WHITAKERS CHOCOLATES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

19/02/2519 February 2025 Satisfaction of charge 7 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 006979550012 in full

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Resolutions

View Document

24/01/2524 January 2025 Change of share class name or designation

View Document

23/01/2523 January 2025 Termination of appointment of Sally Clare Thorpe as a secretary on 2025-01-17

View Document

23/01/2523 January 2025 Termination of appointment of Gemma Louise Whitaker as a director on 2025-01-17

View Document

23/01/2523 January 2025 Appointment of Mr Kenneth Robert Osborne as a director on 2025-01-17

View Document

23/01/2523 January 2025 Appointment of Mr Christopher Robert Neville as a director on 2025-01-17

View Document

23/01/2523 January 2025 Cessation of R J Whitaker Limited as a person with significant control on 2025-01-17

View Document

23/01/2523 January 2025 Notification of Bramble Foods Group Limited as a person with significant control on 2025-01-17

View Document

23/01/2523 January 2025 Appointment of Mr Antony James Foster as a director on 2025-01-17

View Document

22/01/2522 January 2025 Registration of charge 006979550014, created on 2025-01-17

View Document

20/01/2520 January 2025 Registration of charge 006979550013, created on 2025-01-17

View Document

11/12/2411 December 2024 Second filing of Confirmation Statement dated 2024-04-19

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

02/05/242 May 2024 Director's details changed for Mr William Reginald Whitaker on 2023-04-20

View Document

02/05/242 May 2024 Director's details changed for Mrs Gemma Louise Whitaker on 2023-04-20

View Document

06/03/246 March 2024 Registration of charge 006979550012, created on 2024-03-01

View Document

07/11/237 November 2023 Notification of R J Whitaker Limited as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Cessation of Syke House Investments Limited as a person with significant control on 2023-11-06

View Document

02/11/232 November 2023 Satisfaction of charge 11 in full

View Document

02/11/232 November 2023 Satisfaction of charge 10 in full

View Document

02/11/232 November 2023 Satisfaction of charge 9 in full

View Document

26/10/2326 October 2023 Notification of Syke House Investments Limited as a person with significant control on 2023-10-25

View Document

26/10/2326 October 2023 Cessation of William Reginald Whitaker as a person with significant control on 2023-10-25

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Change of share class name or designation

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

16/08/2316 August 2023 Statement of company's objects

View Document

01/05/231 May 2023 Second filing of Confirmation Statement dated 2022-04-19

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

26/04/2326 April 2023 Appointment of Mr Benjamin Marc Rowland as a director on 2023-04-24

View Document

19/04/2219 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

08/02/228 February 2022 Termination of appointment of Roland John Whitaker as a director on 2021-10-20

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

17/04/1917 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MRS GEMMA LOUISE WHITAKER

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN WHITAKER

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM REGINALD WHITAKER / 24/10/2017

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MRS SALLY CLARE THORPE

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MR JOHN JAMES WHITAKER

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY ROLAND WHITAKER

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 AUDITOR'S RESIGNATION

View Document

28/11/1228 November 2012 ALTER ARTICLES 20/11/2012

View Document

26/04/1226 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROLAND JOHN WHITAKER / 25/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JOHN WHITAKER / 25/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM REGINALD WHITAKER / 25/04/2010

View Document

05/05/105 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/043 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 COMPANY NAME CHANGED WHITAKERS CHOCOLATIERS (SKIPTON) LIMITED CERTIFICATE ISSUED ON 07/01/02

View Document

07/09/017 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 ALTER MEM AND ARTS 10/05/99

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9917 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994

View Document

11/05/9411 May 1994

View Document

11/05/9411 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

25/02/9425 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9425 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

03/06/933 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/933 June 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

03/07/923 July 1992 AUDITOR'S RESIGNATION

View Document

27/04/9227 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/04/9211 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9211 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9211 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/912 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

26/06/9126 June 1991

View Document

26/06/9126 June 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/01/8931 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

01/11/881 November 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

05/05/885 May 1988 Full accounts made up to 1987-07-31

View Document

05/05/885 May 1988 Full accounts made up to 1987-07-31

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/8717 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

17/04/8717 April 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 RETURN MADE UP TO 01/11/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 AUTH PURCHASE SHARES NOT CAP

View Document

20/12/8620 December 1986 ***** MEM AND ARTS ********

View Document

05/12/855 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/85

View Document

11/07/6111 July 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/6111 July 1961 CERTIFICATE OF INCORPORATION

View Document


More Company Information