JAMES WHITAKER & SONS (NURSERYMEN) LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
JAMES WHITAKER & SONS (NURSERYMEN) LIMITED is a Private Limited Company from LIVERPOOL and has the status: Active.
JAMES WHITAKER & SONS (NURSERYMEN) LIMITED was incorporated 111 years ago on 03/02/1913 and has the registered number: 00126932. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
JAMES WHITAKER & SONS (NURSERYMEN) LIMITED was incorporated 111 years ago on 03/02/1913 and has the registered number: 00126932. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
JAMES WHITAKER & SONS (NURSERYMEN) LIMITED - LIVERPOOL
This company is listed in the following categories:
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
C/O BEESLEY & FILDES LIMITED
LIVERPOOL
MERSEYSIDE
L36 6AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE ANTHONY DAVIES | Aug 1972 | British | Director | 2006-04-10 | CURRENT |
MR PAUL BEESLEY | Apr 1962 | British | Director | 2006-08-21 | CURRENT |
MR JOHN FRANCIS BEESLEY | Aug 1956 | British | Director | 2006-04-10 | CURRENT |
MR LEE ANTHONY DAVIES | Aug 1972 | British | Secretary | 2006-04-10 | CURRENT |
GERRARD JOHN WHITE | Sep 1943 | British | Director | 1992-10-10 UNTIL 2000-06-09 | RESIGNED |
MRS PAULINE WATERMAN | Nov 1921 | British | Director | 1992-10-10 UNTIL 2006-03-01 | RESIGNED |
HERBERT JOHN GITTENS | Sep 1934 | British | Director | RESIGNED | |
MR SIMON DIMELOW | Mar 1960 | British | Director | 2000-06-01 UNTIL 2006-04-10 | RESIGNED |
MR SOLOMON LESLIE BLACK | Jan 1916 | British | Director | RESIGNED | |
KATHLEEN DIMELOW | May 1926 | British | Director | 1992-10-10 UNTIL 1993-09-23 | RESIGNED |
MR MARK DIMELOW | Aug 1954 | British | Director | 2000-06-01 UNTIL 2006-04-10 | RESIGNED |
HERBERT JOHN GITTENS | Sep 1934 | British | Secretary | RESIGNED | |
MR MARK DIMELOW | Aug 1954 | British | Secretary | 2000-06-01 UNTIL 2006-04-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jws Holdco Limited | 2018-09-25 | Wigan | Ownership of shares 75 to 100 percent | |
Beesley & Fildes Ltd | 2016-04-06 - 2018-09-25 | Liverpool | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
James Whitaker & Sons (Nurserymen) Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-23 | 31-01-2023 | £200,522 Cash £4,317,194 equity |
James Whitaker & Sons (Nurserymen) Ltd - Accounts to registrar (filleted) - small 22.3 | 2022-10-29 | 31-01-2022 | £2,181,896 Cash £4,199,634 equity |
James Whitaker & Sons (Nurserymen) Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-10-29 | 31-01-2021 | £220,413 Cash £4,262,207 equity |
James Whitaker & Sons (Nurserymen) Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-12-16 | 31-01-2020 | £33,742 Cash £-113,862 equity |
James Whitaker & Sons (Nurserymen) Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-10-25 | 31-01-2019 | £160,845 Cash £-54,468 equity |
James Whitaker & Sons (Nurserymen) Ltd - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-06-12 | 31-01-2018 | £20,000 equity |