Company NameJohn H. Whitaker (Management) Limited
Company StatusActive
Company Number01531390
CategoryPrivate Limited Company
Incorporation Date1 December 1980(43 years, 4 months ago)
Previous NameWheelglobe Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr John Mark Whitaker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrown Dry Dock Tower Street
Hull
HU9 1TY
Secretary NameMr Duncan McGahey
StatusCurrent
Appointed30 June 2015(34 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Duncan McGahey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(37 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr James Jonathon Hills
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(43 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Dean Morrison
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(43 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Matthew John Oaks
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(43 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days
RoleQuality & IT Manager
Country of ResidenceEngland
Correspondence AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameEric Grubb
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 June 2001)
RoleConsultant
Correspondence Address90 Hull Road
Hedon
Hull
North Humberside
HU12 8DJ
Director NameDavid Malcolm Whitaker
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Kemp Road
Swanland
North Humberside
HU14 3LZ
Director NameJohn Keith Whitaker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 June 2001)
RoleChairman-Consultant
Correspondence AddressFir Tree Cottage Balk Lane
Arnold
Hull
North Humberside
HU11 5HP
Director NameMr Michael Alan Fish
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 7 months after company formation)
Appointment Duration29 years, 2 months (resigned 31 August 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Dry Dock Tower Street
Hull
HU9 1TY
Secretary NameDavid Malcolm Whitaker
NationalityBritish
StatusResigned
Appointed10 July 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Kemp Road
Swanland
North Humberside
HU14 3LZ
Secretary NameMr Kenneth Sidney Knudson
NationalityBritish
StatusResigned
Appointed07 June 1994(13 years, 6 months after company formation)
Appointment Duration21 years (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hornbeam Drive
Cottingham
East Yorkshire
HU16 4RT
Director NameMr Kenneth Sidney Knudson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(15 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Hornbeam Drive
Cottingham
East Yorkshire
HU16 4RT

Contact

Websitewhitakertankers.com
Telephone01482 595300
Telephone regionHull

Location

Registered AddressF15 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1John H. Whitaker (Holdings) LTD
99.00%
Ordinary
1 at £1Mr John Mark Whitaker
1.00%
Ordinary

Financials

Year2014
Net Worth£701,706
Cash£670,543
Current Liabilities£188,771

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

27 September 1985Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

17 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
11 July 2023Accounts for a small company made up to 31 December 2022 (8 pages)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
7 June 2022Accounts for a small company made up to 31 December 2021 (8 pages)
20 July 2021Accounts for a small company made up to 31 December 2020 (7 pages)
14 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
4 September 2020Termination of appointment of Michael Alan Fish as a director on 31 August 2020 (1 page)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
17 June 2020Accounts for a small company made up to 31 December 2019 (13 pages)
29 July 2019Accounts for a small company made up to 31 December 2018 (13 pages)
19 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
3 June 2019Director's details changed for Mr Michael Alan Fish on 1 June 2019 (2 pages)
3 June 2019Director's details changed for Mr John Mark Whitaker on 1 June 2019 (2 pages)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
22 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
16 May 2018Appointment of Mr Duncan Mcgahey as a director on 1 April 2018 (2 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (15 pages)
28 June 2016Full accounts made up to 31 December 2015 (15 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
1 July 2015Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Kenneth Sidney Knudson as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Kenneth Sidney Knudson as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Mr Duncan Mcgahey as a secretary on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Kenneth Sidney Knudson as a secretary on 30 June 2015 (1 page)
19 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders (6 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders (6 pages)
10 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
26 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
18 June 2010Full accounts made up to 31 December 2009 (12 pages)
18 June 2010Full accounts made up to 31 December 2009 (12 pages)
7 August 2009Full accounts made up to 31 December 2008 (12 pages)
7 August 2009Full accounts made up to 31 December 2008 (12 pages)
20 July 2009Return made up to 10/07/09; full list of members (4 pages)
20 July 2009Return made up to 10/07/09; full list of members (4 pages)
17 July 2008Full accounts made up to 31 December 2007 (13 pages)
17 July 2008Full accounts made up to 31 December 2007 (13 pages)
17 July 2008Return made up to 10/07/08; full list of members (4 pages)
17 July 2008Return made up to 10/07/08; full list of members (4 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
22 June 2007Full accounts made up to 31 December 2006 (13 pages)
22 June 2007Full accounts made up to 31 December 2006 (13 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Full accounts made up to 31 December 2005 (12 pages)
3 August 2006Full accounts made up to 31 December 2005 (12 pages)
19 July 2006Return made up to 10/07/06; full list of members (3 pages)
19 July 2006Return made up to 10/07/06; full list of members (3 pages)
22 July 2005Return made up to 10/07/05; full list of members (7 pages)
22 July 2005Return made up to 10/07/05; full list of members (7 pages)
23 June 2005Full accounts made up to 31 December 2004 (12 pages)
23 June 2005Full accounts made up to 31 December 2004 (12 pages)
19 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2004Full accounts made up to 31 December 2003 (13 pages)
19 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2004Full accounts made up to 31 December 2003 (13 pages)
21 July 2003Return made up to 10/07/03; full list of members (7 pages)
21 July 2003Return made up to 10/07/03; full list of members (7 pages)
1 July 2003Full accounts made up to 31 December 2002 (11 pages)
1 July 2003Full accounts made up to 31 December 2002 (11 pages)
23 July 2002Return made up to 10/07/02; full list of members (7 pages)
23 July 2002Return made up to 10/07/02; full list of members (7 pages)
17 June 2002Full accounts made up to 31 December 2001 (11 pages)
17 June 2002Full accounts made up to 31 December 2001 (11 pages)
20 July 2001Return made up to 10/07/01; full list of members (7 pages)
20 July 2001Return made up to 10/07/01; full list of members (7 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
13 June 2001Full accounts made up to 31 December 2000 (10 pages)
13 June 2001Full accounts made up to 31 December 2000 (10 pages)
9 August 2000Return made up to 10/07/00; full list of members (7 pages)
9 August 2000Return made up to 10/07/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (12 pages)
13 June 2000Full accounts made up to 31 December 1999 (12 pages)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1999Return made up to 10/07/99; no change of members (6 pages)
12 August 1999Return made up to 10/07/99; no change of members (6 pages)
2 July 1999Full accounts made up to 31 December 1998 (12 pages)
2 July 1999Full accounts made up to 31 December 1998 (12 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (14 pages)
27 October 1998Full accounts made up to 31 December 1997 (14 pages)
10 August 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
7 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
9 July 1996Full accounts made up to 31 December 1995 (13 pages)
9 July 1996Return made up to 10/07/96; no change of members (6 pages)
9 July 1996Return made up to 10/07/96; no change of members (6 pages)
9 July 1996Full accounts made up to 31 December 1995 (13 pages)
11 July 1995Full accounts made up to 31 December 1994 (14 pages)
11 July 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 February 1989Company name changed\certificate issued on 13/02/89 (2 pages)
13 February 1989Company name changed\certificate issued on 13/02/89 (2 pages)