Background WavePink WaveYellow Wave

A BETTER SERVICE LTD (03186899)

A BETTER SERVICE LTD (03186899) is an active UK company. incorporated on 16 April 1996. with registered office in Charvil. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). A BETTER SERVICE LTD has been registered for 29 years. Current directors include BACON, Edmund Anthony, MOUNSEY-HEYSHAM, Ben, NELSON, Thomas Phillip.

Company Number
03186899
Status
active
Type
ltd
Incorporated
16 April 1996
Age
29 years
Address
The Homestead, Charvil, RG10 9TR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
BACON, Edmund Anthony, MOUNSEY-HEYSHAM, Ben, NELSON, Thomas Phillip
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A BETTER SERVICE LTD

A BETTER SERVICE LTD is an active company incorporated on 16 April 1996 with the registered office located in Charvil. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). A BETTER SERVICE LTD was registered 29 years ago.(SIC: 38210)

Status

active

Active since 29 years ago

Company No

03186899

LTD Company

Age

29 Years

Incorporated 16 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

The Homestead Park Lane Charvil, RG10 9TR,

Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Jun 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Capital Reduction
Dec 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Share Buyback
Dec 15
Director Left
Jul 16
Director Joined
Aug 21
Director Joined
Aug 21
Loan Cleared
Mar 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Loan Secured
May 24
Director Left
Jan 25
6
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BACON, Edmund Anthony

Active
The Homestead, CharvilRG10 9TR
Born April 1986
Director
Appointed 30 Apr 2024

MOUNSEY-HEYSHAM, Ben

Active
The Homestead, CharvilRG10 9TR
Born March 1986
Director
Appointed 30 Apr 2024

NELSON, Thomas Phillip

Active
The Homestead, CharvilRG10 9TR
Born August 1991
Director
Appointed 30 Apr 2024

BICKNELL, Carol

Resigned
The Homestead Park Lane, ReadingRG10 9TR
Secretary
Appointed 18 Apr 1996
Resigned 03 Jun 2014

BICKNELL, Darren John

Resigned
87 Castle Street, ReadingRG1 7SN
Secretary
Appointed 03 Jun 2014
Resigned 30 Apr 2024

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 16 Apr 1996
Resigned 18 Apr 1996

BICKNELL, Carol

Resigned
The Homestead Park Lane, ReadingRG10 9TR
Born November 1946
Director
Appointed 18 Apr 1996
Resigned 03 Jun 2014

BICKNELL, Darren John

Resigned
87 Castle Street, ReadingRG1 7SN
Born April 1969
Director
Appointed 01 Mar 2003
Resigned 31 Oct 2024

BICKNELL, Gary Michael

Resigned
87 Castle Street, ReadingRG1 7SN
Born June 1967
Director
Appointed 01 Mar 2003
Resigned 30 Apr 2024

BICKNELL, Katrina

Resigned
87 Castle Street, ReadingRG1 7SN
Born February 1971
Director
Appointed 23 Apr 2021
Resigned 30 Apr 2024

BICKNELL, Michael

Resigned
The Homestead Park Lane, ReadingRG10 9TR
Born June 1942
Director
Appointed 18 Apr 1996
Resigned 06 Nov 2015

COBB, Claire Anne

Resigned
87 Castle Street, ReadingRG1 7SN
Born October 1976
Director
Appointed 23 Apr 2021
Resigned 30 Apr 2024

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 16 Apr 1996
Resigned 18 Apr 1996

Persons with significant control

3

1 Active
2 Ceased
St. Andrews Road, BristolBS11 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024

Mr Darren John Bicknell

Ceased
87 Castle Street, ReadingRG1 7SN
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2024

Mr Gary Michael Bicknell

Ceased
13-19 London Road, NewburyRG14 1JL
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 February 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Memorandum Articles
7 May 2024
MAMA
Statement Of Companys Objects
7 May 2024
CC04CC04
Resolution
7 May 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
4 May 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 May 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Capital Cancellation Shares
2 December 2015
SH06Cancellation of Shares
Capital Cancellation Shares
2 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 December 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Account Reference Date Company Previous Extended
6 January 2015
AA01Change of Accounting Reference Date
Capital Cancellation Shares
20 June 2014
SH06Cancellation of Shares
Resolution
20 June 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 June 2014
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
10 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
190190
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
88(2)R88(2)R
Memorandum Articles
8 April 2003
MEM/ARTSMEM/ARTS
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
123Notice of Increase in Nominal Capital
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 October 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
88(2)R88(2)R
Legacy
23 April 1996
287Change of Registered Office
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Incorporation Company
16 April 1996
NEWINCIncorporation