Whitaker Electrical Limited BRADFORD


Founded in 2003, Whitaker Electrical, classified under reg no. 04708861 is an active company. Currently registered at 5 Wyndy Ridge BD13 3QJ, Bradford the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Neil W., appointed on 24 March 2003. In addition, a secretary was appointed - Lesley W., appointed on 4 January 2011. As of 28 April 2024, there was 1 ex secretary - Rachael W.. There were no ex directors.

Whitaker Electrical Limited Address / Contact

Office Address 5 Wyndy Ridge
Office Address2 Thornton
Town Bradford
Post code BD13 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04708861
Date of Incorporation Mon, 24th Mar 2003
Industry Electrical installation
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Lesley W.

Position: Secretary

Appointed: 04 January 2011

Neil W.

Position: Director

Appointed: 24 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2003

Resigned: 24 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 March 2003

Resigned: 24 March 2003

Rachael W.

Position: Secretary

Appointed: 24 March 2003

Resigned: 31 December 2010

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Neil W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Lesley W. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lesley W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets60 81058 26448 79141 08019 74316 045
Net Assets Liabilities8 9859 61422 54936 54819 04713 400
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 6001 6001 6001 600650 
Average Number Employees During Period221111
Creditors61 07856 04132 5043 543462 645
Fixed Assets10 1758 4026 858513  
Net Current Assets Liabilities4102 81217 29137 63519 69713 400
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6785891 00498  
Total Assets Less Current Liabilities10 58511 21424 14938 14819 69713 400
Advances Credits Directors43 56935 32214 8379 471  
Advances Credits Made In Period Directors 41 24720 485   
Advances Credits Repaid In Period Directors 33 000    
Amount Specific Advance Or Credit Directors  14 8379 471432 645
Amount Specific Advance Or Credit Made In Period Directors   24 3087 486 
Amount Specific Advance Or Credit Repaid In Period Directors    17 0002 602

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Address change date: 2023/03/28. New Address: 5 Wyndy Ridge Thornton Bradford West Yorkshire BD13 3QJ. Previous address: 6 Garwick Terrace Greetland Halifax West Yorkshire HX4 8DA England
filed on: 28th, March 2023
Free Download (1 page)

Company search