About

Registered Number: 00219451
Date of Incorporation: 05/02/1927 (97 years and 4 months ago)
Company Status: Active
Registered Address: Crown Dry Dock,, Tower St,, Hull, HU9 1TY

 

John H.Whitaker (Tankers) Ltd was founded on 05 February 1927 and are based in Hull, it has a status of "Active". There are 14 directors listed as Mcgahey, Duncan, Howard, Peter Michael, Jenkins, Ashley James, Stones, Glenn, Whitaker, John Mark, Knudson, Kenneth Sidney, Fish, Michael Alan, Grubb, Eric, Hart, Cecil Stuart, Oaks, John William, Whitaker, David Malcolm, Whitaker, John Keith, Williams, Harry Anthony, Wykes, Hylton Nigel Christopher for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Peter Michael 01 June 2020 - 1
JENKINS, Ashley James 01 January 1993 - 1
STONES, Glenn 01 September 2020 - 1
WHITAKER, John Mark N/A - 1
FISH, Michael Alan N/A 31 August 2020 1
GRUBB, Eric N/A 05 June 2001 1
HART, Cecil Stuart 01 February 1994 21 June 1999 1
OAKS, John William 01 April 1998 29 February 2020 1
WHITAKER, David Malcolm N/A 31 May 1999 1
WHITAKER, John Keith N/A 05 June 2001 1
WILLIAMS, Harry Anthony 05 June 2001 07 January 2011 1
WYKES, Hylton Nigel Christopher 01 July 2005 26 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MCGAHEY, Duncan 30 June 2015 - 1
KNUDSON, Kenneth Sidney 07 June 1994 30 June 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
CS01 - N/A 15 July 2020
AP01 - Appointment of director 26 June 2020
AA - Annual Accounts 18 June 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 19 July 2019
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 03 June 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 11 July 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 29 July 2015
AP03 - Appointment of secretary 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 23 July 2014
TM01 - Termination of appointment of director 26 June 2014
AA - Annual Accounts 10 June 2014
MR04 - N/A 13 January 2014
MR05 - N/A 13 January 2014
MR04 - N/A 13 January 2014
MR04 - N/A 13 January 2014
MR04 - N/A 13 January 2014
MR04 - N/A 13 January 2014
MR04 - N/A 13 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 12 July 2013
MR04 - N/A 24 May 2013
MR04 - N/A 24 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AA - Annual Accounts 02 June 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
TM01 - Termination of appointment of director 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 18 June 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 17 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
395 - Particulars of a mortgage or charge 29 October 2007
395 - Particulars of a mortgage or charge 29 October 2007
395 - Particulars of a mortgage or charge 29 October 2007
395 - Particulars of a mortgage or charge 29 October 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 22 June 2007
395 - Particulars of a mortgage or charge 13 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 19 July 2006
395 - Particulars of a mortgage or charge 23 September 2005
395 - Particulars of a mortgage or charge 23 September 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 23 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2005
395 - Particulars of a mortgage or charge 16 November 2004
395 - Particulars of a mortgage or charge 16 November 2004
395 - Particulars of a mortgage or charge 16 November 2004
395 - Particulars of a mortgage or charge 16 November 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 19 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 01 July 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 01 November 2002
395 - Particulars of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 25 September 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 20 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
AA - Annual Accounts 13 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 13 June 2000
RESOLUTIONS - N/A 15 October 1999
RESOLUTIONS - N/A 15 October 1999
RESOLUTIONS - N/A 15 October 1999
363s - Annual Return 12 August 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
AA - Annual Accounts 02 July 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
395 - Particulars of a mortgage or charge 19 March 1999
395 - Particulars of a mortgage or charge 19 March 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 10 August 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 07 August 1997
395 - Particulars of a mortgage or charge 20 August 1996
395 - Particulars of a mortgage or charge 20 August 1996
395 - Particulars of a mortgage or charge 20 August 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 09 July 1996
395 - Particulars of a mortgage or charge 12 December 1995
395 - Particulars of a mortgage or charge 12 December 1995
363s - Annual Return 10 July 1995
AA - Annual Accounts 10 July 1995
PRE95M - N/A 01 January 1995
288 - N/A 13 December 1994
395 - Particulars of a mortgage or charge 23 November 1994
395 - Particulars of a mortgage or charge 23 November 1994
395 - Particulars of a mortgage or charge 23 November 1994
395 - Particulars of a mortgage or charge 23 November 1994
395 - Particulars of a mortgage or charge 23 November 1994
395 - Particulars of a mortgage or charge 23 November 1994
395 - Particulars of a mortgage or charge 23 November 1994
395 - Particulars of a mortgage or charge 23 November 1994
288 - N/A 29 July 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 12 July 1994
288 - N/A 14 June 1994
288 - N/A 13 April 1994
AA - Annual Accounts 10 September 1993
363s - Annual Return 21 August 1993
395 - Particulars of a mortgage or charge 04 March 1993
363s - Annual Return 23 July 1992
AA - Annual Accounts 23 July 1992
395 - Particulars of a mortgage or charge 08 May 1992
395 - Particulars of a mortgage or charge 08 May 1992
395 - Particulars of a mortgage or charge 08 May 1992
395 - Particulars of a mortgage or charge 17 February 1992
395 - Particulars of a mortgage or charge 01 August 1991
395 - Particulars of a mortgage or charge 01 August 1991
AA - Annual Accounts 01 August 1991
363b - Annual Return 17 July 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
395 - Particulars of a mortgage or charge 11 July 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 19 November 1987
363 - Annual Return 20 November 1986
288 - N/A 20 November 1986
AA - Annual Accounts 27 September 1986
CERTNM - Change of name certificate 07 November 1963
NEWINC - New incorporation documents 05 February 1927

Mortgages & Charges

Description Date Status Charge by
A deed of assignment 11 February 2011 Fully Satisfied

N/A

A deed of covenants 11 February 2011 Fully Satisfied

N/A

A first priority statutory isle of man ship mortgage 11 February 2011 Fully Satisfied

N/A

Second priority statutory ship mortgage 30 June 2008 Fully Satisfied

N/A

Deed of covenants 30 June 2008 Fully Satisfied

N/A

Deed of assignment of shipbuilding contract 30 June 2008 Fully Satisfied

N/A

A first priority statutory ship mortgage 11 October 2007 Fully Satisfied

N/A

Deed of charge 11 October 2007 Fully Satisfied

N/A

Deed of assignment 11 October 2007 Fully Satisfied

N/A

Deed of covenants 11 October 2007 Fully Satisfied

N/A

Deed of assignment 28 February 2007 Fully Satisfied

N/A

First priority mortgage 28 February 2007 Fully Satisfied

N/A

Deed of covenants 28 February 2007 Fully Satisfied

N/A

A first priority statutory ship mortgage 15 November 2006 Fully Satisfied

N/A

Deed of assignment 15 November 2006 Fully Satisfied

N/A

Deed of covenants 15 November 2006 Fully Satisfied

N/A

A first priority statutory ship mortgage 14 November 2006 Fully Satisfied

N/A

Deed of covenants 14 November 2006 Fully Satisfied

N/A

Deed of covenants 14 November 2006 Fully Satisfied

N/A

Deed of assignment 14 November 2006 Fully Satisfied

N/A

A first priority statutory ship mortgage 14 November 2006 Fully Satisfied

N/A

Deed of assignment 14 November 2006 Fully Satisfied

N/A

Deed of charge in respect of the service account 13 November 2006 Fully Satisfied

N/A

Deed of covenant supplemental to the mortgage 21 September 2005 Fully Satisfied

N/A

Statutory ship's mortgage to secure an account current 21 September 2005 Fully Satisfied

N/A

Deed of covenant 28 October 2004 Fully Satisfied

N/A

Deed of covenant 28 October 2004 Fully Satisfied

N/A

Mortgage of a ship 28 October 2004 Fully Satisfied

N/A

Mortgage of a ship 28 October 2004 Fully Satisfied

N/A

Tripartite agreement in respect of M.V."whitchampion" (the vessel) (1) whitchampion limited (the owner) (2) the charterer and (3) lloyds tsb bank PLC 11 June 2003 Fully Satisfied

N/A

Tripartite agreement in respect of M.V. "whitchallenger" ("the vessel") 18 October 2002 Fully Satisfied

N/A

Deed of covenant 10 September 2002 Fully Satisfied

N/A

Mortgage to secure current account 10 September 2002 Fully Satisfied

N/A

Deed of covenant 10 September 2002 Fully Satisfied

N/A

Mortgage deed to secure account current 10 September 2002 Fully Satisfied

N/A

Deed of covenants 15 December 1998 Fully Satisfied

N/A

General assignment 15 December 1998 Fully Satisfied

N/A

Second priority statutory mortgage 12 August 1996 Fully Satisfied

N/A

Deed of covenant 12 August 1996 Fully Satisfied

N/A

First priority statutory ship mortgage 12 August 1996 Fully Satisfied

N/A

Assignment 07 December 1995 Fully Satisfied

N/A

Shipowner's form 07 December 1995 Fully Satisfied

N/A

Ships mortgage 07 November 1994 Fully Satisfied

N/A

Ships mortgage 07 November 1994 Fully Satisfied

N/A

Ships mortgage 07 November 1994 Fully Satisfied

N/A

Ships mortgage 07 November 1994 Fully Satisfied

N/A

Deed of covenant 07 November 1994 Fully Satisfied

N/A

Deed of covenant 07 November 1994 Fully Satisfied

N/A

Deed of covenant 07 November 1994 Fully Satisfied

N/A

Deed of covenant 07 November 1994 Fully Satisfied

N/A

Charge over a deposit 26 February 1993 Fully Satisfied

N/A

Deed of covenant 30 April 1992 Fully Satisfied

N/A

First priority statutory mortgage 30 April 1992 Fully Satisfied

N/A

Second priority statutory mortgage 30 April 1992 Fully Satisfied

N/A

Marine deed of covenant 03 February 1992 Fully Satisfied

N/A

Ship's mortgage 03 February 1992 Fully Satisfied

N/A

Shipowners agreement 26 July 1991 Fully Satisfied

N/A

Financial agreement 26 July 1991 Fully Satisfied

N/A

Marine deed of covenant 26 June 1990 Fully Satisfied

N/A

Ship's mortgage 26 June 1990 Fully Satisfied

N/A

Deed of charge. 19 December 1985 Fully Satisfied

N/A

Deed of charge 28 January 1985 Fully Satisfied

N/A

Deed of charge. 28 January 1985 Fully Satisfied

N/A

Deed of charge 24 December 1984 Fully Satisfied

N/A

Deed of covenant 29 September 1980 Fully Satisfied

N/A

Statutory mortgage 29 September 1980 Fully Satisfied

N/A

Financial agreement 20 May 1980 Fully Satisfied

N/A

Deed of charge 20 May 1980 Fully Satisfied

N/A

First statutory mortgage 10 December 1979 Fully Satisfied

N/A

Deed of covenant 12 October 1979 Fully Satisfied

N/A

Third priority statutory mortgage. 12 October 1979 Fully Satisfied

N/A

Deed of covenant 12 October 1979 Fully Satisfied

N/A

Second priority statutory mortgage 12 October 1979 Fully Satisfied

N/A

Deed of covenant 12 October 1979 Fully Satisfied

N/A

Deed of charge 27 July 1979 Fully Satisfied

N/A

Financial agreement 27 July 1979 Fully Satisfied

N/A

Deed of covenant 27 July 1979 Fully Satisfied

N/A

Second priority statutory mortgage 27 July 1979 Fully Satisfied

N/A

Deed of covenant 27 July 1979 Fully Satisfied

N/A

Third priority statutory mortgage 27 July 1979 Fully Satisfied

N/A

Deed of covenant 19 October 1977 Fully Satisfied

N/A

Statutory mortgage 19 October 1977 Fully Satisfied

N/A

Financial agreement 29 March 1977 Fully Satisfied

N/A

Mortgage 04 March 1927 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.