ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bally's (Newcastle) Limited

Bally's (Newcastle) Limited is an active company incorporated on 4 February 2003 with the registered office located in London, Greater London. Bally's (Newcastle) Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04655461
Private limited company
Age
22 years
Incorporated 4 February 2003
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 4 February 2025 (8 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Colegrave House, 70 Berners Street
London
W1T 3NL
England
Address changed on 4 Feb 2025 (8 months ago)
Previous address was
Telephone
01912550400
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • General Counsel • British • Lives in England • Born in Sep 1982
Director • British • Lives in England • Born in Feb 1973
Director • Financial Director • Irish • Lives in Ireland • Born in Jan 1992
Director • New Zealander • Lives in England • Born in Jan 1953
Director • Cfo • Canadian • Lives in Canada • Born in Sep 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nash Nursery Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Gamesys Limited
Matthew James Hill and Nicholas Simon Sales are mutual people.
Active
Walmestone Growers Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
The N Casino Ltd
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Casino Developments Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Mice And Dice Limited
Matthew James Hill and Nicholas Simon Sales are mutual people.
Active
The A Casino (Swansea) Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Aspers Universal Limited
Richard Anthony John Noble and Tony Richard Boyd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£370K
Decreased by £306K (-45%)
Turnover
£6.84M
Increased by £227K (+3%)
Employees
98
Decreased by 3 (-3%)
Total Assets
£19.32M
Decreased by £2.28M (-11%)
Total Liabilities
-£14.23M
Decreased by £203K (-1%)
Net Assets
£5.09M
Decreased by £2.08M (-29%)
Debt Ratio (%)
74%
Increased by 6.83% (+10%)
Latest Activity
Mr Matthew James Hill Details Changed
3 Months Ago on 14 Jul 2025
Accounting Period Extended
7 Months Ago on 11 Mar 2025
Confirmation Submitted
8 Months Ago on 4 Feb 2025
Inspection Address Changed
8 Months Ago on 4 Feb 2025
Registers Moved To Registered Address
8 Months Ago on 4 Feb 2025
Ms Amy Neville Appointed
9 Months Ago on 22 Jan 2025
Ms Ekaterina Gomaniouk Appointed
9 Months Ago on 22 Jan 2025
Nicholas Simon Sales Resigned
9 Months Ago on 22 Jan 2025
Ms Elizabeth Anna Hutton Appointed
9 Months Ago on 10 Jan 2025
John Rowland-Jones Resigned
9 Months Ago on 10 Jan 2025
Get Credit Report
Discover Bally's (Newcastle) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Matthew James Hill on 14 July 2025
Submitted on 25 Jul 2025
Previous accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 11 Mar 2025
Register(s) moved to registered office address Colegrave House, 70 Berners Street London W1T 3NL
Submitted on 4 Feb 2025
Register inspection address has been changed from Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET England to 70 Berners Street London W1T 3NL
Submitted on 4 Feb 2025
Appointment of Ms Ekaterina Gomaniouk as a director on 22 January 2025
Submitted on 4 Feb 2025
Appointment of Ms Amy Neville as a director on 22 January 2025
Submitted on 4 Feb 2025
Confirmation statement made on 4 February 2025 with updates
Submitted on 4 Feb 2025
Termination of appointment of Nicholas Simon Sales as a director on 22 January 2025
Submitted on 31 Jan 2025
Termination of appointment of John Rowland-Jones as a secretary on 10 January 2025
Submitted on 13 Jan 2025
Appointment of Ms Elizabeth Anna Hutton as a secretary on 10 January 2025
Submitted on 13 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year