Hull
HU9 1TY
Secretary Name | Mr Duncan McGahey |
---|---|
Status | Current |
Appointed | 30 June 2015(34 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | F15 The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Mr Duncan McGahey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | F15 The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Mr James Jonathon Hills |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(43 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F15 The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Mr Dean Morrison |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(43 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F15 The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Mr Matthew John Oaks |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(43 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Quality & IT Manager |
Country of Residence | England |
Correspondence Address | F15 The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Eric Grubb |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 June 2001) |
Role | Consultant |
Correspondence Address | 90 Hull Road Hedon Hull North Humberside HU12 8DJ |
Director Name | David Malcolm Whitaker |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Anchorage Kemp Road Swanland North Humberside HU14 3LZ |
Director Name | John Keith Whitaker |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 June 2001) |
Role | Chairman-Consultant |
Correspondence Address | Fir Tree Cottage Balk Lane Arnold Hull North Humberside HU11 5HP |
Director Name | Mr Michael Alan Fish |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 31 August 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown Dry Dock Tower Street Hull HU9 1TY |
Secretary Name | David Malcolm Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Anchorage Kemp Road Swanland North Humberside HU14 3LZ |
Secretary Name | Mr Kenneth Sidney Knudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(13 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hornbeam Drive Cottingham East Yorkshire HU16 4RT |
Director Name | Mr Kenneth Sidney Knudson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(15 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hornbeam Drive Cottingham East Yorkshire HU16 4RT |
Website | whitakertankers.com |
---|---|
Telephone | 01482 595300 |
Telephone region | Hull |
Registered Address | F15 The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | John H. Whitaker (Holdings) LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr John Mark Whitaker 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £701,706 |
Cash | £670,543 |
Current Liabilities | £188,771 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
27 September 1985 | Delivered on: 10 October 1985 Satisfied on: 17 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north west of coat pit lane, great mollington, cheshire t/n ch 160547 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
2 August 1983 | Delivered on: 5 August 1983 Satisfied on: 8 December 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
19 January 1983 | Delivered on: 26 January 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill, book debts uncalled capital. With all buildings fixtures fixed plant & machinery. Fully Satisfied |
17 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
7 June 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
20 July 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
14 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
4 September 2020 | Termination of appointment of Michael Alan Fish as a director on 31 August 2020 (1 page) |
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
17 June 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
29 July 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
19 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
3 June 2019 | Director's details changed for Mr Michael Alan Fish on 1 June 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr John Mark Whitaker on 1 June 2019 (2 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
16 May 2018 | Appointment of Mr Duncan Mcgahey as a director on 1 April 2018 (2 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 July 2015 | Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Kenneth Sidney Knudson as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Kenneth Sidney Knudson as a director on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015 (1 page) |
19 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (6 pages) |
23 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (6 pages) |
10 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members
|
19 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members
|
19 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
13 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
12 August 1999 | Return made up to 10/07/99; no change of members (6 pages) |
12 August 1999 | Return made up to 10/07/99; no change of members (6 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 August 1998 | Return made up to 10/07/98; no change of members
|
10 August 1998 | Return made up to 10/07/98; no change of members
|
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 August 1997 | Return made up to 10/07/97; full list of members
|
7 August 1997 | Return made up to 10/07/97; full list of members
|
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 July 1996 | Return made up to 10/07/96; no change of members (6 pages) |
9 July 1996 | Return made up to 10/07/96; no change of members (6 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 February 1989 | Company name changed\certificate issued on 13/02/89 (2 pages) |
13 February 1989 | Company name changed\certificate issued on 13/02/89 (2 pages) |