WHITTAKER BROS.,LIMITED

Hellopages » West Midlands » Dudley » DY2 7DW
Company number 00067858
Status Active
Incorporation Date 20 November 1900
Company Type Private Limited Company
Address 31 FIRS STREET, DUDLEY, DY2 7DW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-09 GBP 488 ; Registration of charge 000678580002, created on 24 March 2016. The most likely internet sites of WHITTAKER BROS.,LIMITED are www.whittaker.co.uk, and www.whittaker.co.uk. The predicted number of employees is 20 to 30. The company’s age is one hundred and twenty-five years and three months. Whittaker Bros Limited is a Private Limited Company. The company registration number is 00067858. Whittaker Bros Limited has been working since 20 November 1900. The present status of the company is Active. The registered address of Whittaker Bros Limited is 31 Firs Street Dudley Dy2 7dw. The company`s financial liabilities are £284.82k. It is £79.26k against last year. And the total assets are £627.54k, which is £-98.03k against last year. WHITEHOUSE, Anthony Darryl is a Secretary of the company. JONES, Robert Frederick is a Director of the company. WHITEHOUSE, Anthony Darryl is a Director of the company. Secretary FOULKES, John Neville has been resigned. Director FOULKES, Alan Donovan has been resigned. Director FOULKES, John Neville has been resigned. The company operates in "Electrical installation".


whittaker Key Finiance

LIABILITIES £284.82k
+38%
CASH n/a
TOTAL ASSETS £627.54k
-14%
All Financial Figures

Current Directors

Secretary
WHITEHOUSE, Anthony Darryl
Appointed Date: 28 July 1995

Director
JONES, Robert Frederick
Appointed Date: 28 July 1995
92 years old

Director
WHITEHOUSE, Anthony Darryl
Appointed Date: 28 July 1995
64 years old

Resigned Directors

Secretary
FOULKES, John Neville
Resigned: 28 July 1995

Director
FOULKES, Alan Donovan
Resigned: 28 July 1995
102 years old

Director
FOULKES, John Neville
Resigned: 28 July 1995
97 years old

WHITTAKER BROS.,LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 488

08 Apr 2016
Registration of charge 000678580002, created on 24 March 2016
28 May 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 488

20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
13 Oct 1988
Return made up to 14/07/88; full list of members

12 Nov 1987
Accounts for a small company made up to 31 December 1986

12 Nov 1987
Return made up to 08/10/87; no change of members

27 Nov 1986
Full accounts made up to 31 December 1985

27 Nov 1986
Annual return made up to 26/08/86

WHITTAKER BROS.,LIMITED Charges

24 March 2016
Charge code 0006 7858 0002
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 firs street dudley west midlands t/no SF41051.