Company NameTakebest Limited
DirectorsBrendan Ignatius Byrne and Teresa Anne Byrne
Company StatusActive
Company Number01378986
CategoryPrivate Limited Company
Incorporation Date18 July 1978(45 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brendan Ignatius Byrne
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(12 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ulviet Gate High Legh
Knutsford
WA16 6TT
Director NameMrs Teresa Anne Byrne
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(12 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ulviet Gate High Legh
Knutsford
WA16 6TT
Secretary NameMr Brendan Ignatius Byrne
NationalityBritish
StatusCurrent
Appointed14 January 1991(12 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ulviet Gate High Legh
Knutsford
WA16 6TT

Contact

Telephone0151 3552736
Telephone regionLiverpool

Location

Registered Address5 Ulviet Gate
High Legh
Knutsford
WA16 6TT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHigh Legh
WardHigh Legh
Built Up AreaHigh Legh

Shareholders

750 at £1Teresa Anne Byrne
75.00%
Ordinary
250 at £1Brendan Ignatius Byrne
25.00%
Ordinary

Financials

Year2014
Net Worth£152,498
Cash£11,605
Current Liabilities£29,107

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

16 March 1983Delivered on: 6 April 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 235 northender road, trafford, greater machester title no. Gm 133826. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 29 January 2023 (7 pages)
4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 29 January 2022 (7 pages)
20 May 2022Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 5 Ulviet Gate High Legh Knutsford WA16 6TT on 20 May 2022 (1 page)
11 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
4 March 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
9 February 2021Change of details for Mrs Teresa Anne Byrne as a person with significant control on 1 January 2021 (2 pages)
9 February 2021Director's details changed for Mr Brendan Ignatius Byrne on 2 January 2021 (2 pages)
9 February 2021Secretary's details changed for Mr Brendan Ignatius Byrne on 1 January 2021 (1 page)
9 February 2021Director's details changed for Mrs Teresa Anne Byrne on 1 January 2021 (2 pages)
9 February 2021Change of details for Mr Brendan Ignatius Byrne as a person with significant control on 1 January 2021 (2 pages)
9 February 2021Director's details changed for Mr Brendan Ignatius Byrne on 1 January 2021 (2 pages)
29 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
3 February 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
6 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page)
23 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
22 January 2019Change of details for Mrs Teresa Anne Byrne as a person with significant control on 1 November 2018 (2 pages)
22 January 2019Change of details for Mr Brendan Ignatius Byrne as a person with significant control on 1 November 2018 (2 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 August 2016Satisfaction of charge 1 in full (4 pages)
15 August 2016Satisfaction of charge 1 in full (4 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
23 October 2014Total exemption small company accounts made up to 29 January 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 29 January 2014 (4 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(5 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(5 pages)
28 October 2013Total exemption small company accounts made up to 29 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 29 January 2013 (4 pages)
25 January 2013Total exemption small company accounts made up to 29 January 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 29 January 2012 (4 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
30 October 2012Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page)
30 October 2012Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page)
24 January 2012Total exemption small company accounts made up to 30 January 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 January 2011 (4 pages)
18 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
28 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
28 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
14 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Brendan Ignatius Byrne on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Teresa Anne Byrne on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Teresa Anne Byrne on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Brendan Ignatius Byrne on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Teresa Anne Byrne on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Brendan Ignatius Byrne on 1 October 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 March 2009Return made up to 28/12/08; full list of members (4 pages)
18 March 2009Return made up to 28/12/07; full list of members (4 pages)
18 March 2009Return made up to 28/12/07; full list of members (4 pages)
18 March 2009Return made up to 28/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 April 2007Return made up to 28/12/06; full list of members (7 pages)
14 April 2007Return made up to 28/12/06; full list of members (7 pages)
21 February 2006Return made up to 28/12/05; full list of members (7 pages)
21 February 2006Return made up to 28/12/05; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 January 2005Return made up to 28/12/04; full list of members (7 pages)
20 January 2005Return made up to 28/12/04; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 March 2004Registered office changed on 12/03/04 from: harvestor house first floor 37 peter street manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvestor house first floor 37 peter street manchester M2 5QD (1 page)
26 January 2004Return made up to 28/12/03; full list of members (7 pages)
26 January 2004Return made up to 28/12/03; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 January 2002Return made up to 28/12/01; full list of members (6 pages)
4 January 2002Return made up to 28/12/01; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
20 January 2001Return made up to 03/01/01; full list of members (6 pages)
20 January 2001Return made up to 03/01/01; full list of members (6 pages)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 January 2000Return made up to 03/01/00; full list of members (6 pages)
12 January 2000Return made up to 03/01/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 January 1999Return made up to 03/01/99; full list of members (6 pages)
4 January 1999Return made up to 03/01/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 January 1998Return made up to 03/01/98; no change of members (4 pages)
13 January 1998Return made up to 03/01/98; no change of members (4 pages)
5 February 1997Return made up to 03/01/97; no change of members (4 pages)
5 February 1997Return made up to 03/01/97; no change of members (4 pages)
16 January 1996Return made up to 03/01/96; full list of members (6 pages)
16 January 1996Return made up to 03/01/96; full list of members (6 pages)