Background WavePink WaveYellow Wave

TAKBRO LIMITED (01423363)

TAKBRO LIMITED (01423363) is an active UK company. incorporated on 25 May 1979. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TAKBRO LIMITED has been registered for 46 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
01423363
Status
active
Type
ltd
Incorporated
25 May 1979
Age
46 years
Address
Votec House The Vo-Tec Centre, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAKBRO LIMITED

TAKBRO LIMITED is an active company incorporated on 25 May 1979 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TAKBRO LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01423363

LTD Company

Age

46 Years

Incorporated 25 May 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

TAKBRO INDUSTRIAL (LONDON) LIMITED
From: 1 January 1994To: 3 December 2001
TAKBRO LIMITED
From: 23 December 1993To: 1 January 1994
TAKBRO LIMITED
From: 12 January 1984To: 23 December 1993
KRIMPIT LIMITED
From: 31 December 1979To: 12 January 1984
DUKEBRIGHT LIMITED
From: 25 May 1979To: 31 December 1979
Contact
Address

Votec House The Vo-Tec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Unit 5 Albert Drive Burgess Hill West Sussex RH15 9TN
From: 25 May 1979To: 4 August 2015
Timeline

11 key events • 2015 - 2018

Funding Officers Ownership
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
Jan 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956
Director
Appointed 31 Jul 2015

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

BARNETT, Ian David

Resigned
3 The Rummers Brandy Hole Lane, ChichesterPO19 5RT
Secretary
Appointed 01 Jan 1994
Resigned 31 Jul 2015

TAYLOR, Graham Henry

Resigned
Woodville Little London Road, HeathfieldTN21 0BL
Secretary
Appointed N/A
Resigned 01 Jan 1994

WESTBROOK, Steven

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 31 Jul 2015
Resigned 01 Jan 2018

BARNETT, Ian David

Resigned
3 The Rummers Brandy Hole Lane, ChichesterPO19 5RT
Born January 1960
Director
Appointed 08 Sept 2000
Resigned 31 Jul 2015

BOWLER, Paul Leslie, Mr.

Resigned
Chapel View 2 Chapel Close, SeafordBN25 2JJ
Born July 1945
Director
Appointed N/A
Resigned 31 Jul 2015

JAGOT, Michael James

Resigned
Goodacres Lower Station Road, LewesBN8 4HU
Born January 1940
Director
Appointed N/A
Resigned 08 Sept 2000

PALMER, Nigel John

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956
Director
Appointed 31 Jul 2015
Resigned 01 Jan 2018

RANDALL, Brian Owen

Resigned
26 Edward Road, BromleyBR1 3NQ
Born July 1938
Director
Appointed N/A
Resigned 08 Sept 2000

WILSON, James Alfred

Resigned
6 Franklands Close, Burgess HillRH15 0AY
Born April 1933
Director
Appointed N/A
Resigned 31 Dec 1992

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Steven Westbrook

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Auditors Resignation Company
29 December 2016
AUDAUD
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Auditors Resignation Company
23 September 2016
AUDAUD
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Legacy
5 August 2015
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Miscellaneous
19 November 2013
MISCMISC
Auditors Resignation Company
4 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Auditors Resignation Company
21 February 2012
AUDAUD
Auditors Resignation Company
9 February 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 June 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Auditors Resignation Company
18 January 2006
AUDAUD
Legacy
22 November 2005
288cChange of Particulars
Legacy
22 November 2005
288cChange of Particulars
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Small
13 May 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 May 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 June 2003
AAAnnual Accounts
Legacy
22 January 2003
287Change of Registered Office
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2002
AAAnnual Accounts
Legacy
5 December 2001
395Particulars of Mortgage or Charge
Resolution
4 December 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 May 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Legacy
9 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
14 March 1996
288288
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 July 1994
AAAnnual Accounts
Legacy
11 May 1994
403aParticulars of Charge Subject to s859A
Legacy
11 May 1994
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
6 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1994
288288
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 October 1993
AAAnnual Accounts
Resolution
15 October 1993
RESOLUTIONSResolutions
Legacy
12 January 1993
288288
Legacy
30 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Legacy
14 October 1992
363aAnnual Return
Accounts With Accounts Type Medium
31 October 1991
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Legacy
10 July 1991
288288
Legacy
26 March 1991
288288
Legacy
13 January 1991
288288
Accounts With Accounts Type Medium
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Accounts Type Medium
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Medium
7 November 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
19 January 1988
288288
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Legacy
11 April 1987
288288
Legacy
5 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Legacy
12 May 1986
288288
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Legacy
30 April 1986
363363