Better Business Management Limited CRANBROOK


Founded in 1987, Better Business Management, classified under reg no. 02189554 is an active company. Currently registered at Oaklands Oaks Forstal TN18 5JR, Cranbrook the company has been in the business for 37 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Heather W., David J.. Of them, David J. has been with the company the longest, being appointed on 3 August 1991 and Heather W. has been with the company for the least time - from 18 December 2023. As of 29 April 2024, there were 2 ex directors - Ann J., Heather W. and others listed below. There were no ex secretaries.

Better Business Management Limited Address / Contact

Office Address Oaklands Oaks Forstal
Office Address2 Sandhurst
Town Cranbrook
Post code TN18 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02189554
Date of Incorporation Fri, 6th Nov 1987
Industry Management consultancy activities other than financial management
Industry
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Heather W.

Position: Director

Appointed: 18 December 2023

David J.

Position: Director

Appointed: 03 August 1991

Ann J.

Position: Secretary

Resigned: 22 February 2017

Ann J.

Position: Director

Appointed: 01 January 2014

Resigned: 22 February 2017

Heather W.

Position: Director

Appointed: 31 December 2013

Resigned: 10 October 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is David J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ann J. This PSC owns 25-50% shares and has 25-50% voting rights.

David J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ann J.

Notified on 6 April 2016
Ceased on 24 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth551-12 391-35 733       
Balance Sheet
Cash Bank On Hand  19 2189 54330 92350 86233 36284 78120 028414 386
Current Assets9 256102 105108 209101 983125 985143 441141 654185 166121 722415 226
Debtors9 25644 97145 32548 67551 94744 67464 85767 98366 894840
Net Assets Liabilities  -35 733-33 264-56 203-88 704-118 882-119 729-137 077 
Other Debtors  45 32548 23051 94744 67464 26167 98366 540 
Property Plant Equipment  105 90791 59178 10263 90650 92639 47133 192 
Total Inventories  43 66643 76543 11547 90543 43532 40234 800 
Cash Bank In Hand 18 37819 218       
Stocks Inventory 38 75643 666       
Tangible Fixed Assets27120 272105 907       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve451-12 491-35 833       
Shareholder Funds551-12 391-35 733       
Other
Accumulated Depreciation Impairment Property Plant Equipment  23 43937 75552 23366 74779 72791 181103 916319
Average Number Employees During Period  1414151717232215
Balances Amounts Owed By Related Parties  39 09742 11045 99443 19963 55563 98361 348 
Balances Amounts Owed To Related Parties  160 371165 766176 009238 149259 490246 314256 626409 964
Bank Borrowings Overdrafts  28 18022 09115 1107 0407 22350 000  
Corporation Tax Payable         16 005
Creditors  28 18022 09115 1107 040311 46250 000291 991432 380
Financial Instruments Recognition Measurement Policy       2  
Increase From Depreciation Charge For Year Property Plant Equipment   14 31614 47814 51412 98011 45512 73562
Net Current Assets Liabilities524-98 167-113 000-102 764-119 195-145 570-169 808-109 200-170 269-17 154
Nominal Value Allotted Share Capital      100100  
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  164 327170 234189 326245 074262 295250 521260 301414 384
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         103 659
Other Disposals Property Plant Equipment         136 789
Other Taxation Social Security Payable  11 3963 0098 5326 2296 82811 0258 1171 991
Par Value Share 111111 11
Payments To Related Parties        20 00015 000
Property Plant Equipment Gross Cost  129 346129 346130 335130 653130 653130 653137 108319
Provisions For Liabilities Balance Sheet Subtotal  460       
Total Additions Including From Business Combinations Property Plant Equipment    989318  6 455 
Total Assets Less Current Liabilities55122 105-7 093-11 173-41 093-81 664-118 882-69 729-137 077-17 154
Trade Creditors Trade Payables  39 68625 70440 87230 41835 11632 74423 573 
Trade Debtors Trade Receivables   445  596 354840
Bank Borrowings Secured 39 78233 980       
Creditors Due After One Year 33 78228 180       
Creditors Due Within One Year8 732200 272221 209       
Net Assets Liability Excluding Pension Asset Liability 12 39135 733       
Number Shares Allotted 100100       
Provisions For Liabilities Charges 714460       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation  129 346       
Tangible Fixed Assets Depreciation 9 07423 439       
Tangible Fixed Assets Depreciation Charged In Period  14 365       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements