Company NameGARY Whitaker Limited
Company StatusDissolved
Company Number03606161
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameBusinessbright Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Gary Douglas Whitaker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(1 day after company formation)
Appointment Duration23 years, 3 months (closed 09 November 2021)
RoleMotor Trader
Country of ResidenceGibraltar
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Secretary NameJulie Whitaker
NationalityBritish
StatusClosed
Appointed30 July 1998(1 day after company formation)
Appointment Duration23 years, 3 months (closed 09 November 2021)
RoleCompany Director
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameMrs Julie Whitaker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(18 years, 3 months after company formation)
Appointment Duration5 years (closed 09 November 2021)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.garywhitaker.com

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.7k at £1Gary Douglas Whitaker
50.01%
Ordinary
3.7k at £1Julie Whitaker
49.99%
Ordinary

Financials

Year2014
Net Worth£47,924
Cash£33,605
Current Liabilities£9,411

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

13 July 2007Delivered on: 19 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit BT1/1445 3RD avenue tean valley trading estate gateshead tyne & wear t/no TY289885. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

5 November 2020Director's details changed for Mr Gary Douglas Whitaker on 1 September 2020 (2 pages)
5 November 2020Director's details changed for Mrs Julie Whitaker on 1 September 2020 (2 pages)
30 September 2020Director's details changed for Mr Gary Douglas Whitaker on 30 September 2020 (2 pages)
30 September 2020Director's details changed for Mrs Julie Whitaker on 30 September 2020 (2 pages)
26 August 2020Registered office address changed from 43 Durham Moor Crescent Durham DH1 5AS England to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 26 August 2020 (1 page)
31 July 2020Confirmation statement made on 29 July 2020 with updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
29 March 2017Appointment of Mrs Julie Whitaker as a director on 27 October 2016 (2 pages)
29 March 2017Appointment of Mrs Julie Whitaker as a director on 27 October 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
8 August 2016Registered office address changed from The Lodge Laburnum Avenue Durham DH1 4HA to 43 Durham Moor Crescent Durham DH1 5AS on 8 August 2016 (1 page)
8 August 2016Registered office address changed from The Lodge Laburnum Avenue Durham DH1 4HA to 43 Durham Moor Crescent Durham DH1 5AS on 8 August 2016 (1 page)
8 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
5 July 2016Director's details changed for Gary Douglas Whitaker on 1 July 2016 (2 pages)
5 July 2016Director's details changed for Gary Douglas Whitaker on 1 July 2016 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 August 2015Director's details changed for Gary Douglas Whitaker on 22 August 2014 (2 pages)
15 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 7,405
(3 pages)
15 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 7,405
(3 pages)
15 August 2015Director's details changed for Gary Douglas Whitaker on 22 August 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 7,405
(3 pages)
14 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 7,405
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 7,405
(3 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 7,405
(3 pages)
29 May 2013Registered office address changed from North Grange Blue House Bank Hett Hills Chester Le Street County Durham DH2 3JY United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from North Grange Blue House Bank Hett Hills Chester Le Street County Durham DH2 3JY United Kingdom on 29 May 2013 (1 page)
13 February 2013Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
13 February 2013Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
25 January 2013Director's details changed for Gary Douglas Whitaker on 9 November 2012 (2 pages)
25 January 2013Director's details changed for Gary Douglas Whitaker on 9 November 2012 (2 pages)
25 January 2013Secretary's details changed for Julie Whitaker on 9 November 2012 (1 page)
25 January 2013Director's details changed for Gary Douglas Whitaker on 9 November 2012 (2 pages)
25 January 2013Registered office address changed from Stoneygate Whitehall Lane Iveston County Durham DH8 7TA on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Stoneygate Whitehall Lane Iveston County Durham DH8 7TA on 25 January 2013 (1 page)
25 January 2013Secretary's details changed for Julie Whitaker on 9 November 2012 (1 page)
25 January 2013Secretary's details changed for Julie Whitaker on 9 November 2012 (1 page)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 August 2009Return made up to 29/07/09; full list of members (3 pages)
17 August 2009Return made up to 29/07/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 November 2008Return made up to 29/07/08; full list of members (3 pages)
28 November 2008Return made up to 29/07/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 September 2007Return made up to 29/07/07; no change of members
  • 363(287) ‐ Registered office changed on 22/09/07
(6 pages)
22 September 2007Return made up to 29/07/07; no change of members
  • 363(287) ‐ Registered office changed on 22/09/07
(6 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
19 July 2007Particulars of mortgage/charge (5 pages)
19 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 October 2006Registered office changed on 27/10/06 from: maplewood 4 low farm bradbury stockton on tees TS21 2ET (1 page)
27 October 2006Registered office changed on 27/10/06 from: maplewood 4 low farm bradbury stockton on tees TS21 2ET (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
19 September 2006Auditor's resignation (1 page)
19 September 2006Auditor's resignation (1 page)
8 August 2006Return made up to 29/07/06; full list of members (6 pages)
8 August 2006Return made up to 29/07/06; full list of members (6 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
9 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
6 January 2005Registered office changed on 06/01/05 from: 49 rosemount durham city DH1 5GA (1 page)
6 January 2005Registered office changed on 06/01/05 from: 49 rosemount durham city DH1 5GA (1 page)
18 August 2004Auditor's resignation (1 page)
18 August 2004Auditor's resignation (1 page)
6 August 2004Return made up to 29/07/04; full list of members (6 pages)
6 August 2004Return made up to 29/07/04; full list of members (6 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
3 September 2003Return made up to 29/07/03; full list of members (6 pages)
3 September 2003Return made up to 29/07/03; full list of members (6 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
20 September 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
13 February 2002Registered office changed on 13/02/02 from: 26 denwick close chester le street durham DH2 3TL (1 page)
13 February 2002Registered office changed on 13/02/02 from: 26 denwick close chester le street durham DH2 3TL (1 page)
18 September 2001Return made up to 29/07/01; full list of members (6 pages)
18 September 2001Return made up to 29/07/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
22 November 2000Registered office changed on 22/11/00 from: the stable dovecote farm waldridge lane chester le street county durham DH2 2NQ (1 page)
22 November 2000Secretary's particulars changed (1 page)
22 November 2000Registered office changed on 22/11/00 from: the stable dovecote farm waldridge lane chester le street county durham DH2 2NQ (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000Secretary's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
17 August 2000Return made up to 29/07/00; full list of members (6 pages)
17 August 2000Return made up to 29/07/00; full list of members (6 pages)
15 May 2000Full accounts made up to 31 August 1999 (12 pages)
15 May 2000Full accounts made up to 31 August 1999 (12 pages)
20 October 1999Particulars of contract relating to shares (3 pages)
20 October 1999Ad 01/09/98--------- £ si 7404@1 (3 pages)
20 October 1999Ad 01/09/98--------- £ si 7404@1 (3 pages)
20 October 1999Particulars of contract relating to shares (3 pages)
1 September 1999Return made up to 29/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1999Return made up to 29/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 1999£ nc 100/10000 01/09/98 (2 pages)
25 May 1999£ nc 100/10000 01/09/98 (2 pages)
25 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 May 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
25 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 May 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
9 September 1998Company name changed businessbright LIMITED\certificate issued on 10/09/98 (2 pages)
9 September 1998Company name changed businessbright LIMITED\certificate issued on 10/09/98 (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (2 pages)
29 July 1998Incorporation (12 pages)
29 July 1998Incorporation (12 pages)