UKBizDB.co.uk

S. WHITAKER LTD

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

This company is commonly known as S. Whitaker Ltd. The company was founded 17 years ago and was given the registration number 06169425. The firm's registered office is in DERBYSHIRE. You can find them at 90 Common Road, Church Gresley, Swadlincote, Derbyshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:S. WHITAKER LTD
Company Number:06169425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:90 Common Road, Church Gresley, Swadlincote, Derbyshire, DE11 9NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90 Common Road, Church Gresley, Swadlincote, United Kingdom, DE11 9NW

Secretary19 March 2007Active
90 Common Road, Church Gresley, Swadlincote, United Kingdom, DE11 9NW

Director01 July 2009Active
90 Common Road, Church Gresley, Swadlincote, United Kingdom, DE11 9NW

Director05 December 2023Active
90 Common Road, Church Gresley, Swadlincote, United Kingdom, DE11 9NW

Director19 March 2007Active
90 Common Road, Church Gresley, Swadlincote, United Kingdom, DE11 9NW

Director01 April 2016Active
The Old Alehouse, Packhorse Lane, Kings Newton Melbourne, DE73 1BZ

Director19 March 2007Active

People with Significant Control

Emma Whitaker
Notified on:23 July 2018
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:Australia
Address:33/140, Addison Road, New South Wales, Australia, 2095
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Maxwell Whitaker
Notified on:23 July 2018
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:90 Common Road, Church Gresley, Swadlincote, United Kingdom, DE11 9NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Julian Vincent Whitaker
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:The Manor, Hillside Road, Linton, Swadlincote, United Kingdom, DE12 6RA
Nature of control:
  • Voting rights 50 to 75 percent
Mr. Julian Vincent Whitaker
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:90 Common Road, Church Gresley, Swadlincote, United Kingdom, DE11 9NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Julian Vincent Whitaker
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:90 Common Road, Church Gresley, Swadlincote, United Kingdom, DE11 9NW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Persons with significant control

Change to a person with significant control.

Download
2018-09-14Persons with significant control

Change to a person with significant control.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.