Company NameDartlake Limited
DirectorFred Done
Company StatusActive
Company Number02058980
CategoryPrivate Limited Company
Incorporation Date26 September 1986(37 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(24 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(34 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr John McManus
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 12 April 1996)
RoleCompany Director
Correspondence Address2 The Village
Little Crosby
Merseyside
L23 4TS
Director NameMr Paul McManus
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(4 years, 6 months after company formation)
Appointment Duration14 years (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Sandy Lane
Hightown
Liverpool
Merseyside
L38 3RP
Secretary NameMr Paul McManus
NationalityBritish
StatusResigned
Appointed29 March 1991(4 years, 6 months after company formation)
Appointment Duration14 years (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Sandy Lane
Hightown
Liverpool
Merseyside
L38 3RP
Director NameMrs Rita Marie McManus
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(6 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 15 April 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWayside
Sandy Lane, Hightown
Liverpool
Merseyside
L38 3RP
Director NameThomas John Phillips
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2006)
RoleChi Op Officer
Country of ResidenceEngland
Correspondence AddressYew Cottage
Station Road
Eynsford
Kent
DA4 0ER
Director NameMatthias Joseph John Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 January 2009)
RoleCompany Director
Correspondence Address19 The Old Church
Shevington Manor
Standish
Lancashire
WN6 0SA
Secretary NameSteven Johnson
NationalityBritish
StatusResigned
Appointed15 April 2005(18 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 May 2005)
RoleCompany Director
Correspondence Address7 George Street
Berkhamsted
Hertfordshire
HP4 2EG
Secretary NameAndrew James Lindley
NationalityBritish
StatusResigned
Appointed12 May 2005(18 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 July 2011)
RoleSolicitor
Correspondence AddressChestnut House Station Road
Middleton On The Wolds
East Riding Of Yorkshire
YO25 9UQ
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(19 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 July 2012)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulwood Avenue
Tarleton
Preston
PR4 6RP
Director NamePhilip Ernest Whitehead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(21 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(24 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Michael Rodney Hamilton
StatusResigned
Appointed13 July 2011(24 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 December 2020)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ

Contact

Websitebetfredcorporate.com

Location

Registered AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40k at £1Tote Bookmakers LTD
72.73%
Ordinary
15k at £1Tote Bookmakers LTD
27.27%
Preference

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

31 October 1990Delivered on: 8 November 1990
Satisfied on: 25 June 2011
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 March 1987Delivered on: 11 March 1987
Satisfied on: 23 June 2011
Persons entitled: John Bernard Mcmanus

Classification: Debenture
Secured details: £26,000.
Particulars: Betting shop k/A. 208 kingsway huyton, merseyside. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
20 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
21 June 2018Accounts for a dormant company made up to 24 September 2017 (5 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 25 September 2016 (5 pages)
23 May 2017Accounts for a dormant company made up to 25 September 2016 (5 pages)
29 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 February 2017Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
21 February 2017Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
26 June 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
26 June 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 55,000
(5 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 55,000
(5 pages)
19 June 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
19 June 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 55,000
(4 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 55,000
(4 pages)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 55,000
(5 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 55,000
(5 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
20 February 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
19 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
19 November 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
23 July 2012Termination of appointment of Trevor Beaumont as a director (1 page)
23 July 2012Termination of appointment of Trevor Beaumont as a director (1 page)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 31 January 2011 (5 pages)
3 January 2012Accounts for a dormant company made up to 31 January 2011 (5 pages)
22 December 2011Registered office address changed from Douglas House Tote Park Chapel Lane Wigan WN3 4HS on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Douglas House Tote Park Chapel Lane Wigan WN3 4HS on 22 December 2011 (1 page)
21 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
9 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
9 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
9 August 2011Appointment of Mr Fred Done as a director (2 pages)
9 August 2011Appointment of Mr Fred Done as a director (2 pages)
8 August 2011Termination of appointment of Andrew Lindley as a secretary (1 page)
8 August 2011Termination of appointment of Andrew Lindley as a secretary (1 page)
8 August 2011Appointment of Mr Michael Rodney Hamilton as a secretary (1 page)
8 August 2011Termination of appointment of Philip Whitehead as a director (1 page)
8 August 2011Termination of appointment of Philip Whitehead as a director (1 page)
8 August 2011Appointment of Mr Michael Rodney Hamilton as a secretary (1 page)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
2 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
2 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
14 April 2009Return made up to 16/03/09; full list of members (4 pages)
14 April 2009Return made up to 16/03/09; full list of members (4 pages)
2 April 2009Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page)
2 April 2009Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page)
26 January 2009Appointment terminated director matthias scanlon (1 page)
26 January 2009Appointment terminated director matthias scanlon (1 page)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
23 April 2008Return made up to 16/03/08; full list of members (5 pages)
23 April 2008Return made up to 16/03/08; full list of members (5 pages)
22 April 2008Director appointed philip ernest whitehead (2 pages)
22 April 2008Director appointed philip ernest whitehead (2 pages)
21 April 2008Appointment terminate, director carol thompson logged form (1 page)
21 April 2008Appointment terminate, director carol thompson logged form (1 page)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (8 pages)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (8 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
28 March 2007Return made up to 16/03/07; full list of members (7 pages)
28 March 2007Return made up to 16/03/07; full list of members (7 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 April 2006Return made up to 16/03/06; full list of members (7 pages)
18 April 2006Return made up to 16/03/06; full list of members (7 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Registered office changed on 19/09/05 from: 74 upper richmond road putney london SW15 2SU (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 74 upper richmond road putney london SW15 2SU (1 page)
16 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: c/o westmore brennand suite 606 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page)
3 May 2005Registered office changed on 03/05/05 from: c/o westmore brennand suite 606 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005Director resigned (1 page)
29 March 2005Return made up to 16/03/05; full list of members (7 pages)
29 March 2005Return made up to 16/03/05; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
13 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
5 April 2004Return made up to 30/03/04; full list of members (7 pages)
5 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 June 2003Return made up to 30/03/03; full list of members (7 pages)
10 June 2003Return made up to 30/03/03; full list of members (7 pages)
7 March 2003Registered office changed on 07/03/03 from: masons buildings 28 exchange street east liverpool L2 3XZ (1 page)
7 March 2003Registered office changed on 07/03/03 from: masons buildings 28 exchange street east liverpool L2 3XZ (1 page)
17 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
17 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
5 April 2002Return made up to 30/03/02; full list of members (6 pages)
5 April 2002Return made up to 30/03/02; full list of members (6 pages)
8 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
8 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
17 April 2001Return made up to 30/03/01; full list of members (6 pages)
17 April 2001Return made up to 30/03/01; full list of members (6 pages)
20 February 2001Ad 15/12/00--------- £ si 39000@1=39000 £ ic 16000/55000 (2 pages)
20 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 2001£ nc 50000/100000 15/12/00 (1 page)
20 February 2001£ nc 50000/100000 15/12/00 (1 page)
20 February 2001Ad 15/12/00--------- £ si 39000@1=39000 £ ic 16000/55000 (2 pages)
20 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 April 2000Return made up to 30/03/00; full list of members (6 pages)
21 April 2000Return made up to 30/03/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1999Accounts for a small company made up to 31 January 1998 (7 pages)
3 March 1999Accounts for a small company made up to 31 January 1998 (7 pages)
22 May 1998Return made up to 30/03/98; no change of members (4 pages)
22 May 1998Return made up to 30/03/98; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 April 1997Return made up to 30/03/97; no change of members (4 pages)
9 April 1997Return made up to 30/03/97; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 January 1996 (10 pages)
19 September 1996Accounts for a small company made up to 31 January 1996 (10 pages)
30 May 1996Return made up to 30/03/96; full list of members (6 pages)
30 May 1996Director resigned (1 page)
30 May 1996Return made up to 30/03/96; full list of members (6 pages)
30 May 1996Director resigned (1 page)
22 June 1995Accounts for a small company made up to 31 January 1995 (10 pages)
22 June 1995Accounts for a small company made up to 31 January 1995 (10 pages)
5 April 1995Return made up to 30/03/95; no change of members (4 pages)
5 April 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
24 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1992Return made up to 30/03/92; no change of members (4 pages)
11 May 1992Return made up to 30/03/92; no change of members (4 pages)
8 November 1990Particulars of mortgage/charge (3 pages)
8 November 1990Particulars of mortgage/charge (3 pages)
11 March 1987Particulars of mortgage/charge (4 pages)
11 March 1987Particulars of mortgage/charge (4 pages)
26 September 1986Certificate of Incorporation (1 page)
26 September 1986Incorporation (13 pages)
26 September 1986Certificate of Incorporation (1 page)
26 September 1986Incorporation (13 pages)