Company NameG Whitaker & Co Limited
Company StatusActive
Company Number06251077
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Previous NamesBlue Line Bathrooms Limited and Communications Dynamics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Elizabeth Helen Whitaker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(3 years after company formation)
Appointment Duration13 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressDeepdene Penruan Lane
St Mawes
Truro
Cornwall
TR2 5UH
Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(13 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepdene Penruan Lane
St Mawes
Truro
Cornwall
TR2 5UH
Director NameMs Fiona Helen Billington
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPedn Moran Polvarth Road
St. Mawes
Truro
TR2 5AY
Director NameMr Andrew John Whitaker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Holmbush Road
Putney
London
SW15 3LE
Director NameMr Robert George Whitaker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Oxford
OX2 6DG
Director NameMr Timothy Richard Whitaker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNearwater Polvarth Road
St. Mawes
Truro
TR2 5AY
Director NameMr Ian Richard Hepworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 West Croft
Addingham
Ilkley
LS29 0SP
Director NameGeorgina Clare Templeman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleRecruitment Consultant
Correspondence Address3 Kilner`S Croft
Addingham
Ilkley
LS29 0JS
Secretary NameMr Ian Richard Hepworth
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 West Croft
Addingham
Ilkley
LS29 0SP
Director NameDavid Shennan Houliston
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressScarr Cottage Briggate
Nesfield
Ilkley
West Yorkshire
LS29 0BS
Director NameMr John Brian Whitaker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(8 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 May 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressDeepdene Penruan Lane
St Mawes
Truro
Cornwall
TR2 5UH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressStonelands House
Litton
Skipton
BD23 5QH
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLitton
WardUpper Wharfedale
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1John Brian Whitaker
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

25 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
23 June 2023Registered office address changed from Deepdene Penruan Lane St Mawes Truro Cornwall TR2 5UH England to Stonelands House Litton Skipton BD23 5QH on 23 June 2023 (1 page)
12 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
25 September 2022Appointment of Mr Robert George Whitaker as a director on 12 September 2022 (2 pages)
25 September 2022Appointment of Mr Timothy Richard Whitaker as a director on 12 September 2022 (2 pages)
25 September 2022Appointment of Mr Andrew John Whitaker as a director on 12 September 2022 (2 pages)
25 September 2022Appointment of Ms Fiona Helen Billington as a director on 12 September 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
26 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
18 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 May 2021Termination of appointment of John Brian Whitaker as a director on 17 May 2021 (1 page)
19 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
11 May 2021Appointment of Mr David Christopher Mitchell as a director on 11 May 2021 (2 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
17 November 2017Director's details changed for Mrs Elizabeth Helen Whitaker on 13 November 2017 (2 pages)
17 November 2017Director's details changed for Mr John Brian Whitaker on 13 November 2017 (2 pages)
17 November 2017Registered office address changed from Winebeck Farm Bolton Road Addingham Ilkley LS29 0RF England to Deepdene Penruan Lane St Mawes Truro Cornwall TR2 5UH on 17 November 2017 (1 page)
17 November 2017Director's details changed for Mrs Elizabeth Helen Whitaker on 13 November 2017 (2 pages)
17 November 2017Change of details for Mr John Brian Whitaker as a person with significant control on 13 November 2017 (2 pages)
17 November 2017Director's details changed for Mr John Brian Whitaker on 13 November 2017 (2 pages)
17 November 2017Registered office address changed from Winebeck Farm Bolton Road Addingham Ilkley LS29 0RF England to Deepdene Penruan Lane St Mawes Truro Cornwall TR2 5UH on 17 November 2017 (1 page)
17 November 2017Change of details for Mr John Brian Whitaker as a person with significant control on 13 November 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
22 May 2017Registered office address changed from Bhp Chartered Accountants, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to Winebeck Farm Bolton Road Addingham Ilkley LS29 0RF on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bhp Chartered Accountants, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to Winebeck Farm Bolton Road Addingham Ilkley LS29 0RF on 22 May 2017 (1 page)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 February 2017Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
24 February 2017Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 May 2015Registered office address changed from Grove House 12 Riddings Road Ilkley W Yorkshire LS29 9BF to Bhp Chartered Accountants, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 18 May 2015 (1 page)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Registered office address changed from Grove House 12 Riddings Road Ilkley W Yorkshire LS29 9BF to Bhp Chartered Accountants, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 18 May 2015 (1 page)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 March 2015Amended accounts for a dormant company made up to 31 May 2013 (3 pages)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 March 2015Amended accounts for a dormant company made up to 31 May 2013 (3 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
26 September 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
26 September 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
2 July 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
14 September 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
1 October 2010Appointment of Mrs Elizabeth Helen Whitaker as a director (2 pages)
1 October 2010Appointment of Mrs Elizabeth Helen Whitaker as a director (2 pages)
30 September 2010Termination of appointment of David Houliston as a director (1 page)
30 September 2010Termination of appointment of David Houliston as a director (1 page)
17 August 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
17 August 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
4 June 2010Termination of appointment of Ian Hepworth as a director (1 page)
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
4 June 2010Termination of appointment of Ian Hepworth as a director (1 page)
2 June 2010Termination of appointment of Ian Hepworth as a secretary (1 page)
2 June 2010Termination of appointment of Ian Hepworth as a secretary (1 page)
12 March 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
12 March 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
23 August 2008Company name changed communications dynamics LIMITED\certificate issued on 27/08/08 (2 pages)
23 August 2008Company name changed communications dynamics LIMITED\certificate issued on 27/08/08 (2 pages)
12 June 2008Return made up to 17/05/08; full list of members (4 pages)
12 June 2008Return made up to 17/05/08; full list of members (4 pages)
28 January 2008Location of register of members (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: 7 west croft addingham ilkley LS29 0SP (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 7 west croft addingham ilkley LS29 0SP (1 page)
28 January 2008Location of register of members (1 page)
23 January 2008Company name changed blue line bathrooms LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed blue line bathrooms LIMITED\certificate issued on 23/01/08 (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 2007New secretary appointed;new director appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New secretary appointed;new director appointed (1 page)
4 July 2007Director resigned (1 page)
17 May 2007Incorporation (16 pages)
17 May 2007Incorporation (16 pages)