About

Registered Number: 03554022
Date of Incorporation: 28/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 85 Keighley Road, Skipton, North Yorkshire, BD23 2NA

 

Founded in 1998, Whitakers Chocolatiers (Skipton) Ltd are based in North Yorkshire, it's status at Companies House is "Active". The current directors of this business are Whitaker, William, Whitaker, Roland John, Huck, Joan, Macvean, Donald Nigel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, Roland John 28 April 1998 - 1
MACVEAN, Donald Nigel 28 April 1998 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
WHITAKER, William 27 May 2010 - 1
HUCK, Joan 18 August 2000 27 May 2010 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 30 April 2019
PSC04 - N/A 29 April 2019
CH01 - Change of particulars for director 18 April 2019
PSC04 - N/A 18 April 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 27 April 2018
CH03 - Change of particulars for secretary 21 March 2018
PSC04 - N/A 20 March 2018
PSC04 - N/A 20 March 2018
AA - Annual Accounts 14 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 21 April 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 25 March 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 29 April 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
AA - Annual Accounts 25 March 2011
AP03 - Appointment of secretary 10 June 2010
AA - Annual Accounts 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
AR01 - Annual Return 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 18 May 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 09 May 2007
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 24 April 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 01 March 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 01 May 2002
CERTNM - Change of name certificate 07 January 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 07 September 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
363s - Annual Return 09 May 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1999
395 - Particulars of a mortgage or charge 11 January 1999
225 - Change of Accounting Reference Date 21 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.