Company NameBetfred Group Holdings Limited
Company StatusActive
Company Number07717019
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Previous NamesJCCO 282 Limited and Betfred Group 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
Appointed08 March 2012(7 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Warrington
Cheshire
WA3 7PQ
Director NameMrs Nicola Joan Barr
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Mark Warren Stebbings
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMrs Joanne Louise Whittaker
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(9 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameBarry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2014)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Warrington
Cheshire
WA3 7PQ
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed08 March 2012(7 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 02 December 2020)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Warrington
Cheshire
W3 7PQ
Director NameMr John Kenneth Haddock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 December 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMr Steven Longden
StatusResigned
Appointed02 December 2020(9 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 April 2021)
RoleCompany Director
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Websitebetfred.com
Email address[email protected]
Telephone0800 0287747
Telephone regionFreephone

Location

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

Shareholders

45.7k at £0.1Trustees Of F Done 1991 No 3 Trust
23.43%
Ordinary
45.2k at £0.1F Done 2007 Family Discretionary Trust
23.16%
Ordinary
44.4k at £0.1Trustees Of F Done 1991 No 1 Trust
22.74%
Ordinary
4k at £0.1Anne Done
2.05%
Ordinary
4k at £0.1Maureen Done
2.05%
Ordinary
22.9k at £0.1Trustees Of P E Done 1991 No 4 Trust
11.71%
Ordinary
21.5k at £0.1Trustees Of P E Done 1991 No 1 Trust
11.02%
Ordinary
1.1k at £0.1Anthony Comber
0.58%
Ordinary
1.1k at £0.1Mark Comber
0.58%
Ordinary
750 at £0.1Audrey Cox
0.38%
Ordinary
750 at £0.1Daniel Done
0.38%
Ordinary
750 at £0.1Deborah Done
0.38%
Ordinary
750 at £0.1Jacqueline Siddons
0.38%
Ordinary
750 at £0.1Lea Done-jackson
0.38%
Ordinary
750 at £0.1Nicola Done-orrell
0.38%
Ordinary
750 at £0.1Peter Daniel Done
0.38%
Ordinary

Financials

Year2014
Turnover£729,199,000
Gross Profit£593,068,000
Net Worth-£109,488,000
Cash£41,255,000
Current Liabilities£106,295,000

Accounts

Latest Accounts25 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

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)
16 September 2020Group of companies' accounts made up to 29 September 2019 (43 pages)
30 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
11 June 2019Group of companies' accounts made up to 30 September 2018 (44 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
20 June 2018Group of companies' accounts made up to 24 September 2017 (43 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
6 January 2017Group of companies' accounts made up to 25 September 2016 (43 pages)
6 January 2017Group of companies' accounts made up to 25 September 2016 (43 pages)
6 October 2016Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
25 June 2016Group of companies' accounts made up to 27 September 2015 (41 pages)
25 June 2016Group of companies' accounts made up to 27 September 2015 (41 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 19,520
(7 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 19,520
(7 pages)
29 June 2015Group of companies' accounts made up to 28 September 2014 (42 pages)
29 June 2015Group of companies' accounts made up to 28 September 2014 (42 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)
24 December 2014Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages)
24 December 2014Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages)
21 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
21 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 19,520
(7 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 19,520
(7 pages)
18 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 19,520
(4 pages)
18 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 19,520
(4 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (39 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (39 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (7 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (7 pages)
13 December 2012Second filing of AR01 previously delivered to Companies House made up to 25 July 2012 (17 pages)
13 December 2012Second filing of AR01 previously delivered to Companies House made up to 25 July 2012 (17 pages)
3 September 2012Company name changed jcco 282 LIMITED\certificate issued on 03/09/12
  • RES15 ‐ Change company name resolution on 2012-08-28
(2 pages)
3 September 2012Company name changed jcco 282 LIMITED\certificate issued on 03/09/12
  • RES15 ‐ Change company name resolution on 2012-08-28
(2 pages)
3 September 2012Change of name notice (2 pages)
3 September 2012Change of name notice (2 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 13 December 2012
(8 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 13 December 2012
(8 pages)
17 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
17 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 April 2012Resolutions
  • RES13 ‐ Approve acquistion of the whole issued share capital 17/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2012Resolutions
  • RES13 ‐ Approve acquistion of the whole issued share capital 17/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 15,000.00
(4 pages)
26 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 15,000.00
(4 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 08/03/2012
(20 pages)
9 March 2012Appointment of Mr Fred Done as a director (3 pages)
9 March 2012Appointment of Barry Graham Kirk Nightingale as a director (3 pages)
9 March 2012Redenomination of shares. Statement of capital 8 March 2012 (4 pages)
9 March 2012Termination of appointment of Jc Directors Limited as a director (2 pages)
9 March 2012Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 9 March 2012 (2 pages)
9 March 2012Appointment of Michael Rodney Hamilton as a secretary (3 pages)
9 March 2012Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
9 March 2012Appointment of Mr Fred Done as a director (3 pages)
9 March 2012Termination of appointment of Michael Blood as a director (2 pages)
9 March 2012Redenomination of shares. Statement of capital 8 March 2012 (4 pages)
9 March 2012Appointment of Barry Graham Kirk Nightingale as a director (3 pages)
9 March 2012Redenomination of shares. Statement of capital 8 March 2012 (4 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 08/03/2012
(20 pages)
9 March 2012Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 9 March 2012 (2 pages)
9 March 2012Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
9 March 2012Termination of appointment of Michael Blood as a director (2 pages)
9 March 2012Termination of appointment of Jc Directors Limited as a director (2 pages)
9 March 2012Appointment of Michael Rodney Hamilton as a secretary (3 pages)
9 March 2012Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 9 March 2012 (2 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)