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

COMMUNICATE BETTER HOLDINGS LIMITED

LINDRED HOUSE 20 LINDRED ROAD, BRIERFIELD, NELSON, BB9 5SR,
Company Registration Number
06538108
Private Limited Company
Active

Company Overview

About Communicate Better Holdings Ltd
COMMUNICATE BETTER HOLDINGS LIMITED was founded on 2008-03-18 and has its registered office in Nelson. The organisation's status is listed as "Active". Communicate Better Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
LINDRED HOUSE 20 LINDRED ROAD
BRIERFIELD
NELSON
BB9 5SR
Other companies in M27
 
Filing Information
Company Number 06538108
Company ID Number 06538108
Date formed 2008-03-18
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 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB927570013  
Last Datalog update: 2024-04-06 19:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNICATE BETTER HOLDINGS 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 COMMUNICATE BETTER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CARTWRIGHT
Company Secretary 2008-03-18
STEVEN CARTWRIGHT
Director 2008-03-18
WAYNE CARTWRIGHT
Director 2008-03-18
MARK DERMODY
Director 2008-03-18
MICHAEL PAUL STANDRING
Director 2010-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CARTWRIGHT COMMUNICATE BETTER LIMITED Company Secretary 2009-04-01 CURRENT 2003-04-24 Active
STEVEN CARTWRIGHT WORSLEY PHONE CENTRE LIMITED Company Secretary 2008-04-05 CURRENT 2000-05-09 Dissolved 2015-09-29
STEVEN CARTWRIGHT BE IP LIMITED Director 2018-08-10 CURRENT 2009-02-12 Active - Proposal to Strike off
STEVEN CARTWRIGHT COMMUNICATE BETTER LIMITED Director 2012-03-30 CURRENT 2003-04-24 Active
STEVEN CARTWRIGHT WORSLEY PHONE CENTRE LIMITED Director 2008-04-05 CURRENT 2000-05-09 Dissolved 2015-09-29
WAYNE CARTWRIGHT BE IP LIMITED Director 2018-08-10 CURRENT 2009-02-12 Active - Proposal to Strike off
WAYNE CARTWRIGHT COMMUNICATE BETTER LIMITED Director 2009-04-25 CURRENT 2003-04-24 Active
MARK DERMODY COMMUNICATE BETTER LIMITED Director 2003-04-28 CURRENT 2003-04-24 Active
MARK DERMODY WORSLEY PHONE CENTRE LIMITED Director 2000-05-09 CURRENT 2000-05-09 Dissolved 2015-09-29
MICHAEL PAUL STANDRING COMMUNICATE BETTER LIMITED Director 2012-03-30 CURRENT 2003-04-24 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 18/03/24, WITH NO UPDATES
2023-08-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-23CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 18/03/23, WITH 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
2022-08-05RES12Resolution of varying share rights or name
2022-08-05SH08Change of share class name or designation
2022-08-04SH10Particulars of variation of rights attached to shares
2022-06-15SH0126/05/22 STATEMENT OF CAPITAL GBP 262.75
2022-06-14RES01ADOPT ARTICLES 14/06/22
2022-06-14MEM/ARTSARTICLES OF ASSOCIATION
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
2022-06-07PSC02Notification of Daisy Communications Holdings Limited as a person with significant control on 2022-05-26
2022-06-07PSC07CESSATION OF WAYNE CARTWRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065381080004
2022-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065381080004
2021-10-24RES01ADOPT ARTICLES 24/10/21
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-09-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-02-15RP04CS01
2020-12-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-10SH08Change of share class name or designation
2020-03-09RES12Resolution of varying share rights or name
2020-03-09CC04Statement of company's objects
2020-03-02RES12Resolution of varying share rights or name
2020-02-05CH01Director's details changed for Michael Paul Standring on 2020-01-30
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-08-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065381080004
2018-07-11PSC04Change of details for Mr Wayne Cartwright as a person with significant control on 2018-02-24
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
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 260
2017-03-29CS01
2017-03-09CH01Director's details changed for Mr Wayne Cartwright on 2017-02-26
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 260
2016-03-21AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CARTWRIGHT / 02/03/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL STANDRING / 02/03/2016
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CARTWRIGHT / 02/03/2016
2016-03-02CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN CARTWRIGHT on 2016-03-02
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM 119 Moorside Road Swinton Manchester M27 0LB
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 260
2015-03-24AR0118/03/15 ANNUAL RETURN FULL LIST
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 260
2014-11-28SH02Sub-division of shares on 2014-11-06
2014-11-28RES13SUBDIVISION 06/11/2014
2014-11-28RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Subdivision 06/11/2014</ul>
2014-09-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17AR0118/03/14 ANNUAL RETURN FULL LIST
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DERMODY / 01/03/2014
2013-11-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-11AR0118/03/13 FULL LIST
2013-01-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-19AR0118/03/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-08AR0118/03/11 FULL LIST
2010-09-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01RES01ALTER MEM AND ARTS 24/05/2010
2010-06-01AP01DIRECTOR APPOINTED MICHAEL PAUL STANDRING
2010-06-01SH0124/05/10 STATEMENT OF CAPITAL GBP 260
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 222 MANCHESTER ROAD WALKDEN WORSLEY GREATER MANCHESTER M28 3LU
2010-04-09AR0118/03/10 FULL LIST
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-04-25RES04GBP NC 100/1000 04/04/2008
2008-04-25123NC INC ALREADY ADJUSTED 04/04/08
2008-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-2588(2)AD 04/04/08 GBP SI 100@1=100 GBP IC 100/200
2008-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COMMUNICATE BETTER HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-02-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-01-22 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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNICATE BETTER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNICATE BETTER HOLDINGS LIMITED
Trademarks
We have not found any records of COMMUNICATE BETTER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNICATE BETTER HOLDINGS 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 (74990 - Non-trading company) as COMMUNICATE BETTER HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNICATE BETTER HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.