CAMELOT UK LOTTERIES LIMITED - HERTFORDSHIRE


Company Profile Company Filings

Overview

CAMELOT UK LOTTERIES LIMITED is a Private Limited Company from HERTFORDSHIRE and has the status: Active.
CAMELOT UK LOTTERIES LIMITED was incorporated 30 years ago on 27/05/1993 and has the registered number: 02822203. The accounts status is FULL and accounts are next due on 31/12/2024.

CAMELOT UK LOTTERIES LIMITED - HERTFORDSHIRE

This company is listed in the following categories:
92000 - Gambling and betting activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TOLPITS LANE
HERTFORDSHIRE
WD18 9RN

This Company Originates in : United Kingdom
Previous trading names include:
CAMELOT GROUP LIMITED (until 05/08/2010)

Confirmation Statements

Last Statement Next Statement Due
27/05/2023 10/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN EDWARD MICHAEL DILLON Secretary 2010-07-30 CURRENT
MS CLARE LESTER SWINDELL Jun 1969 British Director 2019-09-25 CURRENT
KENNETH ROBERT MORTON Oct 1980 British Director 2023-02-05 CURRENT
SIR KEITH EDWARD MILLS May 1950 British Director 2023-02-05 CURRENT
MS KATARINA KOHLMAYER Dec 1967 Slovak,British Director 2023-02-05 CURRENT
AMANDA HORTON-MASTIN Jan 1962 British Director 2023-02-05 CURRENT
LORD SEBASTIAN COE Sep 1956 British Director 2023-02-05 CURRENT
MR ROBERT CHVATAL Aug 1968 Czech Director 2023-02-05 CURRENT
MR SIMON PAUL BURKE Aug 1958 Irish Director 2023-09-04 CURRENT
MS JENNELLE LISA TILLING Jun 1969 Australian,British Director 2018-09-27 CURRENT
NEIL JAMES BROCKLEHURST Jul 1976 British Director 2023-02-05 CURRENT
GILLIAN DIANE MARCUS Apr 1960 Secretary 1994-02-11 UNTIL 2010-07-30 RESIGNED
MR BRIAN HARRIS Jun 1947 British Director 2009-07-15 UNTIL 2010-07-08 RESIGNED
DAVID JOHN HAINES May 1960 British Director 2005-05-29 UNTIL 2005-12-14 RESIGNED
MICHAEL IAN GRADE Mar 1943 British Director 2000-01-31 UNTIL 2004-05-14 RESIGNED
MICHAEL ARCHIBALD CAMPBELL CLARK Aug 1947 American Director 1997-01-01 UNTIL 2010-07-08 RESIGNED
MARK GALLAGHER Jul 1970 British Director 2005-05-25 UNTIL 2007-09-28 RESIGNED
MR ALAN JAMES GIBSON Jul 1955 British Director 1998-11-02 UNTIL 2000-08-15 RESIGNED
MS CHRISTINE LOUISE FLUKER Jun 1953 British Director 2009-12-01 UNTIL 2010-07-08 RESIGNED
DAVID CLARK ELSBURY Jan 1936 British Director 1995-04-01 UNTIL 1999-01-25 RESIGNED
MR JEREMY EWART COPE Nov 1951 British Director 2000-01-17 UNTIL 2003-09-24 RESIGNED
LORD RONALD ERNEST DEARING Jul 1930 British Director 1993-12-08 UNTIL 1995-04-27 RESIGNED
PETER CHRISTOPHER MORRELL MURPHY Oct 1956 British Secretary 1993-09-24 UNTIL 1994-02-12 RESIGNED
MR PETER JOHN CHARLTON Dec 1955 British Nominee Director 1993-05-27 UNTIL 1993-09-24 RESIGNED
MS CHRISTINE LOUISE FLUKER Jun 1953 British Director 2002-06-30 UNTIL 2005-08-17 RESIGNED
CHARLES MARTIN COUSINS Aug 1939 British Director 1994-03-08 UNTIL 1994-03-11 RESIGNED
MR ADAM ALEXANDER CROZIER Jan 1964 British Director 2007-02-01 UNTIL 2010-03-31 RESIGNED
MR LESLIE GRAY CULLEN Jan 1952 British Director 1994-03-11 UNTIL 1996-02-29 RESIGNED
MR SHATISH DAMODAR DASANI Mar 1962 British Director 2005-08-17 UNTIL 2008-06-25 RESIGNED
MR ANDREW JOHN DUNCAN Jul 1962 British Director 2014-11-01 UNTIL 2017-06-21 RESIGNED
MR STEVEN WAYNE ANDRE Sep 1961 British Director 2007-11-21 UNTIL 2008-08-05 RESIGNED
RICHARD WILLIAM HURD WOOD May 1954 British Director 2005-05-25 UNTIL 2007-10-31 RESIGNED
SIR JAMES BUTLER Mar 1929 English Director 1994-02-03 UNTIL 2002-11-30 RESIGNED
MR ALEX STEVEN BURSTEIN Jul 1949 Usa Director 1994-02-03 UNTIL 1994-02-08 RESIGNED
SIR AUSTEN PATRICK BROWN Apr 1940 British Director 2010-07-08 UNTIL 2018-06-28 RESIGNED
ELIZABETH LOUISE BOTTING Sep 1939 British Director 1999-03-01 UNTIL 2010-07-08 RESIGNED
MR DOMINIC WILLIAM BLAKEMORE Jun 1969 British Director 2008-09-24 UNTIL 2010-07-08 RESIGNED
JOHN HAMISH BENNETT Dec 1944 British Director 2000-12-01 UNTIL 2007-05-17 RESIGNED
MARY ELIZABETH BAKER Feb 1937 British Director 1994-01-20 UNTIL 1998-06-30 RESIGNED
MS JULIE MARGARET BADDELEY Mar 1951 British Director 2008-10-01 UNTIL 2010-07-08 RESIGNED
SIR ERNEST THOMAS HARRISON May 1926 British Director 1994-02-03 UNTIL 2000-02-09 RESIGNED
SIR GERALD ACHER Apr 1945 British Director 2002-09-11 UNTIL 2015-08-31 RESIGNED
DAVID ELLERY CLARK Apr 1940 Canadian Director 1994-02-03 UNTIL 2003-02-03 RESIGNED
MR JOHN FRANCIS HOWE Jan 1944 British Director 2006-07-24 UNTIL 2010-07-08 RESIGNED
MR RICHARD CHRISTOU Oct 1944 British Director 1994-03-11 UNTIL 1995-07-03 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1993-05-27 UNTIL 1993-09-24 RESIGNED
MR DAVID ROBERT GEOFFREY HORNE Feb 1954 British Director 2005-11-07 UNTIL 2009-03-10 RESIGNED
PAUL ROBERT HOLLINGWORTH Apr 1960 British Director 2001-02-22 UNTIL 2002-06-30 RESIGNED
NORMAN STANLEY HAWKINS Jan 1937 British Director 1993-09-24 UNTIL 1996-09-30 RESIGNED
ROBERT VICTOR HOLLEY Feb 1940 British Director 1993-09-24 UNTIL 2001-02-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Allwyn Uk Holding B Ltd 2023-02-05 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Premier Lotteries Uk Limited 2016-04-06 - 2023-02-05 Hertfordshire, Wd18 9rn   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WADWORTH AND COMPANY LIMITED DEVIZES ENGLAND Active FULL 11050 - Manufacture of beer
SAVE THE CHILDREN FUND LONDON Active GROUP 88990 - Other social work activities without accommodation n.e.c.
GATES WORLDWIDE LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
BRENTWICK LIMITED UXBRIDGE Active FULL 82990 - Other business support service activities n.e.c.
ROYAL OPERA HOUSE COVENT GARDEN FOUNDATION LONDON Active GROUP 90030 - Artistic creation
ARCADIAN OF DEVON LIMITED UXBRIDGE Dissolved... FULL 82990 - Other business support service activities n.e.c.
THE ROYAL OPERA HOUSE FOUNDATION LONDON Dissolved... FULL 90020 - Support activities to performing arts
RAY POWELL HOLDINGS LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
RAY POWELL PROPERTIES LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
WH SMITH PENSION TRUSTEES LIMITED SWINDON Active DORMANT 65300 - Pension funding
LENNOX MANAGEMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EUROSTAR INTERNATIONAL LIMITED LONDON ENGLAND Active GROUP 49100 - Passenger rail transport, interurban
AVIVA PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
IGT U.K. LIMITED WATFORD Active FULL 33140 - Repair of electrical equipment
ALLWYN TECHNOLOGY SERVICES LIMITED HERTFORDSHIRE Active FULL 82990 - Other business support service activities n.e.c.
THE NEW 102 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
W H SMITH RETIREMENT SAVINGS PLAN LIMITED SWINDON,WILTSHIRE Active DORMANT 65300 - Pension funding
WARREN FARM (CRAWLEY) LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 01500 - Mixed farming
GENERAL ACCIDENT PLC Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLWYN TECHNOLOGY SERVICES LIMITED HERTFORDSHIRE Active FULL 82990 - Other business support service activities n.e.c.
ALLWYN LOTTERY SOLUTIONS LIMITED WATFORD Active GROUP 92000 - Gambling and betting activities