Company NameWhittaker's Jewellers Limited
Company StatusActive
Company Number05018945
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJonathan Lloyd Algernon Evans
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(same day as company formation)
RoleSales Representative
Country of ResidenceEngland
Correspondence AddressCarlton House, Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
Director NameMs Natalie Claire Howard
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressCarlton House, Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
Secretary NameNatalie Claire Howard
NationalityBritish
StatusCurrent
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCarlton House, Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
Director NameNigel Anthony Evans
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleSales Person
Country of ResidenceEngland
Correspondence AddressCarlton House, Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
Director NameMr Richard James Denham Evans
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleSales Person
Country of ResidenceEngland
Correspondence AddressCarlton House, Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
Director NameMr Stephen Michael Holmes
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House, Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
Director NameMs Lauren Elizabeth Howard
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House, Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlton House, Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£2,985,564
Cash£2,145,290
Current Liabilities£507,598

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Full accounts made up to 31 January 2020 (21 pages)
17 January 2020Appointment of Mr. Stephen Michael Holmes as a director on 1 January 2020 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
17 January 2020Appointment of Ms. Lauren Elizabeth Howard as a director on 1 January 2020 (2 pages)
18 October 2019Full accounts made up to 31 January 2019 (20 pages)
28 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
30 October 2018Full accounts made up to 31 January 2018 (20 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
27 October 2017Full accounts made up to 31 January 2017 (23 pages)
27 October 2017Full accounts made up to 31 January 2017 (23 pages)
23 January 2017Director's details changed for Natalie Claire Evans on 19 January 2017 (2 pages)
23 January 2017Director's details changed for Natalie Claire Evans on 19 January 2017 (2 pages)
20 January 2017Director's details changed for Richard James Denham Evans on 19 January 2017 (2 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
20 January 2017Director's details changed for Nigel Anthony Evans on 19 January 2017 (2 pages)
20 January 2017Director's details changed for Nigel Anthony Evans on 19 January 2017 (2 pages)
20 January 2017Director's details changed for Jonathan Lloyd Algernon Evans on 19 January 2017 (2 pages)
20 January 2017Secretary's details changed for Natalie Claire Evans on 19 January 2017 (1 page)
20 January 2017Director's details changed for Richard James Denham Evans on 19 January 2017 (2 pages)
20 January 2017Secretary's details changed for Natalie Claire Evans on 19 January 2017 (1 page)
20 January 2017Director's details changed for Jonathan Lloyd Algernon Evans on 19 January 2017 (2 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
24 November 2016Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
24 November 2016Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(5 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(5 pages)
20 November 2015Amended total exemption small company accounts made up to 31 January 2015 (7 pages)
20 November 2015Amended total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 January 2015Director's details changed for Richard James Denham Evans on 1 January 2015 (2 pages)
28 January 2015Secretary's details changed for Natalie Claire Evans on 1 January 2015 (1 page)
28 January 2015Director's details changed for Nigel Anthony Evans on 1 January 2015 (2 pages)
28 January 2015Director's details changed for Natalie Claire Evans on 1 January 2015 (2 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
28 January 2015Director's details changed for Richard James Denham Evans on 1 January 2015 (2 pages)
28 January 2015Director's details changed for Natalie Claire Evans on 1 January 2015 (2 pages)
28 January 2015Director's details changed for Jonathan Lloyd Algernon Evans on 1 January 2015 (2 pages)
28 January 2015Director's details changed for Jonathan Lloyd Algernon Evans on 1 January 2015 (2 pages)
28 January 2015Director's details changed for Jonathan Lloyd Algernon Evans on 1 January 2015 (2 pages)
28 January 2015Director's details changed for Natalie Claire Evans on 1 January 2015 (2 pages)
28 January 2015Director's details changed for Nigel Anthony Evans on 1 January 2015 (2 pages)
28 January 2015Director's details changed for Nigel Anthony Evans on 1 January 2015 (2 pages)
28 January 2015Director's details changed for Richard James Denham Evans on 1 January 2015 (2 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(5 pages)
28 January 2015Secretary's details changed for Natalie Claire Evans on 1 January 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(7 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(7 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 February 2010Director's details changed for Jonathan Lloyd Algernon Evans on 14 February 2010 (2 pages)
18 February 2010Director's details changed for Richard James Denham Evans on 19 January 2010 (2 pages)
18 February 2010Director's details changed for Natalie Claire Evans on 19 January 2010 (2 pages)
18 February 2010Director's details changed for Richard James Denham Evans on 19 January 2010 (2 pages)
18 February 2010Director's details changed for Natalie Claire Evans on 19 January 2010 (2 pages)
18 February 2010Secretary's details changed for Natalie Claire Evans on 19 January 2010 (1 page)
18 February 2010Director's details changed for Nigel Anthony Evans on 19 January 2010 (2 pages)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Jonathan Lloyd Algernon Evans on 14 February 2010 (2 pages)
18 February 2010Director's details changed for Nigel Anthony Evans on 19 January 2010 (2 pages)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
18 February 2010Secretary's details changed for Natalie Claire Evans on 19 January 2010 (1 page)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
19 January 2009Return made up to 19/01/09; full list of members (5 pages)
19 January 2009Return made up to 19/01/09; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 February 2008Return made up to 19/01/08; full list of members (3 pages)
1 February 2008Return made up to 19/01/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 February 2007Return made up to 19/01/07; full list of members (3 pages)
16 February 2007Return made up to 19/01/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 January 2006Return made up to 19/01/06; full list of members (3 pages)
19 January 2006Return made up to 19/01/06; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2004Director's particulars changed (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Director's particulars changed (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Ad 26/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Ad 26/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Incorporation (17 pages)
19 January 2004Incorporation (17 pages)