56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director Name | Mrs Nicola Joan Barr |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2016(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Mark Warren Stebbings |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2016(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mrs Joanne Louise Whittaker |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(30 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Peter Eric Done |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 month after company formation) |
Appointment Duration | 15 years (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M28 |
Secretary Name | Mr Peter Eric Done |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 month after company formation) |
Appointment Duration | 15 years (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M28 |
Secretary Name | Michael Rodney Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 December 2020) |
Role | Accountant |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Trevor Kenneth Beaumont |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(20 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2012) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr John Kenneth Haddock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 2011(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 October 2016) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Joseph Matthias Scanlon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Mr Steven Longden |
---|---|
Status | Resigned |
Appointed | 02 December 2020(29 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | betfred.com |
---|---|
Email address | [email protected] |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
195.2k at £0.1 | Betfred Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £716,732,000 |
Net Worth | -£109,524,000 |
Cash | £41,255,000 |
Current Liabilities | £106,295,000 |
Latest Accounts | 25 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
18 October 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 28 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 October 2016 | Delivered on: 21 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
17 January 2014 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 |
24 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
---|---|
6 January 2017 | Group of companies' accounts made up to 25 September 2016 (44 pages) |
21 October 2016 | Registration of charge 025781610004, created on 17 October 2016 (80 pages) |
6 October 2016 | Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages) |
25 June 2016 | Group of companies' accounts made up to 27 September 2015 (41 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 June 2015 | Group of companies' accounts made up to 28 September 2014 (46 pages) |
24 March 2015 | Annual return made up to 11 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) |
21 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
4 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
28 March 2014 | Director's details changed for Mr Fred Done on 28 March 2014 (2 pages) |
28 March 2014 | Secretary's details changed for Michael Rodney Hamilton on 28 March 2014 (1 page) |
18 February 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
23 January 2014 | Registration of charge 025781610003 (88 pages) |
3 January 2014 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Registration of charge 025781610002 (160 pages) |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (9 pages) |
21 November 2012 | Group of companies' accounts made up to 25 March 2012 (42 pages) |
23 July 2012 | Termination of appointment of Trevor Beaumont as a director (1 page) |
1 May 2012 | Section 519 (2 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (10 pages) |
9 December 2011 | Group of companies' accounts made up to 27 March 2011 (38 pages) |
1 September 2011 | Sub-division of shares on 1 June 2011 (5 pages) |
1 September 2011 | Sub-division of shares on 1 June 2011 (5 pages) |
19 August 2011 | Statement of company's objects (2 pages) |
19 August 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
19 July 2011 | Appointment of Joseph Matthias Scanlon as a director (3 pages) |
19 July 2011 | Appointment of Trevor Kenneth Beaumont as a director (3 pages) |
19 July 2011 | Appointment of John Kenneth Haddock as a director (3 pages) |
18 July 2011 | Resolutions
|
24 June 2011 | Resolutions
|
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Group of companies' accounts made up to 28 March 2010 (37 pages) |
22 November 2010 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Group of companies' accounts made up to 29 March 2009 (36 pages) |
21 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 January 2009 | Group of companies' accounts made up to 30 March 2008 (36 pages) |
1 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
21 January 2008 | Group of companies' accounts made up to 1 April 2007 (39 pages) |
21 January 2008 | Group of companies' accounts made up to 1 April 2007 (39 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
23 January 2007 | Group of companies' accounts made up to 26 March 2006 (34 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | Return made up to 31/01/06; full list of members (8 pages) |
13 January 2006 | Group of companies' accounts made up to 27 March 2005 (37 pages) |
29 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
14 October 2004 | Group of companies' accounts made up to 31 March 2004 (37 pages) |
8 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
10 January 2004 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: the mill house mill brow 6 worsley road worsley manchester M28 4NL (1 page) |
25 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
24 January 2003 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
2 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
30 January 2002 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
19 June 2001 | Return made up to 31/01/01; full list of members (7 pages) |
15 December 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
8 December 1999 | Full group accounts made up to 31 March 1999 (35 pages) |
20 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
16 December 1998 | Full group accounts made up to 31 March 1998 (31 pages) |
19 December 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
18 April 1997 | Return made up to 31/01/97; full list of members (6 pages) |
19 December 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
14 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
24 January 1996 | Full group accounts made up to 31 March 1995 (27 pages) |
22 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
4 July 1991 | Registered office changed on 04/07/91 from: bexley chambers bexley square salford M3 6DB (1 page) |
28 March 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 March 1991 | Accounting reference date notified as 31/03 (1 page) |
20 March 1991 | Resolutions
|
20 March 1991 | Memorandum and Articles of Association (7 pages) |
20 March 1991 | Registered office changed on 20/03/91 from: 2 baches street london N1 6UB (1 page) |
30 January 1991 | Incorporation (9 pages) |