Background WavePink WaveYellow Wave

DONE BROTHERS (CASH BETTING) LIMITED (01277703)

DONE BROTHERS (CASH BETTING) LIMITED (01277703) is an active UK company. incorporated on 17 September 1976. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. DONE BROTHERS (CASH BETTING) LIMITED has been registered for 49 years. Current directors include BARR, Nicola Joan, JOHNSON HART, Danielle Anne, WHITTAKER, Joanne Louise.

Company Number
01277703
Status
active
Type
ltd
Incorporated
17 September 1976
Age
49 years
Address
The Spectrum, Warrington, WA3 7PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BARR, Nicola Joan, JOHNSON HART, Danielle Anne, WHITTAKER, Joanne Louise
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONE BROTHERS (CASH BETTING) LIMITED

DONE BROTHERS (CASH BETTING) LIMITED is an active company incorporated on 17 September 1976 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. DONE BROTHERS (CASH BETTING) LIMITED was registered 49 years ago.(SIC: 92000)

Status

active

Active since 49 years ago

Company No

01277703

LTD Company

Age

49 Years

Incorporated 17 September 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 2 October 2023 - 31 March 2025(18 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

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

Timeline

25 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Sept 76
Director Left
Sept 10
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Secured
Feb 14
Director Left
Dec 14
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Director Left
Aug 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Oct 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Loan Secured
Oct 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LONGDEN, Steven

Active
The Spectrum, WarringtonWA3 7PQ
Secretary
Appointed 02 Dec 2020

BARR, Nicola Joan

Active
The Spectrum, WarringtonWA3 7PQ
Born May 1977
Director
Appointed 06 Oct 2016

JOHNSON HART, Danielle Anne

Active
The Spectrum, WarringtonWA3 7PQ
Born March 1980
Director
Appointed 01 Jan 2026

WHITTAKER, Joanne Louise

Active
The Spectrum, WarringtonWA3 7PQ
Born August 1977
Director
Appointed 21 Sept 2023

DONE, Peter Eric

Resigned
M28
Secretary
Appointed N/A
Resigned 24 Mar 2006

HAMILTON, Michael Rodney

Resigned
The Spectrum, WarringtonWA3 7PQ
Secretary
Appointed 24 Mar 2006
Resigned 02 Dec 2020

DONE, Anne

Resigned
Ladyhill House, ManchesterM28
Born October 1945
Director
Appointed N/A
Resigned 22 Apr 2009

DONE, Fred

Resigned
The Spectrum, WarringtonWA3 7PQ
Born March 1943
Director
Appointed N/A
Resigned 21 Sept 2023

DONE, Maureen

Resigned
The Spectrum, WarringtonWA3 7PQ
Born August 1941
Director
Appointed N/A
Resigned 07 Jul 2018

DONE, Peter Eric

Resigned
M28
Born February 1947
Director
Appointed N/A
Resigned 24 Mar 2006

ELLIS, Mike

Resigned
North Cliffe, YorkYO43 4XD
Born March 1964
Director
Appointed 23 Jun 2009
Resigned 13 Mar 2010

HADDOCK, John Kenneth

Resigned
The Spectrum, WarringtonWA3 7PQ
Born February 1958
Director
Appointed 01 May 2003
Resigned 06 Oct 2016

HASLER, David

Resigned
The Spectrum, WarringtonWA3 7PQ
Born November 1959
Director
Appointed 21 Sept 2023
Resigned 06 Feb 2026

NIGHTINGALE, Barry

Resigned
Benson Road, WarringtonWA3 7PQ
Born March 1961
Director
Appointed 22 Jan 2009
Resigned 31 Dec 2014

STEBBINGS, Mark Warren

Resigned
The Spectrum, WarringtonWA3 7PQ
Born April 1970
Director
Appointed 06 Oct 2016
Resigned 21 Sept 2023

Persons with significant control

1

56 - 58 Benson Road, WarringtonWA3 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Legacy
13 December 2012
MG01MG01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Miscellaneous
30 October 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Legacy
2 August 2011
MG01MG01
Resolution
28 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Resolution
24 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 December 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 February 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 January 1996
AAAnnual Accounts
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Legacy
29 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1994
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
1 May 1992
395Particulars of Mortgage or Charge
Legacy
3 February 1992
395Particulars of Mortgage or Charge
Legacy
22 August 1991
395Particulars of Mortgage or Charge
Legacy
22 August 1991
395Particulars of Mortgage or Charge
Legacy
25 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
5 July 1991
AAAnnual Accounts
Legacy
5 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Accounts With Accounts Type Full Group
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
27 February 1990
403aParticulars of Charge Subject to s859A
Legacy
22 August 1989
88(3)88(3)
Legacy
30 June 1989
88(2)C88(2)C
Legacy
9 June 1989
88(2)R88(2)R
Legacy
9 June 1989
122122
Resolution
9 June 1989
RESOLUTIONSResolutions
Resolution
9 June 1989
RESOLUTIONSResolutions
Resolution
9 June 1989
RESOLUTIONSResolutions
Resolution
9 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Accounts Type Full Group
24 May 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
17 September 1986
AAAnnual Accounts
Legacy
15 July 1986
363363
Accounts With Made Up Date
28 March 1985
AAAnnual Accounts
Accounts With Made Up Date
20 June 1984
AAAnnual Accounts
Accounts With Made Up Date
19 June 1984
AAAnnual Accounts
Accounts With Made Up Date
24 February 1982
AAAnnual Accounts
Accounts With Made Up Date
12 December 1980
AAAnnual Accounts
Accounts With Made Up Date
15 November 1979
AAAnnual Accounts
Legacy
15 November 1979
363363
Legacy
1 October 1976
PUC 2PUC 2
Legacy
23 September 1976
288aAppointment of Director or Secretary
Incorporation Company
19 September 1976
NEWINCIncorporation
Miscellaneous
17 September 1976
MISCMISC