Background WavePink WaveYellow Wave

BETFRED GROUP LIMITED (02578161)

BETFRED GROUP LIMITED (02578161) is an active UK company. incorporated on 30 January 1991. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BETFRED GROUP LIMITED has been registered for 35 years. Current directors include BARR, Nicola Joan, DONE, Fred, WHITTAKER, Joanne Louise.

Company Number
02578161
Status
active
Type
ltd
Incorporated
30 January 1991
Age
35 years
Address
The Spectrum, Warrington, WA3 7PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARR, Nicola Joan, DONE, Fred, WHITTAKER, Joanne Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETFRED GROUP LIMITED

BETFRED GROUP LIMITED is an active company incorporated on 30 January 1991 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BETFRED GROUP LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02578161

LTD Company

Age

35 Years

Incorporated 30 January 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 2 October 2023 - 30 March 2025(18 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 31 March 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

Previous Company Names

LIGHTCATCH LIMITED
From: 30 January 1991To: 1 June 2023
Contact
Address

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

Timeline

29 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Nov 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Aug 11
Share Issue
Aug 11
Director Left
Jul 12
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Secured
Jan 14
Funding Round
Feb 14
Director Left
Dec 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Apr 19
Director Joined
Apr 21
Loan Secured
Jan 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Jul 23
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Nov 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BARR, Nicola Joan

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

DONE, Fred

Active
The Spectrum, WarringtonWA3 7PQ
Born March 1943
Director
Appointed 06 Mar 1991

WHITTAKER, Joanne Louise

Active
The Spectrum, WarringtonWA3 7PQ
Born August 1977
Director
Appointed 06 Apr 2021

DONE, Peter Eric

Resigned
M28
Secretary
Appointed 06 Mar 1991
Resigned 24 Mar 2006

HAMILTON, Michael Rodney

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

LONGDEN, Steven

Resigned
The Spectrum, WarringtonWA3 7PQ
Secretary
Appointed 02 Dec 2020
Resigned 16 Apr 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jan 1991
Resigned 06 Mar 1991

BEAUMONT, Trevor Kenneth

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born November 1950
Director
Appointed 13 Jul 2011
Resigned 12 Jul 2012

DONE, Peter Eric

Resigned
M28
Born February 1947
Director
Appointed 06 Mar 1991
Resigned 24 Mar 2006

HADDOCK, John Kenneth

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born February 1958
Director
Appointed 13 Jul 2011
Resigned 06 Oct 2016

NIGHTINGALE, Barry Graham Kirk

Resigned
The Spectrum, WarringtonWA3 7PQ
Born March 1961
Director
Appointed 22 Nov 2010
Resigned 31 Dec 2014

SCANLON, Joseph Matthias

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born September 1951
Director
Appointed 13 Jul 2011
Resigned 31 Mar 2019

STEBBINGS, Mark Warren

Resigned
The Spectrum, WarringtonWA3 7PQ
Born April 1970
Director
Appointed 06 Oct 2016
Resigned 01 Jul 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jan 1991
Resigned 06 Mar 1991

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

127

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Legacy
24 November 2025
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Certificate Change Of Name Company
1 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
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
Accounts With Accounts Type Group
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
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
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Accounts With Accounts Type Group
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Group
30 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
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
4 April 2014
AR01AR01
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
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
23 January 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
5 April 2013
AR01AR01
Accounts With Accounts Type Group
21 November 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Miscellaneous
1 May 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Group
9 December 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
1 September 2011
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
19 August 2011
CC04CC04
Capital Allotment Shares
19 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Resolution
18 July 2011
RESOLUTIONSResolutions
Resolution
24 June 2011
RESOLUTIONSResolutions
Legacy
15 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Group
16 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Group
9 January 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Group
21 January 2008
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Group
23 January 2007
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 January 2006
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 January 2004
AAAnnual Accounts
Legacy
8 January 2004
287Change of Registered Office
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 January 2003
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2002
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 December 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 December 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 January 1996
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Accounts With Accounts Type Full Group
28 July 1994
AAAnnual Accounts
Legacy
24 May 1994
363aAnnual Return
Accounts With Accounts Type Full Group
15 July 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 July 1992
AAAnnual Accounts
Legacy
3 April 1992
363sAnnual Return (shuttle)
Legacy
4 July 1991
287Change of Registered Office
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
27 March 1991
88(2)R88(2)R
Legacy
22 March 1991
88(2)R88(2)R
Legacy
22 March 1991
224224
Memorandum Articles
20 March 1991
MEM/ARTSMEM/ARTS
Legacy
20 March 1991
287Change of Registered Office
Resolution
20 March 1991
RESOLUTIONSResolutions
Incorporation Company
30 January 1991
NEWINCIncorporation