Company NameL.& J.Whittaker Limited
DirectorPeter Mark Whittaker
Company StatusActive
Company Number00562084
CategoryPrivate Limited Company
Incorporation Date1 March 1956(68 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Peter Mark Whittaker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(36 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Weston Road
Runcorn
Cheshire
WA7 4LQ
Secretary NameMr Peter Mark Whittaker
NationalityBritish
StatusCurrent
Appointed01 July 2006(50 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Weston Road
Runcorn
Cheshire
WA7 4LQ
Director NameMrs Bridgett Teresa Whittaker
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(36 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address14 Chartwell Gardens
Dudlows Green Appleton
Warrington
Cheshire
WA4 5HZ
Director NameMr John Whittaker
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(36 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 05 December 2011)
RoleShoe Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressRangehead Farm
Reedgate Lane
Arley Northwich
Cheshire
CW9 6NT
Secretary NameMrs Bridgett Teresa Whittaker
NationalityBritish
StatusResigned
Appointed08 August 1992(36 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address14 Chartwell Gardens
Dudlows Green Appleton
Warrington
Cheshire
WA4 5HZ
Director NameDr Julie At Cranley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(59 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRange Head Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameMr Martin Jl Whittaker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(59 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2017)
RoleMd Of Interact Tecnology
Country of ResidenceAustralia
Correspondence Address7 Cove Avenue
Manley
Sydney
Nsw 2095
Australia

Contact

Websitewww.whittakers.org

Location

Registered Address145 145 Weston Road
Runcorn
Cheshore
WA7 4LQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

435 at £1Peter Mark Whittaker
43.50%
Ordinary
320 at £1Martin Whittaker
32.00%
Ordinary
220 at £1Julie Whittaker
22.00%
Ordinary
25 at £1Sarah Whitter
2.50%
Ordinary

Financials

Year2014
Turnover£151,110
Gross Profit£26,338
Net Worth-£36,045
Current Liabilities£131,068

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

26 August 1988Delivered on: 9 September 1988
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 58 church street runcorn cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 1959Delivered on: 5 May 1959
Persons entitled: National Westminster Bank

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 19 21 & 23 albert road, windnes. Present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

1 May 2023Total exemption full accounts made up to 31 January 2023 (3 pages)
23 November 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
20 May 2022Confirmation statement made on 27 October 2021 with updates (4 pages)
24 February 2022Total exemption full accounts made up to 31 January 2022 (3 pages)
31 May 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 January 2021 (3 pages)
12 June 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
12 June 2020Registered office address changed from 32 Albert Road Widnes Cheshire WA8 6JE to 145 145 Weston Road Runcorn Cheshore WA7 4LQ on 12 June 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 January 2020 (3 pages)
25 June 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
24 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
27 November 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
2 March 2017Termination of appointment of Julie at Cranley as a director on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Martin Jl Whittaker as a director on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Martin Jl Whittaker as a director on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Julie at Cranley as a director on 28 February 2017 (1 page)
14 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(6 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(6 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(6 pages)
1 June 2015Appointment of Mr Martin Jl Whittaker as a director on 31 May 2015 (2 pages)
1 June 2015Appointment of Mr Martin Jl Whittaker as a director on 31 May 2015 (2 pages)
31 May 2015Appointment of Doctor Julie at Cranley as a director on 31 May 2015 (2 pages)
31 May 2015Appointment of Doctor Julie at Cranley as a director on 31 May 2015 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 August 2014Registered office address changed from 21-23 Albert Road Widnes Cheshire WA8 6JA to 32 Albert Road Widnes Cheshire WA8 6JE on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 21-23 Albert Road Widnes Cheshire WA8 6JA to 32 Albert Road Widnes Cheshire WA8 6JE on 28 August 2014 (1 page)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(4 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(4 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
15 March 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
22 February 2012Termination of appointment of John Whittaker as a director (1 page)
22 February 2012Termination of appointment of John Whittaker as a director (1 page)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
8 March 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
18 August 2010Director's details changed for Mr John Whittaker on 7 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Peter Mark Whittaker on 7 August 2010 (2 pages)
18 August 2010Director's details changed for Mr John Whittaker on 7 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Peter Mark Whittaker on 7 August 2010 (2 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mr Peter Mark Whittaker on 7 August 2010 (2 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mr John Whittaker on 7 August 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (14 pages)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (14 pages)
9 September 2009Return made up to 07/08/09; full list of members (4 pages)
9 September 2009Return made up to 07/08/09; full list of members (4 pages)
12 March 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
12 March 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
8 September 2008Total exemption full accounts made up to 31 January 2008 (18 pages)
8 September 2008Total exemption full accounts made up to 31 January 2008 (18 pages)
8 August 2008Return made up to 07/08/08; full list of members (4 pages)
8 August 2008Return made up to 07/08/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 January 2007 (9 pages)
31 January 2008Total exemption small company accounts made up to 31 January 2007 (9 pages)
17 August 2007Return made up to 08/08/07; full list of members (3 pages)
17 August 2007Return made up to 08/08/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Return made up to 08/08/06; full list of members (3 pages)
2 October 2006New secretary appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Return made up to 08/08/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
5 August 2004Return made up to 08/08/04; full list of members (7 pages)
5 August 2004Return made up to 08/08/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
5 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
16 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
22 August 2002Return made up to 08/08/02; full list of members (7 pages)
22 August 2002Return made up to 08/08/02; full list of members (7 pages)
12 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
2 August 2001Return made up to 08/08/01; full list of members (7 pages)
2 August 2001Return made up to 08/08/01; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 August 2000Return made up to 08/08/00; full list of members (7 pages)
10 August 2000Return made up to 08/08/00; full list of members (7 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 August 1999Return made up to 08/08/99; no change of members (4 pages)
10 August 1999Return made up to 08/08/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
7 September 1998Return made up to 08/08/98; no change of members
  • 363(287) ‐ Registered office changed on 07/09/98
(4 pages)
7 September 1998Return made up to 08/08/98; no change of members
  • 363(287) ‐ Registered office changed on 07/09/98
(4 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 August 1997Return made up to 08/08/97; full list of members (6 pages)
18 August 1997Return made up to 08/08/97; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
10 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
10 December 1996Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page)
10 December 1996Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page)
20 August 1996Return made up to 08/08/96; no change of members
  • 363(287) ‐ Registered office changed on 20/08/96
(4 pages)
20 August 1996Return made up to 08/08/96; no change of members
  • 363(287) ‐ Registered office changed on 20/08/96
(4 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
31 July 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)