Company NameBetfred Group Limited
Company StatusActive
Company Number02578161
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 3 months ago)
Previous NameLightcatch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(1 month after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMrs Nicola Joan Barr
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2016(25 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Mark Warren Stebbings
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2016(25 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMrs Joanne Louise Whittaker
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(30 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Peter Eric Done
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 month after company formation)
Appointment Duration15 years (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM28
Secretary NameMr Peter Eric Done
NationalityBritish
StatusResigned
Appointed06 March 1991(1 month after company formation)
Appointment Duration15 years (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM28
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed24 March 2006(15 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 02 December 2020)
RoleAccountant
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 July 2012)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr John Kenneth Haddock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 2011(20 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 October 2016)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameJoseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(20 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMr Steven Longden
StatusResigned
Appointed02 December 2020(29 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 April 2021)
RoleCompany Director
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebetfred.com
Email address[email protected]

Location

Registered AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Shareholders

195.2k at £0.1Betfred Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£716,732,000
Net Worth-£109,524,000
Cash£41,255,000
Current Liabilities£106,295,000

Accounts

Latest Accounts25 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

18 October 2022Delivered on: 25 October 2022
Persons entitled: National Westminster Bank PLC the Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
18 October 2022Delivered on: 25 October 2022
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
27 January 2022Delivered on: 28 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 October 2016Delivered on: 21 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 January 2014Delivered on: 23 January 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2013Delivered on: 23 December 2013
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 June 2011Delivered on: 15 June 2011
Satisfied on: 3 January 2014
Persons entitled: The Royal Bank of Scotland PLC ("Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any member of the group (present or future) and by each debtor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
6 January 2017Group of companies' accounts made up to 25 September 2016 (44 pages)
21 October 2016Registration of charge 025781610004, created on 17 October 2016 (80 pages)
6 October 2016Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages)
25 June 2016Group of companies' accounts made up to 27 September 2015 (41 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 19,520
(6 pages)
30 June 2015Group of companies' accounts made up to 28 September 2014 (46 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 19,520
(6 pages)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
21 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
4 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 19,520
(7 pages)
28 March 2014Director's details changed for Mr Fred Done on 28 March 2014 (2 pages)
28 March 2014Secretary's details changed for Michael Rodney Hamilton on 28 March 2014 (1 page)
18 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 19,520
(4 pages)
23 January 2014Registration of charge 025781610003 (88 pages)
3 January 2014Satisfaction of charge 1 in full (4 pages)
24 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Registration of charge 025781610002 (160 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
21 November 2012Group of companies' accounts made up to 25 March 2012 (42 pages)
23 July 2012Termination of appointment of Trevor Beaumont as a director (1 page)
1 May 2012Section 519 (2 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (10 pages)
9 December 2011Group of companies' accounts made up to 27 March 2011 (38 pages)
1 September 2011Sub-division of shares on 1 June 2011 (5 pages)
1 September 2011Sub-division of shares on 1 June 2011 (5 pages)
19 August 2011Statement of company's objects (2 pages)
19 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 13,450
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 13,450
(4 pages)
19 July 2011Appointment of Joseph Matthias Scanlon as a director (3 pages)
19 July 2011Appointment of Trevor Kenneth Beaumont as a director (3 pages)
19 July 2011Appointment of John Kenneth Haddock as a director (3 pages)
18 July 2011Resolutions
  • RES13 ‐ Sub-division 01/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 June 2011Resolutions
  • RES13 ‐ Subdivision 01/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (22 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 January 2011Group of companies' accounts made up to 28 March 2010 (37 pages)
22 November 2010Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 January 2010Group of companies' accounts made up to 29 March 2009 (36 pages)
21 April 2009Return made up to 31/01/09; full list of members (4 pages)
9 January 2009Group of companies' accounts made up to 30 March 2008 (36 pages)
1 April 2008Return made up to 31/01/08; full list of members (4 pages)
21 January 2008Group of companies' accounts made up to 1 April 2007 (39 pages)
21 January 2008Group of companies' accounts made up to 1 April 2007 (39 pages)
16 February 2007Return made up to 31/01/07; full list of members (3 pages)
23 January 2007Group of companies' accounts made up to 26 March 2006 (34 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned;director resigned (1 page)
10 May 2006Return made up to 31/01/06; full list of members (8 pages)
13 January 2006Group of companies' accounts made up to 27 March 2005 (37 pages)
29 March 2005Return made up to 31/01/05; full list of members (8 pages)
14 October 2004Group of companies' accounts made up to 31 March 2004 (37 pages)
8 March 2004Return made up to 31/01/04; full list of members (8 pages)
10 January 2004Group of companies' accounts made up to 31 March 2003 (34 pages)
8 January 2004Registered office changed on 08/01/04 from: the mill house mill brow 6 worsley road worsley manchester M28 4NL (1 page)
25 March 2003Return made up to 31/01/03; full list of members (8 pages)
24 January 2003Group of companies' accounts made up to 31 March 2002 (33 pages)
2 February 2002Return made up to 31/01/02; full list of members (7 pages)
30 January 2002Group of companies' accounts made up to 31 March 2001 (31 pages)
19 June 2001Return made up to 31/01/01; full list of members (7 pages)
15 December 2000Full group accounts made up to 31 March 2000 (31 pages)
9 February 2000Return made up to 31/01/00; full list of members (7 pages)
8 December 1999Full group accounts made up to 31 March 1999 (35 pages)
20 April 1999Return made up to 31/01/99; no change of members (4 pages)
16 December 1998Full group accounts made up to 31 March 1998 (31 pages)
19 December 1997Full group accounts made up to 31 March 1997 (28 pages)
18 April 1997Return made up to 31/01/97; full list of members (6 pages)
19 December 1996Full group accounts made up to 31 March 1996 (27 pages)
14 March 1996Return made up to 31/01/96; no change of members (4 pages)
24 January 1996Full group accounts made up to 31 March 1995 (27 pages)
22 March 1995Return made up to 31/01/95; no change of members (4 pages)
4 July 1991Registered office changed on 04/07/91 from: bexley chambers bexley square salford M3 6DB (1 page)
28 March 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 March 1991Accounting reference date notified as 31/03 (1 page)
20 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
20 March 1991Memorandum and Articles of Association (7 pages)
20 March 1991Registered office changed on 20/03/91 from: 2 baches street london N1 6UB (1 page)
30 January 1991Incorporation (9 pages)