Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DONE BROTHERS (CASH BETTING) LIMITED
Company Information for

DONE BROTHERS (CASH BETTING) LIMITED

THE SPECTRUM, 56-58 BENSON ROAD BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7PQ,
Company Registration Number
01277703
Private Limited Company
Active

Company Overview

About Done Brothers (cash Betting) Ltd
DONE BROTHERS (CASH BETTING) LIMITED was founded on 1976-09-17 and has its registered office in Warrington. The organisation's status is listed as "Active". Done Brothers (cash Betting) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DONE BROTHERS (CASH BETTING) LIMITED
 
Legal Registered Office
THE SPECTRUM
56-58 BENSON ROAD BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 7PQ
Other companies in WA3
 
 
Trading Names/Associated Names
BETFRED
Filing Information
Company Number 01277703
Company ID Number 01277703
Date formed 1976-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2023
Account next due 31/12/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB108245042  
Last Datalog update: 2024-08-05 21:14:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DONE BROTHERS (CASH BETTING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DONE BROTHERS (CASH BETTING) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RODNEY HAMILTON
Company Secretary 2006-03-24
NICOLA JOAN BARR
Director 2016-10-06
FRED DONE
Director 1991-06-30
MAUREEN DONE
Director 1991-06-30
MARK WARREN STEBBINGS
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KENNETH HADDOCK
Director 2003-05-01 2016-10-06
BARRY NIGHTINGALE
Director 2009-01-22 2014-12-31
MIKE ELLIS
Director 2009-06-23 2010-03-13
ANNE DONE
Director 1991-06-30 2009-04-22
PETER ERIC DONE
Company Secretary 1991-06-30 2006-03-24
PETER ERIC DONE
Director 1991-06-30 2006-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RODNEY HAMILTON GRAHAM BAXTER SPORTING TOURS LIMITED Company Secretary 2007-09-28 CURRENT 1996-08-23 Active
MICHAEL RODNEY HAMILTON PAMALICAN LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-09 Active
MICHAEL RODNEY HAMILTON BETFRED LIMITED Company Secretary 2006-03-24 CURRENT 2003-06-30 Active
MICHAEL RODNEY HAMILTON THE CHASE RETAIL LIMITED Company Secretary 2006-03-24 CURRENT 1999-07-12 Active
MICHAEL RODNEY HAMILTON BETFRED GROUP LIMITED Company Secretary 2006-03-24 CURRENT 1991-01-30 Active
MICHAEL RODNEY HAMILTON GIFTCIRCLE LIMITED Company Secretary 2006-03-24 CURRENT 1991-10-08 Active
MICHAEL RODNEY HAMILTON DEMMY THE BOOKMAKER LIMITED Company Secretary 2006-03-24 CURRENT 1993-02-01 Active
MICHAEL RODNEY HAMILTON A & R RACING LIMITED Company Secretary 2006-03-24 CURRENT 1998-09-02 Active
MICHAEL RODNEY HAMILTON DONE MANAGEMENT LIMITED Company Secretary 2006-03-24 CURRENT 2003-11-07 Active
MICHAEL RODNEY HAMILTON SPORTS TOURS INTERNATIONAL LIMITED Company Secretary 2006-03-24 CURRENT 1987-12-22 Active
MICHAEL RODNEY HAMILTON HANLEY RACING LIMITED Company Secretary 2006-03-24 CURRENT 1984-04-12 Active
MICHAEL RODNEY HAMILTON HALLCO 1274 LIMITED Company Secretary 2006-02-03 CURRENT 2005-12-20 Active
NICOLA JOAN BARR BETFRED INTERNATIONAL HOLDINGS LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
NICOLA JOAN BARR BLUEGRASS LIMITED Director 2017-04-30 CURRENT 2007-06-20 Active
NICOLA JOAN BARR TOTE (SUCCESSOR COMPANY) LIMITED Director 2016-10-06 CURRENT 2011-02-23 Active
NICOLA JOAN BARR TOTE DIGITAL LIMITED Director 2016-10-06 CURRENT 2011-08-03 Active
NICOLA JOAN BARR BETFRED GROUP LIMITED Director 2016-10-06 CURRENT 1991-01-30 Active
NICOLA JOAN BARR BETFRED GROUP HOLDINGS LIMITED Director 2016-10-06 CURRENT 2011-07-25 Active
NICOLA JOAN BARR TOTE DIRECT LIMITED Director 2016-10-06 CURRENT 1991-07-17 Active
NICOLA JOAN BARR TOTE CREDIT LIMITED Director 2016-10-06 CURRENT 1956-11-27 Active
NICOLA JOAN BARR TOTE BOOKMAKERS LIMITED Director 2016-10-06 CURRENT 1965-06-18 Active
FRED DONE CGAF LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
FRED DONE SALBOY (WRMC) LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
FRED DONE SALBOY LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
FRED DONE CARLTON GATE LIMITED Director 2014-05-21 CURRENT 2014-03-06 Active
FRED DONE ROADKING HOLYHEAD LIMITED Director 2013-12-04 CURRENT 2013-10-10 Liquidation
FRED DONE LORRY PARK (HOLYHEAD) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
FRED DONE MONETA COMMUNICATIONS HOLDINGS LIMITED Director 2013-09-30 CURRENT 2012-09-03 Active
FRED DONE PROPERTY (DONE) LIMITED Director 2013-08-30 CURRENT 2013-08-30 Liquidation
FRED DONE DEGREE 53 LIMITED Director 2013-07-15 CURRENT 2013-05-21 Active
FRED DONE ACTIVE WIN MEDIA LIMITED Director 2013-06-18 CURRENT 2012-10-23 Liquidation
FRED DONE DONE SATELLITE LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
FRED DONE THE ENERGY SAVINGS PROVIDER LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2014-09-09
FRED DONE MISAIL LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
FRED DONE DONE PROPERTY TRADING LIMITED Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2014-02-04
FRED DONE HENLEY HOMES BARNES VILLAGE LIMITED Director 2012-05-21 CURRENT 2011-12-20 Liquidation
FRED DONE TOTE DIGITAL LIMITED Director 2012-03-08 CURRENT 2011-08-03 Active
FRED DONE BETFRED GROUP HOLDINGS LIMITED Director 2012-03-08 CURRENT 2011-07-25 Active
FRED DONE DARTLAKE LIMITED Director 2011-07-13 CURRENT 1986-09-26 Active
FRED DONE TOTEPOOL LIMITED Director 2011-07-13 CURRENT 2004-02-05 Active
FRED DONE TOTESPORT LIMITED Director 2011-07-13 CURRENT 2004-02-05 Active
FRED DONE TOTE UK INTERNATIONAL LIMITED Director 2011-07-13 CURRENT 2004-06-07 Active
FRED DONE TOTE (SUCCESSOR COMPANY) LIMITED Director 2011-07-13 CURRENT 2011-02-23 Active
FRED DONE COMMUNICATIONS AGENCY SERVICES LIMITED Director 2011-07-13 CURRENT 1995-01-27 Active
FRED DONE TOTE EUROPOOLS LIMITED Director 2011-07-13 CURRENT 1991-07-17 Active
FRED DONE TOTE DIRECT LIMITED Director 2011-07-13 CURRENT 1991-07-17 Active
FRED DONE TOTE INVESTORS LIMITED Director 2011-07-13 CURRENT 1930-12-12 Active
FRED DONE TOTE COURSE LIMITED Director 2011-07-13 CURRENT 1960-05-25 Active
FRED DONE TOTE CREDIT LIMITED Director 2011-07-13 CURRENT 1956-11-27 Active
FRED DONE TOTE BOOKMAKERS LIMITED Director 2011-07-13 CURRENT 1965-06-18 Active
FRED DONE TOTE COMPUTER SERVICES LIMITED Director 2011-07-13 CURRENT 1964-07-23 Active
FRED DONE CAMPBELLS (BOOKMAKERS) LIMITED Director 2011-07-13 CURRENT 1961-10-17 Active
FRED DONE TOTE LIMITED Director 2011-07-13 CURRENT 2001-01-10 Active
FRED DONE ALSO INCLUDED LIMITED Director 2010-09-30 CURRENT 2010-03-17 Liquidation
FRED DONE CORPACQ LIMITED Director 2010-06-10 CURRENT 2006-08-04 Active
FRED DONE GOLDENTREE MORTGAGES LIMITED Director 2009-10-09 CURRENT 2001-10-30 Active
FRED DONE GOLDENTREE FINANCIAL SERVICES PLC Director 2009-10-01 CURRENT 2001-03-14 Active
FRED DONE RAINY CITY INVESTMENTS LIMITED Director 2008-04-04 CURRENT 2008-01-15 Active
FRED DONE GRAHAM BAXTER SPORTING TOURS LIMITED Director 2007-09-28 CURRENT 1996-08-23 Active
FRED DONE MOSLEY STREET VENTURES LIMITED Director 2007-08-09 CURRENT 2007-02-14 Active
FRED DONE SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2007-03-22 CURRENT 1985-08-16 Active
FRED DONE RIBOT INVESTMENTS LIMITED Director 2006-12-21 CURRENT 2006-12-13 Active
FRED DONE RAINY CITY PROPERTIES LIMITED Director 2006-11-06 CURRENT 2006-10-27 Active
FRED DONE ENERGEL LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
FRED DONE HALLCO 1274 LIMITED Director 2006-02-03 CURRENT 2005-12-20 Active
FRED DONE DONE DEVELOPMENTS LIMITED Director 2005-05-19 CURRENT 2005-05-18 Active
FRED DONE A & R RACING LIMITED Director 2004-12-06 CURRENT 1998-09-02 Active
FRED DONE DONE MANAGEMENT LIMITED Director 2003-12-01 CURRENT 2003-11-07 Active
FRED DONE BETFRED LIMITED Director 2003-06-30 CURRENT 2003-06-30 Active
FRED DONE HANLEY RACING LIMITED Director 2003-06-23 CURRENT 1984-04-12 Active
FRED DONE GIFTCIRCLE LIMITED Director 2003-06-02 CURRENT 1991-10-08 Active
FRED DONE THE CHASE RETAIL LIMITED Director 2002-12-04 CURRENT 1999-07-12 Active
FRED DONE DEMMY THE BOOKMAKER LIMITED Director 1998-12-30 CURRENT 1993-02-01 Active
FRED DONE PREMIER RACING (BOOKMAKERS) LIMITED Director 1998-11-30 CURRENT 1988-01-04 Dissolved 2013-11-19
FRED DONE FRANKEL BROW LIMITED Director 1997-05-22 CURRENT 1997-04-10 Active
FRED DONE IRWELL INSURANCE COMPANY LIMITED Director 1994-01-20 CURRENT 1994-01-13 Active
FRED DONE PENINSULA BUSINESS SERVICES GROUP LIMITED Director 1991-12-12 CURRENT 1990-12-12 Active
FRED DONE BETFRED GROUP LIMITED Director 1991-03-06 CURRENT 1991-01-30 Active
FRED DONE SPORTS TOURS INTERNATIONAL LIMITED Director 1991-02-28 CURRENT 1987-12-22 Active
MAUREEN DONE MOSLEY STREET VENTURES LIMITED Director 2011-05-24 CURRENT 2007-02-14 Active
MAUREEN DONE THE CHASE RETAIL LIMITED Director 2002-12-04 CURRENT 1999-07-12 Active
MARK WARREN STEBBINGS BETFRED INTERNATIONAL HOLDINGS LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
MARK WARREN STEBBINGS BLUEGRASS LIMITED Director 2017-04-30 CURRENT 2007-06-20 Active
MARK WARREN STEBBINGS TOTE (SUCCESSOR COMPANY) LIMITED Director 2016-10-06 CURRENT 2011-02-23 Active
MARK WARREN STEBBINGS TOTE DIGITAL LIMITED Director 2016-10-06 CURRENT 2011-08-03 Active
MARK WARREN STEBBINGS BETFRED GROUP LIMITED Director 2016-10-06 CURRENT 1991-01-30 Active
MARK WARREN STEBBINGS BETFRED GROUP HOLDINGS LIMITED Director 2016-10-06 CURRENT 2011-07-25 Active
MARK WARREN STEBBINGS TOTE DIRECT LIMITED Director 2016-10-06 CURRENT 1991-07-17 Active
MARK WARREN STEBBINGS TOTE CREDIT LIMITED Director 2016-10-06 CURRENT 1956-11-27 Active
MARK WARREN STEBBINGS TOTE BOOKMAKERS LIMITED Director 2016-10-06 CURRENT 1965-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-02Current accounting period extended from 30/09/24 TO 31/03/25
2024-05-30CONFIRMATION STATEMENT MADE ON 29/05/24, WITH UPDATES
2024-05-29Change of details for Lightcatch Limited as a person with significant control on 2023-06-01
2023-09-21APPOINTMENT TERMINATED, DIRECTOR MARK WARREN STEBBINGS
2023-09-21APPOINTMENT TERMINATED, DIRECTOR MARK WARREN STEBBINGS
2023-09-21APPOINTMENT TERMINATED, DIRECTOR FRED DONE
2023-09-21APPOINTMENT TERMINATED, DIRECTOR FRED DONE
2023-09-21DIRECTOR APPOINTED MR DAVID HASLER
2023-09-21DIRECTOR APPOINTED MR DAVID HASLER
2023-09-21DIRECTOR APPOINTED MRS JOANNE LOUISE WHITTAKER
2023-09-21DIRECTOR APPOINTED MRS JOANNE LOUISE WHITTAKER
2023-07-07FULL ACCOUNTS MADE UP TO 25/09/22
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 012777030040
2022-06-30AAFULL ACCOUNTS MADE UP TO 26/09/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 27/09/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-12-02TM02Termination of appointment of Michael Rodney Hamilton on 2020-12-02
2020-12-02AP03Appointment of Mr Steven Longden as company secretary on 2020-12-02
2020-09-16AAFULL ACCOUNTS MADE UP TO 29/09/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012777030037
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN DONE
2018-06-20AAFULL ACCOUNTS MADE UP TO 24/09/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 25/09/16
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012777030039
2016-10-06AP01DIRECTOR APPOINTED MRS NICOLA JOAN BARR
2016-10-06AP01DIRECTOR APPOINTED MR MARK WARREN STEBBINGS
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH HADDOCK
2016-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 7500
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-25AAFULL ACCOUNTS MADE UP TO 27/09/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 7500
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 28/09/14
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR BARRY NIGHTINGALE
2014-08-21AA01Current accounting period extended from 31/03/14 TO 30/09/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 7500
2014-07-02AR0130/06/14 ANNUAL RETURN FULL LIST
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH HADDOCK / 28/03/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN DONE / 28/03/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRED DONE / 28/03/2014
2014-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RODNEY HAMILTON / 28/03/2014
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 012777030038
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012777030037
2013-07-23AR0130/06/13 FULL LIST
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-11-21AAFULL ACCOUNTS MADE UP TO 25/03/12
2012-10-30MISCSECTION 519 STATEMENT
2012-07-26AR0130/06/12 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2011-07-28RES01ADOPT ARTICLES 11/07/2011
2011-07-15AR0130/06/11 FULL LIST
2011-06-24RES01ADOPT ARTICLES 01/06/2011
2011-01-04AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MIKE ELLIS
2010-07-06AR0130/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY NIGHTINGALE / 30/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE ELLIS / 30/06/2010
2010-01-16AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-07-11288aDIRECTOR APPOINTED MIKE ELLIS
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ANNE DONE
1994-11-21Director's particulars changed
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DONE BROTHERS (CASH BETTING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 39
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-08 Outstanding BARCLAYS BANK PLC
2013-12-23 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
RENT DEPOSIT DEED 2012-12-13 Outstanding THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF HOUNSLOW
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-01-05 Satisfied THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
DEED OF DEPOSIT 2005-02-18 Satisfied SUN LIFE PENSIONS MANAGEMENT LIMITED
MORTGAGE DEBENTURE 1995-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1984-05-09 Satisfied G G MILLAR (BOOK-MAKERS) LIMITED
LEGAL MORTGAGE 1982-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-03-12 Satisfied NATIONAL WESTMINSTER BANK LIMITED
LEGAL MORTGAGE 1979-01-30 Satisfied NATIONAL WESTMINSTER BANK LIMITED
MORTGAGE DEBENTURE 1979-01-25 Satisfied NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-03-31
Annual Accounts
2012-03-25
Annual Accounts
2011-03-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DONE BROTHERS (CASH BETTING) LIMITED

Intangible Assets
Patents
We have not found any records of DONE BROTHERS (CASH BETTING) LIMITED registering or being granted any patents
Domain Names

DONE BROTHERS (CASH BETTING) LIMITED owns 54 domain names.Showing the first 50 domains

donebookies.co.uk   donebookmakers.co.uk   donebookmakersballs.co.uk   donebookmakersbingo.co.uk   donebookmakerscasino.co.uk   donebookmakersfantasyleague.co.uk   donebookmakersgames.co.uk   donebookmakerspoker.co.uk   donebros.co.uk   donebrothers.co.uk   donedevelopments.co.uk   goals-galore.co.uk   ladiestour.co.uk   ukstudentpoker.co.uk   ukstudentpokerchampionship.co.uk   ukstudentpokerchampionships.co.uk   uk-univeristy-poker.co.uk   ukuniversitypoker.co.uk   uk-student-poker-championship.co.uk   uk-student-poker.co.uk   bet-fred-lotto.co.uk   bet-fred.co.uk   betfred-casino.co.uk   betfred-lotto.co.uk   betfred.co.uk   betfredarcade.co.uk   betfredballs.co.uk   betfredbetinplay.co.uk   betfredbingo.co.uk   betfredcasino.co.uk   betfredcorporate.co.uk   betfredfantasyleague.co.uk   betfredforladies.co.uk   betfredgames.co.uk   betfredinplay.co.uk   betfredlotto.co.uk   betfredlpt.co.uk   betfredmedia.co.uk   betfredmillion.co.uk   betfredmillions.co.uk   betfredmobile.co.uk   betfredpoker.co.uk   betfredpokermillion.co.uk   betfredsnooker.co.uk   betfredtv.co.uk   peoplesbookmaker.co.uk   theleagueoflegends.co.uk   freddone.co.uk   freddonecasino.co.uk   uk-student-poker-championships.co.uk  

Trademarks

Trademark applications by DONE BROTHERS (CASH BETTING) LIMITED

DONE BROTHERS (CASH BETTING) LIMITED is the Original Applicant for the trademark Image for mark UK00003040623 betfred ™ (UK00003040623) through the UKIPO on the 2014-02-04
Trademark classes: Gaming machines;Gaming tables. Casino, gaming and gambling services;Gambling services;Betting services;Gaming services;On-line gaming services;Gaming machine entertainment services;Horses (betting on-);Gambling.
DONE BROTHERS (CASH BETTING) LIMITED is the Original Applicant for the trademark Image for mark UK00003071601 millionaire 6 ™ (UK00003071601) through the UKIPO on the 2014-09-08
Trademark classes: Electronic lottery apparatus;Lottery ticket dispensing apparatus. Automatic gaming machines;Lottery scratch cards;Scratch cards for playing lottery games. Casino, gaming and gambling services;Gaming services;Gaming services for entertainment purposes;On-line gaming services;Gambling services;Betting services;Gambling;Lottery services.
DONE BROTHERS (CASH BETTING) LIMITED is the Original Applicant for the trademark Image for mark UK00003071605 betfred millionaire 6 ™ (UK00003071605) through the UKIPO on the 2014-09-08
Trademark classes: Electronic lottery apparatus;Lottery ticket dispensing apparatus. Gaming apparatus;Lottery scratch cards;Gaming machines for gambling;Scratch cards for playing lottery games. Casino, gaming and gambling services;Gambling services;Betting services;Gaming services;Gaming services for entertainment purposes;On-line gaming services;Providing of casino and gaming facilities;Gambling.
DONE BROTHERS (CASH BETTING) LIMITED is the Original Applicant for the trademark Image for mark UK00003084225 scoopsoccer6 ™ (UK00003084225) through the UKIPO on the 2014-12-02
Trademark class: Gambling services;Betting services;Gaming services;Gaming services for entertainment purposes;On-line gaming services;Providing on-line information in the field of computer gaming entertainment;Horses (betting on-);Gambling.
DONE BROTHERS (CASH BETTING) LIMITED is the Original Applicant for the trademark Image for mark UK00003112048 virtual world ™ (UK00003112048) through the UKIPO on the 2015-06-05
Trademark classes: Mobile data communications apparatus;Mobile phones;Computer application software for mobile telephones;Computer game software for use on mobile and cellular phones;Virtual reality game software;Computer game software;Games software;Video game software;Video games software;Software;Computer games programs downloaded via the internet [software];Computer games software;Computer programs [downloadable software];Computer application software;Software for processing images, graphics and text;Computer game software downloadable from a global computer network;Computer game software for use on mobile and cellular phones;Computer operating software;Computer software to enhance the audio-visual capabilities of multimedia applications, namely, for the integration of text, audio, graphics, still images and moving pictures. Transmission of interactive entertainment software. Betting services;Horses (betting on-).
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED INFINITY PRINT SOLUTIONS SOUTH LIMITED 2009-11-02 Outstanding
RENT DEPOSIT DEED CUTTING BAR LIMITED 2011-06-02 Outstanding
RENT DEPOSIT DEED MBL (SEMINARS) LIMITED 2011-07-01 Outstanding
RENT DEPOSIT DEED RENAISSANCE BEAUTY SHOP LTD 2012-05-02 Outstanding

We have found 4 mortgage charges which are owed to DONE BROTHERS (CASH BETTING) LIMITED

Income
Government Income

Government spend with DONE BROTHERS (CASH BETTING) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-01-19 GBP £6,000 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
Manchester City Council 2011-02-22 GBP £-6,921 Income Tax Credit
Manchester City Council 2011-02-22 GBP £224,605 Surplus property Acquisitions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for DONE BROTHERS (CASH BETTING) LIMITED for 26 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Betting shops 100-104, Radford Road, Nottingham, NG7 5FU NG7 5FU 9,70020000703
BETTING SHOP AND PREMISES 6 HARLESTONE ROAD (GND FLR) NORTHAMPTON NN5 6NY 9,200
Northampton Borough Council BETTING SHOP AND PREMISES 6 HARLESTONE ROAD (GND FLR) NORTHAMPTON NN5 6NY 9,200
Northampton Borough Council BETTING SHOP AND PREMISES 6 HARLESTONE ROAD (GND FLR) NORTHAMPTON NN5 6NY 9,20010-14-04
Betting Shop and Premises 36A LANDS LANE LEEDS LS1 6LB 91,50018/02/2013
Telford Council Betting Shop & Premises 2, Russell Square, Madeley, Telford, Shropshire, TF7 5BB 8,9002001-02-02
Nottingham City Council Banks 5, South Parade, Nottingham, NG1 2JS NG1 2JS 59,50020080901
BETTING SHOP AND PREMISES GROUND FLOOR 66 STREET LANE ROUNDHAY LEEDS LS8 2DQ 45,75019/07/2005
BETTING SHOP AND PREMISES 160 BROADWAY EAST NORTHAMPTON NN3 2PT 4,300
Northampton Borough Council BETTING SHOP AND PREMISES 160 BROADWAY EAST NORTHAMPTON NN3 2PT 4,300
Northampton Borough Council BETTING SHOP AND PREMISES 160 BROADWAY EAST NORTHAMPTON NN3 2PT 4,30010-14-04
OFFICES AND PREMISES 13 CATTLE MARKET LOUGHBOROUGH LEICESTERSHIRE LE11 3DL 41,75025/04/2008
BETTING SHOP AND PREMISES 37 TOWN STREET HORSFORTH LEEDS LS18 5LJ 36,75020/05/2006
Allerdale BETTING SHOP AND PREMISES 94 ENGLISH STREET CARLISLE CA3 8ND 34,750
Wycombe Council 15, Queens Square, High Wycombe, Bucks, HP11 2DF 32,000
Wycombe District Council 15, Queens Square, High Wycombe, Bucks, HP11 2DF HP11 2DF 32,000
Nottingham City Council Shops 6, Victoria Centre, Nottingham, NG1 3GL NG1 3GL 28,50020060929
Betting Shop and Premises 9 CHURCH LANE PUDSEY LEEDS LS28 7LD 22,00002/10/2006
BETTING SHOP AND PREMISES UNITS 6-7 GORSE COVERT CENTRE ;AXWELL DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 4RZ 20,25021/08/2007
SHOP AND PREMISES UNIT 7 JAILYARD PARADE COMMERCIAL STREET, ROTHWELL LEEDS LS26 0AX 17,25023/02/2008
Telford Council Betting Shop & Premises Unit 2, 107, Trench Road, Trench, Telford, Shropshire, TF2 7DP 16,0002007-03-30
SHOP AND PREMISES SHOP ADJ 139; SIBSON ROAD BIRSTALL LEICESTER LE4 4DX 12,75001/03/2008
8, Parton Road, Aylesbury, Bucks, HP20 1NG 12,25024/Apr/2000
Shop and Premises 79 HIGH STREET YEADON LEEDS LS19 7SP 12,25028/10/2005
Aylesbury Vale District Council 8, Parton Road, Aylesbury, Bucks, HP20 1NG 12,25024/Apr/2000
POPLARS AVENUE WARRINGTON WA2 9LW 11,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by DONE BROTHERS (CASH BETTING) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2012-08-0171132000Articles of jewellery and parts thereof, of base metal clad with precious metal (excl. articles > 100 years old)
2012-08-0171142000Articles of goldsmiths' or silversmiths' wares and parts thereof, of base metal clad with precious metal (excl. jewellery, watch-and clockmakers' wares, musical instruments, weapons, perfume atomizers and heads for these, original sculptures or statuary, collectors' pieces and antiques)
2011-05-0171141900Articles of goldsmiths' or silversmiths' wares or parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. jewellery, watch- and clockmakers' wares, musical instruments, weapons, perfume atomizers and heads for these, original sculptures or statuary, collectors' pieces and antiques)
2011-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-05-0183062990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DONE BROTHERS (CASH BETTING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DONE BROTHERS (CASH BETTING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.