About

Registered Number: 05541287
Date of Incorporation: 19/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 24, Shortwood Court Shortwood Business Park, Dearne Valley Parkway, Barnsley, South Yorkshire, S74 9LH

 

Based in Barnsley in South Yorkshire, Betteryou Ltd was established in 2005, it has a status of "Active". The current directors of the company are Julian, Jennifer Emily, Shenton, Gary Lee, Thomas, Andrew Richard, Whitbread, Robin, Hill, Antony Jason, Sampson, Deana Wendy, Springer, Lindsey. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JULIAN, Jennifer Emily 30 October 2018 - 1
SHENTON, Gary Lee 30 October 2018 - 1
THOMAS, Andrew Richard 20 August 2005 - 1
WHITBREAD, Robin 23 October 2008 - 1
HILL, Antony Jason 20 August 2005 19 March 2007 1
SAMPSON, Deana Wendy 20 August 2005 13 December 2006 1
SPRINGER, Lindsey 18 February 2013 07 July 2013 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 04 December 2019
MR01 - N/A 04 December 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CH03 - Change of particulars for secretary 21 November 2019
CS01 - N/A 22 August 2019
CH01 - Change of particulars for director 31 May 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 19 November 2018
AP01 - Appointment of director 19 November 2018
AP01 - Appointment of director 19 November 2018
RESOLUTIONS - N/A 12 November 2018
RESOLUTIONS - N/A 12 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 November 2018
SH08 - Notice of name or other designation of class of shares 12 November 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 12 November 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 12 November 2018
CS01 - N/A 20 August 2018
SH03 - Return of purchase of own shares 02 July 2018
AA - Annual Accounts 05 December 2017
PSC04 - N/A 11 September 2017
PSC04 - N/A 11 September 2017
CS01 - N/A 22 August 2017
CH01 - Change of particulars for director 26 January 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 16 September 2015
RESOLUTIONS - N/A 11 February 2015
SH08 - Notice of name or other designation of class of shares 11 February 2015
CC04 - Statement of companies objects 11 February 2015
AA - Annual Accounts 19 January 2015
AD01 - Change of registered office address 05 January 2015
MR01 - N/A 20 October 2014
AR01 - Annual Return 16 September 2014
MR01 - N/A 05 September 2014
MR01 - N/A 24 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 02 August 2013
AA - Annual Accounts 26 February 2013
AP01 - Appointment of director 25 February 2013
AR01 - Annual Return 20 August 2012
RESOLUTIONS - N/A 13 February 2012
RESOLUTIONS - N/A 13 February 2012
SH01 - Return of Allotment of shares 13 February 2012
SH01 - Return of Allotment of shares 13 February 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 27 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 03 November 2009
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
CERTNM - Change of name certificate 25 October 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 18 June 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
225 - Change of Accounting Reference Date 07 December 2006
363s - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
NEWINC - New incorporation documents 19 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2019 Outstanding

N/A

A registered charge 20 October 2014 Outstanding

N/A

A registered charge 05 September 2014 Outstanding

N/A

A registered charge 20 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.