Company NameBetter Booze Limited
Company StatusActive
Company Number04426853
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Critchley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleOff Licence Proprietor
Country of ResidenceEngland
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
Cheshire
WA4 3HQ
Director NameMrs Karen Jane Critchley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Secretary NameMr David John Critchley
NationalityBritish
StatusCurrent
Appointed04 January 2007(4 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
Cheshire
WA4 3HQ
Director NameMr Jack Peter Critchley
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(12 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaresfield
Stockton Lane Grappenhall
Warrington
Cheshire
WA4 3HQ
Secretary NameMrs Karen Jane Critchley
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.chesro.co.uk

Location

Registered AddressHaresfield
Stockton Lane Grappenhall
Warrington
Cheshire
WA4 3HQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1Trustees Of M Critchley A&m Trust
48.00%
Ordinary
28 at £1D.j. Critchley
28.00%
Ordinary
24 at £1K.j. Critchley
24.00%
Ordinary

Financials

Year2014
Net Worth£760,733
Cash£1,227
Current Liabilities£273,766

Accounts

Latest Accounts30 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Charges

15 January 2018Delivered on: 16 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 83 sankey street warrington title number CH211605.
Outstanding
15 January 2018Delivered on: 16 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 15-17 friars gate warrington title number CH455794.
Outstanding
8 January 2018Delivered on: 11 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 April 2010Delivered on: 13 April 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 15/17 friars gate warrington cheshire t/no. CH455794 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
20 May 2009Delivered on: 23 May 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 83 sankey street t/no. CH211605 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
5 January 2009Delivered on: 9 January 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 83 sankey street t/no CH211605 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
22 July 2002Delivered on: 1 August 2002
Satisfied on: 19 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 May 2019 (9 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
10 February 2019Total exemption full accounts made up to 30 May 2018 (10 pages)
25 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
13 March 2018Particulars of variation of rights attached to shares (2 pages)
13 March 2018Change of share class name or designation (2 pages)
9 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares rights 01/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 March 2018Total exemption full accounts made up to 30 May 2017 (9 pages)
16 January 2018Registration of charge 044268530007, created on 15 January 2018 (30 pages)
16 January 2018Satisfaction of charge 2 in full (2 pages)
16 January 2018Satisfaction of charge 3 in full (2 pages)
16 January 2018Satisfaction of charge 4 in full (2 pages)
16 January 2018Registration of charge 044268530006, created on 15 January 2018 (10 pages)
11 January 2018Registration of charge 044268530005, created on 8 January 2018 (30 pages)
21 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
6 April 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
6 January 2015Total exemption small company accounts made up to 30 May 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 30 May 2014 (5 pages)
17 September 2014Appointment of Mr Jack Peter Critchley as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Mr Jack Peter Critchley as a director on 17 September 2014 (2 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 May 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 May 2013 (5 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
7 February 2013Total exemption small company accounts made up to 30 May 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 30 May 2012 (5 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 May 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 30 May 2011 (8 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 30 May 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 30 May 2010 (4 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mrs Karen Jane Critchley on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Karen Jane Critchley on 29 April 2010 (2 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 February 2010Total exemption small company accounts made up to 30 May 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 30 May 2009 (7 pages)
3 November 2009Annual return made up to 29 April 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 29 April 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 29 April 2008 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 29 April 2008 with a full list of shareholders (4 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 January 2009Total exemption small company accounts made up to 30 May 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 30 May 2008 (5 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 November 2007Total exemption small company accounts made up to 30 May 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 May 2007 (5 pages)
13 July 2007Return made up to 29/04/07; full list of members (3 pages)
13 July 2007Return made up to 29/04/07; full list of members (3 pages)
13 July 2007Ad 12/12/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
13 July 2007Ad 12/12/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
2 February 2007Total exemption small company accounts made up to 30 May 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 May 2006 (5 pages)
13 December 2006Registered office changed on 13/12/06 from: haresfield stockton lane grappenhall warrington cheshire WA4 3HQ (1 page)
13 December 2006Registered office changed on 13/12/06 from: haresfield stockton lane grappenhall warrington cheshire WA4 3HQ (1 page)
20 September 2006Registered office changed on 20/09/06 from: c/o baker tilly, fernden house chapel lane, stockton heath warrington cheshire WA4 6LL (1 page)
20 September 2006Registered office changed on 20/09/06 from: c/o baker tilly, fernden house chapel lane, stockton heath warrington cheshire WA4 6LL (1 page)
10 May 2006Return made up to 29/04/06; full list of members (7 pages)
10 May 2006Return made up to 29/04/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 30 May 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 30 May 2005 (5 pages)
10 May 2005Return made up to 29/04/05; full list of members (7 pages)
10 May 2005Return made up to 29/04/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 30 May 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 30 May 2004 (5 pages)
7 May 2004Return made up to 29/04/04; full list of members (7 pages)
7 May 2004Return made up to 29/04/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 May 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 May 2003 (5 pages)
31 July 2003Accounting reference date extended from 30/04/03 to 30/05/03 (1 page)
31 July 2003Accounting reference date extended from 30/04/03 to 30/05/03 (1 page)
9 June 2003Return made up to 29/04/03; full list of members (7 pages)
9 June 2003Return made up to 29/04/03; full list of members (7 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Incorporation (19 pages)
29 April 2002Incorporation (19 pages)