CARTAKEBACK.COM LIMITED

Register to unlock more data on OkredoRegister

CARTAKEBACK.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04500288

Incorporation date

31/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bankfield House, Bankfield Mill Regent Road, Liverpool, Merseyside L20 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Appointment of Mr Graham William Donohue as a director on 2024-10-29
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon08/08/2024
Director's details changed for Mr Charles Thomas Harry on 2023-01-20
dot icon08/08/2024
Director's details changed for Miss Tracey Marie Murphy on 2023-01-20
dot icon08/08/2024
Director's details changed for Mr Steven John Sykes on 2017-08-01
dot icon08/08/2024
Director's details changed for Mr Andrew James Tromans on 2023-01-20
dot icon28/06/2024
Termination of appointment of John Anthony Harry as a director on 2024-06-10
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon09/02/2023
Termination of appointment of Alexander Herron Robertson as a director on 2023-02-10
dot icon22/01/2023
Appointment of Mr Andrew James Tromans as a director on 2023-01-20
dot icon22/01/2023
Appointment of Miss Tracey Marie Murphy as a director on 2023-01-20
dot icon22/01/2023
Appointment of Mr Charles Thomas Harry as a director on 2023-01-20
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon29/07/2022
Termination of appointment of John Robb Adam as a director on 2022-07-28
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon06/08/2019
Termination of appointment of John Franklin Rice as a director on 2019-07-29
dot icon06/08/2019
Termination of appointment of David Brian Turner as a director on 2019-07-29
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon11/08/2017
Appointment of Mr Steven John Sykes as a director on 2017-08-01
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon08/09/2016
Accounts for a small company made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon15/08/2016
Termination of appointment of David Christie as a director on 2016-03-10
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Steven John Sykes as a director on 2015-03-27
dot icon15/09/2014
Accounts for a small company made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon05/08/2014
Memorandum and Articles of Association
dot icon05/08/2014
Resolutions
dot icon30/05/2014
Appointment of Mr John Franklin Rice as a director on 2014-05-28
dot icon30/05/2014
Termination of appointment of George Derek Bond as a director on 2014-05-28
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon11/09/2013
Termination of appointment of Thomas Graeme Smith as a director on 2013-08-08
dot icon11/09/2013
Appointment of Mr Steven John Sykes as a director on 2013-08-08
dot icon11/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon12/12/2012
Termination of appointment of Steven John Sykes as a director on 2012-11-23
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon03/08/2012
Termination of appointment of Alan Dunn as a director on 2012-04-30
dot icon03/08/2012
Termination of appointment of Michael Jeffery Leech as a director on 2012-05-22
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon05/08/2011
Appointment of Mr Steven John Sykes as a director
dot icon04/08/2011
Termination of appointment of Gary Colwell as a director
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon19/08/2010
Director's details changed for Doctor John Vincent Boyle on 2010-07-31
dot icon19/08/2010
Director's details changed for Gary Steven Colwell on 2010-07-31
dot icon19/08/2010
Director's details changed for Thomas Graeme Smith on 2010-07-31
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon24/10/2008
Accounts for a small company made up to 2007-12-31
dot icon15/10/2008
Director appointed mr george derek bond
dot icon27/08/2008
Return made up to 31/07/08; full list of members
dot icon27/08/2008
Appointment terminated director john williams
dot icon27/08/2008
Director's change of particulars / john harry / 01/07/2008
dot icon26/08/2008
Appointment terminated secretary john williams
dot icon05/06/2008
Director appointed thomas graeme smith
dot icon27/10/2007
Accounts for a small company made up to 2006-12-31
dot icon30/08/2007
Director resigned
dot icon28/08/2007
Return made up to 31/07/07; full list of members
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon23/08/2006
Return made up to 31/07/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 31/07/05; full list of members
dot icon24/08/2005
Location of register of members
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Nc inc already adjusted 29/10/04
dot icon24/11/2004
Ad 29/10/04--------- £ si 274999@1=274999 £ ic 1/275000
dot icon24/11/2004
Registered office changed on 24/11/04 from: 1 abbots quay, monks ferry birkenhead merseyside CH41 5LH
dot icon24/11/2004
Notice of assignment of name or new name to shares
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon28/10/2004
Return made up to 31/07/04; full list of members
dot icon22/03/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon12/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon27/08/2003
Return made up to 31/07/03; full list of members
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
New director appointed
dot icon13/12/2002
New secretary appointed
dot icon31/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-12.91 % *

* during past year

Cash in Bank

£588,072.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.03M
-
0.00
675.21K
-
2022
0
1.08M
-
0.00
588.07K
-
2022
0
1.08M
-
0.00
588.07K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.08M £Ascended4.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

588.07K £Descended-12.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harry, John Anthony
Director
31/07/2002 - 10/06/2024
13
Mr Charles Thomas Harry
Director
20/01/2023 - Present
11
Robertson, Alexander Herron
Director
28/10/2004 - 09/02/2023
6
Sykes, Steven John
Director
01/08/2017 - Present
1
Donohue, Graham William
Director
29/10/2024 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARTAKEBACK.COM LIMITED

CARTAKEBACK.COM LIMITED is an(a) Active company incorporated on 31/07/2002 with the registered office located at Bankfield House, Bankfield Mill Regent Road, Liverpool, Merseyside L20 8RQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTAKEBACK.COM LIMITED?

toggle

CARTAKEBACK.COM LIMITED is currently Active. It was registered on 31/07/2002 .

Where is CARTAKEBACK.COM LIMITED located?

toggle

CARTAKEBACK.COM LIMITED is registered at Bankfield House, Bankfield Mill Regent Road, Liverpool, Merseyside L20 8RQ.

What does CARTAKEBACK.COM LIMITED do?

toggle

CARTAKEBACK.COM LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CARTAKEBACK.COM LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-31 with no updates.