Company NameGiftcircle Limited
DirectorFred Done
Company StatusActive
Company Number02652018
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 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
Appointed02 June 2003(11 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NamePaul Gold
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 02 June 2003)
RoleBookmaker
Correspondence Address16 Conningsby Drive
Pershore
Worcestershire
WR10 1QX
Secretary NameCynthia Jean Gold
NationalityBritish
StatusResigned
Appointed05 November 1991(4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 02 June 2003)
RoleCompany Director
Correspondence AddressFlat 16 High Street
Tewkesbury
Gloucestershire
GL20 5AL
Wales
Director NameMr Peter Eric Done
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM28
Secretary NameMr Peter Eric Done
NationalityBritish
StatusResigned
Appointed02 June 2003(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM28
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed24 March 2006(14 years, 5 months 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
Appointed01 June 2011(19 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Wood Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 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

100 at £1Done Brothers (Cash Betting) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Charges

1 March 1993Delivered on: 6 March 1993
Satisfied on: 11 May 2011
Persons entitled: Coral Estates Limited

Classification: Legal charge
Secured details: £65,000 and all other monies due or to become due from the company o the chargee.
Particulars: Ground floor 330 lower high street cheltenham gloucester t/n GR119160.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
22 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
26 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
15 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 24 September 2017 (6 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
8 January 2017Accounts for a dormant company made up to 25 September 2016 (6 pages)
8 January 2017Accounts for a dormant company made up to 25 September 2016 (6 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 27 September 2015 (5 pages)
25 June 2016Accounts for a dormant company made up to 27 September 2015 (5 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
14 January 2015Accounts for a dormant company made up to 28 September 2014 (6 pages)
14 January 2015Accounts for a dormant company made up to 28 September 2014 (6 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)
1 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
1 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
28 March 2014Secretary's details changed for Michael Rodney Hamilton on 28 March 2014 (1 page)
28 March 2014Director's details changed for Mr Fred Done on 28 March 2014 (2 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)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
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)
28 July 2011Appointment of Barry Graham Kirk Nightingale as a director (3 pages)
28 July 2011Appointment of Barry Graham Kirk Nightingale as a director (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
13 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mr Fred Done on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Fred Done on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Fred Done on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
14 April 2009Return made up to 08/10/08; full list of members (3 pages)
14 April 2009Return made up to 08/10/08; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 February 2008Return made up to 08/10/07; full list of members (2 pages)
6 February 2008Return made up to 08/10/07; full list of members (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 October 2006Return made up to 08/10/06; full list of members (2 pages)
11 October 2006Return made up to 08/10/06; full list of members (2 pages)
19 September 2006Full accounts made up to 31 March 2006 (10 pages)
19 September 2006Full accounts made up to 31 March 2006 (10 pages)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
14 December 2005Return made up to 08/10/05; full list of members (7 pages)
14 December 2005Return made up to 08/10/05; full list of members (7 pages)
1 November 2005Full accounts made up to 31 March 2005 (15 pages)
1 November 2005Full accounts made up to 31 March 2005 (15 pages)
6 January 2005Return made up to 08/10/04; full list of members (7 pages)
6 January 2005Return made up to 08/10/04; full list of members (7 pages)
14 October 2004Full accounts made up to 31 March 2004 (16 pages)
14 October 2004Full accounts made up to 31 March 2004 (16 pages)
8 January 2004Registered office changed on 08/01/04 from: the mill house millbrow worsley road worsley manchester M28 4NL (1 page)
8 January 2004Registered office changed on 08/01/04 from: the mill house millbrow worsley road worsley manchester M28 4NL (1 page)
15 December 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 15/12/03
(7 pages)
15 December 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 15/12/03
(7 pages)
25 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 July 2003Accounts for a small company made up to 31 December 2001 (6 pages)
5 July 2003Accounts for a small company made up to 31 December 2001 (6 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed;new director appointed (1 page)
27 June 2003New secretary appointed;new director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/08/2022 under section 1088 of the Companies Act 2006
(1 page)
27 June 2003New director appointed (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed;new director appointed (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003New director appointed (1 page)
10 June 2003Registered office changed on 10/06/03 from: 14 craufurd rise, maidenhead berkshire SL6 7LX (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 14 craufurd rise, maidenhead berkshire SL6 7LX (1 page)
27 October 2002Return made up to 08/10/02; full list of members (6 pages)
27 October 2002Return made up to 08/10/02; full list of members (6 pages)
13 August 2002Accounts for a small company made up to 31 December 2000 (6 pages)
13 August 2002Accounts for a small company made up to 31 December 2000 (6 pages)
15 October 2001Return made up to 08/10/01; full list of members (6 pages)
15 October 2001Return made up to 08/10/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
20 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
14 November 2000Return made up to 08/10/00; full list of members (6 pages)
14 November 2000Return made up to 08/10/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1999Return made up to 08/10/99; full list of members (6 pages)
12 October 1999Return made up to 08/10/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
16 October 1998Return made up to 08/10/98; full list of members (6 pages)
16 October 1998Return made up to 08/10/98; full list of members (6 pages)
18 November 1997Return made up to 08/10/97; no change of members (8 pages)
18 November 1997Return made up to 08/10/97; no change of members (8 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 October 1996Return made up to 08/10/96; no change of members (4 pages)
15 October 1996Return made up to 08/10/96; no change of members (4 pages)
15 July 1996Return made up to 08/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1996Return made up to 08/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1996Accounts for a small company made up to 31 December 1994 (8 pages)
4 January 1996Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 October 1991Incorporation (9 pages)
8 October 1991Incorporation (9 pages)