
dot icon21/07/2008
Full accounts made up to 2007-06-30
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2008
Return made up to 04/02/08; full list of members
dot icon26/10/2007
Particulars of mortgage/charge
dot icon11/09/2007
Registered office changed on 11/09/07 from:\29 curzon street, london, W1J 7TL
dot icon09/07/2007
Particulars of mortgage/charge
dot icon09/07/2007
Particulars of mortgage/charge
dot icon09/07/2007
Particulars of mortgage/charge
dot icon23/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/04/2007
Full accounts made up to 2006-06-30
dot icon20/02/2007
Return made up to 04/02/07; full list of members
dot icon16/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon05/09/2006
Particulars of mortgage/charge
dot icon15/02/2006
Full accounts made up to 2005-06-30
dot icon15/02/2006
Return made up to 04/02/06; full list of members
dot icon24/10/2005
Particulars of mortgage/charge
dot icon18/05/2005
New secretary appointed
dot icon18/05/2005
Secretary resigned
dot icon04/04/2005
Particulars of mortgage/charge
dot icon10/02/2005
Return made up to 04/02/05; full list of members
dot icon08/12/2004
Full accounts made up to 2004-06-30
dot icon17/02/2004
Return made up to 04/02/04; full list of members
dot icon24/03/2003
Accounting reference date extended from 29/02/04 to 30/06/04
dot icon17/03/2003
Ad 04/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon21/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
Registered office changed on 13/02/03 from:\312B high street, orpington, kent BR6 0NG
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New secretary appointed
dot icon13/02/2003
Director resigned
dot icon13/02/2003
Secretary resigned
dot icon04/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
04/02/2003 - 04/02/2003
2782
Herd, Andrew William
Director
02/10/2006 - 31/12/2010
69
Aspinall, John Damian Androcles
Director
04/02/2003 - 14/07/2023
35
Playford, Derek Louis
Director
01/07/2017 - 31/12/2022
33
Mr Neil Paramore
Director
25/11/2022 - 02/06/2023
60

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLY’S (NEWCASTLE) LIMITED

BALLY’S (NEWCASTLE) LIMITED is an(a) Active company incorporated on 04/02/2003 with the registered office located at Colegrave House, 70 Berners Street, London W1T 3NL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLY’S (NEWCASTLE) LIMITED?

toggle

BALLY’S (NEWCASTLE) LIMITED is currently Active. It was registered on 04/02/2003 .

Where is BALLY’S (NEWCASTLE) LIMITED located?

toggle

BALLY’S (NEWCASTLE) LIMITED is registered at Colegrave House, 70 Berners Street, London W1T 3NL.

What does BALLY’S (NEWCASTLE) LIMITED do?

toggle

BALLY’S (NEWCASTLE) LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BALLY’S (NEWCASTLE) LIMITED?

toggle

The latest filing was on 04/03/2026: Full accounts made up to 2024-12-31.