Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DARTLAKE LIMITED
Company Information for

DARTLAKE LIMITED

THE SPECTRUM 56-58 BENSON ROAD, BIRCHWOOD, WARRINGTON, WA3 7PQ,
Company Registration Number
02058980
Private Limited Company
Active

Company Overview

About Dartlake Ltd
DARTLAKE LIMITED was founded on 1986-09-26 and has its registered office in Warrington. The organisation's status is listed as "Active". Dartlake Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DARTLAKE LIMITED
 
Legal Registered Office
THE SPECTRUM 56-58 BENSON ROAD
BIRCHWOOD
WARRINGTON
WA3 7PQ
Other companies in WA3
 
Filing Information
Company Number 02058980
Company ID Number 02058980
Date formed 1986-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/12/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 10:18:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARTLAKE 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 DARTLAKE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RODNEY HAMILTON
Company Secretary 2011-07-13
FRED DONE
Director 2011-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY GRAHAM KIRK NIGHTINGALE
Director 2011-07-13 2014-12-31
TREVOR KENNETH BEAUMONT
Director 2006-07-31 2012-07-12
ANDREW JAMES LINDLEY
Company Secretary 2005-05-12 2011-07-13
PHILIP ERNEST WHITEHEAD
Director 2008-04-07 2011-07-13
MATTHIAS JOSEPH JOHN SCANLON
Director 2005-04-15 2009-01-14
THOMAS JOHN PHILLIPS
Director 2005-04-15 2006-07-31
STEVEN JOHNSON
Company Secretary 2005-04-15 2005-05-12
PAUL MCMANUS
Company Secretary 1991-03-29 2005-04-15
PAUL MCMANUS
Director 1991-03-29 2005-04-15
RITA MARIE MCMANUS
Director 1993-04-23 2005-04-15
JOHN MCMANUS
Director 1991-03-29 1996-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 DONE BROTHERS (CASH BETTING) LIMITED Director 1991-06-30 CURRENT 1976-09-17 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

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
2024-06-11MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-12-02AP03Appointment of Mr Steven Longden as company secretary on 2020-12-02
2020-12-02TM02Termination of appointment of Michael Rodney Hamilton on 2020-12-02
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/09/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/09/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 55000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-02-21AA01Previous accounting period shortened from 31/01/17 TO 30/09/16
2016-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 55000
2016-03-18AR0116/03/16 ANNUAL RETURN FULL LIST
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 55000
2015-03-24AR0116/03/15 ANNUAL RETURN FULL LIST
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE
2014-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 55000
2014-04-03AR0116/03/14 ANNUAL RETURN FULL LIST
2013-04-02AR0116/03/13 ANNUAL RETURN FULL LIST
2013-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2012-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BEAUMONT
2012-04-04AR0116/03/12 ANNUAL RETURN FULL LIST
2012-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/11 FROM Douglas House Tote Park Chapel Lane Wigan WN3 4HS
2011-12-21CH01Director's details changed for Mr Barry Graham Kirk Nightingale on 2011-12-01
2011-08-09AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2011-08-09AP01DIRECTOR APPOINTED MR FRED DONE
2011-08-08AP03Appointment of Mr Michael Rodney Hamilton as company secretary
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITEHEAD
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LINDLEY
2011-07-28RES01ADOPT ARTICLES 14/07/2011
2011-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-08AR0116/03/11 FULL LIST
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-04-12AR0116/03/10 FULL LIST
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-04-14363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-04-02288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW LINDLEY / 10/03/2009
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR MATTHIAS SCANLON
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-04-23363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-22288aDIRECTOR APPOINTED PHILIP ERNEST WHITEHEAD
2008-04-21288bAPPOINTMENT TERMINATE, DIRECTOR CAROL THOMPSON LOGGED FORM
2007-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06288cSECRETARY'S PARTICULARS CHANGED
2007-03-28363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-18363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-19288bSECRETARY RESIGNED
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 74 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2SU
2005-09-19288aNEW SECRETARY APPOINTED
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-18288bSECRETARY RESIGNED
2005-05-18288aNEW SECRETARY APPOINTED
2005-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: C/O WESTMORE BRENNAND SUITE 606 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ
2005-05-03288aNEW SECRETARY APPOINTED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-03-29363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-04-05363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-06-10363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: MASONS BUILDINGS 28 EXCHANGE STREET EAST LIVERPOOL L2 3XZ
2002-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-04-05363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-04-17363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-02-20123£ NC 50000/100000 15/12/00
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to DARTLAKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DARTLAKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1990-10-31 Satisfied LLOYDS BANK PLC
DEBENTURE 1987-03-04 Satisfied JOHN BERNARD MCMANUS
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 DARTLAKE LIMITED

Intangible Assets
Patents
We have not found any records of DARTLAKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARTLAKE LIMITED
Trademarks
We have not found any records of DARTLAKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARTLAKE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as DARTLAKE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DARTLAKE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARTLAKE 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 DARTLAKE 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.