BET 247 LIMITED

Register to unlock more data on OkredoRegister

BET 247 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00630834

Incorporation date

22/06/1959

Size

Dormant

Contacts

Registered address

Registered address

C/O Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1959)
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/09/2025
Termination of appointment of Clive Peter Whiley as a director on 2025-09-04
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon31/01/2025
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 2025-01-31
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/08/2023
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 2023-08-03
dot icon29/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon03/10/2022
Termination of appointment of Nicola Rowlands as a director on 2022-09-30
dot icon03/10/2022
Appointment of Mr Clive Peter Whiley as a director on 2022-09-30
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon20/06/2022
Change of details for The Football Pools Limited as a person with significant control on 2017-07-18
dot icon14/06/2022
Termination of appointment of Andrew James Lindley as a director on 2022-05-31
dot icon14/06/2022
Appointment of Mr Richard Anthony Mcguire as a director on 2022-05-31
dot icon09/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/09/2021
Change of details for a person with significant control
dot icon10/09/2021
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 2021-09-10
dot icon10/09/2021
Appointment of Andrew James Lindley as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Thomas Joseph Hearne as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Richard Anthony Mcguire as a director on 2021-09-10
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon21/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon21/02/2020
Director's details changed for Mr Thomas Joseph Hearne on 2020-02-19
dot icon21/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon03/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/04/2019
Director's details changed for Miss Nicola Mccabe on 2019-04-12
dot icon27/11/2018
Director's details changed for Thomas Joseph Hearne on 2018-11-26
dot icon07/11/2018
Appointment of Thomas Joseph Hearne as a director on 2018-10-04
dot icon06/11/2018
Termination of appointment of Richard Quentin Mortimer Cooper as a director on 2018-10-04
dot icon24/10/2018
Change of details for a person with significant control
dot icon24/10/2018
Registered office address changed from 20 Balderton Street London W1K 6TL England to Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN on 2018-10-24
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon18/10/2017
Appointment of Mr Richard Quentin Mortimer Cooper as a director on 2017-10-18
dot icon18/10/2017
Appointment of Mr Richard Anthony Mcguire as a director on 2017-10-18
dot icon18/10/2017
Termination of appointment of Maneck Minoo Kalifa as a director on 2017-10-18
dot icon05/07/2017
Director's details changed for Miss Nicola Mccabe on 2017-06-26
dot icon30/06/2017
Appointment of Mr Maneck Minoo Kalifa as a director on 2017-06-26
dot icon29/06/2017
Termination of appointment of Carl William Lynn as a director on 2017-06-26
dot icon29/06/2017
Termination of appointment of Conleth Simon Byrne as a director on 2017-06-26
dot icon29/06/2017
Registered office address changed from Walton House 55 Charnock Road Liverpool Merseyside L67 1AA to 20 Balderton Street London W1K 6TL on 2017-06-29
dot icon22/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon12/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon07/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon27/11/2014
Appointment of Mr Carl William Lynn as a director on 2014-11-20
dot icon27/11/2014
Appointment of Mr Conleth Simon Byrne as a director on 2014-11-20
dot icon14/11/2014
Termination of appointment of Ian Richard Penrose as a director on 2014-11-11
dot icon14/11/2014
Termination of appointment of Ian Christopher Hogg as a director on 2014-09-23
dot icon08/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon02/09/2013
Appointment of Miss Nicola Mccabe as a director
dot icon04/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon03/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/03/2013
Appointment of Mr Ian Christopher Hogg as a director
dot icon06/03/2013
Termination of appointment of Steven Cunliffe as a director
dot icon06/03/2013
Termination of appointment of Steven Cunliffe as a secretary
dot icon25/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon27/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/08/2010
Director's details changed for Ian Richard Penrose on 2010-08-10
dot icon10/08/2010
Director's details changed for Steven Paul Cunliffe on 2010-08-10
dot icon10/08/2010
Secretary's details changed for Steven Paul Cunliffe on 2010-08-10
dot icon16/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon28/07/2009
Return made up to 15/06/09; full list of members
dot icon09/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/06/2008
Return made up to 15/06/08; full list of members
dot icon04/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/08/2007
Return made up to 15/06/07; no change of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: sportech house 2 enterprise way wavertree technology park liverpool L13 1FB
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon11/09/2006
Director resigned
dot icon20/07/2006
New secretary appointed;new director appointed
dot icon20/07/2006
Secretary resigned
dot icon07/07/2006
Return made up to 15/06/06; full list of members
dot icon23/11/2005
Accounts for a small company made up to 2004-12-31
dot icon15/11/2005
Director resigned
dot icon18/10/2005
New director appointed
dot icon06/09/2005
Return made up to 15/06/05; full list of members
dot icon11/03/2005
New secretary appointed
dot icon11/03/2005
Secretary resigned
dot icon04/01/2005
New director appointed
dot icon29/06/2004
Return made up to 15/06/04; full list of members
dot icon04/06/2004
Full accounts made up to 2003-12-31
dot icon06/12/2003
Director resigned
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon27/06/2003
Return made up to 15/06/03; full list of members
dot icon10/02/2003
Auditor's resignation
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Registered office changed on 28/06/02 from: sportech house 2 enterprise way wavertree technology park liverpool L13 1AB
dot icon28/06/2002
Registered office changed on 28/06/02 from: walton hall avenue liverpool merseyside L67 1AA
dot icon20/06/2002
Return made up to 15/06/02; full list of members
dot icon12/02/2002
New secretary appointed
dot icon11/01/2002
New secretary appointed
dot icon19/11/2001
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon21/09/2001
Certificate of change of name
dot icon10/07/2001
Return made up to 15/06/01; full list of members
dot icon09/07/2001
New secretary appointed
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon09/11/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon07/11/2000
Auditor's resignation
dot icon07/11/2000
Auditor's resignation
dot icon11/10/2000
New secretary appointed
dot icon11/10/2000
Secretary resigned
dot icon19/09/2000
Accounting reference date shortened from 30/04/01 to 30/09/00
dot icon19/09/2000
Registered office changed on 19/09/00 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB
dot icon13/09/2000
Secretary resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
New secretary appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Declaration of assistance for shares acquisition
dot icon18/07/2000
Return made up to 15/06/00; full list of members
dot icon12/07/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon20/03/2000
Director resigned
dot icon15/10/1999
Full accounts made up to 1999-04-30
dot icon29/07/1999
Return made up to 15/06/99; full list of members
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon04/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon07/10/1998
Director resigned
dot icon07/10/1998
New director appointed
dot icon10/08/1998
Full accounts made up to 1998-04-30
dot icon21/07/1998
Director resigned
dot icon21/07/1998
New director appointed
dot icon15/07/1998
Return made up to 15/06/98; full list of members
dot icon16/12/1997
New director appointed
dot icon24/10/1997
Director resigned
dot icon16/09/1997
Full accounts made up to 1997-04-30
dot icon05/09/1997
Director's particulars changed
dot icon11/07/1997
Return made up to 15/06/97; full list of members
dot icon25/06/1997
New director appointed
dot icon09/04/1997
Director resigned
dot icon11/02/1997
Director resigned
dot icon29/11/1996
Accounting reference date extended from 31/12 to 30/04
dot icon17/09/1996
Registered office changed on 17/09/96 from: 100 old hall street liverpool merseyside L70 1AB
dot icon19/08/1996
Full accounts made up to 1995-12-31
dot icon22/07/1996
Secretary resigned
dot icon22/07/1996
New secretary appointed
dot icon19/06/1996
Return made up to 15/06/96; full list of members
dot icon19/03/1996
Secretary resigned;new secretary appointed
dot icon28/07/1995
Full accounts made up to 1994-12-31
dot icon20/06/1995
Return made up to 15/06/95; full list of members
dot icon07/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Full accounts made up to 1993-12-31
dot icon29/07/1994
Return made up to 20/07/94; full list of members
dot icon01/03/1994
Registered office changed on 01/03/94 from: 100 old hall street liverpool L70 1AB
dot icon25/01/1994
New director appointed
dot icon21/12/1993
Return made up to 13/11/93; full list of members
dot icon15/12/1993
Director resigned;new director appointed
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon19/07/1993
Director resigned
dot icon23/12/1992
Certificate of change of name
dot icon08/12/1992
Return made up to 13/11/92; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon24/02/1992
New director appointed
dot icon16/12/1991
Return made up to 13/11/91; no change of members
dot icon21/11/1991
Full accounts made up to 1990-12-31
dot icon21/02/1991
Secretary resigned;new secretary appointed
dot icon02/01/1991
Return made up to 12/11/90; no change of members
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon04/01/1990
Return made up to 13/11/89; full list of members
dot icon19/12/1989
Full accounts made up to 1988-12-31
dot icon07/08/1989
Director resigned
dot icon10/01/1989
Return made up to 11/11/88; full list of members
dot icon07/12/1988
Full accounts made up to 1987-12-31
dot icon12/01/1988
Return made up to 12/11/87; full list of members
dot icon07/12/1987
Full accounts made up to 1986-12-31
dot icon13/01/1987
Return made up to 07/11/86; full list of members
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon22/06/1959
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
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speakman, Gary
Director
13/11/1997 - 01/09/2006
47
Whiley, Clive Peter
Director
30/09/2022 - 04/09/2025
19
Mcguire, Richard Anthony
Director
31/05/2022 - Present
45
Speakman, Gary
Secretary
28/09/2000 - 01/02/2001
27
Speakman, Gary
Secretary
04/03/2005 - 03/07/2006
27

Persons with Significant Control

0

No PSC data available.

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 BET 247 LIMITED

BET 247 LIMITED is an(a) Active company incorporated on 22/06/1959 with the registered office located at C/O Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London EC2N 4BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BET 247 LIMITED?

toggle

BET 247 LIMITED is currently Active. It was registered on 22/06/1959 .

Where is BET 247 LIMITED located?

toggle

BET 247 LIMITED is registered at C/O Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London EC2N 4BQ.

What does BET 247 LIMITED do?

toggle

BET 247 LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BET 247 LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a dormant company made up to 2024-12-31.