Company NameGeorge Whittaker And Sons (Knutsford) Limited
DirectorEvelyn Mary Whittaker
Company StatusActive
Company Number00516114
CategoryPrivate Limited Company
Incorporation Date14 February 1953(71 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameEvelyn Mary Whittaker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1983(30 years, 7 months after company formation)
Appointment Duration40 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindrush
Tabley Road
Knutsford
Cheshire
WA16 0NE
Secretary NameEvelyn Mary Whittaker
NationalityBritish
StatusCurrent
Appointed30 December 1991(38 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindrush
Tabley Road
Knutsford
Cheshire
WA16 0NE
Director NameJohn Whittaker
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1953(1 day after company formation)
Appointment Duration65 years, 10 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindrush
Tabley Road
Knutsford
Cheshire
WA16 0NE

Contact

Telephone07 739165203
Telephone regionMobile

Location

Registered AddressWindrush
Tabley Road
Knutsford
Cheshire
WA16 0NE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1S.a. Whittaker
55.06%
Ordinary
2k at £1E.m. Whittaker
44.94%
Ordinary

Financials

Year2014
Net Worth£48,656
Current Liabilities£215,208

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 December 2022 (1 year, 3 months ago)
Next Return Due13 January 2024 (overdue)

Charges

2 March 1999Delivered on: 5 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 51 albany road chorlton-cum-hardy manchester t/no: GM666734. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 February 1999Delivered on: 9 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 8 alness rd,whalley range manchester; t/no LA24995. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 February 1992Delivered on: 24 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 July 2023Change of details for Mr Stuart Alan Whittaker as a person with significant control on 18 December 2018 (2 pages)
15 May 2023Micro company accounts made up to 31 March 2022 (2 pages)
10 February 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
11 February 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
2 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
6 March 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
24 December 2018Termination of appointment of John Whittaker as a director on 18 December 2018 (1 page)
20 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
19 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4,450
(5 pages)
19 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4,450
(5 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4,450
(5 pages)
17 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4,450
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4,450
(5 pages)
18 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4,450
(5 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
10 February 2011Director's details changed for John Whittaker on 1 January 2010 (2 pages)
10 February 2011Director's details changed for Evelyn Mary Whittaker on 1 January 2010 (2 pages)
10 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for John Whittaker on 1 January 2010 (2 pages)
10 February 2011Director's details changed for John Whittaker on 1 January 2010 (2 pages)
10 February 2011Director's details changed for Evelyn Mary Whittaker on 1 January 2010 (2 pages)
10 February 2011Director's details changed for Evelyn Mary Whittaker on 1 January 2010 (2 pages)
10 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (14 pages)
24 November 2009Annual return made up to 30 December 2008 with a full list of shareholders (14 pages)
24 November 2009Annual return made up to 30 December 2008 with a full list of shareholders (14 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2008Return made up to 30/12/07; no change of members (7 pages)
22 May 2008Return made up to 30/12/07; no change of members (7 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 July 2007Return made up to 30/12/06; full list of members (7 pages)
13 July 2007Return made up to 30/12/06; full list of members (7 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2006Return made up to 30/12/05; full list of members (7 pages)
6 April 2006Return made up to 30/12/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2004Return made up to 30/12/03; full list of members (7 pages)
26 March 2004Return made up to 30/12/03; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Registered office changed on 01/10/03 from: 19 garden road knutsford cheshire WA16 6HT (1 page)
1 October 2003Registered office changed on 01/10/03 from: 19 garden road knutsford cheshire WA16 6HT (1 page)
4 April 2003Registered office changed on 04/04/03 from: 19 garden road knutsford cheshire WA16 6HT (1 page)
4 April 2003Registered office changed on 04/04/03 from: 19 garden road knutsford cheshire WA16 6HT (1 page)
4 April 2003Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Return made up to 30/12/01; full list of members (6 pages)
7 January 2002Return made up to 30/12/01; full list of members (6 pages)
1 February 2001Return made up to 30/12/00; full list of members (6 pages)
1 February 2001Return made up to 30/12/00; full list of members (6 pages)
28 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
28 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
9 February 2000Return made up to 30/12/99; full list of members (6 pages)
9 February 2000Return made up to 30/12/99; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 30 November 1998 (5 pages)
24 December 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 June 1999Accounts for a small company made up to 30 November 1997 (5 pages)
11 June 1999Accounts for a small company made up to 30 November 1997 (5 pages)
26 March 1999Return made up to 30/12/98; no change of members (4 pages)
26 March 1999Return made up to 30/12/98; no change of members (4 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
6 March 1998Accounts for a small company made up to 30 November 1996 (6 pages)
6 March 1998Accounts for a small company made up to 30 November 1996 (6 pages)
6 March 1998Accounts for a small company made up to 30 November 1995 (6 pages)
6 March 1998Accounts for a small company made up to 30 November 1995 (6 pages)
5 March 1998Return made up to 30/12/97; full list of members (6 pages)
5 March 1998Return made up to 30/12/97; full list of members (6 pages)
27 February 1997Return made up to 30/12/96; no change of members (4 pages)
27 February 1997Return made up to 30/12/96; no change of members (4 pages)
20 February 1996Return made up to 30/12/95; no change of members (4 pages)
20 February 1996Return made up to 30/12/95; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 30 November 1994 (6 pages)
5 December 1995Accounts for a small company made up to 30 November 1994 (6 pages)
31 March 1995Return made up to 30/12/94; full list of members (6 pages)
31 March 1995Return made up to 30/12/94; full list of members (6 pages)