CROWN BOOKMAKERS LIMITED

Register to unlock more data on OkredoRegister

CROWN BOOKMAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI013919

Incorporation date

30/10/1979

Size

Micro Entity

Contacts

Registered address

Registered address

24 Croft Road, Apartment 2, Holywood BT18 0PBCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1979)
dot icon31/12/2025
Confirmation statement made on 2025-12-30 with no updates
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/08/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/05/2023
Registered office address changed from 19 Whinney Hill Holywood BT18 0HW Northern Ireland to 24 Croft Road Apartment 2 Holywood BT18 0PB on 2023-05-25
dot icon25/05/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/07/2022
Registered office address changed from 1-9 Winecellar Entry Belfast BT1 1QN to 11 Ballylenaghan Avenue Belfast BT8 6WX on 2022-07-29
dot icon13/01/2022
Micro company accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon15/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon09/10/2018
Appointment of Mrs Nicole Mcloughlin as a secretary on 2018-10-02
dot icon09/10/2018
Appointment of Mrs Nicole Jane Mcloughlin as a director on 2018-10-02
dot icon07/10/2018
Termination of appointment of Martin Diver as a director on 2018-08-17
dot icon07/10/2018
Termination of appointment of Martin Diver as a secretary on 2018-08-17
dot icon25/08/2018
Micro company accounts made up to 2017-12-31
dot icon25/08/2018
Notification of Patricia Diver as a person with significant control on 2018-08-18
dot icon13/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon13/01/2018
Cessation of Patricia Diver as a person with significant control on 2017-05-31
dot icon17/12/2017
Notification of Patricia Diver as a person with significant control on 2017-05-15
dot icon02/11/2017
Micro company accounts made up to 2016-12-31
dot icon28/09/2017
Termination of appointment of Anthony Diver as a director on 2017-05-31
dot icon28/09/2017
Cessation of Anthony Diver as a person with significant control on 2017-05-31
dot icon25/05/2017
Appointment of Mrs Patricia Diver as a director on 2017-05-15
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/04/2010
Director's details changed for Anthony Diver on 2009-12-31
dot icon09/04/2010
Secretary's details changed for Martin Diver on 2009-12-31
dot icon09/04/2010
Director's details changed for Martin Diver on 2009-12-31
dot icon09/04/2010
Annual return made up to 2008-12-31 with full list of shareholders
dot icon08/04/2010
Annual return made up to 2007-12-31 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/11/2008
31/12/07 annual accts
dot icon08/11/2007
31/12/06 annual accts
dot icon20/03/2007
31/12/06 annual return shuttle
dot icon08/11/2006
31/12/05 annual accts
dot icon17/02/2006
31/12/05 annual return shuttle
dot icon22/11/2005
31/12/04 annual accts
dot icon16/02/2005
31/12/04 annual return shuttle
dot icon06/11/2004
31/12/03 annual accts
dot icon13/05/2004
31/12/03 annual return shuttle
dot icon01/12/2003
31/12/02 annual accts
dot icon16/01/2003
31/12/02 annual return shuttle
dot icon25/10/2002
31/12/01 annual accts
dot icon09/10/2002
31/12/00 annual accts
dot icon07/03/2002
31/12/01 annual return shuttle
dot icon23/01/2001
31/12/00 annual return shuttle
dot icon07/01/2001
31/12/99 annual accts
dot icon11/01/2000
31/12/99 annual return shuttle
dot icon06/11/1999
31/12/98 annual accts
dot icon23/03/1999
31/12/98 annual return shuttle
dot icon28/09/1998
31/12/97 annual accts
dot icon27/05/1998
31/12/96 annual accts
dot icon17/01/1998
31/12/97 annual return shuttle
dot icon29/09/1997
Change in sit reg add
dot icon17/01/1997
31/12/96 annual return shuttle
dot icon25/10/1996
31/12/95 annual accts
dot icon15/01/1996
31/12/95 annual return shuttle
dot icon31/10/1995
31/12/94 annual accts
dot icon06/01/1995
31/12/94 annual return shuttle
dot icon17/10/1994
31/12/93 annual accts
dot icon04/02/1994
Resolutions
dot icon04/02/1994
Updated mem and arts
dot icon27/01/1994
31/12/93 annual return shuttle
dot icon14/12/1993
31/12/92 annual accts
dot icon29/03/1993
Return of allot of shares
dot icon23/01/1993
31/12/92 annual return shuttle
dot icon30/12/1992
31/12/91 annual accts
dot icon18/03/1992
31/12/90 annual accts
dot icon28/02/1992
31/12/91 annual return form
dot icon11/02/1991
Change of dirs/sec
dot icon11/02/1991
31/12/90 annual return
dot icon09/02/1991
31/12/89 annual accts
dot icon03/12/1990
31/12/89 annual return
dot icon13/01/1990
31/12/88 annual accts
dot icon26/06/1989
31/12/87 annual accts
dot icon15/02/1989
31/12/84 annual accts
dot icon10/02/1989
31/12/85 annual accts
dot icon10/02/1989
31/12/86 annual accts
dot icon24/01/1989
31/12/88 annual return
dot icon20/08/1988
31/12/87 annual return
dot icon13/04/1987
31/12/86 annual return
dot icon03/07/1986
31/12/85 annual return
dot icon15/04/1985
Resolution to change name
dot icon24/03/1985
31/12/84 annual return
dot icon23/03/1985
31/12/83 annual accts
dot icon20/06/1984
31/12/83 annual return
dot icon12/06/1984
Particulars re directors
dot icon12/06/1984
Particulars re directors
dot icon17/11/1983
Particulars re directors
dot icon06/05/1983
31/12/82 annual return
dot icon06/05/1983
Notice of ARD
dot icon06/05/1983
31/12/81 annual return
dot icon04/05/1983
Particulars re directors
dot icon04/05/1983
Return of allots (cash)
dot icon04/05/1983
Particulars re directors
dot icon04/05/1983
Particulars re directors
dot icon03/12/1981
31/12/80 annual return
dot icon30/10/1979
Memorandum
dot icon30/10/1979
Pars re dirs/sit reg offi
dot icon30/10/1979
Statement of nominal cap
dot icon30/10/1979
Decl on compl on incorp
dot icon30/10/1979
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.87K
-
0.00
-
-
2022
0
11.87K
-
0.00
-
-
2022
0
11.87K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.87K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diver, Patricia
Director
15/05/2017 - Present
6
Mrs Nicole Jane Mcloughlin
Director
02/10/2018 - Present
5
Mcloughlin, Nicole
Secretary
02/10/2018 - Present
-

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 CROWN BOOKMAKERS LIMITED

CROWN BOOKMAKERS LIMITED is an(a) Active company incorporated on 30/10/1979 with the registered office located at 24 Croft Road, Apartment 2, Holywood BT18 0PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN BOOKMAKERS LIMITED?

toggle

CROWN BOOKMAKERS LIMITED is currently Active. It was registered on 30/10/1979 .

Where is CROWN BOOKMAKERS LIMITED located?

toggle

CROWN BOOKMAKERS LIMITED is registered at 24 Croft Road, Apartment 2, Holywood BT18 0PB.

What does CROWN BOOKMAKERS LIMITED do?

toggle

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

What is the latest filing for CROWN BOOKMAKERS LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-30 with no updates.