James Whitaker & Sons (nurserymen) Limited LIVERPOOL


Founded in 1913, James Whitaker & Sons (nurserymen), classified under reg no. 00126932 is an active company. Currently registered at C/o Beesley & Fildes Limited L36 6AF, Liverpool the company has been in the business for one hundred and eleven years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

At the moment there are 3 directors in the the firm, namely Paul B., John B. and Lee D.. In addition one secretary - Lee D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark D. who worked with the the firm until 10 April 2006.

James Whitaker & Sons (nurserymen) Limited Address / Contact

Office Address C/o Beesley & Fildes Limited
Office Address2 Wilson Road Huyton
Town Liverpool
Post code L36 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00126932
Date of Incorporation Mon, 3rd Feb 1913
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st January
Company age 111 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul B.

Position: Director

Appointed: 21 August 2006

John B.

Position: Director

Appointed: 10 April 2006

Lee D.

Position: Director

Appointed: 10 April 2006

Lee D.

Position: Secretary

Appointed: 10 April 2006

Mark D.

Position: Secretary

Appointed: 01 June 2000

Resigned: 10 April 2006

Simon D.

Position: Director

Appointed: 01 June 2000

Resigned: 10 April 2006

Mark D.

Position: Director

Appointed: 01 June 2000

Resigned: 10 April 2006

Kathleen D.

Position: Director

Appointed: 10 October 1992

Resigned: 23 September 1993

Gerrard W.

Position: Director

Appointed: 10 October 1992

Resigned: 09 June 2000

Pauline W.

Position: Director

Appointed: 10 October 1992

Resigned: 01 March 2006

Herbert G.

Position: Director

Appointed: 31 December 1991

Resigned: 01 June 2000

Solomon B.

Position: Director

Appointed: 31 December 1991

Resigned: 12 October 1993

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Jws Holdco Limited from Wigan, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Beesley & Fildes Ltd that put Liverpool, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Jws Holdco Limited

Fairhurst Douglas Bank House, Wigan, WN1 2TB, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11322883
Notified on 25 September 2018
Nature of control: 75,01-100% shares

Beesley & Fildes Ltd

Wilson Business Centre Wilson Road, Liverpool, L36 6AF, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2412526
Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand  160 84533 742220 4132 181 896200 522
Current Assets 20 000534 608458 2299 485 6237 663 1373 240 304
Debtors20 00020 00046 97971 4178 935 8535 056 0162 774 487
Other Debtors  22 81623 9288 890 5305 023 1642 523 164
Property Plant Equipment  4 913 9014 721 74311 86511 7532 996 677
Total Inventories  326 784353 070329 357425 225265 295
Net Assets Liabilities  -54 468-113 8624 262 2074 199 6344 317 194
Other
Accrued Liabilities  20 91927 02029 13646 43849 219
Accumulated Depreciation Impairment Property Plant Equipment  137 797344 6718 78011 19318 815
Amounts Owed By Group Undertakings20 00020 000     
Average Number Employees During Period  3234313736
Corporation Tax Payable  13 84232 15665 55794 65219 830
Creditors  5 502 9775 292 8275 235 2813 475 2561 913 971
Increase From Depreciation Charge For Year Property Plant Equipment  137 797206 874209 4912 7027 622
Merchandise  326 784353 070329 357425 225265 295
Net Current Assets Liabilities 20 000-4 968 369-4 834 5984 250 3424 187 8811 326 333
Other Creditors  5 375 8035 100 5955 004 5593 005 4131 505 447
Other Taxation Social Security Payable  3 2033 7874 4835 2005 345
Prepayments  17 26613 0426 04328 69112 025
Property Plant Equipment Gross Cost  5 051 6985 066 41420 64522 9463 015 492
Total Additions Including From Business Combinations Property Plant Equipment  5 051 69814 71671 8822 6722 992 546
Total Assets Less Current Liabilities20 00020 000-54 468-112 8554 262 2074 199 6344 323 010
Trade Creditors Trade Payables  67 089115 075131 546148 880164 130
Trade Debtors Trade Receivables  6 89734 44738 8584 1614 491
Capital Commitments      78 332
Disposals Decrease In Depreciation Impairment Property Plant Equipment    545 382289 
Disposals Property Plant Equipment    5 117 651371 
Provisions For Liabilities Balance Sheet Subtotal   1 007  5 816
Recoverable Value-added Tax    422 234 807

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 22nd, September 2023
Free Download (12 pages)

Company search

Advertisements