UKBizDB.co.uk

WHITTAKER'S OF LEEK LIMITED

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

This company is commonly known as Whittaker's Of Leek Limited. The company was founded 14 years ago and was given the registration number 07089756. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at 98 Lancaster Road, , Newcastle-under-lyme, Staffordshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:WHITTAKER'S OF LEEK LIMITED
Company Number:07089756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2009
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Tara Grove, Stoke-On-Trent, England, ST2 7QL

Director27 November 2009Active
Ladygreen Cottage, Denford, Leek, England, ST13 7JX

Director27 November 2009Active
Deansfield House, 98 Lancaster Road, Newcastle, United Kingdom, ST5 1DS

Corporate Secretary28 November 2011Active

People with Significant Control

Whittakers (Staffordshire) Holdings Limited
Notified on:15 November 2017
Status:Active
Country of residence:England
Address:Deansfield House, 98 Lancaster Road, Newcastle, England, ST5 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Andrew Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:98, Lancaster Road, Newcastle-Under-Lyme, ST5 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Stephen Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:98, Lancaster Road, Newcastle-Under-Lyme, ST5 1DS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-07-17Accounts

Accounts with accounts type total exemption small.

Download
2017-03-07Officers

Termination secretary company with name termination date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download
2014-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.