56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 02 December 2020(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Wayne Edward Marler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillbury House Missenden Road Chesham Buckinghamshire HP5 1JZ |
Secretary Name | Deborah Frances Marler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 December 2002) |
Role | Secretary |
Correspondence Address | Hillbury House Missenden Road Chesham Buckinghamshire HP5 1JZ |
Director Name | Mr Angelo Sanzone |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Northwood Way Northwood Middlesex HA6 1AU |
Director Name | Anne Done |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Hill House Walkden Road Worsley Manchester M28 2NH |
Director Name | Mr Peter Eric Done |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M28 |
Director Name | Mrs Maureen Done |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 07 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Mr Peter Eric Done |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 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(6 years, 8 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(11 years, 10 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 Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 |
1000 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 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
23 August 2002 | Delivered on: 11 September 2002 Satisfied on: 12 February 2003 Persons entitled: Done Brothers (Cash Betting) Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 12/14 high street chesham bucks all rental income from it and the benefit of all guarantees and warrantees against professional advisors and manufacturers of plant machinery and equipment and the benefit of all agreements for lease and rights to payments under insurance policies. Fully Satisfied |
---|---|
23 August 2002 | Delivered on: 11 September 2002 Satisfied on: 12 February 2003 Persons entitled: Goldentree Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 12/14 high street chesham bucks all rental income from it and the benefit of all guarantees and warrantees against professional advisors and manufacturers of plant machinery and equipment and the benefit of all agreements for lease and rights to payments under insurance policies. Fully Satisfied |
23 August 2002 | Delivered on: 11 September 2002 Satisfied on: 12 February 2003 Persons entitled: Done Brothers (Cash Betting) Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 82 high street gillingham kent all rental income from it and the benefit of all guarantees and warrantees against professional advisors and manufacturers of plant machinery and equipment and the benefit of all agreements for lease and rights to payments under insurance policies. Fully Satisfied |
23 August 2002 | Delivered on: 11 September 2002 Satisfied on: 12 February 2003 Persons entitled: Goldentree Financial Services Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 82 high street gillingham kent all rental income from it and the benefit of all guarantees and warrantees against professional advisors and manufacturers of plant machinery and equipment and the benefit of all agreements for lease and rights to payments under insurance policies. Fully Satisfied |
10 August 2001 | Delivered on: 24 August 2001 Satisfied on: 11 May 2011 Persons entitled: Hfc Bank PLC Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee as defined in the security deposit deed of even date. Particulars: The deposit account as defined in the security deposit deed. Fully Satisfied |
26 June 2000 | Delivered on: 29 June 2000 Satisfied on: 14 September 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 December 2020 | Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page) |
---|---|
2 December 2020 | Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 August 2018 | Termination of appointment of Maureen Done as a director on 7 July 2018 (1 page) |
21 June 2018 | Accounts for a dormant company made up to 24 September 2017 (6 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 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) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 27 September 2015 (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 27 September 2015 (5 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
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) |
17 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
17 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
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) |
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 Mrs Maureen Done on 28 March 2014 (2 pages) |
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 Mrs Maureen Done on 28 March 2014 (2 pages) |
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) |
23 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of Anne Done as a director (1 page) |
22 July 2013 | Termination of appointment of Anne Done as a director (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
26 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 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) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
19 July 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Anne Done on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Anne Done on 12 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 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) |
29 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (4 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) |
24 December 2008 | Return made up to 12/07/08; full list of members (4 pages) |
24 December 2008 | Return made up to 12/07/08; full list of members (4 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) |
8 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
11 October 2006 | Return made up to 12/07/06; full list of members (2 pages) |
11 October 2006 | Return made up to 12/07/06; full list of members (2 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (8 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (8 pages) |
16 May 2006 | New secretary appointed (2 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) |
1 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
26 August 2005 | Return made up to 12/07/05; full list of members (8 pages) |
26 August 2005 | Return made up to 12/07/05; full list of members (8 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
17 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
17 August 2004 | Return made up to 12/07/04; full list of members (8 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) |
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) |
15 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
24 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | Auditor's resignation (1 page) |
3 January 2003 | New director appointed (6 pages) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | New secretary appointed;new director appointed (6 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: jacksons chartered accountants the old bakehouse, course road ascot berkshire SL5 7HL (1 page) |
3 January 2003 | New director appointed (6 pages) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: jacksons chartered accountants the old bakehouse, course road ascot berkshire SL5 7HL (1 page) |
3 January 2003 | Auditor's resignation (1 page) |
3 January 2003 | New secretary appointed;new director appointed (6 pages) |
10 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
10 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
12 November 2002 | Return made up to 12/07/02; full list of members; amend (7 pages) |
12 November 2002 | Return made up to 12/07/02; full list of members; amend (7 pages) |
27 October 2002 | Particulars of contract relating to shares (4 pages) |
27 October 2002 | Ad 01/12/99-10/03/00 £ si 900@1 (2 pages) |
27 October 2002 | Ad 01/12/99-10/03/00 £ si 900@1 (2 pages) |
27 October 2002 | Particulars of contract relating to shares (4 pages) |
3 October 2002 | Return made up to 12/07/02; full list of members (7 pages) |
3 October 2002 | Return made up to 12/07/02; full list of members (7 pages) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
20 September 2001 | Return made up to 12/07/01; full list of members (6 pages) |
20 September 2001 | Return made up to 12/07/01; full list of members (6 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
6 July 2000 | Ad 30/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2000 | Ad 30/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: hillbury house missenden road chesham buckinghamshire HP5 1JZ (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: hillbury house missenden road chesham buckinghamshire HP5 1JZ (1 page) |
14 January 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Incorporation (15 pages) |
12 July 1999 | Incorporation (15 pages) |