Warrington
Cheshire
WA3 7PQ
Director Name | Mrs Nicola Joan Barr |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Mark Warren Stebbings |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 October 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mrs Joanne Louise Whittaker |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(9 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2014) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Warrington Cheshire WA3 7PQ |
Secretary Name | Michael Rodney Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Warrington Cheshire W3 7PQ |
Director Name | Mr John Kenneth Haddock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 December 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Mr Steven Longden |
---|---|
Status | Resigned |
Appointed | 02 December 2020(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Website | betfred.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0287747 |
Telephone region | Freephone |
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 | Over 20 other UK companies use this postal address |
45.7k at £0.1 | Trustees Of F Done 1991 No 3 Trust 23.43% Ordinary |
---|---|
45.2k at £0.1 | F Done 2007 Family Discretionary Trust 23.16% Ordinary |
44.4k at £0.1 | Trustees Of F Done 1991 No 1 Trust 22.74% Ordinary |
4k at £0.1 | Anne Done 2.05% Ordinary |
4k at £0.1 | Maureen Done 2.05% Ordinary |
22.9k at £0.1 | Trustees Of P E Done 1991 No 4 Trust 11.71% Ordinary |
21.5k at £0.1 | Trustees Of P E Done 1991 No 1 Trust 11.02% Ordinary |
1.1k at £0.1 | Anthony Comber 0.58% Ordinary |
1.1k at £0.1 | Mark Comber 0.58% Ordinary |
750 at £0.1 | Audrey Cox 0.38% Ordinary |
750 at £0.1 | Daniel Done 0.38% Ordinary |
750 at £0.1 | Deborah Done 0.38% Ordinary |
750 at £0.1 | Jacqueline Siddons 0.38% Ordinary |
750 at £0.1 | Lea Done-jackson 0.38% Ordinary |
750 at £0.1 | Nicola Done-orrell 0.38% Ordinary |
750 at £0.1 | Peter Daniel Done 0.38% Ordinary |
Year | 2014 |
---|---|
Turnover | £729,199,000 |
Gross Profit | £593,068,000 |
Net Worth | -£109,488,000 |
Cash | £41,255,000 |
Current Liabilities | £106,295,000 |
Latest Accounts | 25 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
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) |
16 September 2020 | Group of companies' accounts made up to 29 September 2019 (43 pages) |
30 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
11 June 2019 | Group of companies' accounts made up to 30 September 2018 (44 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
20 June 2018 | Group of companies' accounts made up to 24 September 2017 (43 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
6 January 2017 | Group of companies' accounts made up to 25 September 2016 (43 pages) |
6 January 2017 | Group of companies' accounts made up to 25 September 2016 (43 pages) |
6 October 2016 | Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of John Kenneth Haddock as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
25 June 2016 | Group of companies' accounts made up to 27 September 2015 (41 pages) |
25 June 2016 | Group of companies' accounts made up to 27 September 2015 (41 pages) |
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 June 2015 | Group of companies' accounts made up to 28 September 2014 (42 pages) |
29 June 2015 | Group of companies' accounts made up to 28 September 2014 (42 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) |
24 December 2014 | Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 (2 pages) |
21 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
21 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
18 February 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (39 pages) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (39 pages) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (7 pages) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 July 2012 (17 pages) |
13 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 July 2012 (17 pages) |
3 September 2012 | Company name changed jcco 282 LIMITED\certificate issued on 03/09/12
|
3 September 2012 | Company name changed jcco 282 LIMITED\certificate issued on 03/09/12
|
3 September 2012 | Change of name notice (2 pages) |
3 September 2012 | Change of name notice (2 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders
|
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders
|
17 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
17 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
26 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
9 March 2012 | Resolutions
|
9 March 2012 | Appointment of Mr Fred Done as a director (3 pages) |
9 March 2012 | Appointment of Barry Graham Kirk Nightingale as a director (3 pages) |
9 March 2012 | Redenomination of shares. Statement of capital 8 March 2012 (4 pages) |
9 March 2012 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
9 March 2012 | Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 9 March 2012 (2 pages) |
9 March 2012 | Appointment of Michael Rodney Hamilton as a secretary (3 pages) |
9 March 2012 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
9 March 2012 | Appointment of Mr Fred Done as a director (3 pages) |
9 March 2012 | Termination of appointment of Michael Blood as a director (2 pages) |
9 March 2012 | Redenomination of shares. Statement of capital 8 March 2012 (4 pages) |
9 March 2012 | Appointment of Barry Graham Kirk Nightingale as a director (3 pages) |
9 March 2012 | Redenomination of shares. Statement of capital 8 March 2012 (4 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 9 March 2012 (2 pages) |
9 March 2012 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Michael Blood as a director (2 pages) |
9 March 2012 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
9 March 2012 | Appointment of Michael Rodney Hamilton as a secretary (3 pages) |
9 March 2012 | Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 9 March 2012 (2 pages) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|