Birchwood
Warrington
WA3 7PQ
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 02 December 2020(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr John McManus |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 2 The Village Little Crosby Merseyside L23 4TS |
Director Name | Mr Paul McManus |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Sandy Lane Hightown Liverpool Merseyside L38 3RP |
Secretary Name | Mr Paul McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Sandy Lane Hightown Liverpool Merseyside L38 3RP |
Director Name | Mrs Rita Marie McManus |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 15 April 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wayside Sandy Lane, Hightown Liverpool Merseyside L38 3RP |
Director Name | Thomas John Phillips |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2006) |
Role | Chi Op Officer |
Country of Residence | England |
Correspondence Address | Yew Cottage Station Road Eynsford Kent DA4 0ER |
Director Name | Matthias Joseph John Scanlon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 January 2009) |
Role | Company Director |
Correspondence Address | 19 The Old Church Shevington Manor Standish Lancashire WN6 0SA |
Secretary Name | Steven Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(18 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 May 2005) |
Role | Company Director |
Correspondence Address | 7 George Street Berkhamsted Hertfordshire HP4 2EG |
Secretary Name | Andrew James Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 July 2011) |
Role | Solicitor |
Correspondence Address | Chestnut House Station Road Middleton On The Wolds East Riding Of Yorkshire YO25 9UQ |
Director Name | Mr Trevor Kenneth Beaumont |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 July 2012) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fulwood Avenue Tarleton Preston PR4 6RP |
Director Name | Philip Ernest Whitehead |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Secretary Name | Mr Michael Rodney Hamilton |
---|---|
Status | Resigned |
Appointed | 13 July 2011(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Website | betfredcorporate.com |
---|
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
40k at £1 | Tote Bookmakers LTD 72.73% Ordinary |
---|---|
15k at £1 | Tote Bookmakers LTD 27.27% Preference |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
31 October 1990 | Delivered 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 1987 | Delivered 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 |
15 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
2 December 2020 | Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page) |
2 December 2020 | Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 June 2018 | Accounts for a dormant company made up to 24 September 2017 (5 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 25 September 2016 (5 pages) |
23 May 2017 | Accounts for a dormant company made up to 25 September 2016 (5 pages) |
29 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 February 2017 | Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page) |
21 February 2017 | Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page) |
26 June 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
19 June 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
23 July 2012 | Termination of appointment of Trevor Beaumont as a director (1 page) |
23 July 2012 | Termination of appointment of Trevor Beaumont as a director (1 page) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
22 December 2011 | Registered office address changed from Douglas House Tote Park Chapel Lane Wigan WN3 4HS on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Douglas House Tote Park Chapel Lane Wigan WN3 4HS on 22 December 2011 (1 page) |
21 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
9 August 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
9 August 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
9 August 2011 | Appointment of Mr Fred Done as a director (2 pages) |
9 August 2011 | Appointment of Mr Fred Done as a director (2 pages) |
8 August 2011 | Termination of appointment of Andrew Lindley as a secretary (1 page) |
8 August 2011 | Termination of appointment of Andrew Lindley as a secretary (1 page) |
8 August 2011 | Appointment of Mr Michael Rodney Hamilton as a secretary (1 page) |
8 August 2011 | Termination of appointment of Philip Whitehead as a director (1 page) |
8 August 2011 | Termination of appointment of Philip Whitehead as a director (1 page) |
8 August 2011 | Appointment of Mr Michael Rodney Hamilton as a secretary (1 page) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
12 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
14 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
2 April 2009 | Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page) |
2 April 2009 | Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page) |
26 January 2009 | Appointment terminated director matthias scanlon (1 page) |
26 January 2009 | Appointment terminated director matthias scanlon (1 page) |
4 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
23 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
21 April 2008 | Appointment terminate, director carol thompson logged form (1 page) |
21 April 2008 | Appointment terminate, director carol thompson logged form (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 January 2007 (8 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 January 2007 (8 pages) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Return made up to 16/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (7 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
12 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
18 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 74 upper richmond road putney london SW15 2SU (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 74 upper richmond road putney london SW15 2SU (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Registered 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 2005 | Registered 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 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
13 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
6 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
6 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
10 June 2003 | Return made up to 30/03/03; full list of members (7 pages) |
10 June 2003 | Return made up to 30/03/03; full list of members (7 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: masons buildings 28 exchange street east liverpool L2 3XZ (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: masons buildings 28 exchange street east liverpool L2 3XZ (1 page) |
17 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
17 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
8 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
17 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
20 February 2001 | Ad 15/12/00--------- £ si 39000@1=39000 £ ic 16000/55000 (2 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | £ nc 50000/100000 15/12/00 (1 page) |
20 February 2001 | £ nc 50000/100000 15/12/00 (1 page) |
20 February 2001 | Ad 15/12/00--------- £ si 39000@1=39000 £ ic 16000/55000 (2 pages) |
20 February 2001 | Resolutions
|
25 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
22 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
19 April 1999 | Return made up to 30/03/99; full list of members
|
19 April 1999 | Return made up to 30/03/99; full list of members
|
3 March 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
22 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
22 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
8 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
8 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
9 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
19 September 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
19 September 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
30 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
30 May 1996 | Director resigned (1 page) |
22 June 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
22 June 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
5 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
5 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
24 January 1994 | Resolutions
|
24 January 1994 | Resolutions
|
11 May 1992 | Return made up to 30/03/92; no change of members (4 pages) |
11 May 1992 | Return made up to 30/03/92; no change of members (4 pages) |
8 November 1990 | Particulars of mortgage/charge (3 pages) |
8 November 1990 | Particulars of mortgage/charge (3 pages) |
11 March 1987 | Particulars of mortgage/charge (4 pages) |
11 March 1987 | Particulars of mortgage/charge (4 pages) |
26 September 1986 | Certificate of Incorporation (1 page) |
26 September 1986 | Incorporation (13 pages) |
26 September 1986 | Certificate of Incorporation (1 page) |
26 September 1986 | Incorporation (13 pages) |