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

COMMUNICATE BETTER LIMITED

LINDRED HOUSE 20 LINDRED ROAD, BRIERFIELD, NELSON, BB9 5SR,
Company Registration Number
04743770
Private Limited Company
Active

Company Overview

About Communicate Better Ltd
COMMUNICATE BETTER LIMITED was founded on 2003-04-24 and has its registered office in Nelson. The organisation's status is listed as "Active". Communicate Better Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMMUNICATE BETTER LIMITED
 
Legal Registered Office
LINDRED HOUSE 20 LINDRED ROAD
BRIERFIELD
NELSON
BB9 5SR
Other companies in M27
 
Filing Information
Company Number 04743770
Company ID Number 04743770
Date formed 2003-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNICATE BETTER 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.
Companies with same name COMMUNICATE BETTER LIMITED
The following companies were found which have the same name as COMMUNICATE BETTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNICATE BETTER HOLDINGS LIMITED LINDRED HOUSE 20 LINDRED ROAD BRIERFIELD NELSON BB9 5SR Active Company formed on the 2008-03-18
COMMUNICATE BETTER CV1 LIMITED BRIGHTON HOUSE TRIDENT BUSINESS PARK BIRCHWOOD WARRINGTON LANCASHIRE WA3 6BX Dissolved Company formed on the 2013-08-20
COMMUNICATE BETTER CONSULTING INC. British Columbia Voluntary dissolved Company formed on the 2014-06-02
Communicate Better, Inc. 2307 Fenton Pkwy #107-10 San Diego CA 92108 Dissolved Company formed on the 2008-02-05
Communicate Better, Inc. 30262 Crown Valley Pkwy Ste B406 Laguna Niguel CA 92677 Dissolved Company formed on the 2013-07-16
COMMUNICATE BETTER INCORPORATED California Unknown

Company Officers of COMMUNICATE BETTER LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CARTWRIGHT
Company Secretary 2009-04-01
STEVEN CARTWRIGHT
Director 2012-03-30
WAYNE CARTWRIGHT
Director 2009-04-25
MARK DERMODY
Director 2003-04-28
MICHAEL PAUL STANDRING
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT GRIFFITHS
Director 2007-04-27 2010-06-21
PAMELA DERMODY
Company Secretary 2005-06-22 2009-04-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-04-24 2003-04-28
HANOVER DIRECTORS LIMITED
Nominated Director 2003-04-24 2003-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CARTWRIGHT WORSLEY PHONE CENTRE LIMITED Company Secretary 2008-04-05 CURRENT 2000-05-09 Dissolved 2015-09-29
STEVEN CARTWRIGHT COMMUNICATE BETTER HOLDINGS LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Active
STEVEN CARTWRIGHT BE IP LIMITED Director 2018-08-10 CURRENT 2009-02-12 Active - Proposal to Strike off
STEVEN CARTWRIGHT WORSLEY PHONE CENTRE LIMITED Director 2008-04-05 CURRENT 2000-05-09 Dissolved 2015-09-29
STEVEN CARTWRIGHT COMMUNICATE BETTER HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
WAYNE CARTWRIGHT BE IP LIMITED Director 2018-08-10 CURRENT 2009-02-12 Active - Proposal to Strike off
WAYNE CARTWRIGHT COMMUNICATE BETTER HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
MARK DERMODY COMMUNICATE BETTER HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
MARK DERMODY WORSLEY PHONE CENTRE LIMITED Director 2000-05-09 CURRENT 2000-05-09 Dissolved 2015-09-29
MICHAEL PAUL STANDRING COMMUNICATE BETTER HOLDINGS LIMITED Director 2010-05-24 CURRENT 2008-03-18 Active
MICHAEL PAUL STANDRING ADVANCE COMPUTER SYSTEMS LIMITED Director 1993-12-15 CURRENT 1993-12-15 Dissolved 2015-09-29

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
2024-03-26CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-08-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-30CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10AD03Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-08-10AD02Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-06-14RES01ADOPT ARTICLES 14/06/22
2022-06-14MEM/ARTSARTICLES OF ASSOCIATION
2022-06-09CC04Statement of company's objects
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DERMODY
2022-06-07TM02Termination of appointment of Steven Cartwright on 2022-05-26
2022-06-07AP01DIRECTOR APPOINTED MR DAVID RAYMOND MCGINN
2022-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/22 FROM Brighton House Trident Business Park Birchwood Warrington Lancashire WA3 6BX United Kingdom
2022-06-07PSC05Change of details for Communicate Better Holdings Limited as a person with significant control on 2022-05-26
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047437700002
2022-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047437700002
2021-09-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-12-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-02-05CH01Director's details changed for Michael Paul Standring on 2020-01-30
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-08-23RES13Resolutions passed:
  • Facility agreement and related documents/section 177 of companies act 2006 13/07/2018
2018-08-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047437700002
2018-07-11CH01Director's details changed for Mr Wayne Cartwright on 2018-02-24
2018-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-09CH01Director's details changed for Mr Wayne Cartwright on 2017-02-26
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0124/03/16 ANNUAL RETURN FULL LIST
2016-03-03CH01Director's details changed for Steven Cartwright on 2016-03-02
2016-03-02CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN CARTWRIGHT on 2016-03-02
2016-03-02CH01Director's details changed for Mr Wayne Cartwright on 2016-03-02
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM 119 Moorside Road Swinton Manchester M27 0LB
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0124/03/15 ANNUAL RETURN FULL LIST
2014-09-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0124/03/14 ANNUAL RETURN FULL LIST
2014-04-15CH01Director's details changed for Mark Dermody on 2014-03-01
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0124/03/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AP01DIRECTOR APPOINTED MICHAEL PAUL STANDRING
2012-04-04AP01DIRECTOR APPOINTED STEVEN CARTWRIGHT
2012-03-26AR0124/03/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-25AR0124/03/11 FULL LIST
2010-09-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-28AR0122/06/10 FULL LIST
2010-07-28AR0131/05/10 FULL LIST
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS
2010-05-13AR0124/04/10 FULL LIST
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 222 MANCHESTER ROAD WALKDEN WORSLEY MANCHESTER GREATER MANCHESTER M28 3LU
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-15288aDIRECTOR APPOINTED WAYNE CARTWRIGHT
2009-05-27363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY PAMELA DERMODY
2009-05-20288aSECRETARY APPOINTED STEVEN CARTWRIGHT
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-08-05363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-09-12363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-1288(2)RAD 27/06/07--------- £ SI 98@1=98 £ IC 1/99
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-12-11363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 222 MANCHESTER ROAD WALKOEN LANCASHIRE M28 2DA
2005-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-30363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 23 WHITEBEAM COURT SALFORD M6 5EU
2005-06-29288aNEW SECRETARY APPOINTED
2005-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-10363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-11-14288aNEW DIRECTOR APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-05-07287REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-05-07288bSECRETARY RESIGNED
2003-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to COMMUNICATE BETTER 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 COMMUNICATE BETTER 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
DEBENTURE 2010-01-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COMMUNICATE BETTER LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNICATE BETTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNICATE BETTER LIMITED
Trademarks
We have not found any records of COMMUNICATE BETTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMMUNICATE BETTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2015-11 GBP £900 Other Vehicle Running Costs
Bolton Council 2015-5 GBP £636 Engineering Work
City of Lincoln Council 2015-5 GBP £2,364 Telephone Expenses
Cotswold District Council 2014-12 GBP £47 Comms - Telephone Call Charges
Bolton Council 2014-11 GBP £1,020 Engineering Work
Cotswold District Council 2014-10 GBP £14 Comms - Telephone Call Charges
Cotswold District Council 2014-9 GBP £94 Comms - Telephone Call Charges
Middlesbrough Council 2014-8 GBP £2,280
Cotswold District Council 2014-7 GBP £94 Comms - Telephone Call Charges
Cotswold District Council 2014-5 GBP £47 Comms - Telephone Call Charges
Cotswold District Council 2014-4 GBP £47 Comms - Telephone Call Charges
Cotswold District Council 2014-3 GBP £47 Comms - Telephone Rental/Service Charges
Middlesbrough Council 2014-2 GBP £12,083
Cotswold District Council 2014-1 GBP £47 Comms - Telephone Call Charges
Cotswold District Council 2013-12 GBP £94 Comms - Telephone Rental/Service Charges
Cotswold District Council 2013-11 GBP £47 Comms - Telephone Rental/Service Charges
Cotswold District Council 2013-10 GBP £47 Comms - Telephone Rental/Service Charges
Cotswold District Council 2013-9 GBP £47 Comms - Telephone Call Charges
Middlesbrough Council 2013-8 GBP £2,280
Cotswold District Council 2013-8 GBP £94 Comms - Telephone Call Charges
Cotswold District Council 2013-7 GBP £47 Comms - Telephone Call Charges
Cotswold District Council 2013-6 GBP £94 Comms - Telephone Call Charges
Cotswold District Council 2013-5 GBP £141 Comms - Telephone Call Charges
Cotswold District Council 2013-4 GBP £94 Comms - Maintenance Agreements
Bolton Council 2013-3 GBP £10,798 Operational Equipment Purchase
Cotswold District Council 2013-1 GBP £47 Comms - Telephone Call Charges
Hartlepool Borough Council 2012-12 GBP £1,093 Purchase-Computer Consumables
Cotswold District Council 2012-12 GBP £47 Comms - Telephone Call Charges
Cotswold District Council 2012-10 GBP £47 Comms - Telephone Call Charges
Cotswold District Council 2012-9 GBP £94 Comms - Telephone Call Charges
Hartlepool Borough Council 2012-8 GBP £4,950 Capital -Telephone Installation
Newcastle-under-Lyme Borough Council 2012-1 GBP £6,767 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNICATE BETTER 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 COMMUNICATE BETTER 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 COMMUNICATE BETTER 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.