DAVID WHITTLE & CO LIMITED

Register to unlock more data on OkredoRegister

DAVID WHITTLE & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04991977

Incorporation date

11/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 The Walk, Beccles, Suffolk NR34 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2003)
dot icon16/12/2025
Appointment of Mr Robert James Whittle as a secretary on 2025-04-01
dot icon16/12/2025
Termination of appointment of Roslyn Yvonne Francis as a secretary on 2025-04-01
dot icon16/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon23/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon18/12/2009
Director's details changed for David Michael Whittle on 2009-10-01
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 11/12/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 11/12/07; full list of members
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/05/2007
Particulars of mortgage/charge
dot icon09/03/2007
Registered office changed on 09/03/07 from: the willows boat dyke lane acle norwich norfolk NR13 3AZ
dot icon09/03/2007
New secretary appointed
dot icon09/03/2007
Secretary resigned
dot icon22/12/2006
Return made up to 11/12/06; full list of members
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 11/12/05; full list of members
dot icon17/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/01/2005
Ad 11/12/03--------- £ si 2@1
dot icon14/01/2005
Return made up to 11/12/04; full list of members
dot icon09/01/2004
Secretary resigned
dot icon09/01/2004
Director resigned
dot icon09/01/2004
New secretary appointed
dot icon09/01/2004
New director appointed
dot icon09/01/2004
Registered office changed on 09/01/04 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon11/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
153.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittle, David Michael
Director
11/12/2003 - Present
1
Whittle, Robert James
Secretary
01/04/2025 - Present
-
Francis, Roslyn Yvonne
Secretary
09/03/2007 - 01/04/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID WHITTLE & CO LIMITED

DAVID WHITTLE & CO LIMITED is an(a) Active company incorporated on 11/12/2003 with the registered office located at 5 The Walk, Beccles, Suffolk NR34 9AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID WHITTLE & CO LIMITED?

toggle

DAVID WHITTLE & CO LIMITED is currently Active. It was registered on 11/12/2003 .

Where is DAVID WHITTLE & CO LIMITED located?

toggle

DAVID WHITTLE & CO LIMITED is registered at 5 The Walk, Beccles, Suffolk NR34 9AJ.

What does DAVID WHITTLE & CO LIMITED do?

toggle

DAVID WHITTLE & CO LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for DAVID WHITTLE & CO LIMITED?

toggle

The latest filing was on 16/12/2025: Appointment of Mr Robert James Whittle as a secretary on 2025-04-01.