UKBizDB.co.uk

WHITAKERS CHOCOLATES LIMITED

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

This company is commonly known as Whitakers Chocolates Limited. The company was founded 62 years ago and was given the registration number 00697955. The firm's registered office is in . You can find them at 85 Keighley Road, Skipton, , . This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.

Company Information

Name:WHITAKERS CHOCOLATES LIMITED
Company Number:00697955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10821 - Manufacture of cocoa and chocolate confectionery

Office Address & Contact

Registered Address:85 Keighley Road, Skipton, BD23 2NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Keighley Road, Skipton, BD23 2NA

Secretary28 October 2014Active
85, Keighley Road, Skipton, United Kingdom, BD23 2NA

Director24 April 2023Active
85 Keighley Road, Skipton, BD23 2NA

Director11 April 2019Active
85 Keighley Road, Skipton, BD23 2NA

Director-Active
85 Keighley Road, Skipton, BD23 2NA

Secretary28 October 2014Active
85 Keighley Road, Skipton, BD23 2NA

Secretary-Active
85 Keighley Road, Skipton, BD23 2NA

Director-Active

People with Significant Control

R J Whitaker Limited
Notified on:06 November 2023
Status:Active
Country of residence:England
Address:85, Keighley Road, Skipton, England, BD23 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Syke House Investments Limited
Notified on:25 October 2023
Status:Active
Country of residence:England
Address:85, Keighley Road, Skipton, England, BD23 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Reginald Whitaker
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:85, Keighley Road, Skipton, England, BD23 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roland John Whitaker
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:England
Address:85, Keighley Road, Skipton, England, BD23 2NA
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2024-05-02Officers

Change person director company with change date.

Download
2024-05-02Officers

Change person director company with change date.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-08-29Incorporation

Memorandum articles.

Download
2023-08-21Capital

Capital name of class of shares.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-16Change of constitution

Statement of companys objects.

Download
2023-05-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.