Company NameKIM Whitaker Limited
DirectorKim Roxane Whitaker
Company StatusActive
Company Number06688117
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Kim Roxane Whitaker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2008(2 days after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ppi Accountancy Limited Horley Green House
Horley Green Road
Claremount
Halifax
HX3 6AS
Secretary NameMrs Lorna Whitaker
NationalityBritish
StatusResigned
Appointed05 September 2008(2 days after company formation)
Appointment Duration11 years (resigned 10 September 2019)
RoleSecretary
Correspondence AddressC/O Ppi Accountancy Limited Horley Green House
Horley Green Road
Claremount
Halifax
HX3 6AS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed03 September 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Contact

Websitekimwhitaker.net

Location

Registered AddressC/O Ppi Accountancy Limited Horley Green House
Horley Green Road
Claremount
Halifax
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Dr Kim Whitaker
60.00%
Ordinary
40 at £1Mrs Lorna Whitaker
40.00%
Ordinary

Financials

Year2014
Net Worth£88,521
Cash£15,411
Current Liabilities£89,401

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

16 April 2019Delivered on: 17 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Lake view, merewood lodge, ecclerigg, windermere, LA23 1QB.
Outstanding
25 March 2019Delivered on: 29 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 November 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
6 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
20 September 2019Termination of appointment of Lorna Whitaker as a secretary on 10 September 2019 (1 page)
20 September 2019Change of details for Dr Kim Whitaker as a person with significant control on 10 September 2019 (2 pages)
20 September 2019Cessation of Lorna Whitaker as a person with significant control on 10 September 2019 (1 page)
11 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 April 2019Registration of charge 066881170002, created on 16 April 2019 (7 pages)
29 March 2019Registration of charge 066881170001, created on 25 March 2019 (9 pages)
14 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Notification of Lorna Whitaker as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Cessation of Horley Green Chartered Accountants as a person with significant control on 1 September 2017 (1 page)
5 September 2017Notification of Kim Whitaker as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Cessation of Horley Green Chartered Accountants as a person with significant control on 1 September 2017 (1 page)
5 September 2017Notification of Kim Whitaker as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Lorna Whitaker as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Director's details changed for Dr Kim Whitaker on 6 October 2015 (2 pages)
6 October 2015Director's details changed for Dr Kim Whitaker on 6 October 2015 (2 pages)
6 October 2015Director's details changed for Dr Kim Whitaker on 6 October 2015 (2 pages)
6 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
21 July 2015Director's details changed for Dr Kim Whitaker on 3 July 2015 (2 pages)
21 July 2015Director's details changed for Dr Kim Whitaker on 3 July 2015 (2 pages)
21 July 2015Director's details changed for Dr Kim Whitaker on 3 July 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 September 2010Director's details changed for Dr Kim Whitaker on 3 September 2010 (2 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Dr Kim Whitaker on 3 September 2010 (2 pages)
23 September 2010Secretary's details changed for Mrs Lorna Whitaker on 3 September 2010 (1 page)
23 September 2010Director's details changed for Dr Kim Whitaker on 3 September 2010 (2 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
23 September 2010Secretary's details changed for Mrs Lorna Whitaker on 3 September 2010 (1 page)
23 September 2010Secretary's details changed for Mrs Lorna Whitaker on 3 September 2010 (1 page)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 September 2009Return made up to 03/09/09; full list of members (3 pages)
25 September 2009Return made up to 03/09/09; full list of members (3 pages)
10 October 2008Ad 09/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
10 October 2008Ad 09/10/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
19 September 2008Director appointed dr kim whitaker (1 page)
19 September 2008Secretary appointed mrs lorna whitaker (1 page)
19 September 2008Director appointed dr kim whitaker (1 page)
19 September 2008Secretary appointed mrs lorna whitaker (1 page)
5 September 2008Appointment terminated director highstone directors LIMITED (1 page)
5 September 2008Appointment terminated director highstone directors LIMITED (1 page)
3 September 2008Incorporation (19 pages)
3 September 2008Incorporation (19 pages)