56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 02 December 2020(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Paul Gold |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 June 2003) |
Role | Bookmaker |
Correspondence Address | 16 Conningsby Drive Pershore Worcestershire WR10 1QX |
Secretary Name | Cynthia Jean Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | Flat 16 High Street Tewkesbury Gloucestershire GL20 5AL Wales |
Director Name | Mr Peter Eric Done |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (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 | 02 June 2003(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (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(14 years, 5 months 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 | 01 June 2011(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Wood Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 |
100 at £1 | Done Brothers (Cash Betting) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
1 March 1993 | Delivered 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 |
---|
16 October 2023 | Confirmation statement made on 8 October 2023 with updates (4 pages) |
---|---|
22 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 December 2020 | Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page) |
26 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 24 September 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
8 January 2017 | Accounts for a dormant company made up to 25 September 2016 (6 pages) |
8 January 2017 | Accounts for a dormant company made up to 25 September 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 27 September 2015 (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 27 September 2015 (5 pages) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
14 January 2015 | Accounts for a dormant company made up to 28 September 2014 (6 pages) |
14 January 2015 | Accounts for a dormant company made up to 28 September 2014 (6 pages) |
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) |
1 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
1 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 March 2014 | Secretary's details changed for Michael Rodney Hamilton on 28 March 2014 (1 page) |
28 March 2014 | Director's details changed for Mr Fred Done on 28 March 2014 (2 pages) |
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) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
28 July 2011 | Appointment of Barry Graham Kirk Nightingale as a director (3 pages) |
28 July 2011 | Appointment of Barry Graham Kirk Nightingale as a director (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
13 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mr Fred Done on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Fred Done on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Fred Done on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
14 April 2009 | Return made up to 08/10/08; full list of members (3 pages) |
14 April 2009 | Return made up to 08/10/08; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
6 February 2008 | Return made up to 08/10/07; full list of members (2 pages) |
6 February 2008 | Return made up to 08/10/07; full list of members (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
14 December 2005 | Return made up to 08/10/05; full list of members (7 pages) |
14 December 2005 | Return made up to 08/10/05; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
6 January 2005 | Return made up to 08/10/04; full list of members (7 pages) |
6 January 2005 | Return made up to 08/10/04; full list of members (7 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: the mill house millbrow worsley road worsley manchester M28 4NL (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: the mill house millbrow worsley road worsley manchester M28 4NL (1 page) |
15 December 2003 | Return made up to 08/10/03; full list of members
|
15 December 2003 | Return made up to 08/10/03; full list of members
|
25 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
25 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed;new director appointed (1 page) |
27 June 2003 | New secretary appointed;new director appointed
|
27 June 2003 | New director appointed (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed;new director appointed (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New director appointed (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 14 craufurd rise, maidenhead berkshire SL6 7LX (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 14 craufurd rise, maidenhead berkshire SL6 7LX (1 page) |
27 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
27 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
13 August 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 August 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
18 November 1997 | Return made up to 08/10/97; no change of members (8 pages) |
18 November 1997 | Return made up to 08/10/97; no change of members (8 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
15 July 1996 | Return made up to 08/10/95; full list of members
|
15 July 1996 | Return made up to 08/10/95; full list of members
|
4 January 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 January 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 October 1991 | Incorporation (9 pages) |
8 October 1991 | Incorporation (9 pages) |