CENTRAL BOOKMAKERS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL BOOKMAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI013596

Incorporation date

15/05/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

402 Lisburn Road, Belfast, Co.Antrim BT9 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1979)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon03/03/2026
Director's details changed for Mrs Catherine Ann Carson on 2026-01-12
dot icon16/12/2025
Termination of appointment of Wilma Mclean as a director on 2025-12-16
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/07/2023
Compulsory strike-off action has been discontinued
dot icon07/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2012
Accounts for a small company made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Director's details changed for Wilma Mclean on 2010-12-31
dot icon06/01/2011
Director's details changed for Catherine Ann Carson on 2010-12-31
dot icon06/01/2011
Director's details changed for Vincent Paul Mclean on 2010-12-31
dot icon06/01/2011
Director's details changed for Samuel Mclean on 2010-12-31
dot icon06/01/2011
Secretary's details changed for Vincent Paul Mclean on 2010-12-31
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon20/09/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/09/2010
Annual return made up to 2008-12-31 with full list of shareholders
dot icon14/09/2010
Registered office address changed from 14a Waterloo Street Londonderry BT48 6HE on 2010-09-14
dot icon07/08/2010
Compulsory strike-off action has been discontinued
dot icon05/08/2010
Accounts for a small company made up to 2009-03-31
dot icon07/05/2010
First Gazette notice for compulsory strike-off
dot icon02/03/2009
Mortgage satisfaction
dot icon24/02/2009
Mortgage satisfaction
dot icon24/02/2009
Mortgage satisfaction
dot icon21/02/2009
31/03/08 annual accts
dot icon04/09/2008
Change of dirs/sec
dot icon04/09/2008
Change of dirs/sec
dot icon04/09/2008
Change of dirs/sec
dot icon04/09/2008
Change of dirs/sec
dot icon04/09/2008
Change of dirs/sec
dot icon04/09/2008
Change of dirs/sec
dot icon20/08/2008
Auditor resignation
dot icon01/03/2008
31/12/07 annual return shuttle
dot icon17/02/2008
Change of dirs/sec
dot icon17/02/2008
31/03/07 annual accts
dot icon03/12/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Updated mem and arts
dot icon28/11/2007
Ret by co purch own shars
dot icon23/02/2007
31/12/06 annual return shuttle
dot icon30/01/2007
31/03/06 annual accts
dot icon29/03/2006
31/03/05 annual accts
dot icon27/02/2006
31/12/05 annual return shuttle
dot icon09/02/2005
31/12/04 annual return shuttle
dot icon08/02/2005
31/03/04 annual accts
dot icon06/04/2004
31/12/03 annual return shuttle
dot icon05/02/2004
31/03/03 annual accts
dot icon10/03/2003
31/12/02 annual return shuttle
dot icon08/02/2003
31/03/02 annual accts
dot icon06/02/2002
31/03/01 annual accts
dot icon18/01/2002
31/12/01 annual return shuttle
dot icon11/02/2001
31/03/00 annual accts
dot icon02/02/2001
31/12/00 annual return shuttle
dot icon18/01/2000
31/12/99 annual return shuttle
dot icon16/12/1999
31/03/99 annual accts
dot icon31/01/1999
31/03/98 annual accts
dot icon05/01/1999
31/12/98 annual return shuttle
dot icon03/08/1998
31/12/97 annual return shuttle
dot icon07/02/1998
31/03/97 annual accts
dot icon01/12/1997
31/12/96 annual return shuttle
dot icon06/02/1997
31/03/96 annual accts
dot icon11/04/1996
31/12/95 annual return shuttle
dot icon04/02/1996
31/03/95 annual accts
dot icon06/02/1995
31/03/94 annual accts
dot icon06/02/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
31/03/93 annual accts
dot icon07/03/1994
31/12/93 annual return shuttle
dot icon10/09/1993
Particulars of a mortgage charge
dot icon22/04/1993
31/03/92 annual accts
dot icon01/03/1993
31/12/92 annual return shuttle
dot icon02/10/1992
Particulars of a mortgage charge
dot icon26/02/1992
31/03/91 annual accts
dot icon26/02/1992
31/12/91 annual return form
dot icon20/05/1991
31/12/90 annual return
dot icon10/05/1991
31/03/90 annual accts
dot icon31/08/1990
31/03/89 annual accts
dot icon24/04/1990
31/03/88 annual accts
dot icon24/04/1990
31/12/89 annual return
dot icon05/04/1989
31/12/88 annual return
dot icon08/08/1988
31/03/87 annual accts
dot icon19/04/1988
31/12/87 annual return
dot icon22/05/1987
31/12/83 annual return
dot icon22/05/1987
31/12/86 annual return
dot icon22/05/1987
31/12/84 annual return
dot icon22/05/1987
31/12/85 annual return
dot icon23/03/1987
31/03/86 annual accts
dot icon23/03/1987
31/03/85 annual accts
dot icon02/01/1987
Change in sit reg add
dot icon16/10/1985
31/03/84 annual accts
dot icon25/04/1985
Particulars of a mortgage charge
dot icon25/04/1985
Particulars of a mortgage charge
dot icon19/10/1983
Particulars of a mortgage charge
dot icon24/05/1983
Return of allots (cash)
dot icon10/03/1983
31/12/81 annual return
dot icon24/02/1983
31/12/82 annual return
dot icon11/08/1982
Notice of ARD
dot icon30/05/1981
31/12/80 annual return
dot icon06/06/1979
Particulars re directors
dot icon06/06/1979
Particulars re directors
dot icon15/05/1979
Memorandum
dot icon15/05/1979
Articles
dot icon15/05/1979
Decl on compl on incorp
dot icon15/05/1979
Statement of nominal cap
dot icon15/05/1979
Situation of reg office
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
1.32M
-
0.00
41.40K
-
2022
43
1.19M
-
0.00
240.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclean, Vincent Paul
Director
14/08/2008 - Present
7
Mr Samuel James Mclean
Director
14/08/2008 - Present
7
Carson, Catherine Ann
Director
14/08/2008 - Present
-
Mclean, Wilma
Director
14/08/2008 - 16/12/2025
-
Duffy, James
Director
15/05/1979 - 14/08/2008
-

Persons with Significant Control

1
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 CENTRAL BOOKMAKERS LIMITED

CENTRAL BOOKMAKERS LIMITED is an(a) Active company incorporated on 15/05/1979 with the registered office located at 402 Lisburn Road, Belfast, Co.Antrim BT9 6NG. There are currently 4 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 CENTRAL BOOKMAKERS LIMITED?

toggle

CENTRAL BOOKMAKERS LIMITED is currently Active. It was registered on 15/05/1979 .

Where is CENTRAL BOOKMAKERS LIMITED located?

toggle

CENTRAL BOOKMAKERS LIMITED is registered at 402 Lisburn Road, Belfast, Co.Antrim BT9 6NG.

What does CENTRAL BOOKMAKERS LIMITED do?

toggle

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

What is the latest filing for CENTRAL BOOKMAKERS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.