WHITTAKERS OF BLACKPOOL LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY6 7BQ
Company number 04473221
Status Active
Incorporation Date 29 June 2002
Company Type Private Limited Company
Address 9 CHAPEL STREET, POULTON LE FYLDE, LANCASHIRE, FY6 7BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 100 ; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 100 . The most likely internet sites of WHITTAKERS OF BLACKPOOL LIMITED are www.whittakersofblackpool.co.uk, and www.whittakers-of-blackpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Whittakers of Blackpool Limited is a Private Limited Company. The company registration number is 04473221. Whittakers of Blackpool Limited has been working since 29 June 2002. The present status of the company is Active. The registered address of Whittakers of Blackpool Limited is 9 Chapel Street Poulton Le Fylde Lancashire Fy6 7bq. The company`s financial liabilities are £99.61k. It is £74.96k against last year. And the total assets are £199.79k, which is £2.42k against last year. WHITTAKER, Beverley Ann is a Secretary of the company. WHITTAKER, Stephen Michael is a Director of the company. Secretary WHITTAKER, Harold has been resigned. Secretary WHITTAKER, Lorraine has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


whittakers of blackpool Key Finiance

LIABILITIES £99.61k
+304%
CASH n/a
TOTAL ASSETS £199.79k
+1%
All Financial Figures

Current Directors

Secretary
WHITTAKER, Beverley Ann
Appointed Date: 14 January 2005

Director
WHITTAKER, Stephen Michael
Appointed Date: 29 June 2002
60 years old

Resigned Directors

Secretary
WHITTAKER, Harold
Resigned: 14 January 2005
Appointed Date: 01 July 2003

Secretary
WHITTAKER, Lorraine
Resigned: 30 June 2003
Appointed Date: 29 June 2002

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 29 June 2002
Appointed Date: 29 June 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 29 June 2002
Appointed Date: 29 June 2002

WHITTAKERS OF BLACKPOOL LIMITED Events

20 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100

08 Jul 2016
Total exemption small company accounts made up to 31 January 2016
06 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 31 January 2015
30 Jul 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 39 more events
06 Sep 2002
New secretary appointed
06 Sep 2002
New director appointed
29 Jul 2002
Secretary resigned
29 Jul 2002
Director resigned
29 Jun 2002
Incorporation

WHITTAKERS OF BLACKPOOL LIMITED Charges

3 May 2013
Charge code 0447 3221 0007
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 291 vicarage lane, blackpool…
26 April 2013
Charge code 0447 3221 0006
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: F/H land k/a land and buildings on the north east side of…
31 July 2012
Mortgage deed
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Bridging Loans Limited
Description: F/H land situate and k/a 293 vicarage lane blackpool and…
14 October 2008
Legal charge
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 bispham road blackpool lancashire by way of fixed…
10 November 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 142 preston old road blackpool. By way of fixed charge the…
16 January 2006
Charge
Delivered: 18 January 2006
Status: Satisfied on 24 April 2013
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a 142A preston old road, lancashire…
22 November 2005
Debenture
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…