UKBizDB.co.uk

WHITAKER ANIMAL FEEDS LIMITED

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

This company is commonly known as Whitaker Animal Feeds Limited. The company was founded 33 years ago and was given the registration number 02614307. The firm's registered office is in KEIGHLEY. You can find them at Balcony Works, Oakworth Road, Keighley, West Yorkshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:WHITAKER ANIMAL FEEDS LIMITED
Company Number:02614307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Balcony Works, Oakworth Road, Keighley, West Yorkshire, BD21 1QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stones Top Farm, Oxenhope, Keighley, BD22 9QH

Secretary26 April 2007Active
C/O Balcony Works, Oakworth Road, Keighley, England, BD21 1QP

Director01 August 2015Active
1 Rose Meadows, Fell Lane, Keighley, BD22 6LW

Director12 June 2006Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary24 May 1991Active
36 Box Tree Grove, Long Lee, Keighley, BD21 4SD

Secretary-Active
1 Rose Meadows, Fell Lane, Keighley, BD22 6LW

Secretary12 June 2006Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director24 May 1991Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director24 May 1991Active
36 Box Tree Grove, Long Lee, Keighley, BD21 4SD

Director-Active
36 Box Tree Grove, Long Lee, Keighley, BD21 4WT

Director-Active
1 Rose Meadows, Fell Lane, Keighley, BD22 6LW

Director12 June 2006Active

People with Significant Control

Mr Robert William Wood
Notified on:24 May 2017
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:C/O Balcony Works, Oakworth Road, Keighley, United Kingdom, BD21 1QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Philippa Rachel Wood
Notified on:24 May 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:C/O Balcony Works, Oakworth Road, Keighley, England, BD21 1QP
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
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Change person director company with change date.

Download
2017-05-31Officers

Change person director company with change date.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Officers

Appoint person director company with name date.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-15Accounts

Accounts with accounts type total exemption small.

Download
2013-05-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.