About

Registered Number: 06688117
Date of Incorporation: 03/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: C/O Ppi Accountancy Limited Horley Green House, Horley Green Road, Claremount, Halifax, HX3 6AS

 

Kim Whitaker Ltd was registered on 03 September 2008 with its registered office in Claremount in Halifax, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, Kim, Dr 05 September 2008 - 1
HIGHSTONE DIRECTORS LIMITED 03 September 2008 03 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WHITAKER, Lorna 05 September 2008 10 September 2019 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 20 September 2019
PSC04 - N/A 20 September 2019
TM02 - Termination of appointment of secretary 20 September 2019
PSC07 - N/A 20 September 2019
AA - Annual Accounts 11 June 2019
MR01 - N/A 17 April 2019
MR01 - N/A 29 March 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 14 September 2017
PSC01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 25 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
NEWINC - New incorporation documents 03 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2019 Outstanding

N/A

A registered charge 25 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.