Company NameWhitby & Chandler Limited
Company StatusActive
Company Number00191878
CategoryPrivate Limited Company
Incorporation Date13 August 1923(100 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Graham Michael Haworth
NationalityBritish
StatusCurrent
Appointed24 September 1993(70 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
Director NameMr Graham Michael Haworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(71 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
Director NameIan David Cratchley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(81 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
Director NameMr Christopher Mathew Haworth
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(99 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
Director NameHarold Arthur Hague
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(67 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 30 January 1991)
RoleManager
Correspondence Address101 The Walk
Birdwell
Barnsley
South Yorkshire
S70 5UB
Director NamePaul Hardman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(67 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1992)
RoleAccountant
Correspondence Address32 Wharfedale Drive
Chapeltown
Sheffield
South Yorkshire
S30 4QL
Director NamePhilip Hawksworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(67 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 July 2005)
RoleManager
Correspondence Address390 Bradley Road
Huddersfield
West Yorkshire
HD2 1PU
Director NameWilliam Wade Kirkham
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(67 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 September 1995)
RoleAccountant
Correspondence AddressGrove House Grove Lane
Hackney
Matlock
Derbyshire
DE4 2QF
Director NameGraham Thompson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(67 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 January 1992)
RoleSales Director
Correspondence Address11 Quarry Vale Road
Sheffield
South Yorkshire
S12 3EB
Secretary NamePaul Hardman
NationalityBritish
StatusResigned
Appointed02 January 1991(67 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1992)
RoleCompany Director
Correspondence Address32 Wharfedale Drive
Chapeltown
Sheffield
South Yorkshire
S30 4QL
Secretary NameWilliam Wade Kirkham
NationalityBritish
StatusResigned
Appointed29 October 1992(69 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressGrove House Grove Lane
Hackney
Matlock
Derbyshire
DE4 2QF
Director NamePhilip Higginbotham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(73 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 August 2001)
RoleSales Manager
Correspondence Address233 Stonelow Road
Coal Aston
Dronfield
Derbyshire
S18 6ER
Director NamePaul Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(78 years after company formation)
Appointment Duration19 years, 11 months (resigned 21 July 2021)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH

Contact

Websitewhitby-chandler.co.uk
Telephone01226 370380
Telephone regionBarnsley

Location

Registered AddressGreen Road
Penistone
Sheffield
South Yorkshire
S36 6PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone
Address Matches4 other UK companies use this postal address

Shareholders

17.1k at £1Abco Seals LTD
60.60%
Ordinary A
11.1k at £1Abco Seals LTD
39.40%
Ordinary B

Financials

Year2014
Net Worth£1,773,844
Cash£92,549
Current Liabilities£815,858

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

20 August 1993Delivered on: 1 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 August 1986Delivered on: 12 August 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land containing 1 acre 845, sq yds together with premises erected thereon at green road, penistone, barnsley, south yorkshire. By way of fixed charge, the plant machinery, fixtures, fittings, furniture equipment implements and utensils now and in future at the property described above.
Outstanding
23 March 1990Delivered on: 3 April 1990
Satisfied on: 18 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 1989Delivered on: 6 July 1989
Satisfied on: 18 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures, fittings fixed plant and machinery.
Fully Satisfied
31 January 1969Delivered on: 6 February 1969
Satisfied on: 7 September 1996
Persons entitled: Williams Deacon's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 383 sq yds in brunswick rd, sheffield with all fixtures, plant & machinery.
Fully Satisfied
1 February 1967Delivered on: 13 February 1967
Satisfied on: 6 June 1992
Persons entitled: Williams Deacon's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11,13 & 15, brunswick road, sheffield with all fixtures plant & machinery .
Fully Satisfied

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
17 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 30 June 2018 (11 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
16 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 28,290
(5 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 28,290
(5 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 28,290
(5 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 28,290
(5 pages)
7 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
7 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 28,290
(5 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 28,290
(5 pages)
8 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
14 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
14 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
20 January 2011Secretary's details changed for Mr Graham Michael Haworth on 20 January 2011 (1 page)
20 January 2011Director's details changed for Paul Thompson on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Graham Michael Haworth on 20 January 2011 (2 pages)
20 January 2011Secretary's details changed for Mr Graham Michael Haworth on 20 January 2011 (1 page)
20 January 2011Director's details changed for Ian David Cratchley on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Graham Michael Haworth on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Ian David Cratchley on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Paul Thompson on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
15 February 2010Accounts for a small company made up to 30 June 2009 (8 pages)
15 February 2010Accounts for a small company made up to 30 June 2009 (8 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Ian David Cratchley on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Graham Michael Haworth on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Graham Michael Haworth on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Ian David Cratchley on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Paul Thompson on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Paul Thompson on 20 January 2010 (2 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
29 January 2009Return made up to 20/01/09; full list of members (4 pages)
29 January 2009Return made up to 20/01/09; full list of members (4 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
13 March 2008Return made up to 20/01/08; no change of members
  • 363(287) ‐ Registered office changed on 13/03/08
(7 pages)
13 March 2008Return made up to 20/01/08; no change of members
  • 363(287) ‐ Registered office changed on 13/03/08
(7 pages)
19 February 2007Return made up to 20/01/07; full list of members (7 pages)
19 February 2007Return made up to 20/01/07; full list of members (7 pages)
12 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
12 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 February 2006Return made up to 20/01/06; full list of members (7 pages)
13 February 2006Return made up to 20/01/06; full list of members (7 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2005Declaration of assistance for shares acquisition (6 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2005Declaration of assistance for shares acquisition (6 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
26 January 2005Return made up to 20/01/05; full list of members (7 pages)
26 January 2005Return made up to 20/01/05; full list of members (7 pages)
27 April 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
27 April 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
28 January 2004Return made up to 20/01/04; full list of members (7 pages)
28 January 2004Return made up to 20/01/04; full list of members (7 pages)
21 September 2003Director's particulars changed (1 page)
21 September 2003Director's particulars changed (1 page)
30 April 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
30 April 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
29 January 2003Return made up to 20/01/03; full list of members (7 pages)
29 January 2003Return made up to 20/01/03; full list of members (7 pages)
8 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
8 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
26 January 2002Return made up to 20/01/02; full list of members (7 pages)
26 January 2002Return made up to 20/01/02; full list of members (7 pages)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 January 2001Return made up to 20/01/01; full list of members (7 pages)
26 January 2001Return made up to 20/01/01; full list of members (7 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 February 2000Return made up to 20/01/00; full list of members (7 pages)
2 February 2000Return made up to 20/01/00; full list of members (7 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 January 1999Return made up to 20/01/99; full list of members (6 pages)
25 January 1999Return made up to 20/01/99; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 January 1998Return made up to 20/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
(4 pages)
23 January 1998Return made up to 20/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
(4 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 January 1997Return made up to 20/01/97; no change of members (4 pages)
24 January 1997Return made up to 20/01/97; no change of members (4 pages)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
25 August 1995Declaration of assistance for shares acquisition (4 pages)
25 August 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
25 August 1995Declaration of assistance for shares acquisition (4 pages)
25 August 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
26 May 1988Memorandum and Articles of Association (17 pages)
26 May 1988Memorandum and Articles of Association (17 pages)