About

Registered Number: 00697955
Date of Incorporation: 11/07/1961 (62 years and 9 months ago)
Company Status: Active
Registered Address: 85 Keighley Road, Skipton, BD23 2NA

 

Established in 1961, Whitakers Chocolates Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". This business has 3 directors listed as Thorpe, Sally Clare, Whitaker, Gemma Louise, Whitaker, John James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, Gemma Louise 11 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Sally Clare 28 October 2014 - 1
WHITAKER, John James 28 October 2014 22 June 2018 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
MR04 - N/A 22 June 2019
CS01 - N/A 08 May 2019
PSC04 - N/A 03 May 2019
PSC04 - N/A 30 April 2019
CH01 - Change of particulars for director 18 April 2019
PSC04 - N/A 18 April 2019
AA - Annual Accounts 17 April 2019
AP01 - Appointment of director 15 April 2019
TM02 - Termination of appointment of secretary 12 September 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 27 April 2018
PSC04 - N/A 24 October 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 28 April 2015
TM02 - Termination of appointment of secretary 28 October 2014
AP03 - Appointment of secretary 28 October 2014
AP03 - Appointment of secretary 28 October 2014
AA - Annual Accounts 01 August 2014
AUD - Auditor's letter of resignation 09 May 2014
AR01 - Annual Return 29 April 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 04 April 2013
AUD - Auditor's letter of resignation 12 February 2013
RESOLUTIONS - N/A 28 November 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 02 April 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 27 April 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 15 May 2009
395 - Particulars of a mortgage or charge 14 October 2008
395 - Particulars of a mortgage or charge 14 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 10 May 2005
RESOLUTIONS - N/A 10 January 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 10 May 2002
CERTNM - Change of name certificate 07 January 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 28 September 1999
RESOLUTIONS - N/A 17 June 1999
395 - Particulars of a mortgage or charge 08 June 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 04 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 08 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1994
395 - Particulars of a mortgage or charge 15 February 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 23 October 1992
AUD - Auditor's letter of resignation 03 July 1992
363s - Annual Return 27 April 1992
395 - Particulars of a mortgage or charge 11 April 1992
395 - Particulars of a mortgage or charge 11 April 1992
395 - Particulars of a mortgage or charge 11 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1992
AA - Annual Accounts 02 August 1991
363a - Annual Return 26 June 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1989
363 - Annual Return 01 November 1988
AA - Annual Accounts 05 May 1988
288 - N/A 15 February 1988
AA - Annual Accounts 17 April 1987
363 - Annual Return 17 April 1987
363 - Annual Return 10 January 1987
RESOLUTIONS - N/A 29 December 1986
RESOLUTIONS - N/A 20 December 1986
AA - Annual Accounts 05 December 1985
MISC - Miscellaneous document 11 July 1961
NEWINC - New incorporation documents 11 July 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2011 Outstanding

N/A

Legal charge 29 September 2008 Outstanding

N/A

Legal charge 29 September 2008 Outstanding

N/A

Chattel mortgage 04 June 1999 Fully Satisfied

N/A

Mortgage debenture 28 January 1994 Outstanding

N/A

Legal charge 25 March 1992 Fully Satisfied

N/A

Legal charge 25 March 1992 Fully Satisfied

N/A

Fixed and floating charge 25 March 1992 Fully Satisfied

N/A

Mortgage 13 February 1976 Fully Satisfied

N/A

Chattels mortgage 20 August 1974 Fully Satisfied

N/A

Chattels mortgage 20 August 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.