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

WILLIAM HILL LIMITED

1 BEDFORD AVENUE, LONDON, WC1B 3AU,
Company Registration Number
04212563
Private Limited Company
Active

Company Overview

About William Hill Ltd
WILLIAM HILL LIMITED was founded on 2001-05-08 and has its registered office in London. The organisation's status is listed as "Active". William Hill Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WILLIAM HILL LIMITED
 
Legal Registered Office
1 BEDFORD AVENUE
LONDON
WC1B 3AU
Other companies in N22
 
Filing Information
Company Number 04212563
Company ID Number 04212563
Date formed 2001-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts GROUP
Last Datalog update: 2023-08-06 05:44:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM HILL 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.
Companies with same name WILLIAM HILL LIMITED
The following companies were found which have the same name as WILLIAM HILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAM HILL (ALBA) LIMITED 44 ST ENOCH SQUARE GLASGOW SCOTLAND G1 4DH Active Company formed on the 1969-02-19
WILLIAM HILL (BETTING OFFICES) LIMITED 8 SALISBURY SQUARE LONDON EC4Y 8BB Dissolved Company formed on the 1974-02-15
WILLIAM HILL (BLACKFRIARS) LIMITED 8 SALISBURY SQUARE LONDON EC4Y 8BB Dissolved Company formed on the 1977-09-28
WILLIAM HILL (BOOKMAKERS) LIMITED 15 CANADA SQUARE LONDON E14 5QL Dissolved Company formed on the 1974-02-15
WILLIAM HILL (CALEDONIAN) LIMITED 44 ST ENOCH SQUARE GLASGOW SCOTLAND G1 4DH Active Company formed on the 1964-02-17
WILLIAM HILL (COURSE) LIMITED 6 SNOW HILL LONDON EC1A 2AY Liquidation Company formed on the 1962-08-16
WILLIAM HILL (EDGEWARE ROAD) LIMITED 1 BEDFORD AVENUE LONDON WC1B 3AU Active Company formed on the 1964-06-23
WILLIAM HILL (EFFECTS) LIMITED 1 BEDFORD AVENUE LONDON WC1B 3AU Active Company formed on the 2000-04-13
WILLIAM HILL (ESSEX) LIMITED 1 BEDFORD AVENUE LONDON WC1B 3AU Active Company formed on the 1978-06-19
WILLIAM HILL (FOOTBALL) LIMITED 1 BEDFORD AVENUE LONDON WC1B 3AU Active Company formed on the 1944-08-12
WILLIAM HILL (GOODS) LIMITED 1 BEDFORD AVENUE LONDON WC1B 3AU Active Company formed on the 1999-04-20
WILLIAM HILL (GRAMPIAN) LIMITED ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX Liquidation Company formed on the 1952-02-26
WILLIAM HILL (LONDON) LIMITED 1 BEDFORD AVENUE LONDON WC1B 3AU Active Company formed on the 1976-09-27
WILLIAM HILL (MIDLANDS) LIMITED 1 BEDFORD AVENUE LONDON WC1B 3AU Active Company formed on the 1954-04-06
WILLIAM HILL (NORTH EASTERN) LIMITED 1 BEDFORD AVENUE LONDON WC1B 3AU Active Company formed on the 1953-04-14
WILLIAM HILL (NORTH WESTERN) LIMITED 1 BEDFORD AVENUE LONDON WC1B 3AU Active Company formed on the 1952-01-25
WILLIAM HILL (NORTHERN) LIMITED ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX Liquidation Company formed on the 1961-08-01
WILLIAM HILL (PRODUCTS) LIMITED 6 SNOW HILL LONDON EC1A 2AY Liquidation Company formed on the 1999-04-28
WILLIAM HILL (RESOURCES) LIMITED 1 BEDFORD AVENUE LONDON WC1B 3AU Active Company formed on the 1996-11-01
WILLIAM HILL (SCOTLAND) LIMITED 44 ST ENOCH SQUARE GLASGOW G1 4DH Active Company formed on the 1949-03-22

Company Officers of WILLIAM HILL LIMITED

Current Directors
Officer Role Date Appointed
LUKE AMOS THOMAS
Company Secretary 2013-09-12
PHILIP HEDLEY BOWCOCK
Director 2015-11-01
MARK BROOKER
Director 2017-04-03
ROGER WILLIAM DEVLIN
Director 2018-04-02
ROGER WILLIAM DEVLIN
Director 2018-02-01
SIR ROY ALAN GARDNER
Director 2014-03-03
GEORGINA HARVEY
Director 2011-11-01
DAVID SOUTAR LOWDEN
Director 2011-04-01
RUTH CATHERINE PRIOR
Director 2017-10-02
ROBIN JAMES TERRELL
Director 2017-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
IMELDA WALSH
Director 2011-11-01 2018-05-08
JOHN PATRICK O'REILLY
Director 2017-01-02 2018-04-30
GARETH DAVIS
Director 2010-09-01 2018-04-02
ASHLEY GILROY MARK HIGHFIELD
Director 2008-11-17 2017-11-16
JAMES HENDERSON
Director 2014-07-04 2016-07-21
NEIL COOPER
Director 2010-05-10 2015-11-06
RALPH JAMIESON TOPPING
Director 2007-05-17 2014-07-31
DAVID ALBERT EDMONDS
Director 2005-01-01 2014-05-08
THOMAS MURPHY
Company Secretary 2007-02-27 2013-09-12
DAVID PHILIP ALLVEY
Director 2002-05-22 2011-05-12
CHARLES THOMAS SCOTT
Director 2002-04-15 2010-08-31
SIMON PAUL LANE
Director 2006-03-20 2010-03-31
JOHN MICHAEL BARRY GIBSON
Director 2002-05-22 2009-05-12
IAN JOHN SPEARING
Director 2007-05-17 2008-12-31
DAVID CHARLES IAN HARDING
Director 2002-03-04 2007-09-28
HELEN CLARE GRANTHAM
Company Secretary 2004-05-31 2007-02-27
THOMAS DANIEL SINGER
Director 2002-03-04 2006-11-06
NIGEL EDWIN BLYTHE-TINKER
Company Secretary 2002-03-04 2004-05-31
JOHN MICHAEL BROWN
Director 2002-04-15 2003-12-31
YAGNISH VRAJLAL CHOTAI
Director 2002-04-15 2003-04-29
ALEXANDER DONALD MACKENZIE
Director 2002-04-15 2003-04-29
GUY BRYCE DAVISON
Director 2002-04-15 2002-05-28
IAIN MICHAEL PARHAM
Director 2002-04-15 2002-05-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-08 2002-03-04
INSTANT COMPANIES LIMITED
Nominated Director 2001-05-08 2002-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HEDLEY BOWCOCK DELUXE ONLINE LIMITED Director 2016-08-01 CURRENT 2007-07-27 Liquidation
PHILIP HEDLEY BOWCOCK WILLIAM HILL ORGANIZATION LIMITED Director 2015-11-06 CURRENT 1933-07-26 Active
DAVID SOUTAR LOWDEN PAGEGROUP PLC Director 2012-08-22 CURRENT 1997-01-30 Active
DAVID SOUTAR LOWDEN DAVID LOWDEN ASSOCIATES LTD Director 2010-01-16 CURRENT 2010-01-16 Liquidation

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
2024-04-26APPOINTMENT TERMINATED, DIRECTOR PHILIP VALENTINE NICHOLS LE GRICE
2024-02-01DIRECTOR APPOINTED MR SEAN ERNEST WILKINS
2023-07-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2022-11-16Amended group accounts made up to 2021-12-28
2022-11-16Amended group accounts made up to 2021-12-28
2022-10-03AUDITOR'S RESIGNATION
2022-07-08PSC05Change of details for 888 Vhl Uk Holdings Limited as a person with significant control on 2022-07-01
2022-07-07PSC05Change of details for Caesars Uk Holdings Limited as a person with significant control on 2022-07-01
2022-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/21
2022-07-01TM02Termination of appointment of Simon James Callander on 2022-07-01
2022-07-01AP02Appointment of Virtual Internet Services Limited as director on 2022-07-01
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRET YUNKER
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042125630001
2022-06-24AP03Appointment of Ms Josie-Azzara Havita as company secretary on 2022-06-21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-13AP01DIRECTOR APPOINTED MR PHILIP VALENTINE NICHOLS LE GRICE
2022-03-03CH01Director's details changed for Mr Rolf Ulrik Bengtsson on 2022-03-03
2021-11-26CH01Director's details changed for Mr Bret Yunker on 2021-11-26
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042125630001
2021-07-23PSC02Notification of Caesars Uk Holdings Limited as a person with significant control on 2021-04-22
2021-07-23PSC07CESSATION OF CAESARS CAYMAN FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-22CH01Director's details changed for Mr Eric Hageman on 2021-07-22
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD ASHLEY
2021-06-21AP01DIRECTOR APPOINTED MR ERIC HAGEMAN
2021-06-08PSC02Notification of Caesars Cayman Finance Limited as a person with significant control on 2021-04-22
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-12RES02Resolutions passed:
  • Resolution of re-registration
2021-05-12MARRe-registration of memorandum and articles of association
2021-05-12CERT10Certificate of re-registration from Public Limited Company to Private
2021-05-12RR02Re-registration from a public company to a private limited company
2021-04-23AP01DIRECTOR APPOINTED MR BRET YUNKER
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER WILSON
2021-04-22OCScheme of arrangement
2020-11-24RES01ADOPT ARTICLES 24/11/20
2020-11-24MEM/ARTSARTICLES OF ASSOCIATION
2020-07-03SH0116/06/20 STATEMENT OF CAPITAL GBP 107559816.3
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-16MEM/ARTSARTICLES OF ASSOCIATION
2020-06-11RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesPolitical donations/general meetings called 15/05/2020Resolution of Memorandum and Articles of Association...
2020-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CATHERINE PRIOR
2020-04-08AP01DIRECTOR APPOINTED MR MATTHEW EDWARD ASHLEY
2020-03-20AP03Appointment of Mr Simon James Callander as company secretary on 2020-03-19
2020-03-19TM02Termination of appointment of Balbir Kelly-Bisla on 2020-03-19
2020-02-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600129017Y2020 ASIN: GB0031698896
2020-02-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600129017Y2020 ASIN: GB0031698896
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA HARVEY
2019-09-30CH01Director's details changed for Mrs Lynne Marie Weedall on 2019-09-28
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HEDLEY BOWCOCK
2019-09-11AP01DIRECTOR APPOINTED MR ROLF ULRIK BENGTSSON
2019-08-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600124077Y2019 ASIN: GB0031698896
2019-08-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600124077Y2019 ASIN: GB0031698896
2019-07-01AP01DIRECTOR APPOINTED MS JANE CAROLYN HANSON
2019-06-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118782Y2019 ASIN: GB0031698896
2019-06-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/19
2019-05-13CH01Director's details changed for Mr Philip Hedley Bowcock on 2019-04-01
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTAR LOWDEN
2019-03-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118782Y2019 ASIN: GB0031698896
2019-03-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600118782Y2019 ASIN: GB0031698896
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM Greenside House 50 Station Road Wood Green London N22 7TP
2019-02-13SH0129/01/19 STATEMENT OF CAPITAL GBP 90072570.60
2019-02-08RP04CS01Second filing of Confirmation Statement dated 21/05/2018
2019-01-02AP01DIRECTOR APPOINTED GORDON ALEXANDER WILSON
2018-12-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600113481Y2018 ASIN: GB0031698896
2018-12-20AP03Appointment of Balbir Kelly-Bisla as company secretary on 2018-12-19
2018-12-20TM02Termination of appointment of Luke Amos Thomas on 2018-12-19
2018-11-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600113481Y2018 ASIN: GB0031698896
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SIR ROY ALAN GARDNER
2018-09-11SH04Sale or transfer of treasury shares on 2018-08-13
  • GBP 2,971,940.3
2018-08-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600113481Y2018 ASIN: GB0031698896
2018-08-06SH04Sale or transfer of treasury shares on 2018-07-05
  • GBP 2,972,533.4
2018-07-18SH04Sale or transfer of treasury shares on 2018-06-28
  • GBP 2,973,624.2
2018-06-29SH04Sale or transfer of treasury shares on 2018-04-03
  • GBP 2,975,578
2018-06-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108209Y2018 ASIN: GB0031698896
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 88729527.2
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-05-21AAMDAmended group accounts made up to 2017-12-26
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR IMELDA WALSH
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK O'REILLY
2018-04-17SH04Sale or transfer of treasury shares on 2018-03-31
  • GBP 2,992,304.7
2018-04-09CH01Director's details changed for Mr Roger William Devlin on 2018-04-04
2018-04-06CH01Director's details changed for Mr Roger William Devlin on 2018-02-01
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/17
2018-04-04AP01DIRECTOR APPOINTED MR ROGER WILLIAM DEVLIN
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIS
2018-03-20SH04Sale or transfer of treasury shares on 2018-02-28
  • GBP 3,144,867.5
2018-02-28SH04Sale or transfer of treasury shares on 2018-01-31
  • GBP 3,150,574.3
2018-02-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108209Y2018 ASIN: GB0031698896
2018-02-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600108209Y2018 ASIN: GB0031698896
2018-02-01AP01DIRECTOR APPOINTED MR ROGER WILLIAM DEVLIN
2017-12-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600103145Y2017 ASIN: GB0031698896
2017-11-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600103145Y2017 ASIN: GB0031698896
2017-11-17SH0431/10/17 TREASURY CAPITAL GBP 3235332.6
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HIGHFIELD
2017-10-13SH0430/09/17 TREASURY CAPITAL GBP 3236059.1
2017-10-02AP01DIRECTOR APPOINTED MS RUTH CATHERINE PRIOR
2017-09-12SH0431/08/17 TREASURY CAPITAL GBP 3237476
2017-08-15SH0412/07/17 TREASURY CAPITAL GBP 3251166.9
2017-08-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600103145Y2017 ASIN: GB0031698896
2017-07-19SH0429/06/17 TREASURY CAPITAL GBP 3252832.9
2017-06-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600098052Y2017 ASIN: GB0031698896
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 88729527.2
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/16
2017-05-19RES13POLITICAL DONATIONS. 'EDSBP'.'PSP'. NOTICE OF MEETINGS 09/05/2017
2017-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-10SH0424/03/17 TREASURY CAPITAL GBP 3254213
2017-04-04AP01DIRECTOR APPOINTED MR MARK BROOKER
2017-03-16SH0128/02/17 STATEMENT OF CAPITAL GBP 88729527.20
2017-03-16SH0402/02/17 TREASURY CAPITAL GBP 3258635.4
2017-03-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600098052Y2017 ASIN: GB0031698896
2017-02-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600098052Y2017 ASIN: GB0031698896
2017-02-20SH03RETURN OF PURCHASE OF OWN SHARES 02/12/16 TREASURY CAPITAL GBP 3260976.2
2017-02-15SH03RETURN OF PURCHASE OF OWN SHARES 16/12/16 TREASURY CAPITAL GBP 2952891.2
2017-02-15SH03RETURN OF PURCHASE OF OWN SHARES 28/12/16 TREASURY CAPITAL GBP 2478781.2
2017-01-30SH0131/12/16 STATEMENT OF CAPITAL GBP 88725344.10
2017-01-06SH0130/11/16 STATEMENT OF CAPITAL GBP 88722814.10
2017-01-05AP01DIRECTOR APPOINTED MR JOHN PATRICK O'REILLY
2017-01-05AP01DIRECTOR APPOINTED MR ROBIN JAMES TERRELL
2016-12-21SH03RETURN OF PURCHASE OF OWN SHARES 02/12/16 TREASURY CAPITAL GBP 2249071.2
2016-12-04SH0131/10/16 STATEMENT OF CAPITAL GBP 88720753.90
2016-12-02SH03RETURN OF PURCHASE OF OWN SHARES 26/10/16 TREASURY CAPITAL GBP 1940986.2
2016-10-27SH0130/09/16 STATEMENT OF CAPITAL GBP 88717444.60
2016-10-13SH0131/07/16 STATEMENT OF CAPITAL GBP 88625560
2016-08-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600093295Y2016 ASIN: GB0031698896
2016-08-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600093295Y2016 ASIN: GB0031698896
2016-08-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600093295Y2016 ASIN: GB0031698896
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 88624355.9
2016-06-15AR0108/05/16 NO MEMBER LIST
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES 10/05/16 TREASURY CAPITAL GBP 1629543.7
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES 03/05/16 TREASURY CAPITAL GBP 1229543.7
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES 12/05/16 TREASURY CAPITAL GBP 1773281.3
2016-06-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600087787Y2016 ASIN: GB0031698896
2016-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/15
2016-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-19RES13POLITICAL DONATIONS. NOTICE OF MEETINGS 11/05/2016
2016-05-19SH03RETURN OF PURCHASE OF OWN SHARES 14/04/16 TREASURY CAPITAL GBP 844543.7
2016-05-10SH03RETURN OF PURCHASE OF OWN SHARES 04/04/16 TREASURY CAPITAL GBP 589543.7
2016-05-10SH03RETURN OF PURCHASE OF OWN SHARES 22/03/16 TREASURY CAPITAL GBP 300543.7
2016-04-26SH0128/02/16 STATEMENT OF CAPITAL GBP 88456984.50
2016-04-26SH03RETURN OF PURCHASE OF OWN SHARES 15/03/16 TREASURY CAPITAL GBP 205543.7
2016-03-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600087787Y2016 ASIN: GB0031698896
2016-02-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600087787Y2016 ASIN: GB0031698896
2015-12-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082654Y2015 ASIN: GB0031698896
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER
2015-11-09AP01DIRECTOR APPOINTED MR PHILIP BOWCOCK
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 88210856.3
2015-09-09SH0131/07/15 STATEMENT OF CAPITAL GBP 88210856.3
2015-08-27Annual ListNevada DoS foreign entity filing (entityID = NV20121497063): Annual List
2015-08-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082654Y2015 ASIN: GB0031698896
2015-08-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600082654Y2015 ASIN: GB0031698896
2015-06-10AR0108/05/15 NO MEMBER LIST
2015-06-08SH0130/04/15 STATEMENT OF CAPITAL GBP 88207706.30
2015-05-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600077578Y2015 ASIN: GB0031698896
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVIS / 16/01/2015
2014-12-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072324Y2014 ASIN: GB0031698896
2014-12-02SH0131/10/14 STATEMENT OF CAPITAL GBP 87681704.80
2014-09-02SH0130/06/14 STATEMENT OF CAPITAL GBP 87505324.70
2014-08-30Annual ListNevada DoS foreign entity filing (entityID = NV20121497063): Annual List
2014-08-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072324Y2014 ASIN: GB0031698896
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RALPH TOPPING
2014-08-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072324Y2014 ASIN: GB0031698896
2014-07-08AP01DIRECTOR APPOINTED JAMES HENDERSON
2014-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067787Y2014 ASIN: GB0031698896
2014-06-02AR0108/05/14 NO MEMBER LIST
2014-05-16RES13COMPANY BUSINESS 08/05/2014
2014-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDMONDS
2014-05-06SH0128/02/14 STATEMENT OF CAPITAL GBP 86731584.90
2014-03-31AP01DIRECTOR APPOINTED SIR ROY ALAN GARDNER
2014-02-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067787Y2014 ASIN: GB0031698896
2013-09-24AP03SECRETARY APPOINTED LUKE AMOS THOMAS
2013-09-23TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MURPHY
2013-08-29AmendmentNevada DoS foreign entity filing (entityID = NV20121497063): 10 P = 15.50 USD Previous Stock Value: Par Value Shares: 703,588,844 Value: $ 0.1232 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Ca
2013-08-29Annual ListNevada DoS foreign entity filing (entityID = NV20121497063): Annual List
2013-08-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600062502Y2013 ASIN: GB0031698896
2013-07-22RP04SECOND FILING WITH MUD 08/05/13 FOR FORM AR01
2013-07-22ANNOTATIONClarification
2013-07-09SH0131/05/13 STATEMENT OF CAPITAL GBP 86580154.30
2013-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/13
2013-06-14AR0108/05/13 NO MEMBER LIST
2013-06-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600057873Y2013 ASIN: GB0031698896
2013-06-11MEM/ARTSARTICLES OF ASSOCIATION
2013-06-11RES01ALTER ARTICLES 09/05/2013
2013-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-16RES13COMPANY BUSINESS 18/03/2013
2013-04-16SH0118/03/13 STATEMENT OF CAPITAL GBP 86279779.90
2013-04-05EXRILondon Stock Exchange corporate action. Call on Intermediate Securities of ORD GBP0.10 NIL PD 4/4/13 for COAF: UK600057899Y2013 ASIN: GB00B97SHR57
2013-03-18RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.10 for COAF: UK600057893Y2013 ASIN: GB0031698896
2013-03-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600057873Y2013 ASIN: GB0031698896
2013-03-01EXRILondon Stock Exchange corporate action. Call on Intermediate Securities of ORD GBP0.10 NIL PD 4/4/13 for COAF: UK600057899Y2013 ASIN: GB00B97SHR57
2013-03-01RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.10 for COAF: UK600057893Y2013 ASIN: GB0031698896
2013-03-01PARILondon Stock Exchange corporate action. Pari-Passu of ORD GBP0.10 FULLY PD 4/4/13 for COAF: UK600057900Y2013 ASIN: GB00B8Q6D317
2012-10-29SH0130/09/12 STATEMENT OF CAPITAL GBP 70575711.20
2012-10-22SH0131/07/12 STATEMENT OF CAPITAL GBP 70360405.90
2012-10-08Initial ListNevada DoS foreign entity filing (entityID = NV20121497063): Initial List
2012-08-13Foreign QualificationNevada DoS foreign entity filing (entityID = NV20121497063): Initial Stock Value: Par Value Shares: 703,588,844 Value: $ 0.1232 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 86,682,14
2012-08-13MiscellaneousNevada DoS foreign entity filing (entityID = NV20121497063): Certificate of Existence from England
2012-06-18AR0108/05/12 NO MEMBER LIST
2012-05-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/11
2012-02-08SH0131/01/12 STATEMENT OF CAPITAL GBP 70223482.5
2011-11-15AP01DIRECTOR APPOINTED MRS GEORGINA HARVEY
2011-11-15AP01DIRECTOR APPOINTED IMELDA WALSH
2011-10-31SH0117/10/11 STATEMENT OF CAPITAL GBP 70216774.80
2011-09-09SH0126/08/11 STATEMENT OF CAPITAL GBP 70209576.10
2011-06-08AR0108/05/11 BULK LIST
2011-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-24RES13POLITICAL DONATIONS 12/05/2011
2011-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/10
2011-05-18AP01DIRECTOR APPOINTED MR DAVID SOUTAR LOWDEN
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLVEY
2010-09-24AP01DIRECTOR APPOINTED GARETH DAVIS
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT
2010-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-26AD02SAIL ADDRESS CREATED
2010-06-18AR0108/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HIGHFIELD / 01/03/2010
2010-06-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-14RES1311/05/2010
2010-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/09
2010-05-14AP01DIRECTOR APPOINTED MR NEIL COOPER
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LANE
2010-01-27AR0108/05/09 NO CHANGES AMEND
2009-07-28169A(2)30/06/09 GBP TR 4037219@0.1=403721.9 GBP IC 27169998.58/26766276.68
2009-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/08
2009-05-22363aRETURN MADE UP TO 08/05/09; BULK LIST AVAILABLE SEPARATELY
2009-05-22RES01ADOPT ARTICLES 12/05/2009
2009-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN GIBSON
2009-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-27169A(2)31/01/09 GBP TR 84237@0.1=8423.7 GBP IC 35371875/35363451.3
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR IAN SPEARING
2008-12-04288aDIRECTOR APPOINTED ASHLEY HIGHFIELD
2008-11-20169A(2)31/10/08 GBP TR 426463@0.1=42646.3
2008-07-21169A(2)31/01/08 GBP TR 75517@0.1=7551.7
2008-07-21169A(2)01/07/08 GBP TR 85967@0.1=8596.7
2008-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/08
2008-06-17363aRETURN MADE UP TO 08/05/08; BULK LIST AVAILABLE SEPARATELY
2008-05-21MEM/ARTSARTICLES OF ASSOCIATION
2008-05-21RES01ALTER ARTICLES 15/05/2008
2008-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-25169£ IC 35558005/35371877 27/12/07 £ SR 1861285@.1=186128
2007-12-18169£ IC 35616705/35558005 28/11/07 £ SR 587000@.1=58700
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to WILLIAM HILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 WILLIAM HILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WILLIAM HILL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WILLIAM HILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM HILL LIMITED
Trademarks
We have not found any records of WILLIAM HILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM HILL 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 WILLIAM HILL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM HILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
701 S CARSON ST STE 200 CARSON CITY NV United States of America (USA) 89701 NV20121497063 Nevada Department of State 2012-08-13

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM HILL 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 WILLIAM HILL 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.