Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTIVEBETTER LIMITED
Company Information for

MOTIVEBETTER LIMITED

WILLOW END, STOKE ORCHARD ROAD, BISHOPS CLEEVE CHELTENHAM, GLOUCESTERSHIRE, GL52 7DG,
Company Registration Number
02451118
Private Limited Company
Active

Company Overview

About Motivebetter Ltd
MOTIVEBETTER LIMITED was founded on 1989-12-11 and has its registered office in Bishops Cleeve Cheltenham. The organisation's status is listed as "Active". Motivebetter Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOTIVEBETTER LIMITED
 
Legal Registered Office
WILLOW END
STOKE ORCHARD ROAD
BISHOPS CLEEVE CHELTENHAM
GLOUCESTERSHIRE
GL52 7DG
Other companies in GL52
 
Filing Information
Company Number 02451118
Company ID Number 02451118
Date formed 1989-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 19:34:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTIVEBETTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOTIVEBETTER LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARY SNAPE
Company Secretary 1991-12-11
ANDREW BERNARD SNAPE
Director 2009-09-15
SUSAN MARY SNAPE
Director 2009-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD FRANCIS SNAPE
Director 1991-12-11 2009-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY SNAPE SC (2007) LTD Company Secretary 2007-01-12 CURRENT 2007-01-12 Active
SUSAN MARY SNAPE BLUEPRINT BUILDING DESIGN SERVICES LIMITED Company Secretary 2006-06-19 CURRENT 2001-05-31 Active - Proposal to Strike off
SUSAN MARY SNAPE BLUEPRINT ARCHITECTURE LTD Company Secretary 2006-06-19 CURRENT 2001-05-30 Active
SUSAN MARY SNAPE WILLOW CONSTRUCTION (MIDLANDS) LTD Company Secretary 2003-10-22 CURRENT 2003-10-22 Active
SUSAN MARY SNAPE 5 LANSDOWN PLACE MANAGEMENT LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-31 Active
SUSAN MARY SNAPE SNAPE MANAGEMENT SOLUTIONS LIMITED Company Secretary 1995-08-15 CURRENT 1995-08-15 Active
SUSAN MARY SNAPE SNAPE CONSTRUCTION LIMITED Company Secretary 1991-12-11 CURRENT 1989-12-11 Active
ANDREW BERNARD SNAPE SNAPE CONTRACTING SERVICES LTD Director 2011-03-21 CURRENT 2011-03-21 Active
ANDREW BERNARD SNAPE SNAPE MANAGEMENT SOLUTIONS LIMITED Director 2009-09-15 CURRENT 1995-08-15 Active
ANDREW BERNARD SNAPE SC (2007) LTD Director 2009-09-15 CURRENT 2007-01-12 Active
ANDREW BERNARD SNAPE SNAPECALL (SOUTH WEST) LTD Director 2007-03-14 CURRENT 2007-03-14 Active
ANDREW BERNARD SNAPE CENTAUR HOMES LTD Director 2006-02-14 CURRENT 2006-02-14 Active
ANDREW BERNARD SNAPE ACMB INVESTMENTS LTD Director 2004-02-26 CURRENT 2004-02-26 Active
ANDREW BERNARD SNAPE WILLOW CONSTRUCTION (MIDLANDS) LTD Director 2003-10-22 CURRENT 2003-10-22 Active
ANDREW BERNARD SNAPE SNAPE CONSTRUCTION LIMITED Director 2000-10-01 CURRENT 1989-12-11 Active
SUSAN MARY SNAPE ORCHARD HIRE AND SALES LTD Director 2009-10-13 CURRENT 1998-12-04 Active
SUSAN MARY SNAPE SNAPECALL (SOUTH WEST) LTD Director 2009-09-30 CURRENT 2007-03-14 Active
SUSAN MARY SNAPE COTSWOLD SCAFFOLDING LTD Director 2009-09-15 CURRENT 2000-05-19 Active
SUSAN MARY SNAPE CENTAUR HOMES LTD Director 2009-09-15 CURRENT 2006-02-14 Active
SUSAN MARY SNAPE SC (2007) LTD Director 2009-09-15 CURRENT 2007-01-12 Active
SUSAN MARY SNAPE MONTPELLIER LAND & DEVELOPMENT CONSULTANCY LTD Director 2009-09-15 CURRENT 2009-04-17 Active
SUSAN MARY SNAPE LANSDOWN PLACE DRIVEWAY COMMITTEE LIMITED Director 2008-10-06 CURRENT 2008-10-06 Active
SUSAN MARY SNAPE WILLOW CONSTRUCTION (MIDLANDS) LTD Director 2003-10-22 CURRENT 2003-10-22 Active
SUSAN MARY SNAPE 5 LANSDOWN PLACE MANAGEMENT LIMITED Director 2003-03-31 CURRENT 2003-03-31 Active
SUSAN MARY SNAPE SNAPE MANAGEMENT SOLUTIONS LIMITED Director 1996-07-19 CURRENT 1995-08-15 Active
SUSAN MARY SNAPE SNAPE CONSTRUCTION LIMITED Director 1991-12-11 CURRENT 1989-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Change of details for Mr Mark Edward Snape as a person with significant control on 2024-05-02
2024-05-09Director's details changed for Mr Mark Edward Snape on 2024-05-02
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD SNAPE
2020-02-14AP01DIRECTOR APPOINTED MR MARK EDWARD SNAPE
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2020-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARY SNAPE
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0111/12/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0111/12/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0111/12/12 ANNUAL RETURN FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19AUDAUDITOR'S RESIGNATION
2012-01-18AUDAUDITOR'S RESIGNATION
2011-12-19AR0111/12/11 ANNUAL RETURN FULL LIST
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14AR0111/12/10 ANNUAL RETURN FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-18AR0111/12/09 ANNUAL RETURN FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY SNAPE / 11/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERNARD SNAPE / 11/12/2009
2009-09-18288aDIRECTOR APPOINTED SUSAN MARY SNAPE
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR BERNARD SNAPE
2009-09-18288aDIRECTOR APPOINTED ANDREW BERNARD SNAPE
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-12363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-18363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-28363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-04363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-10363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-19AUDAUDITOR'S RESIGNATION
2001-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/01
2001-12-07363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-18363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-07363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-14363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1998-11-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-17363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-09363sRETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-11363sRETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS
1995-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-10363sRETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS
1995-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-27363(288)SECRETARY'S PARTICULARS CHANGED
1994-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-27363sRETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS
1994-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/94
1993-10-28AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-18AUDAUDITOR'S RESIGNATION
1993-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1993-02-04363sRETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS
1993-02-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1992-01-27363bRETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS
1992-01-15ELRESS252 DISP LAYING ACC 25/11/91
1992-01-15ELRESS386 DISP APP AUDS 25/11/91
1991-10-02363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-07-22287REGISTERED OFFICE CHANGED ON 22/07/91 FROM: THE HYDE HYDE LANE PRESTBURY CHELTENHAM, GLOS GL50 4SL
1991-01-17287REGISTERED OFFICE CHANGED ON 17/01/91 FROM: IDSALL HOUSE HIGH STREET PRESTBURY , CHELTENHAM GLOUCESTERSHIRE GL52 3AY
1990-11-09SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MOTIVEBETTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTIVEBETTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTIVEBETTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MOTIVEBETTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTIVEBETTER LIMITED
Trademarks
We have not found any records of MOTIVEBETTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTIVEBETTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MOTIVEBETTER LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MOTIVEBETTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTIVEBETTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTIVEBETTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.