Warning: file_put_contents(c/c01f8690fa0551b34a7c9ab7d76acf8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Richard Whittaker Limited, OL16 2UZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RICHARD WHITTAKER LIMITED

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

This company is commonly known as Richard Whittaker Limited. The company was founded 61 years ago and was given the registration number 00731811. The firm's registered office is in ROCHDALE. You can find them at Unit 1-3 Mayfield Centre, Mayfield Street, Rochdale, Lancashire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:RICHARD WHITTAKER LIMITED
Company Number:00731811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1962
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:Unit 1-3 Mayfield Centre, Mayfield Street, Rochdale, Lancashire, OL16 2UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-3, Mayfield Centre, Mayfield Street, Rochdale, OL16 2UZ

Secretary01 June 2016Active
Unit 1-3, Mayfield Centre, Mayfield Street, Rochdale, OL16 2UZ

Director-Active
Unit 1-3, Mayfield Centre, Mayfield Street, Rochdale, OL16 2UZ

Director24 July 2009Active
24 Thimble Close, Hurstead, Rochdale, OL12 9QP

Secretary14 June 2000Active
14 Laurels Drive, Smithy Bridge, Littleborough, OL15 0DU

Secretary08 April 2005Active
18 Pendleton Avenue, Rawtenstall, Rossendale, BB4 8UX

Secretary-Active
Netherlea Hague Bar, Strines, Stockport, SK12 3AT

Director-Active
12 Calliards Road, Hurstead, Rochdale, OL16 2SR

Director27 September 1993Active
4 The Elms, Littleborough, OL15 8QD

Director14 June 2000Active
Hillside, Whitehall Road, Churchtown, Ireland, IRISH

Director05 December 1991Active
24 Thimble Close, Hurstead, Rochdale, OL12 9QP

Director-Active
18 Pendleton Avenue, Rawtenstall, Rossendale, BB4 8UX

Director-Active

People with Significant Control

Mr Alan Rigby
Notified on:31 July 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:Unit 1-3, Mayfield Centre, Rochdale, OL16 2UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Richard Whittaker Holdings Ltd
Notified on:31 July 2016
Status:Active
Country of residence:England
Address:Unit 1 - 3, Mayfield Centre, Rochdale, England, OL16 2UZ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Officers

Termination secretary company with name termination date.

Download
2016-06-22Officers

Appoint person secretary company with name date.

Download
2015-11-08Accounts

Accounts with accounts type medium.

Download
2015-08-11Capital

Capital cancellation shares.

Download
2015-08-11Capital

Capital return purchase own shares.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.