WHITTAKER'S EMBROIDERY LIMITED
BLACKBURN WILLOWMOUNT LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 6AY

Company number 04543613
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 10,700 . The most likely internet sites of WHITTAKER'S EMBROIDERY LIMITED are www.whittakersembroidery.co.uk, and www.whittaker-s-embroidery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Whittaker S Embroidery Limited is a Private Limited Company. The company registration number is 04543613. Whittaker S Embroidery Limited has been working since 24 September 2002. The present status of the company is Active. The registered address of Whittaker S Embroidery Limited is Mentor House Ainsworth Street Blackburn Lancashire Bb1 6ay. . WHITTAKER, Rosemary Doris is a Secretary of the company. WHITTAKER, Gary is a Director of the company. WHITTAKER, Rosemary Doris is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Finishing of textiles".


whittaker's embroidery Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WHITTAKER, Rosemary Doris
Appointed Date: 27 September 2002

Director
WHITTAKER, Gary
Appointed Date: 27 September 2002
63 years old

Director
WHITTAKER, Rosemary Doris
Appointed Date: 27 September 2002
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 September 2002
Appointed Date: 24 September 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 September 2002
Appointed Date: 24 September 2002

Persons With Significant Control

Mrs Rosemary Doris Whittaker
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Whittaker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITTAKER'S EMBROIDERY LIMITED Events

03 Oct 2016
Confirmation statement made on 24 September 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 January 2016
22 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,700

24 Apr 2015
Total exemption small company accounts made up to 31 January 2015
30 Sep 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,700

...
... and 48 more events
26 Nov 2002
Director resigned
21 Nov 2002
Accounting reference date extended from 30/09/03 to 31/01/04
21 Nov 2002
Registered office changed on 21/11/02 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU
04 Oct 2002
Registered office changed on 04/10/02 from: 788-790 finchley road london NW11 7TJ
24 Sep 2002
Incorporation