Company NameThe Chase Retail Limited
DirectorFred Done
Company StatusActive
Company Number03804934
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 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
Appointed04 December 2002(3 years, 4 months after company formation)
Appointment Duration21 years, 4 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(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Wayne Edward Marler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbury House
Missenden Road
Chesham
Buckinghamshire
HP5 1JZ
Secretary NameDeborah Frances Marler
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 2002)
RoleSecretary
Correspondence AddressHillbury House
Missenden Road
Chesham
Buckinghamshire
HP5 1JZ
Director NameMr Angelo Sanzone
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Northwood Way
Northwood
Middlesex
HA6 1AU
Director NameAnne Done
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Hill House
Walkden Road
Worsley
Manchester
M28 2NH
Director NameMr Peter Eric Done
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM28
Director NameMrs Maureen Done
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(3 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 07 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMr Peter Eric Done
NationalityBritish
StatusResigned
Appointed04 December 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM28
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed24 March 2006(6 years, 8 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(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

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

1000 at £1Done Brothers (Cash Betting) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

23 August 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
26 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
2 August 2018Termination of appointment of Maureen Done as a director on 7 July 2018 (1 page)
21 June 2018Accounts for a dormant company made up to 24 September 2017 (6 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 July 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)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 27 September 2015 (5 pages)
26 June 2016Accounts for a dormant company made up to 27 September 2015 (5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 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)
17 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
17 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(4 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)
28 March 2014Director's details changed for Mr Fred Done on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mrs Maureen Done on 28 March 2014 (2 pages)
28 March 2014Secretary's details changed for Michael Rodney Hamilton on 28 March 2014 (1 page)
28 March 2014Director's details changed for Mrs Maureen Done on 28 March 2014 (2 pages)
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)
23 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
22 July 2013Termination of appointment of Anne Done as a director (1 page)
22 July 2013Termination of appointment of Anne Done as a director (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
26 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 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)
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)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
19 July 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
19 July 2011Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Anne Done on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Anne Done on 12 July 2010 (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 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)
29 July 2009Return made up to 12/07/09; full list of members (4 pages)
29 July 2009Return made up to 12/07/09; full list of members (4 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)
24 December 2008Return made up to 12/07/08; full list of members (4 pages)
24 December 2008Return made up to 12/07/08; full list of members (4 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)
8 August 2007Return made up to 12/07/07; full list of members (2 pages)
8 August 2007Return made up to 12/07/07; full list of members (2 pages)
11 October 2006Return made up to 12/07/06; full list of members (2 pages)
11 October 2006Return made up to 12/07/06; full list of members (2 pages)
19 September 2006Full accounts made up to 31 March 2006 (8 pages)
19 September 2006Full accounts made up to 31 March 2006 (8 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
1 November 2005Full accounts made up to 31 March 2005 (11 pages)
1 November 2005Full accounts made up to 31 March 2005 (11 pages)
26 August 2005Return made up to 12/07/05; full list of members (8 pages)
26 August 2005Return made up to 12/07/05; full list of members (8 pages)
15 October 2004Full accounts made up to 31 March 2004 (16 pages)
15 October 2004Full accounts made up to 31 March 2004 (16 pages)
17 August 2004Return made up to 12/07/04; full list of members (8 pages)
17 August 2004Return made up to 12/07/04; full list of members (8 pages)
8 January 2004Registered office changed on 08/01/04 from: the mill house mill brow 6 worsley road worsley manchester M28 4NL (1 page)
8 January 2004Registered office changed on 08/01/04 from: the mill house mill brow 6 worsley road worsley manchester M28 4NL (1 page)
15 December 2003Full accounts made up to 31 March 2003 (17 pages)
15 December 2003Full accounts made up to 31 March 2003 (17 pages)
24 July 2003Return made up to 12/07/03; full list of members (8 pages)
24 July 2003Return made up to 12/07/03; full list of members (8 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003New director appointed (3 pages)
3 January 2003Auditor's resignation (1 page)
3 January 2003New director appointed (6 pages)
3 January 2003New director appointed (3 pages)
3 January 2003New secretary appointed;new director appointed (6 pages)
3 January 2003Registered office changed on 03/01/03 from: jacksons chartered accountants the old bakehouse, course road ascot berkshire SL5 7HL (1 page)
3 January 2003New director appointed (6 pages)
3 January 2003New director appointed (3 pages)
3 January 2003New director appointed (3 pages)
3 January 2003Registered office changed on 03/01/03 from: jacksons chartered accountants the old bakehouse, course road ascot berkshire SL5 7HL (1 page)
3 January 2003Auditor's resignation (1 page)
3 January 2003New secretary appointed;new director appointed (6 pages)
10 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
10 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
12 November 2002Return made up to 12/07/02; full list of members; amend (7 pages)
12 November 2002Return made up to 12/07/02; full list of members; amend (7 pages)
27 October 2002Particulars of contract relating to shares (4 pages)
27 October 2002Ad 01/12/99-10/03/00 £ si 900@1 (2 pages)
27 October 2002Ad 01/12/99-10/03/00 £ si 900@1 (2 pages)
27 October 2002Particulars of contract relating to shares (4 pages)
3 October 2002Return made up to 12/07/02; full list of members (7 pages)
3 October 2002Return made up to 12/07/02; full list of members (7 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
20 September 2001Return made up to 12/07/01; full list of members (6 pages)
20 September 2001Return made up to 12/07/01; full list of members (6 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2000Return made up to 12/07/00; full list of members (6 pages)
2 August 2000Return made up to 12/07/00; full list of members (6 pages)
6 July 2000Ad 30/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2000Ad 30/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: hillbury house missenden road chesham buckinghamshire HP5 1JZ (1 page)
29 February 2000Registered office changed on 29/02/00 from: hillbury house missenden road chesham buckinghamshire HP5 1JZ (1 page)
14 January 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
14 January 2000New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Registered office changed on 23/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 July 1999Registered office changed on 23/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
12 July 1999Incorporation (15 pages)
12 July 1999Incorporation (15 pages)