Background WavePink WaveYellow Wave

DARTLAKE LIMITED (02058980)

DARTLAKE LIMITED (02058980) is an active UK company. incorporated on 26 September 1986. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. DARTLAKE LIMITED has been registered for 39 years. Current directors include DONE, Fred.

Company Number
02058980
Status
active
Type
ltd
Incorporated
26 September 1986
Age
39 years
Address
The Spectrum 56-58 Benson Road, Warrington, WA3 7PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
DONE, Fred
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTLAKE LIMITED

DARTLAKE LIMITED is an active company incorporated on 26 September 1986 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. DARTLAKE LIMITED was registered 39 years ago.(SIC: 92000)

Status

active

Active since 39 years ago

Company No

02058980

LTD Company

Age

39 Years

Incorporated 26 September 1986

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 25 November 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

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

Previous Addresses

Douglas House Tote Park Chapel Lane Wigan WN3 4HS
From: 26 September 1986To: 22 December 2011
Timeline

6 key events • 1986 - 2014

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 12
Director Left
Dec 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LONGDEN, Steven

Active
56-58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 02 Dec 2020

DONE, Fred

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1943
Director
Appointed 13 Jul 2011

HAMILTON, Michael Rodney

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 13 Jul 2011
Resigned 02 Dec 2020

JOHNSON, Steven

Resigned
7 George Street, BerkhamstedHP4 2EG
Secretary
Appointed 15 Apr 2005
Resigned 12 May 2005

LINDLEY, Andrew James

Resigned
Station Road, Middleton On The WoldsYO25 9UQ
Secretary
Appointed 12 May 2005
Resigned 13 Jul 2011

MCMANUS, Paul

Resigned
Wayside Sandy Lane, LiverpoolL38 3RP
Secretary
Appointed N/A
Resigned 15 Apr 2005

BEAUMONT, Trevor Kenneth

Resigned
10 Fulwood Avenue, TarletonPR4 6RP
Born November 1950
Director
Appointed 31 Jul 2006
Resigned 12 Jul 2012

MCMANUS, John

Resigned
2 The VillageL23 4TS
Born May 1986
Director
Appointed N/A
Resigned 12 Apr 1996

MCMANUS, Paul

Resigned
Wayside Sandy Lane, LiverpoolL38 3RP
Born May 1957
Director
Appointed N/A
Resigned 15 Apr 2005

MCMANUS, Rita Marie

Resigned
Wayside, LiverpoolL38 3RP
Born June 1958
Director
Appointed 23 Apr 1993
Resigned 15 Apr 2005

NIGHTINGALE, Barry Graham Kirk

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1961
Director
Appointed 13 Jul 2011
Resigned 31 Dec 2014

PHILLIPS, Thomas John

Resigned
Yew Cottage, EynsfordDA4 0ER
Born November 1953
Director
Appointed 15 Apr 2005
Resigned 31 Jul 2006

SCANLON, Matthias Joseph John

Resigned
19 The Old Church, StandishWN6 0SA
Born September 1951
Director
Appointed 15 Apr 2005
Resigned 14 Jan 2009

WHITEHEAD, Philip Ernest

Resigned
3 Nutfields, SevenoaksTN15 9EA
Born March 1955
Director
Appointed 07 Apr 2008
Resigned 13 Jul 2011

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

132

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Resolution
28 July 2011
RESOLUTIONSResolutions
Legacy
29 June 2011
MG02MG02
Legacy
24 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Resolution
20 September 2005
RESOLUTIONSResolutions
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
287Change of Registered Office
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
287Change of Registered Office
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
88(2)R88(2)R
Resolution
20 February 2001
RESOLUTIONSResolutions
Legacy
20 February 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
288288
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
88(2)R88(2)R
Legacy
24 January 1994
123Notice of Increase in Nominal Capital
Resolution
24 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
8 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Accounts With Accounts Type Small
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
11 March 1987
395Particulars of Mortgage or Charge
Legacy
10 March 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
288288
Legacy
15 October 1986
287Change of Registered Office
Certificate Incorporation
26 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
26 September 1986
NEWINCIncorporation