About

Registered Number: 05308990
Date of Incorporation: 09/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Cherry Lodge, Malton Road Cherry Burton, Beverley, East Yorkshire, HU17 7RA

 

Stephen Whitaker International Ltd was founded on 09 December 2004 and are based in Beverley, East Yorkshire, it's status at Companies House is "Active". The business has 2 directors listed at Companies House. We don't currently know the number of employees at Stephen Whitaker International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, Steven 14 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WHITAKER, Carole Anne 14 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 18 June 2019
PSC01 - N/A 18 June 2019
PSC09 - N/A 18 June 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 26 May 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 17 December 2012
AAMD - Amended Accounts 07 December 2012
AA - Annual Accounts 09 October 2012
AAMD - Amended Accounts 09 March 2012
AAMD - Amended Accounts 02 March 2012
AR01 - Annual Return 19 December 2011
AAMD - Amended Accounts 11 November 2011
AAMD - Amended Accounts 06 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AAMD - Amended Accounts 04 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 15 February 2007
363s - Annual Return 30 January 2007
395 - Particulars of a mortgage or charge 26 October 2006
363s - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
287 - Change in situation or address of Registered Office 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
CERTNM - Change of name certificate 14 January 2005
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.