About

Registered Number: 03606161
Date of Incorporation: 29/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 43 Durham Moor Crescent, Durham, DH1 5AS,

 

Gary Whitaker Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". There are 3 directors listed for Gary Whitaker Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, Gary Douglas 30 July 1998 - 1
WHITAKER, Julie 27 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WHITAKER, Julie 30 July 1998 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 18 June 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 31 July 2017
AP01 - Appointment of director 29 March 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 08 August 2016
AD01 - Change of registered office address 08 August 2016
CH01 - Change of particulars for director 05 July 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 15 August 2015
CH01 - Change of particulars for director 15 August 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 31 July 2013
AD01 - Change of registered office address 29 May 2013
AA01 - Change of accounting reference date 13 February 2013
CH01 - Change of particulars for director 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
AD01 - Change of registered office address 25 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 22 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
395 - Particulars of a mortgage or charge 19 July 2007
AA - Annual Accounts 04 July 2007
287 - Change in situation or address of Registered Office 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
AUD - Auditor's letter of resignation 19 September 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
287 - Change in situation or address of Registered Office 06 January 2005
AUD - Auditor's letter of resignation 18 August 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 03 July 2002
287 - Change in situation or address of Registered Office 13 February 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 29 June 2001
288c - Notice of change of directors or secretaries or in their particulars 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 2000
287 - Change in situation or address of Registered Office 22 November 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 15 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 October 1999
88(2)P - N/A 20 October 1999
363s - Annual Return 01 September 1999
RESOLUTIONS - N/A 25 May 1999
225 - Change of Accounting Reference Date 25 May 1999
123 - Notice of increase in nominal capital 25 May 1999
CERTNM - Change of name certificate 09 September 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
NEWINC - New incorporation documents 29 July 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.