Company NameCommunications Agency Services Limited
DirectorFred Done
Company StatusActive
Company Number03015215
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 2 months ago)
Previous NameSpeed 4792 Limited

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
Appointed13 July 2011(16 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameFrank Thomas Irish
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 18 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatched Cottage
Upper Church Street Cuddington
Aylesbury
Buckinghamshire
HP18 0AP
Secretary NameJohn Peter Trissler
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QY
Secretary NameSandra Ann Irish
NationalityBritish
StatusResigned
Appointed11 April 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatched Cottage
Upper Church Street
Cuddington
Buckinghamshire
HP18 0AP
Director NameJacqueline Devlin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2001)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 Imperial Place
Bothwell
Lanarkshire
G71 8NR
Scotland
Director NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameJoseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Shevington Moor
Standish
Wigan
Lancashire
WN6 0SA
Director NameThomas John Phillips
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2005)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressYew Cottage
Station Road
Eynsford
Kent
DA4 0ER
Secretary NameNigel Mark Roddis
NationalityBritish
StatusResigned
Appointed18 October 2001(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Secretary NameSteven Ashley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence Address79 High Street
Berkhamsted
Hertfordshire
HP4 2DE
Secretary NameAndrew James Lindley
NationalityBritish
StatusResigned
Appointed12 May 2005(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 July 2011)
RoleSolicitor
Correspondence AddressChestnut House Station Road
Middleton On The Wolds
East Riding Of Yorkshire
YO25 9UQ
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 July 2012)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address9 Pyne Gale
Galleywood
Chelmsford
Essex
CM2 8QG
Director NameCarol Thompson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 January 2008)
RoleAccountant
Correspondence Address57a Higher Lane
Rainford
Merseyside
WA11 7DG
Director NamePhilip Ernest Whitehead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(16 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Michael Rodney Hamilton
StatusResigned
Appointed13 July 2011(16 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 December 2020)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebetfredcorporate.com

Location

Registered AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Tote Bookmakers LTD
50.00%
Ordinary A
2 at £1Tote Bookmakers LTD
50.00%
Ordinary B

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 Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

11 May 2001Delivered on: 1 June 2001
Satisfied on: 19 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £40,000 together with interest accrued held by national westminster bank PLC on an account numbered 69414416 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (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)
25 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
21 June 2018Accounts for a dormant company made up to 24 September 2017 (8 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 25 September 2016 (8 pages)
22 May 2017Accounts for a dormant company made up to 25 September 2016 (8 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(4 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(4 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(4 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(4 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)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4
(5 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4
(5 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
23 July 2012Termination of appointment of Trevor Beaumont as a director (1 page)
23 July 2012Termination of appointment of Trevor Beaumont as a director (1 page)
9 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 December 2011Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page)
19 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages)
9 August 2011Appointment of Mr Fred Done as a director (2 pages)
9 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
9 August 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
9 August 2011Appointment of Mr Fred Done as a director (2 pages)
8 August 2011Appointment of Mr Michael Rodney Hamilton as a secretary (1 page)
8 August 2011Termination of appointment of Andrew Lindley as a secretary (1 page)
8 August 2011Termination of appointment of Andrew Lindley as a secretary (1 page)
8 August 2011Termination of appointment of Philip Whitehead as a director (1 page)
8 August 2011Appointment of Mr Michael Rodney Hamilton as a secretary (1 page)
8 August 2011Termination of appointment of Philip Whitehead as a director (1 page)
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)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 March 2010Director's details changed for Trevor Kenneth Beaumont on 27 January 2010 (2 pages)
16 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Trevor Kenneth Beaumont on 27 January 2010 (2 pages)
16 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 April 2009Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page)
2 April 2009Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page)
16 March 2009Return made up to 27/01/09; full list of members (4 pages)
16 March 2009Return made up to 27/01/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
26 January 2009Appointment terminated director joseph scanlon (1 page)
26 January 2009Appointment terminated director joseph scanlon (1 page)
2 June 2008Return made up to 27/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2008Return made up to 27/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2008Director appointed philip ernest whitehead (2 pages)
22 April 2008Director appointed philip ernest whitehead (2 pages)
21 April 2008Appointment terminated director carol thompson (1 page)
21 April 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
21 April 2008Appointment terminated director carol thompson (1 page)
21 April 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
9 April 2008Withdrawal of application for striking off (1 page)
9 April 2008Withdrawal of application for striking off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
9 October 2007Application for striking-off (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
28 February 2007Return made up to 27/01/07; full list of members (7 pages)
28 February 2007Return made up to 27/01/07; full list of members (7 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
20 February 2006Return made up to 27/01/06; full list of members (7 pages)
20 February 2006Return made up to 27/01/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: 74 upper richmond road putney london SW15 2SU (1 page)
13 July 2005Registered office changed on 13/07/05 from: 74 upper richmond road putney london SW15 2SU (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
23 February 2005Return made up to 27/01/05; full list of members (7 pages)
23 February 2005Return made up to 27/01/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (8 pages)
1 February 2005Full accounts made up to 31 March 2004 (8 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004New secretary appointed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 March 2004Director resigned (1 page)
10 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
5 July 2003Full accounts made up to 31 March 2002 (13 pages)
5 July 2003Full accounts made up to 31 March 2002 (13 pages)
28 January 2003Return made up to 27/01/03; full list of members (7 pages)
28 January 2003Return made up to 27/01/03; full list of members (7 pages)
8 February 2002Return made up to 27/01/02; full list of members (7 pages)
8 February 2002Return made up to 27/01/02; full list of members (7 pages)
21 November 2001New director appointed (3 pages)
21 November 2001New director appointed (3 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Secretary resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (3 pages)
14 November 2001New director appointed (3 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: the thatched cottage upper church street cuddington aylesbury buckinghamshire HP18 0AP (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: the thatched cottage upper church street cuddington aylesbury buckinghamshire HP18 0AP (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (3 pages)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (3 pages)
14 November 2001Director resigned (1 page)
19 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
26 February 2001Return made up to 27/01/01; full list of members (6 pages)
26 February 2001Return made up to 27/01/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 25 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 25 March 2000 (6 pages)
21 February 2000Return made up to 27/01/00; full list of members (6 pages)
21 February 2000Return made up to 27/01/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 27 March 1999 (6 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Accounts for a small company made up to 27 March 1999 (6 pages)
26 January 2000Ad 10/06/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
26 January 2000Ad 10/06/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
19 July 1999Ad 10/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Ad 10/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 February 1999Return made up to 27/01/99; no change of members (4 pages)
5 February 1999Return made up to 27/01/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 February 1998Return made up to 27/01/98; full list of members (6 pages)
12 February 1998Return made up to 27/01/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 October 1997Registered office changed on 23/10/97 from: 2 fitzhardinge street london W1H 9PN (1 page)
23 October 1997Registered office changed on 23/10/97 from: 2 fitzhardinge street london W1H 9PN (1 page)
6 February 1997Return made up to 27/01/97; no change of members
  • 363(287) ‐ Registered office changed on 06/02/97
(4 pages)
6 February 1997Return made up to 27/01/97; no change of members
  • 363(287) ‐ Registered office changed on 06/02/97
(4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996New secretary appointed (2 pages)
19 April 1996Secretary resigned (1 page)
15 April 1996Return made up to 27/01/96; full list of members (6 pages)
15 April 1996Return made up to 27/01/96; full list of members (6 pages)
28 September 1995Accounting reference date notified as 31/03 (1 page)
28 September 1995Accounting reference date notified as 31/03 (1 page)
28 February 1995Memorandum and Articles of Association (15 pages)
28 February 1995Memorandum and Articles of Association (15 pages)