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

CARTAKEBACK.COM LIMITED

BANKFIELD HOUSE, BANKFIELD MILL REGENT ROAD, LIVERPOOL, MERSEYSIDE, L20 8RQ,
Company Registration Number
04500288
Private Limited Company
Active

Company Overview

About Cartakeback.com Ltd
CARTAKEBACK.COM LIMITED was founded on 2002-07-31 and has its registered office in Liverpool. The organisation's status is listed as "Active". Cartakeback.com Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARTAKEBACK.COM LIMITED
 
Legal Registered Office
BANKFIELD HOUSE
BANKFIELD MILL REGENT ROAD
LIVERPOOL
MERSEYSIDE
L20 8RQ
Other companies in L20
 
Filing Information
Company Number 04500288
Company ID Number 04500288
Date formed 2002-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB855667087  
Last Datalog update: 2023-10-08 07:44:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTAKEBACK.COM 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 CARTAKEBACK.COM LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBB ADAM
Director 2004-10-29
JOHN VINCENT BOYLE
Director 2004-10-29
JOHN ANTHONY HARRY
Director 2002-07-31
JOHN FRANKLIN RICE
Director 2014-05-28
ALEXANDER HERRON ROBERTSON
Director 2004-10-29
STEVEN JOHN SYKES
Director 2017-08-01
DAVID BRIAN TURNER
Director 2004-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTIE
Director 2004-10-29 2016-03-10
STEVEN JOHN SYKES
Director 2013-08-08 2015-03-27
GEORGE DEREK BOND
Director 2008-10-15 2014-05-28
THOMAS GRAEME SMITH
Director 2008-05-27 2013-08-08
STEVEN JOHN SYKES
Director 2010-10-26 2012-11-23
MICHAEL JEFFERY LEECH
Director 2004-10-29 2012-05-22
ALAN DUNN
Director 2004-10-29 2012-04-30
GARY STEVEN COLWELL
Director 2004-10-29 2010-10-26
JOHN WILLIAMS
Company Secretary 2004-10-29 2008-04-17
JOHN WILLIAMS
Director 2004-10-29 2008-04-17
ALAN LESLIE HOLDER
Director 2004-10-29 2007-08-01
CHARLES THOMAS HARRY
Company Secretary 2002-07-31 2004-10-29
PRIORY NOMINEES LIMITED
Company Secretary 2002-07-31 2002-07-31
PRIORY BUSINESS SERVICES LIMITED
Director 2002-07-31 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBB ADAM THISTLE METALS LIMITED Director 2009-09-30 CURRENT 2003-09-12 Active
JOHN ROBB ADAM JOHN R ADAM & SONS (HOLDINGS) LIMITED Director 2004-08-10 CURRENT 2004-07-27 Active
JOHN ROBB ADAM SMILLIE METALLICS (MIDLANDS) LIMITED Director 2000-11-06 CURRENT 1981-08-27 Active
JOHN ROBB ADAM STONECOAST LIMITED Director 1996-09-30 CURRENT 1995-01-23 Active
JOHN ROBB ADAM SHIELDHALL PROPERTIES LIMITED Director 1992-12-30 CURRENT 1992-01-29 Active
JOHN ROBB ADAM JOHN R. ADAM & SONS LIMITED Director 1989-08-31 CURRENT 1954-06-22 Active
JOHN ROBB ADAM J.P. ROBERTSON & COMPANY LIMITED Director 1989-08-31 CURRENT 1956-09-18 Active - Proposal to Strike off
JOHN ANTHONY HARRY AXION POLYMERS LIMITED Director 2007-06-04 CURRENT 2007-05-25 Active
JOHN ANTHONY HARRY AXION RECYCLING LTD. Director 2006-07-01 CURRENT 2001-11-14 Active
JOHN ANTHONY HARRY AXION CONSULTING LIMITED Director 2006-06-19 CURRENT 2006-06-19 Active
JOHN ANTHONY HARRY UK SHREDDERS LIMITED Director 2001-12-03 CURRENT 2001-12-03 Active
JOHN ANTHONY HARRY S. NORTON & CO (EXPORTS) LIMITED Director 1991-08-31 CURRENT 1986-03-04 Active
JOHN ANTHONY HARRY S. NORTON & CO LIMITED Director 1991-08-31 CURRENT 1984-10-29 Active
JOHN FRANKLIN RICE JFR ASSOCIATES LTD Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
JOHN FRANKLIN RICE BROOMCO (3958) LIMITED Director 2010-05-24 CURRENT 2005-11-15 Dissolved 2014-06-26
JOHN FRANKLIN RICE H. WILLIAMS & SONS LIMITED Director 2003-12-03 CURRENT 1988-04-18 Dissolved 2015-05-05
ALEXANDER HERRON ROBERTSON BRAEHEAD PROPERTY COMPANY LIMITED Director 2017-11-09 CURRENT 1986-11-13 Active
ALEXANDER HERRON ROBERTSON DUNDEE DECOMMISSIONING LIMITED Director 2013-02-05 CURRENT 2012-10-29 Active
ALEXANDER HERRON ROBERTSON ROBERTSON METALS HOLDINGS LTD Director 2009-07-23 CURRENT 2009-01-14 Active
ALEXANDER HERRON ROBERTSON R.M. SUPPLIES (INVERKEITHING) LIMITED Director 2000-02-01 CURRENT 1957-11-28 Dissolved 2018-02-20
ALEXANDER HERRON ROBERTSON ROBERTSON METALS RECYCLING LIMITED Director 2000-02-01 CURRENT 1987-06-05 Active
DAVID BRIAN TURNER ALLIED PROCESSED SCRAP SALES LIMITED Director 2017-07-11 CURRENT 1972-04-24 Active
DAVID BRIAN TURNER G.W. SEYMOUR TRANSPORT LIMITED Director 1998-12-21 CURRENT 1974-07-02 Active
DAVID BRIAN TURNER ACCREDITED PROCESSED METALS LIMITED Director 1991-09-11 CURRENT 1977-02-04 Active
DAVID BRIAN TURNER T.J.THOMSON & SON LIMITED Director 1991-08-25 CURRENT 1959-09-30 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
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-02-10APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HERRON ROBERTSON
2023-01-23DIRECTOR APPOINTED MR ANDREW JAMES TROMANS
2023-01-23DIRECTOR APPOINTED MISS TRACEY MARIE MURPHY
2023-01-23DIRECTOR APPOINTED MR CHARLES THOMAS HARRY
2022-08-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBB ADAM
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2019-08-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN TURNER
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-11AP01DIRECTOR APPOINTED MR STEVEN JOHN SYKES
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 400000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTIE
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 400000
2015-08-06AR0131/07/15 ANNUAL RETURN FULL LIST
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN SYKES
2014-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 400000
2014-08-22AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-20SH0127/06/14 STATEMENT OF CAPITAL GBP 400000.00
2014-08-05MEM/ARTSARTICLES OF ASSOCIATION
2014-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-05RES01ADOPT ARTICLES 05/08/14
2014-05-30AP01DIRECTOR APPOINTED MR JOHN FRANKLIN RICE
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DEREK BOND
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAEME SMITH
2013-09-11AP01DIRECTOR APPOINTED MR STEVEN JOHN SYKES
2013-09-11AR0131/07/13 ANNUAL RETURN FULL LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN SYKES
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-03AR0131/07/12 ANNUAL RETURN FULL LIST
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEECH
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUNN
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-05AR0131/07/11 FULL LIST
2011-08-05AP01DIRECTOR APPOINTED MR STEVEN JOHN SYKES
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY COLWELL
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-19AR0131/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRAEME SMITH / 31/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY STEVEN COLWELL / 31/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN VINCENT BOYLE / 31/07/2010
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-06363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-15288aDIRECTOR APPOINTED MR GEORGE DEREK BOND
2008-08-27363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRY / 01/07/2008
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN WILLIAMS
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY JOHN WILLIAMS
2008-06-05288aDIRECTOR APPOINTED THOMAS GRAEME SMITH
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-30288bDIRECTOR RESIGNED
2007-08-28363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-24363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-24353LOCATION OF REGISTER OF MEMBERS
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24123NC INC ALREADY ADJUSTED 29/10/04
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288bSECRETARY RESIGNED
2004-11-24RES13DIR APPT 29/10/04
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 1 ABBOTS QUAY, MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24RES04£ NC 1000/275000 29/10
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-24RES12VARYING SHARE RIGHTS AND NAMES
2004-10-28363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to CARTAKEBACK.COM 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 CARTAKEBACK.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARTAKEBACK.COM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARTAKEBACK.COM LIMITED

Intangible Assets
Patents
We have not found any records of CARTAKEBACK.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTAKEBACK.COM LIMITED
Trademarks
We have not found any records of CARTAKEBACK.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTAKEBACK.COM 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 (94110 - Activities of business and employers membership organizations) as CARTAKEBACK.COM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARTAKEBACK.COM 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 CARTAKEBACK.COM 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 CARTAKEBACK.COM 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.