UKBizDB.co.uk

DONE BROTHERS (CASH BETTING) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Done Brothers (cash Betting) Limited. The company was founded 47 years ago and was given the registration number 01277703. The firm's registered office is in WARRINGTON. You can find them at The Spectrum, 56-58 Benson Road Birchwood, Warrington, Cheshire. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:DONE BROTHERS (CASH BETTING) LIMITED
Company Number:01277703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1976
End of financial year:25 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:The Spectrum, 56-58 Benson Road Birchwood, Warrington, Cheshire, WA3 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ

Secretary02 December 2020Active
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ

Director06 October 2016Active
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ

Director21 September 2023Active
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ

Director21 September 2023Active
M28

Secretary-Active
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ

Secretary24 March 2006Active
Ladyhill House, Old Hall Lane Worsley, Manchester, M28

Director-Active
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ

Director-Active
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ

Director-Active
M28

Director-Active
Gill Garth, North Cliffe, York, YO43 4XD

Director23 June 2009Active
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ

Director01 May 2003Active
56, Benson Road, Birchwood, Warrington, WA3 7PQ

Director22 January 2009Active
The Spectrum, 56-58 Benson Road Birchwood, Warrington, WA3 7PQ

Director06 October 2016Active

People with Significant Control

Lightcatch Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Spectrum, 56 - 58 Benson Road, Warrington, England, WA3 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination secretary company with name termination date.

Download
2020-12-02Officers

Appoint person secretary company with name date.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-06-20Accounts

Accounts with accounts type full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.