Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHISHOLM BOOKMAKERS LIMITED
Company Information for

CHISHOLM BOOKMAKERS LIMITED

DENESIDE BUILDINGS, REMSCHEID WAY JUBILEE, INDUSTRIAL ESTATE ASHINGTON, NORTHUMBERLAND, NE63 8UB,
Company Registration Number
01985613
Private Limited Company
Active

Company Overview

About Chisholm Bookmakers Ltd
CHISHOLM BOOKMAKERS LIMITED was founded on 1986-02-04 and has its registered office in Industrial Estate Ashington. The organisation's status is listed as "Active". Chisholm Bookmakers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHISHOLM BOOKMAKERS LIMITED
 
Legal Registered Office
DENESIDE BUILDINGS
REMSCHEID WAY JUBILEE
INDUSTRIAL ESTATE ASHINGTON
NORTHUMBERLAND
NE63 8UB
Other companies in NE63
 
Filing Information
Company Number 01985613
Company ID Number 01985613
Date formed 1986-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB686709971  
Last Datalog update: 2024-03-06 11:19:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHISHOLM BOOKMAKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHISHOLM BOOKMAKERS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HOWARD CHISHOLM
Company Secretary 1991-11-14
CHARLES HOWARD CHISHOLM
Director 1991-11-14
DAVID KEITH CHISHOLM
Director 1991-11-14
NEIL MILLER CHISHOLM
Director 1991-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL MAUREEN CHISHOLM
Director 1991-11-14 2018-01-29
CARL CHISHOLM
Director 1991-11-14 1997-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES HOWARD CHISHOLM BOOKMAKERS TECHNOLOGY CONSORTIUM LIMITED Company Secretary 2008-01-16 CURRENT 2008-01-16 Active
CHARLES HOWARD CHISHOLM RIVA RACING LIMITED Company Secretary 2004-02-11 CURRENT 1997-11-14 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM VARBOURNE LIMITED Company Secretary 2003-09-09 CURRENT 1972-09-20 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM NORTH EAST RACING (FOUR) LIMITED Company Secretary 2002-05-03 CURRENT 1994-06-10 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM NORTH EAST RACING GROUP LIMITED Company Secretary 2002-05-03 CURRENT 1994-06-10 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM NORTH EAST RACING (FIVE) LIMITED Company Secretary 2002-05-03 CURRENT 1994-07-08 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM NORTH EAST RACING (ONE) LIMITED Company Secretary 2002-05-03 CURRENT 1994-08-05 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM CLIFTON ROAD PRECINCT MANAGEMENT COMPANY LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
CHARLES HOWARD CHISHOLM BOOKMAKERS TECHNOLOGY CONSORTIUM LIMITED Director 2008-01-16 CURRENT 2008-01-16 Active
CHARLES HOWARD CHISHOLM RIVA RACING LIMITED Director 2004-02-11 CURRENT 1997-11-14 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM VARBOURNE LIMITED Director 2003-09-09 CURRENT 1972-09-20 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM ASSOCIATION OF BRITISH BOOKMAKERS LIMITED Director 2002-10-21 CURRENT 2002-10-21 Active
CHARLES HOWARD CHISHOLM BOOKMAKERS AFTERNOON GREYHOUND SERVICES LIMITED Director 2002-05-16 CURRENT 1967-09-08 Active
CHARLES HOWARD CHISHOLM NORTH EAST RACING (FOUR) LIMITED Director 2002-05-03 CURRENT 1994-06-10 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM NORTH EAST RACING GROUP LIMITED Director 2002-05-03 CURRENT 1994-06-10 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM NORTH EAST RACING (FIVE) LIMITED Director 2002-05-03 CURRENT 1994-07-08 Active - Proposal to Strike off
CHARLES HOWARD CHISHOLM NORTH EAST RACING (ONE) LIMITED Director 2002-05-03 CURRENT 1994-08-05 Active - Proposal to Strike off
DAVID KEITH CHISHOLM NORTH EAST RACING (FOUR) LIMITED Director 2002-05-03 CURRENT 1994-06-10 Active - Proposal to Strike off
DAVID KEITH CHISHOLM NORTH EAST RACING GROUP LIMITED Director 2002-05-03 CURRENT 1994-06-10 Active - Proposal to Strike off
DAVID KEITH CHISHOLM NORTH EAST RACING (FIVE) LIMITED Director 2002-05-03 CURRENT 1994-07-08 Active - Proposal to Strike off
DAVID KEITH CHISHOLM NORTH EAST RACING (ONE) LIMITED Director 2002-05-03 CURRENT 1994-08-05 Active - Proposal to Strike off
NEIL MILLER CHISHOLM CLIFTON ROAD PRECINCT MANAGEMENT COMPANY LIMITED Director 2018-02-21 CURRENT 2012-03-13 Active
NEIL MILLER CHISHOLM RIVA RACING LIMITED Director 2018-01-31 CURRENT 1997-11-14 Active - Proposal to Strike off
NEIL MILLER CHISHOLM VARBOURNE LIMITED Director 2018-01-31 CURRENT 1972-09-20 Active - Proposal to Strike off
NEIL MILLER CHISHOLM NORTH EAST RACING (FOUR) LIMITED Director 2002-05-03 CURRENT 1994-06-10 Active - Proposal to Strike off
NEIL MILLER CHISHOLM NORTH EAST RACING GROUP LIMITED Director 2002-05-03 CURRENT 1994-06-10 Active - Proposal to Strike off
NEIL MILLER CHISHOLM NORTH EAST RACING (FIVE) LIMITED Director 2002-05-03 CURRENT 1994-07-08 Active - Proposal to Strike off
NEIL MILLER CHISHOLM NORTH EAST RACING (ONE) LIMITED Director 2002-05-03 CURRENT 1994-08-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08FULL ACCOUNTS MADE UP TO 30/04/23
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-11-10CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-01AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-02-08FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-07-23AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-02-20CH01Director's details changed for Mr David Keith Chisholm on 2020-02-19
2020-02-19CH01Director's details changed for Mr David Keith Chisholm on 2020-02-19
2020-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES HOWARD CHISHOLM on 2020-02-19
2020-02-03AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-02-27AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL MAUREEN CHISHOLM
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-11-09AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-10AR0109/11/15 ANNUAL RETURN FULL LIST
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 019856130019
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-17AR0109/11/14 ANNUAL RETURN FULL LIST
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-12AR0109/11/13 ANNUAL RETURN FULL LIST
2012-11-13AR0109/11/12 ANNUAL RETURN FULL LIST
2011-11-10AR0109/11/11 ANNUAL RETURN FULL LIST
2010-11-12AR0109/11/10 ANNUAL RETURN FULL LIST
2009-11-17AR0109/11/09 ANNUAL RETURN FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MILLER CHISHOLM / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MAUREEN CHISHOLM / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH CHISHOLM / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOWARD CHISHOLM / 09/11/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-06-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-11-18363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2007-11-12363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-13363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-13363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/04
2004-12-07363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-10-05287REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 13 NORTH SEATON ROAD ASHINGTON NORTHUMBERLAND NE63 0AF
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-12-05363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-12-12363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2001-11-16363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2000-12-06363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
1999-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-11-19363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1998-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98
1998-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-13363sRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97
1997-12-11363(288)DIRECTOR RESIGNED
1997-12-11363sRETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1996-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHISHOLM BOOKMAKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-10 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-08-11 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-06-01 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-02-11 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-01-31 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-11-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 1997-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-03-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHISHOLM BOOKMAKERS LIMITED

Intangible Assets
Patents
We have not found any records of CHISHOLM BOOKMAKERS LIMITED registering or being granted any patents
Domain Names

CHISHOLM BOOKMAKERS LIMITED owns 1 domain names.

betsmart.co.uk  

Trademarks
We have not found any records of CHISHOLM BOOKMAKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHISHOLM BOOKMAKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as CHISHOLM BOOKMAKERS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CHISHOLM BOOKMAKERS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale Shop and Premises 9-11 FRONT STREET BRAMPTON CUMBRIA CA8 1NG 8,300

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CHISHOLM BOOKMAKERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHISHOLM BOOKMAKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHISHOLM BOOKMAKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.