About

Registered Number: 04025749
Date of Incorporation: 03/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Riley Accounting Solutions Gable End, Sparrow Hall Business Park,, Leighton Road, Edlesborough, Bedfordshire, LU6 2ES,

 

Having been setup in 2000, Takeback Ltd are based in Edlesborough, it's status in the Companies House registry is set to "Active". Waudby, Sarah Lesley, Healey, Peter Grahame, Jackson, Rex Anthony are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALEY, Peter Grahame 31 August 2006 08 June 2007 1
JACKSON, Rex Anthony 03 July 2000 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
WAUDBY, Sarah Lesley 03 July 2015 25 February 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 18 August 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 19 June 2019
PARENT_ACC - N/A 19 June 2019
GUARANTEE2 - N/A 19 June 2019
AGREEMENT2 - N/A 19 June 2019
AP01 - Appointment of director 26 February 2019
TM02 - Termination of appointment of secretary 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
AD01 - Change of registered office address 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
MR04 - N/A 26 February 2019
MR04 - N/A 26 February 2019
MR04 - N/A 26 February 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 25 May 2018
PARENT_ACC - N/A 25 May 2018
GUARANTEE2 - N/A 25 May 2018
AGREEMENT2 - N/A 25 May 2018
MR01 - N/A 18 May 2018
MR01 - N/A 22 September 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 20 April 2017
PARENT_ACC - N/A 20 April 2017
GUARANTEE2 - N/A 20 April 2017
AGREEMENT2 - N/A 20 April 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 01 August 2016
AGREEMENT2 - N/A 01 August 2016
CS01 - N/A 29 July 2016
PARENT_ACC - N/A 18 July 2016
GUARANTEE2 - N/A 18 July 2016
AA - Annual Accounts 05 February 2016
AA01 - Change of accounting reference date 29 January 2016
MR01 - N/A 14 December 2015
RESOLUTIONS - N/A 17 July 2015
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM02 - Termination of appointment of secretary 09 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AP03 - Appointment of secretary 09 July 2015
AD01 - Change of registered office address 09 July 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 23 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
225 - Change of Accounting Reference Date 07 August 2007
363a - Annual Return 31 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
287 - Change in situation or address of Registered Office 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
395 - Particulars of a mortgage or charge 25 September 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 24 August 2004
225 - Change of Accounting Reference Date 25 June 2004
287 - Change in situation or address of Registered Office 09 March 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 04 October 2003
287 - Change in situation or address of Registered Office 18 August 2003
CERTNM - Change of name certificate 11 August 2003
AA - Annual Accounts 15 July 2003
287 - Change in situation or address of Registered Office 20 November 2002
CERTNM - Change of name certificate 19 November 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 23 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
287 - Change in situation or address of Registered Office 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Fully Satisfied

N/A

A registered charge 08 September 2017 Fully Satisfied

N/A

A registered charge 08 December 2015 Fully Satisfied

N/A

Debenture 07 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.