Company NameWhittaker Groundworks Limited
DirectorJeffrey Carl Whittaker
Company StatusActive
Company Number09849203
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 6 months ago)
Previous NameWhittaker Agricultural Contractors Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Jeffrey Carl Whittaker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Secretary NameMrs Janice Whittaker
StatusCurrent
Appointed08 March 2016(4 months, 1 week after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMr Jeffery Ivan Whittaker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 October 2023Confirmation statement made on 15 October 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
1 November 2021Director's details changed for Mr Jeffrey Carl Whittaker on 1 November 2021 (2 pages)
1 November 2021Change of details for Mr Jeffrey Carl Whittaker as a person with significant control on 1 November 2021 (2 pages)
27 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
10 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
12 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
21 December 2018Notification of Janice Whittaker as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Cessation of Jeffrey Ivan Whittaker as a person with significant control on 16 November 2018 (1 page)
12 December 2018Termination of appointment of Jeffery Ivan Whittaker as a director on 16 November 2018 (1 page)
9 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
17 January 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
29 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG United Kingdom to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG United Kingdom to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page)
2 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
8 March 2016Appointment of Mrs Janice Whittaker as a secretary on 8 March 2016 (2 pages)
8 March 2016Appointment of Mrs Janice Whittaker as a secretary on 8 March 2016 (2 pages)
9 December 2015Company name changed whittaker agricultural contractors LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
9 December 2015Company name changed whittaker agricultural contractors LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
30 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-30
  • GBP 100
(20 pages)
30 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-30
  • GBP 100
(20 pages)