Company NameBetter Dreams Ltd
DirectorsAaron Edward Baxter and Alison Baxter
Company StatusLiquidation
Company Number06675085
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAaron Edward Baxter
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 The Old Tannery
Nantwich
Crewe
CW5 5RA
Director NameAlison Baxter
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(2 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeap Hey Farm Todmorden Old Road
Bacup
OL13 8RT
Director NameMiss Louise Belcher
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Lawnhurst Avenue
Off Moor Road Baguley
Manchester
M23 9SA

Contact

Websitebetterdreams.co.uk

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Aaron Edward Baxter
50.00%
Ordinary
75 at £1Alison Baxter
50.00%
Ordinary

Financials

Year2014
Net Worth£253,433
Cash£14,159
Current Liabilities£435,664

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2019 (4 years, 8 months ago)
Next Return Due29 September 2020 (overdue)

Charges

9 September 2019Delivered on: 9 September 2019
Persons entitled: Bluerock Secured Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
21 January 2019Delivered on: 21 January 2019
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
24 August 2018Delivered on: 31 August 2018
Persons entitled: Amazon Capital Services (UK) LTD

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 9 May 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
12 June 2015Delivered on: 16 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 May 2015Delivered on: 27 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
9 May 2013Delivered on: 14 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 August 2017Notification of Aaron Edward Baxter as a person with significant control on 19 August 2016 (2 pages)
30 August 2017Notification of Alison Baxter as a person with significant control on 19 August 2016 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 150
(4 pages)
16 June 2015Registration of charge 066750850003, created on 12 June 2015 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Registration of charge 066750850002, created on 26 May 2015 (8 pages)
8 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 150
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 150
(4 pages)
14 May 2013Registration of charge 066750850001 (11 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 February 2013Director's details changed for Aaron Edward Pym on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Aaron Edward Pym on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Aaron Edward Pym on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Aaron Edward Pym on 7 February 2013 (2 pages)
15 October 2012Registered office address changed from Ram Mill Broadway Chadderton OL9 9RQ on 15 October 2012 (1 page)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Aaron Edward Pym on 29 May 2012 (2 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 February 2011Appointment of Alison Baxter as a director (2 pages)
17 September 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
9 July 2010Termination of appointment of Louise Belcher as a director (1 page)
20 August 2009Return made up to 18/08/09; full list of members (3 pages)
21 April 2009Registered office changed on 21/04/2009 from ashton house lodge street middleton manchester M24 6AL united kingdom (1 page)
18 August 2008Incorporation (12 pages)