BETTER BRAND AGENCY LIMITED

Register to unlock more data on OkredoRegister

BETTER BRAND AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06684268

Incorporation date

29/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Better Studio Plenary House, Queens Square, Middlesbrough, Cleveland TS2 1PACopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2008)
dot icon27/03/2026
Replacement filing of PSC01 for Paul David Bell
dot icon14/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/03/2020
Director's details changed for Mark Edward Easby on 2020-03-06
dot icon05/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon21/03/2019
Appointment of Mr John Michael Taylor as a director on 2019-02-01
dot icon02/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/05/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon10/05/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon22/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon12/11/2014
Appointment of Mr Adam James Gatenby as a director on 2014-11-01
dot icon05/11/2014
Registered office address changed from Springboard Business Centre Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ to Better Studio Plenary House Queens Square Middlesbrough Cleveland TS2 1PA on 2014-11-05
dot icon02/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon27/11/2013
Termination of appointment of Peter Jones as a director
dot icon24/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-29
dot icon02/10/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/01/2012
Termination of appointment of Declan Metcalfe as a director
dot icon19/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/09/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon21/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mr Peter Joseph Jones on 2010-08-29
dot icon21/09/2010
Director's details changed for Declan James Metcalfe on 2010-08-24
dot icon21/09/2010
Director's details changed for Mark Edward Easby on 2010-08-29
dot icon18/08/2010
Appointment of Mr Paul David Bell as a director
dot icon14/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/03/2010
Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT on 2010-03-19
dot icon05/12/2009
Current accounting period extended from 2009-08-31 to 2010-01-31
dot icon23/09/2009
Return made up to 29/08/09; full list of members
dot icon29/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
204.57K
-
0.00
221.82K
-
2022
10
257.08K
-
0.00
173.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easby, Mark Edward
Director
29/08/2008 - Present
4
Metcalfe, Declan James
Director
29/08/2008 - 08/12/2011
1
Bell, Paul David
Director
15/03/2010 - Present
1
Jones, Peter Joseph
Director
29/08/2008 - 30/09/2013
1
Gatenby, Adam James
Director
01/11/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BETTER BRAND AGENCY LIMITED

BETTER BRAND AGENCY LIMITED is an(a) Active company incorporated on 29/08/2008 with the registered office located at Better Studio Plenary House, Queens Square, Middlesbrough, Cleveland TS2 1PA. There are currently 4 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 BRAND AGENCY LIMITED?

toggle

BETTER BRAND AGENCY LIMITED is currently Active. It was registered on 29/08/2008 .

Where is BETTER BRAND AGENCY LIMITED located?

toggle

BETTER BRAND AGENCY LIMITED is registered at Better Studio Plenary House, Queens Square, Middlesbrough, Cleveland TS2 1PA.

What does BETTER BRAND AGENCY LIMITED do?

toggle

BETTER BRAND AGENCY LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BETTER BRAND AGENCY LIMITED?

toggle

The latest filing was on 27/03/2026: Replacement filing of PSC01 for Paul David Bell.