About

Registered Number: 01423363
Date of Incorporation: 25/05/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN

 

Having been setup in 1979, Takbro Ltd have registered office in Newbury, it has a status of "Active". This organisation has 5 directors listed as Yu, Leo, Westbrook, Steven, Barnett, Ian David, Bowler, Paul Leslie, Wilson, James Alfred at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Ian David 08 September 2000 31 July 2015 1
BOWLER, Paul Leslie N/A 31 July 2015 1
WILSON, James Alfred N/A 31 December 1992 1
Secretary Name Appointed Resigned Total Appointments
YU, Leo 01 January 2018 - 1
WESTBROOK, Steven 31 July 2015 01 January 2018 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 01 August 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 08 August 2018
TM02 - Termination of appointment of secretary 08 January 2018
PSC01 - N/A 08 January 2018
PSC07 - N/A 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AP03 - Appointment of secretary 08 January 2018
AP01 - Appointment of director 08 January 2018
CH01 - Change of particulars for director 08 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 August 2017
MR04 - N/A 18 January 2017
AUD - Auditor's letter of resignation 29 December 2016
AA - Annual Accounts 11 October 2016
AUD - Auditor's letter of resignation 23 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 05 August 2015
AD01 - Change of registered office address 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP03 - Appointment of secretary 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
AP01 - Appointment of director 04 August 2015
MR04 - N/A 30 July 2015
MR04 - N/A 03 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 23 September 2014
MISC - Miscellaneous document 19 November 2013
AUD - Auditor's letter of resignation 04 November 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 02 August 2012
AUD - Auditor's letter of resignation 21 February 2012
AUD - Auditor's letter of resignation 09 February 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 14 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 07 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 21 July 2006
395 - Particulars of a mortgage or charge 21 July 2006
AA - Annual Accounts 27 April 2006
AUD - Auditor's letter of resignation 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
363a - Annual Return 14 October 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 09 June 2003
287 - Change in situation or address of Registered Office 22 January 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 22 May 2002
395 - Particulars of a mortgage or charge 05 December 2001
RESOLUTIONS - N/A 04 December 2001
CERTNM - Change of name certificate 03 December 2001
363s - Annual Return 12 October 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 20 October 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 09 October 1996
288c - Notice of change of directors or secretaries or in their particulars 09 October 1996
AA - Annual Accounts 22 March 1996
288 - N/A 14 March 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 27 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1994
CERTNM - Change of name certificate 06 January 1994
288 - N/A 05 January 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 21 October 1993
RESOLUTIONS - N/A 15 October 1993
288 - N/A 12 January 1993
395 - Particulars of a mortgage or charge 30 October 1992
AA - Annual Accounts 28 October 1992
363a - Annual Return 14 October 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 18 October 1991
288 - N/A 10 July 1991
288 - N/A 26 March 1991
288 - N/A 13 January 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 07 November 1988
363 - Annual Return 19 October 1988
288 - N/A 19 January 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 02 November 1987
288 - N/A 11 April 1987
288 - N/A 05 March 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
288 - N/A 12 May 1986
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986
363 - Annual Return 30 April 1986

Mortgages & Charges

Description Date Status Charge by
All asset debenture 30 October 2006 Fully Satisfied

N/A

Debenture deed 18 July 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 18 July 2006 Fully Satisfied

N/A

Debenture 30 November 2001 Fully Satisfied

N/A

Guarantee and debenture 22 October 1992 Fully Satisfied

N/A

Guarantee & debenture 24 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.