DONE BROTHERS (CASH BETTING) LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 7PQ

Company number 01277703
Status Active
Incorporation Date 17 September 1976
Company Type Private Limited Company
Address THE SPECTRUM, 56-58 BENSON ROAD BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7PQ
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Full accounts made up to 25 September 2016; Registration of charge 012777030039, created on 17 October 2016; Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016. The most likely internet sites of DONE BROTHERS (CASH BETTING) LIMITED are www.donebrotherscashbetting.co.uk, and www.done-brothers-cash-betting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Done Brothers Cash Betting Limited is a Private Limited Company. The company registration number is 01277703. Done Brothers Cash Betting Limited has been working since 17 September 1976. The present status of the company is Active. The registered address of Done Brothers Cash Betting Limited is The Spectrum 56 58 Benson Road Birchwood Warrington Cheshire Wa3 7pq. . HAMILTON, Michael Rodney is a Secretary of the company. BARR, Nicola Joan is a Director of the company. DONE, Fred is a Director of the company. DONE, Maureen is a Director of the company. STEBBINGS, Mark Warren is a Director of the company. Secretary DONE, Peter Eric has been resigned. Director DONE, Anne has been resigned. Director DONE, Peter Eric has been resigned. Director ELLIS, Mike has been resigned. Director HADDOCK, John Kenneth has been resigned. Director NIGHTINGALE, Barry has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
HAMILTON, Michael Rodney
Appointed Date: 24 March 2006

Director
BARR, Nicola Joan
Appointed Date: 06 October 2016
48 years old

Director
DONE, Fred

82 years old

Director
DONE, Maureen

84 years old

Director
STEBBINGS, Mark Warren
Appointed Date: 06 October 2016
55 years old

Resigned Directors

Secretary
DONE, Peter Eric
Resigned: 24 March 2006

Director
DONE, Anne
Resigned: 22 April 2009
79 years old

Director
DONE, Peter Eric
Resigned: 24 March 2006
78 years old

Director
ELLIS, Mike
Resigned: 13 March 2010
Appointed Date: 23 June 2009
61 years old

Director
HADDOCK, John Kenneth
Resigned: 06 October 2016
Appointed Date: 01 May 2003
67 years old

Director
NIGHTINGALE, Barry
Resigned: 31 December 2014
Appointed Date: 22 January 2009
64 years old

Persons With Significant Control

Lightcatch Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DONE BROTHERS (CASH BETTING) LIMITED Events

06 Jan 2017
Full accounts made up to 25 September 2016
21 Oct 2016
Registration of charge 012777030039, created on 17 October 2016
06 Oct 2016
Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016
06 Oct 2016
Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016
06 Oct 2016
Termination of appointment of John Kenneth Haddock as a director on 6 October 2016
...
... and 168 more events
15 Nov 1979
Annual return made up to 09/10/79
01 Oct 1976
Allotment of shares
23 Sep 1976
New secretary appointed
19 Sep 1976
Incorporation
17 Sep 1976
Certificate of incorporation

DONE BROTHERS (CASH BETTING) LIMITED Charges

17 October 2016
Charge code 0127 7703 0039
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The intellectual property registered as trademarks with the…
7 February 2014
Charge code 0127 7703 0038
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0127 7703 0037
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Trade mark number: 3007707 mark text: you'll love a bit of…
22 November 2012
Rent deposit deed
Delivered: 13 December 2012
Status: Satisfied on 22 September 2016
Persons entitled: The Mayor and Burgesses of the London Borough of Hounslow
Description: Interest in the sums standing to the credit of the interest…
20 July 2011
Accession deed
Delivered: 2 August 2011
Status: Satisfied on 3 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2007
Legal charge
Delivered: 14 September 2007
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 200 whitham road sheffield t/no SYK122963. By way of fixed…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 57 newport street bolton t/n LA80225. By way of fixed…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 16 market place newark upon trent nottinghamshire t/no…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 17 lloyd street llandudno t/no WA820510. By way of fixed…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: Exchange buildings 22-24 market street holyhead t/no…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 487 wilmslow road withington manchester t/no GM185985. By…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 87 and 89 falsgrove road scarborough t/no NYK244953. By way…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 215 and 217A elliot street tyldesley t/nos GM362278 and…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 276 liverpool road patricroft eccles t/no GM55499. By way…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 508 hessle road kingston upon hull t/no HS201782. By way of…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: The portland arms 2 high street mansfield woodhouse…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 10 silverdale parade hillview road hucclecote t/no…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 53 new chester road bebington wirral t/no MS91711. By way…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 290 grovehill road beverley east riding t/n YEA5115. By way…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 96 to 102 (even) high street east wallsend tyne & wear t/no…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 90,92 and 94 west road fenham newcastle t/no's TY360865 and…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 54 to 56 london road stockton heath warrington t/no…
3 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 39 and 41 market street newton-le-willows t/no MS278227 and…
3 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 5 and 7 st augustine's gate, hedon, east riding t/no…
3 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 82 plungington road, preston t/no LA113577 and 92 villiers…
3 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 6 and 8 king street, leigh t/no's GM602067 and GM381197. By…
3 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 65 princes avenue, kingston upon hull t/no HS23410. By way…
3 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 373 and 375 hoylake road, moreton, wirral t/no MS457289. By…
22 December 2005
Rent deposit deed
Delivered: 5 January 2006
Status: Satisfied on 21 September 2016
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £13,200.00.
14 February 2005
Deed of deposit
Delivered: 18 February 2005
Status: Satisfied on 21 September 2016
Persons entitled: Sun Life Pensions Management Limited
Description: All interest from time to time standing to the credit of an…
2 November 1995
Mortgage debenture
Delivered: 7 November 1995
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 April 1992
Legal mortgage
Delivered: 1 May 1992
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 5 bold street bolton greater manchester and/or the proceeds…
12 August 1991
Legal mortgage
Delivered: 22 August 1991
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 82 plungington road and 92 villers st, preston greater…
12 August 1991
Legal mortgage
Delivered: 22 August 1991
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 135 chapman street, gorton, manchester, title number…
9 May 1984
Mortgage
Delivered: 11 May 1984
Status: Satisfied on 27 February 1990
Persons entitled: G G Millar (Book-Makers) Limited
Description: Book-debts, goodwill & benefit of the betting office…
28 January 1982
Legal mortgage
Delivered: 3 February 1992
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: 5 newport street and 6 bold street greater manchester t/n…
12 March 1979
Legal mortgage
Delivered: 15 March 1979
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank Limited
Description: 220, chapel street, salford, greater manchester. T no la…
30 January 1979
Legal mortgage
Delivered: 7 February 1979
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank Limited
Description: L/H known as 10 woodcock st. Wigan lancashire. Floating…
25 January 1979
Mortgage debenture
Delivered: 30 January 1979
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank Limited
Description: Fixed & floating charge over the undertaking and all…