Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLUB 2000 BINGO LIMITED
Company Information for

CLUB 2000 BINGO LIMITED

ASPECTS LEISURE PARK, NEWNHAM AVENUE, BEDFORD, BEDFORDSHIRE, MK41 9LN,
Company Registration Number
05384985
Private Limited Company
Active

Company Overview

About Club 2000 Bingo Ltd
CLUB 2000 BINGO LIMITED was founded on 2005-03-08 and has its registered office in Bedford. The organisation's status is listed as "Active". Club 2000 Bingo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLUB 2000 BINGO LIMITED
 
Legal Registered Office
ASPECTS LEISURE PARK
NEWNHAM AVENUE
BEDFORD
BEDFORDSHIRE
MK41 9LN
Other companies in MK41
 
Filing Information
Company Number 05384985
Company ID Number 05384985
Date formed 2005-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB874764671  
Last Datalog update: 2025-04-05 11:29:46
Primary Source:Companies House
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 CLUB 2000 BINGO LIMITED

Current Directors
Officer Role Date Appointed
DEREK MORAN
Company Secretary 2005-10-05
ROBERT ANTHONY BLACK
Director 2016-06-30
STEFAN STEWART HARRISON
Director 2005-03-08
RAYMOND GEORGE HIPKIN
Director 2005-10-05
TIMOTHY STEPHEN JONES
Director 2005-03-08
DEREK MORAN
Director 2005-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ALEXIS JUSTIN KESTON
Director 2009-03-16 2018-05-14
FINSBURY CORPORATE SERVICES LIMITED
Director 2013-09-09 2016-06-30
ROBERT ANTHONY BLACK
Director 2009-12-21 2013-07-17
ROBIN ALEXIS JUSTIN KESTON
Director 2005-03-08 2007-12-20
TIMOTHY STEPHEN JONES
Company Secretary 2005-03-08 2005-10-05
SDG SECRETARIES LIMITED
Nominated Secretary 2005-03-08 2005-03-08
SDG REGISTRARS LIMITED
Nominated Director 2005-03-08 2005-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK MORAN FULL HOUSE BINGO LIMITED Company Secretary 2006-05-09 CURRENT 2005-10-12 Active
ROBERT ANTHONY BLACK EDG IRONMONGER LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
ROBERT ANTHONY BLACK COOP GROUND RENTS LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
ROBERT ANTHONY BLACK EDG BUILD LIMITED Director 2017-05-22 CURRENT 2014-06-19 Active
ROBERT ANTHONY BLACK EDG PROPERTY COVENTRY LIMITED Director 2017-05-22 CURRENT 2015-05-12 Active - Proposal to Strike off
STEFAN STEWART HARRISON FULL HOUSE BINGO LIMITED Director 2006-06-22 CURRENT 2005-10-12 Active
RAYMOND GEORGE HIPKIN BGS (AFRICA) LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active - Proposal to Strike off
RAYMOND GEORGE HIPKIN FULL HOUSE BINGO LIMITED Director 2006-05-09 CURRENT 2005-10-12 Active
RAYMOND GEORGE HIPKIN POINT LEISURE LIMITED Director 2003-02-04 CURRENT 2002-11-29 Liquidation
RAYMOND GEORGE HIPKIN CLASSICSTONE PROPERTIES LIMITED Director 1992-03-31 CURRENT 1989-03-10 Active
TIMOTHY STEPHEN JONES SWITCHCO LIMITED Director 2017-06-12 CURRENT 2016-08-05 Active - Proposal to Strike off
TIMOTHY STEPHEN JONES ACCLOUD PLC Director 2016-12-05 CURRENT 2015-10-29 Liquidation
TIMOTHY STEPHEN JONES THE BUSINESS PHONE LIMITED Director 2016-12-01 CURRENT 2006-12-05 Liquidation
TIMOTHY STEPHEN JONES TBP (PAN-AFRICA) LIMITED Director 2016-12-01 CURRENT 2013-06-11 Active - Proposal to Strike off
TIMOTHY STEPHEN JONES MRS HOLDINGS LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
TIMOTHY STEPHEN JONES YURASTAR LIMITED Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2017-05-16
TIMOTHY STEPHEN JONES MANAGEMENT RESOURCE SOLUTIONS PLC Director 2014-01-27 CURRENT 2012-04-26 Liquidation
TIMOTHY STEPHEN JONES FULL HOUSE BINGO LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
TIMOTHY STEPHEN JONES ESHER MANAGEMENT SERVICES LIMITED Director 1991-02-07 CURRENT 1991-02-07 Liquidation
DEREK MORAN FULL HOUSE BINGO LIMITED Director 2006-05-09 CURRENT 2005-10-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service AssistantBedfordClub 2000 Bingo Ltd are looking for Full and Part time Customer Service Assistants to work in all aspects of a busy Bingo Club....2016-02-15

Jobs results powered by Indeed
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
2025-03-29CONFIRMATION STATEMENT MADE ON 21/03/25, WITH UPDATES
2024-10-16Director's details changed for Mr Stefan Stewart Harrison on 2024-10-14
2024-05-2331/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-07-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-06-30AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-10-25AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-11-03AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CH01Director's details changed for Mr Stefan Stewart Harrison on 2020-06-01
2020-05-26PSC08Notification of a person with significant control statement
2020-03-21PSC07CESSATION OF ROBERT BLACK AS A PERSON OF SIGNIFICANT CONTROL
2020-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-10-14AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CH03SECRETARY'S DETAILS CHNAGED FOR DEREK MORAN on 2019-06-26
2019-06-26CH01Director's details changed for Derek Moran on 2019-06-26
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-06-27AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CH01Director's details changed for Mr Stefan Stewart Harrison on 2018-06-19
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ALEXIS JUSTIN KESTON
2018-03-31CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR FINSBURY CORPORATE SERVICES LIMITED
2017-05-19AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 2235742
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR FINSBURY CORPORATE SERVICES LIMITED
2016-10-04CH01Director's details changed for on
2016-09-30AP01DIRECTOR APPOINTED MR ROBERT BLACK
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 2235742
2016-03-30AR0108/03/16 ANNUAL RETURN FULL LIST
2016-03-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-11CH01Director's details changed for Mr Robin Alexis Justin Keston on 2015-09-11
2015-06-18AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2235742
2015-03-09AR0108/03/15 ANNUAL RETURN FULL LIST
2014-06-25AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-18CH01Director's details changed for Mr Robin Alexis Justin Keston on 2014-06-18
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2235742
2014-04-03AR0108/03/14 ANNUAL RETURN FULL LIST
2014-02-13CH01Director's details changed for Mr Stefan Stewart Harrison on 2014-02-13
2014-02-11CH01Director's details changed for Derek Moran on 2013-05-07
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK MORAN / 07/05/2013
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 1 ARBROOK LANE ESHER SURREY KT10 9EG
2013-09-26AP02CORPORATE DIRECTOR APPOINTED FINSBURY CORPORATE SERVICES LIMITED
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLACK
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALEXIS JUSTIN KESTON / 20/12/2012
2013-04-18AR0108/03/13 FULL LIST
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALEXIS JUSTIN KESTON / 16/12/2012
2012-06-19AA31/01/12 TOTAL EXEMPTION FULL
2012-03-30AR0108/03/12 FULL LIST
2011-06-20AA31/01/11 TOTAL EXEMPTION FULL
2011-06-15SH0114/06/11 STATEMENT OF CAPITAL GBP 2145742
2011-03-15AR0108/03/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN STEWART HARRISON / 27/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN STEWART HARRISON / 27/07/2010
2010-04-29AA31/01/10 TOTAL EXEMPTION FULL
2010-04-21AR0108/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN STEWART HARRISON / 23/07/2009
2010-01-20AP01DIRECTOR APPOINTED ROBERT BLACK
2010-01-18SH0118/12/09 STATEMENT OF CAPITAL GBP 2145742
2010-01-14RES04NC INC ALREADY ADJUSTED 06/11/2009
2010-01-14MEM/ARTSARTICLES OF ASSOCIATION
2010-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-06RES04NC INC ALREADY ADJUSTED 07/12/2009
2009-11-26AA31/01/09 TOTAL EXEMPTION FULL
2009-03-25363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-03-25288aDIRECTOR APPOINTED MR ROBIN ALEXIS KESTON
2009-03-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK MORAN / 15/09/2008
2008-04-16AA31/01/08 TOTAL EXEMPTION FULL
2008-03-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK MORAN / 25/03/2008
2008-03-26363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-1388(2)AD 31/01/08 GBP SI 4091210@0.2=818242 GBP IC 1227500/2045742
2008-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-15RES04£ NC 2000000/4000000 10/0
2007-12-31288bDIRECTOR RESIGNED
2007-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-04-24RES13INCENTIVE SHARE OPTION 11/04/07
2007-03-28363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-08-03288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 38 OAKEN LANE CLAYGATE SURREY KT10 0RG
2006-04-18363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-11-23RES04£ NC 1000/2000000 19/1
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23123NC INC ALREADY ADJUSTED 19/10/05
2005-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-2388(2)RAD 19/10/05--------- £ SI 1222360@1=1222360 £ IC 141/1222501
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288bSECRETARY RESIGNED
2005-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-21288bDIRECTOR RESIGNED
2005-03-21288bSECRETARY RESIGNED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CLUB 2000 BINGO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-04 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 1,131,039

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31

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 CLUB 2000 BINGO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2,235,742
Cash Bank In Hand 2012-02-01 £ 63,771
Current Assets 2012-02-01 £ 149,965
Debtors 2012-02-01 £ 61,097
Fixed Assets 2012-02-01 £ 2,223,635
Shareholder Funds 2012-02-01 £ 1,242,561
Stocks Inventory 2012-02-01 £ 25,097
Tangible Fixed Assets 2012-02-01 £ 2,223,635

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLUB 2000 BINGO LIMITED registering or being granted any patents
Domain Names

CLUB 2000 BINGO LIMITED owns 1 domain names.

club2000bingo.co.uk  

Trademarks
We have not found any records of CLUB 2000 BINGO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLUB 2000 BINGO 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 CLUB 2000 BINGO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLUB 2000 BINGO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLUB 2000 BINGO 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 CLUB 2000 BINGO 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.
    Other companies at postcode MK41 9LN