BETFRED GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BETFRED GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07717019

Incorporation date

25/07/2011

Size

Group

Contacts

Registered address

Registered address

The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire WA3 7PQCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2011)
dot icon09/04/2026
Notification of Joanne Louise Whittaker as a person with significant control on 2026-03-24
dot icon09/04/2026
Change of details for Mrs Nicola Anne Done-Orrell as a person with significant control on 2026-03-24
dot icon09/04/2026
Change of details for Mr Fred Done as a person with significant control on 2026-03-24
dot icon09/04/2026
Change of details for Mr Peter Eric Done as a person with significant control on 2026-03-24
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon04/01/2026
Group of companies' accounts made up to 2025-03-30
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon08/07/2024
Group of companies' accounts made up to 2023-10-01
dot icon02/07/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon07/07/2023
Group of companies' accounts made up to 2022-09-25
dot icon06/07/2023
Termination of appointment of Mark Warren Stebbings as a director on 2023-07-01
dot icon01/06/2023
Certificate of change of name
dot icon22/02/2023
Change of details for Mr Fred Done as a person with significant control on 2021-12-10
dot icon22/02/2023
Change of details for Mr Peter Eric Done as a person with significant control on 2021-12-10
dot icon22/02/2023
Notification of Nicola Anne Done-Orrell as a person with significant control on 2023-01-11
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon30/06/2022
Group of companies' accounts made up to 2021-09-26
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon06/07/2021
Group of companies' accounts made up to 2020-09-27
dot icon20/04/2021
Appointment of Mrs Joanne Louise Whittaker as a director on 2021-04-06
dot icon19/04/2021
Termination of appointment of Steven Longden as a secretary on 2021-04-16
dot icon02/12/2020
Termination of appointment of Michael Rodney Hamilton as a secretary on 2020-12-02
dot icon02/12/2020
Appointment of Mr Steven Longden as a secretary on 2020-12-02
dot icon16/09/2020
Group of companies' accounts made up to 2019-09-29
dot icon30/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon11/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon07/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon20/06/2018
Group of companies' accounts made up to 2017-09-24
dot icon07/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon06/01/2017
Group of companies' accounts made up to 2016-09-25
dot icon06/10/2016
Appointment of Mrs Nicola Joan Barr as a director on 2016-10-06
dot icon06/10/2016
Termination of appointment of John Kenneth Haddock as a director on 2016-10-06
dot icon06/10/2016
Appointment of Mr Mark Warren Stebbings as a director on 2016-10-06
dot icon02/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon25/06/2016
Group of companies' accounts made up to 2015-09-27
dot icon29/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon29/06/2015
Group of companies' accounts made up to 2014-09-28
dot icon31/12/2014
Termination of appointment of Barry Graham Kirk Nightingale as a director on 2014-12-31
dot icon24/12/2014
Appointment of Mr John Kenneth Haddock as a director on 2014-12-24
dot icon21/08/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon12/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-01-16
dot icon16/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon13/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-07-25
dot icon03/09/2012
Certificate of change of name
dot icon03/09/2012
Change of name notice
dot icon20/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/07/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon26/04/2012
Resolutions
dot icon26/04/2012
Statement of capital following an allotment of shares on 2012-04-20
dot icon09/03/2012
Appointment of Michael Rodney Hamilton as a secretary
dot icon09/03/2012
Appointment of Mr Fred Done as a director
dot icon09/03/2012
Appointment of Barry Graham Kirk Nightingale as a director
dot icon09/03/2012
Termination of appointment of Jc Secretaries Limited as a secretary
dot icon09/03/2012
Termination of appointment of Jc Directors Limited as a director
dot icon09/03/2012
Termination of appointment of Michael Blood as a director
dot icon09/03/2012
Redenomination of shares. Statement of capital 2012-03-08
dot icon09/03/2012
Resolutions
dot icon09/03/2012
Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 2012-03-09
dot icon25/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joanne Louise Whittaker
Director
06/04/2021 - Present
33
Fred Done
Director
08/03/2012 - Present
177
Blood, Michael James
Director
25/07/2011 - 08/03/2012
251
Barr, Nicola Joan
Director
06/10/2016 - Present
12
Stebbings, Mark Warren
Director
06/10/2016 - 01/07/2023
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETFRED GROUP HOLDINGS LIMITED

BETFRED GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 25/07/2011 with the registered office located at The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire WA3 7PQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETFRED GROUP HOLDINGS LIMITED?

toggle

BETFRED GROUP HOLDINGS LIMITED is currently Active. It was registered on 25/07/2011 .

Where is BETFRED GROUP HOLDINGS LIMITED located?

toggle

BETFRED GROUP HOLDINGS LIMITED is registered at The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire WA3 7PQ.

What does BETFRED GROUP HOLDINGS LIMITED do?

toggle

BETFRED GROUP HOLDINGS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BETFRED GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Notification of Joanne Louise Whittaker as a person with significant control on 2026-03-24.