BETTER BOOZE LIMITED

Register to unlock more data on OkredoRegister

BETTER BOOZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04426853

Incorporation date

29/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Haresfield, Stockton Lane Grappenhall, Warrington, Cheshire WA4 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2002)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-30
dot icon07/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-30
dot icon03/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-05-30
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon30/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-30
dot icon26/04/2022
Total exemption full accounts made up to 2021-05-30
dot icon19/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon30/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-05-30
dot icon30/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-30
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon10/02/2019
Total exemption full accounts made up to 2018-05-30
dot icon25/06/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon13/03/2018
Particulars of variation of rights attached to shares
dot icon13/03/2018
Change of share class name or designation
dot icon09/03/2018
Resolutions
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-30
dot icon16/01/2018
Registration of charge 044268530006, created on 2018-01-15
dot icon16/01/2018
Registration of charge 044268530007, created on 2018-01-15
dot icon16/01/2018
Satisfaction of charge 2 in full
dot icon16/01/2018
Satisfaction of charge 3 in full
dot icon16/01/2018
Satisfaction of charge 4 in full
dot icon11/01/2018
Registration of charge 044268530005, created on 2018-01-08
dot icon21/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-30
dot icon03/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-05-30
dot icon08/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-05-30
dot icon17/09/2014
Appointment of Mr Jack Peter Critchley as a director on 2014-09-17
dot icon30/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-05-30
dot icon29/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-05-30
dot icon02/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-05-30
dot icon03/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-05-30
dot icon29/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mrs Karen Jane Critchley on 2010-04-29
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-30
dot icon03/11/2009
Annual return made up to 2009-04-29 with full list of shareholders
dot icon02/11/2009
Annual return made up to 2008-04-29 with full list of shareholders
dot icon23/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/01/2009
Total exemption small company accounts made up to 2008-05-30
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/11/2007
Total exemption small company accounts made up to 2007-05-30
dot icon13/07/2007
Return made up to 29/04/07; full list of members
dot icon13/07/2007
Ad 12/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon29/05/2007
Secretary resigned
dot icon29/05/2007
New secretary appointed
dot icon02/02/2007
Total exemption small company accounts made up to 2006-05-30
dot icon13/12/2006
Registered office changed on 13/12/06 from: haresfield stockton lane grappenhall warrington cheshire WA4 3HQ
dot icon20/09/2006
Registered office changed on 20/09/06 from: c/o baker tilly, fernden house chapel lane, stockton heath warrington cheshire WA4 6LL
dot icon10/05/2006
Return made up to 29/04/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-05-30
dot icon10/05/2005
Return made up to 29/04/05; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-05-30
dot icon07/05/2004
Return made up to 29/04/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-05-30
dot icon31/07/2003
Accounting reference date extended from 30/04/03 to 30/05/03
dot icon09/06/2003
Return made up to 29/04/03; full list of members
dot icon01/08/2002
Particulars of mortgage/charge
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Secretary resigned
dot icon17/05/2002
New secretary appointed;new director appointed
dot icon17/05/2002
New director appointed
dot icon29/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+0.12 % *

* during past year

Cash in Bank

£108,443.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.49M
-
0.00
120.39K
-
2022
3
1.55M
-
0.00
108.32K
-
2023
3
1.58M
-
0.00
108.44K
-
2023
3
1.58M
-
0.00
108.44K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.58M £Ascended2.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.44K £Ascended0.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/04/2002 - 28/04/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/04/2002 - 28/04/2002
36021
Critchley, David John
Director
29/04/2002 - Present
34
Critchley, Jack Peter
Director
17/09/2014 - Present
28
Critchley, Karen Jane
Director
29/04/2002 - Present
2

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BETTER BOOZE LIMITED

BETTER BOOZE LIMITED is an(a) Active company incorporated on 29/04/2002 with the registered office located at Haresfield, Stockton Lane Grappenhall, Warrington, Cheshire WA4 3HQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BETTER BOOZE LIMITED?

toggle

BETTER BOOZE LIMITED is currently Active. It was registered on 29/04/2002 .

Where is BETTER BOOZE LIMITED located?

toggle

BETTER BOOZE LIMITED is registered at Haresfield, Stockton Lane Grappenhall, Warrington, Cheshire WA4 3HQ.

What does BETTER BOOZE LIMITED do?

toggle

BETTER BOOZE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BETTER BOOZE LIMITED have?

toggle

BETTER BOOZE LIMITED had 3 employees in 2023.

What is the latest filing for BETTER BOOZE LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-30.