About

Registered Number: 02536981
Date of Incorporation: 05/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: International House, Brunel Drive, Newark, Nottinghamshire, NG24 2EG

 

Founded in 1990, Gs & Pa Whitaker Ltd has its registered office in Nottinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Whitaker, Graeme Stanley, Whitaker, Penelope Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, Graeme Stanley N/A - 1
WHITAKER, Penelope Ann N/A - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 26 August 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 10 September 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 22 September 2015
CH03 - Change of particulars for secretary 22 September 2015
CH01 - Change of particulars for director 22 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 15 June 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 09 October 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 05 September 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 21 September 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 13 May 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 20 September 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 09 September 2003
395 - Particulars of a mortgage or charge 05 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 26 September 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
287 - Change in situation or address of Registered Office 23 October 2001
363s - Annual Return 11 September 2001
395 - Particulars of a mortgage or charge 21 August 2001
395 - Particulars of a mortgage or charge 21 August 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 14 September 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 29 April 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 30 October 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 25 October 1995
395 - Particulars of a mortgage or charge 29 October 1994
363s - Annual Return 27 October 1994
AA - Annual Accounts 25 October 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 21 September 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 15 July 1992
363b - Annual Return 19 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1991
395 - Particulars of a mortgage or charge 07 February 1991
400 - Particulars of a mortgage or charge subject to which property has been acquired 29 January 1991
395 - Particulars of a mortgage or charge 29 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1991
MEM/ARTS - N/A 25 October 1990
288 - N/A 24 October 1990
288 - N/A 24 October 1990
CERTNM - Change of name certificate 18 October 1990
287 - Change in situation or address of Registered Office 18 October 1990
RESOLUTIONS - N/A 16 October 1990
RESOLUTIONS - N/A 16 October 1990
RESOLUTIONS - N/A 16 October 1990
123 - Notice of increase in nominal capital 16 October 1990
NEWINC - New incorporation documents 05 September 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 September 2003 Outstanding

N/A

Legal charge 17 August 2001 Fully Satisfied

N/A

Legal charge 17 August 2001 Fully Satisfied

N/A

Legal charge 26 October 1994 Fully Satisfied

N/A

Legal charge 24 January 1991 Fully Satisfied

N/A

Debenture 24 January 1991 Fully Satisfied

N/A

Legal charge 06 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.