BETTER ALL ROUND LTD

Register to unlock more data on OkredoRegister

BETTER ALL ROUND LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07938868

Incorporation date

07/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Business Rescue Expert (Nw) Ltd, 47-49 Duke Street, Darlington, County Durham DL3 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2012)
dot icon12/03/2026
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to C/O Business Rescue Expert (Nw) Ltd 47-49 Duke Street Darlington County Durham DL3 7SD on 2026-03-12
dot icon10/03/2026
Resolutions
dot icon10/03/2026
Appointment of a voluntary liquidator
dot icon10/03/2026
Statement of affairs
dot icon10/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Group of companies' accounts made up to 2023-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon24/07/2023
Termination of appointment of Henry Adam Udow as a director on 2023-07-21
dot icon13/07/2023
Group of companies' accounts made up to 2022-03-26
dot icon13/03/2023
Termination of appointment of Noel Patrick Morrin as a director on 2023-03-08
dot icon20/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon26/01/2023
Satisfaction of charge 079388680002 in full
dot icon26/01/2023
Satisfaction of charge 079388680003 in full
dot icon25/01/2023
Satisfaction of charge 079388680001 in full
dot icon02/12/2022
Registered office address changed from Hurlingham Business Park C/O Consuma, Hurlingham Business Park Fulbeck Heath Grantham Lincolnshire NG32 3HL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-12-02
dot icon13/04/2022
Resolutions
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon10/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon14/01/2022
Group of companies' accounts made up to 2021-03-27
dot icon05/07/2021
Satisfaction of charge 079388680004 in full
dot icon09/06/2021
Resolutions
dot icon09/06/2021
Memorandum and Articles of Association
dot icon09/06/2021
Statement of company's objects
dot icon30/03/2021
Registration of charge 079388680004, created on 2021-03-29
dot icon29/03/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon10/03/2021
Appointment of Mr Noel Patrick Morrin as a director on 2021-03-10
dot icon03/03/2021
Statement of capital on 2021-03-03
dot icon03/03/2021
Statement by Directors
dot icon03/03/2021
Solvency Statement dated 08/02/21
dot icon03/03/2021
Resolutions
dot icon19/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-03-28
dot icon07/08/2020
Group of companies' accounts made up to 2020-03-28
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-03-16
dot icon16/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon23/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon26/10/2019
Memorandum and Articles of Association
dot icon15/10/2019
Resolutions
dot icon13/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon16/01/2019
Registered office address changed from C/O Cms Cameron Mckenna Llp 78 78 Cannon Street London EC4N 6AF United Kingdom to Hurlingham Business Park C/O Consuma, Hurlingham Business Park Fulbeck Heath Grantham Lincolnshire NG32 3HL on 2019-01-16
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-29
dot icon14/11/2018
Appointment of Mr Federico Dollfus De Volckersberg as a director on 2018-11-01
dot icon28/09/2018
Termination of appointment of Gerolamo Caccia Dominioni as a director on 2018-09-14
dot icon19/07/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon17/04/2018
Registration of charge 079388680003, created on 2018-03-30
dot icon17/04/2018
Registration of charge 079388680002, created on 2018-03-30
dot icon10/04/2018
Registration of charge 079388680001, created on 2018-03-30
dot icon19/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon23/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 78 Cannon Street London EC4N 6AF on 2015-06-23
dot icon04/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon17/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon13/01/2015
Statement of capital following an allotment of shares on 2014-10-31
dot icon13/01/2015
Resolutions
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon06/01/2014
Previous accounting period shortened from 2014-09-30 to 2013-12-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon19/12/2013
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon19/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon04/11/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon25/07/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon01/05/2013
Appointment of Gerolamo Caccia Dominioni as a director
dot icon01/05/2013
Appointment of Mr Ian Hamilton Dryburgh as a director
dot icon01/05/2013
Appointment of Mr Charles William Taylor as a director
dot icon01/05/2013
Resolutions
dot icon06/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon05/03/2013
Secretary's details changed for Colena Abbosh on 2013-01-01
dot icon14/02/2013
Appointment of Mr Ronald Eric Long as a director
dot icon31/12/2012
Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on 2012-12-31
dot icon01/11/2012
Resolutions
dot icon26/10/2012
Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 2012-10-26
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-09-18
dot icon15/10/2012
Sub-division of shares on 2012-09-18
dot icon15/10/2012
Appointment of Mr Henry Adam Udow as a director
dot icon10/05/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon07/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caccia Dominioni, Gerolamo
Director
15/04/2013 - 14/09/2018
1
Morrin, Noel Patrick
Director
10/03/2021 - 08/03/2023
4
Mr Ronald Eric Long
Director
18/09/2012 - Present
19
Abbosh, Colena
Secretary
07/02/2012 - Present
-
Abbosh, Oday
Director
07/02/2012 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTER ALL ROUND LTD

BETTER ALL ROUND LTD is an(a) Liquidation company incorporated on 07/02/2012 with the registered office located at C/O Business Rescue Expert (Nw) Ltd, 47-49 Duke Street, Darlington, County Durham DL3 7SD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTER ALL ROUND LTD?

toggle

BETTER ALL ROUND LTD is currently Liquidation. It was registered on 07/02/2012 .

Where is BETTER ALL ROUND LTD located?

toggle

BETTER ALL ROUND LTD is registered at C/O Business Rescue Expert (Nw) Ltd, 47-49 Duke Street, Darlington, County Durham DL3 7SD.

What does BETTER ALL ROUND LTD do?

toggle

BETTER ALL ROUND LTD operates in the Manufacture of household and sanitary goods and of toilet requisites (17.22 - SIC 2007) sector.

What is the latest filing for BETTER ALL ROUND LTD?

toggle

The latest filing was on 12/03/2026: Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to C/O Business Rescue Expert (Nw) Ltd 47-49 Duke Street Darlington County Durham DL3 7SD on 2026-03-12.