G Whitaker & Co Limited SKIPTON


Founded in 2007, G Whitaker &, classified under reg no. 06251077 is an active company. Currently registered at Stonelands House BD23 5QH, Skipton the company has been in the business for seventeen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Wed, 27th Aug 2008 G Whitaker & Co Limited is no longer carrying the name Communications Dynamics.

The firm has 6 directors, namely Robert W., Andrew W. and Timothy W. and others. Of them, Elizabeth W. has been with the company the longest, being appointed on 20 May 2010 and Robert W. and Andrew W. and Timothy W. and Fiona B. have been with the company for the least time - from 12 September 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ian H. who worked with the the firm until 2 June 2010.

G Whitaker & Co Limited Address / Contact

Office Address Stonelands House
Office Address2 Litton
Town Skipton
Post code BD23 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06251077
Date of Incorporation Thu, 17th May 2007
Industry Non-trading company
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Robert W.

Position: Director

Appointed: 12 September 2022

Andrew W.

Position: Director

Appointed: 12 September 2022

Timothy W.

Position: Director

Appointed: 12 September 2022

Fiona B.

Position: Director

Appointed: 12 September 2022

David M.

Position: Director

Appointed: 11 May 2021

Elizabeth W.

Position: Director

Appointed: 20 May 2010

John W.

Position: Director

Appointed: 15 January 2008

Resigned: 17 May 2021

David H.

Position: Director

Appointed: 15 January 2008

Resigned: 20 May 2010

Ian H.

Position: Secretary

Appointed: 17 May 2007

Resigned: 02 June 2010

Ian H.

Position: Director

Appointed: 17 May 2007

Resigned: 17 October 2009

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 May 2007

Resigned: 17 May 2007

Georgina T.

Position: Director

Appointed: 17 May 2007

Resigned: 15 January 2008

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 17 May 2007

Resigned: 17 May 2007

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is John W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John W.

Notified on 6 April 2016
Ceased on 10 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Communications Dynamics August 27, 2008
Blue Line Bathrooms January 23, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312019-09-302020-09-302021-09-302022-09-30
Net Worth22    
Balance Sheet
Cash Bank On Hand   5 9122 73517 227
Current Assets  603 7731 505 6051 507 2881 362 781
Debtors   1 499 6921 504 5531 345 554
Net Assets Liabilities  46 127178 930201 312288 265
Other Debtors   1 499 6921 504 5531 345 554
Net Assets Liabilities Including Pension Asset Liability22    
Reserves/Capital
Called Up Share Capital22    
Shareholder Funds22    
Other
Administrative Expenses   108 8854 2432 452
Average Number Employees During Period  2222
Creditors  2 060 503536 6152 418 6712 418 671
Income From Other Fixed Asset Investments   127 60026 62583 460
Investments Fixed Assets270 345513 163 1 496 4051 441 4051 591 405
Net Current Assets Liabilities-270 343-513 1611 456 730968 9901 178 5781 115 531
Operating Profit Loss   11 115-4 243-2 452
Other Creditors   2 286 4652 418 6712 418 671
Other Investments Other Than Loans   1 496 4051 441 4051 591 405
Profit Loss   132 80322 38286 953
Profit Loss On Ordinary Activities Before Tax   138 71522 38281 008
Tax Tax Credit On Profit Or Loss On Ordinary Activities   5 912 -5 945
Total Assets Less Current Liabilities2246 1272 465 3952 619 9832 706 936
Trade Creditors Trade Payables   -1  
Turnover Revenue   120 000  
Fixed Assets270 345513 1631 502 8571 496 405  
Creditors Due Within One Year270 343513 161    
Number Shares Allotted 2    
Par Value Share 1    
Share Capital Allotted Called Up Paid22    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 25th, June 2023
Free Download (10 pages)

Company search