UKBizDB.co.uk

P.D. & L.F. WHITAKER SUPERMARKETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P.d. & L.f. Whitaker Supermarkets Limited. The company was founded 35 years ago and was given the registration number 02279312. The firm's registered office is in GOOLE. You can find them at Hall Farm, Front Street, Laxton, Goole, East Yorkshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:P.D. & L.F. WHITAKER SUPERMARKETS LIMITED
Company Number:02279312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Hall Farm, Front Street, Laxton, Goole, East Yorkshire, DN14 7TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Brackenholme Business Park, Brackenholme, Selby, England, YO8 6EL

Director10 August 2021Active
Unit 12, Brackenholme Business Park, Brackenholme, Selby, England, YO8 6EL

Director10 August 2021Active
Hall Farm, Front Street, Laxton, Goole, DN14 7TS

Secretary-Active
Hall Farm, Front Street, Laxton, Goole, DN14 7TS

Director-Active
Hall Farm, Front Street, Laxton, Goole, DN14 7TS

Director-Active

People with Significant Control

Areopagus Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Brackenholme Business Park, Brackenholme, Selby, England, YO8 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jos Richardson & Son Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Brackenholme Business Park, Brackenholme, Selby, England, YO8 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jos.Richardson & Son,Limited
Notified on:10 August 2021
Status:Active
Country of residence:England
Address:Unit 12, Brackenholme Business Park, Selby, England, Y08 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip Donald Whitaker
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Hall Farm, Front Street, Goole, England, DN14 7TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Frances Whitaker
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Hall Farm, Front Street, Goole, England, DN14 7TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type small.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-03-21Accounts

Change account reference date company current extended.

Download
2022-01-06Change of name

Certificate change of name company.

Download
2022-01-06Change of name

Change of name notice.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Address

Change registered office address company with date old address new address.

Download
2021-07-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.