Birchwood
Warrington
WA3 7PQ
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 02 December 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Frank Thomas Irish |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thatched Cottage Upper Church Street Cuddington Aylesbury Buckinghamshire HP18 0AP |
Secretary Name | John Peter Trissler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Nelmes Way Emerson Park Hornchurch Essex RM11 2QY |
Secretary Name | Sandra Ann Irish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thatched Cottage Upper Church Street Cuddington Buckinghamshire HP18 0AP |
Director Name | Jacqueline Devlin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 2001) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 Imperial Place Bothwell Lanarkshire G71 8NR Scotland |
Director Name | William John Heaton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Director Name | Joseph Matthias Scanlon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church Shevington Moor Standish Wigan Lancashire WN6 0SA |
Director Name | Thomas John Phillips |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2005) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Yew Cottage Station Road Eynsford Kent DA4 0ER |
Secretary Name | Nigel Mark Roddis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 19 Whittlesey Street London SE1 8SZ |
Secretary Name | Steven Ashley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2005) |
Role | Solicitor |
Correspondence Address | 79 High Street Berkhamsted Hertfordshire HP4 2DE |
Secretary Name | Andrew James Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 July 2011) |
Role | Solicitor |
Correspondence Address | Chestnut House Station Road Middleton On The Wolds East Riding Of Yorkshire YO25 9UQ |
Director Name | Mr Trevor Kenneth Beaumont |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 July 2012) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | 9 Pyne Gale Galleywood Chelmsford Essex CM2 8QG |
Director Name | Carol Thompson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2008) |
Role | Accountant |
Correspondence Address | 57a Higher Lane Rainford Merseyside WA11 7DG |
Director Name | Philip Ernest Whitehead |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Secretary Name | Mr Michael Rodney Hamilton |
---|---|
Status | Resigned |
Appointed | 13 July 2011(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | betfredcorporate.com |
---|
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Tote Bookmakers LTD 50.00% Ordinary A |
---|---|
2 at £1 | Tote Bookmakers LTD 50.00% Ordinary B |
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 | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
11 May 2001 | Delivered 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 |
---|
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (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) |
25 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 June 2018 | Accounts for a dormant company made up to 24 September 2017 (8 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 25 September 2016 (8 pages) |
22 May 2017 | Accounts for a dormant company made up to 25 September 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
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) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
23 July 2012 | Termination of appointment of Trevor Beaumont as a director (1 page) |
23 July 2012 | Termination of appointment of Trevor Beaumont as a director (1 page) |
9 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 December 2011 | Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 (1 page) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
9 August 2011 | Appointment of Mr Fred Done as a director (2 pages) |
9 August 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
9 August 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
9 August 2011 | Appointment of Mr Fred Done as a director (2 pages) |
8 August 2011 | Appointment of Mr Michael Rodney Hamilton as a secretary (1 page) |
8 August 2011 | Termination of appointment of Andrew Lindley as a secretary (1 page) |
8 August 2011 | Termination of appointment of Andrew Lindley as a secretary (1 page) |
8 August 2011 | Termination of appointment of Philip Whitehead as a director (1 page) |
8 August 2011 | Appointment of Mr Michael Rodney Hamilton as a secretary (1 page) |
8 August 2011 | Termination of appointment of Philip Whitehead as a director (1 page) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
16 March 2010 | Director's details changed for Trevor Kenneth Beaumont on 27 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Trevor Kenneth Beaumont on 27 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 April 2009 | Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page) |
2 April 2009 | Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page) |
16 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
26 January 2009 | Appointment terminated director joseph scanlon (1 page) |
26 January 2009 | Appointment terminated director joseph scanlon (1 page) |
2 June 2008 | Return made up to 27/01/08; full list of members
|
2 June 2008 | Return made up to 27/01/08; full list of members
|
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
21 April 2008 | Appointment terminated director carol thompson (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
21 April 2008 | Appointment terminated director carol thompson (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
9 April 2008 | Withdrawal of application for striking off (1 page) |
9 April 2008 | Withdrawal of application for striking off (1 page) |
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2007 | Application for striking-off (1 page) |
9 October 2007 | Application for striking-off (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
28 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
20 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 74 upper richmond road putney london SW15 2SU (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 74 upper richmond road putney london SW15 2SU (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
23 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | New secretary appointed (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 27/01/04; full list of members
|
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 27/01/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
5 July 2003 | Full accounts made up to 31 March 2002 (13 pages) |
5 July 2003 | Full accounts made up to 31 March 2002 (13 pages) |
28 January 2003 | Return made up to 27/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 27/01/03; full list of members (7 pages) |
8 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
8 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
21 November 2001 | New director appointed (3 pages) |
21 November 2001 | New director appointed (3 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New director appointed (3 pages) |
14 November 2001 | New director appointed (3 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: the thatched cottage upper church street cuddington aylesbury buckinghamshire HP18 0AP (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: the thatched cottage upper church street cuddington aylesbury buckinghamshire HP18 0AP (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New director appointed (3 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New director appointed (3 pages) |
14 November 2001 | Director resigned (1 page) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 25 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 25 March 2000 (6 pages) |
21 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 27 March 1999 (6 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 27 March 1999 (6 pages) |
26 January 2000 | Ad 10/06/99--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
26 January 2000 | Ad 10/06/99--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
19 July 1999 | Ad 10/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Ad 10/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
5 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
5 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 2 fitzhardinge street london W1H 9PN (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 2 fitzhardinge street london W1H 9PN (1 page) |
6 February 1997 | Return made up to 27/01/97; no change of members
|
6 February 1997 | Return made up to 27/01/97; no change of members
|
27 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Return made up to 27/01/96; full list of members (6 pages) |
15 April 1996 | Return made up to 27/01/96; full list of members (6 pages) |
28 September 1995 | Accounting reference date notified as 31/03 (1 page) |
28 September 1995 | Accounting reference date notified as 31/03 (1 page) |
28 February 1995 | Memorandum and Articles of Association (15 pages) |
28 February 1995 | Memorandum and Articles of Association (15 pages) |