Better Homes (Newcastle Under Lyme) Limited

DataGardener
live
Micro

Better Homes (newcastle Under Lyme) Limited

07109514Private Limited With Share Capital

38 High Street, Wolstanton, Newcastle Under Lyme, ST50HE
Incorporated

21/12/2009

Company Age

16 years

Directors

1

Employees

3

SIC Code

47599

Risk

moderate risk

Company Overview

Registration, classification & business activity

Better Homes (newcastle Under Lyme) Limited (07109514) is a private limited with share capital incorporated on 21/12/2009 (16 years old) and registered in newcastle under lyme, ST50HE. The company operates under SIC code 47599 - retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Private Limited With Share Capital
SIC: 47599
Micro
Incorporated 21/12/2009
ST50HE
3 employees

Financial Overview

Total Assets

£511.8K

Liabilities

£399.6K

Net Assets

£112.2K

Est. Turnover

£529.8K

AI Estimated
Unreported
Cash

£228.9K

Key Metrics

3

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2015
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2015
Termination Secretary Company
Category:Officers
Date:03-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2015
Termination Secretary Company
Category:Officers
Date:17-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2013
Termination Director Company With Name
Category:Officers
Date:10-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Incorporation Company
Category:Incorporation
Date:21-12-2009

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date25/11/2025
Latest Accounts31/12/2024

Trading Addresses

38 High Street, Wolstanton, Newcastle, Staffordshire, ST50HERegistered

Contact

01782711544
38 High Street, Wolstanton, Newcastle Under Lyme, ST50HE