JOHN H.WHITAKER (TANKERS) LIMITED

Register to unlock more data on OkredoRegister

JOHN H.WHITAKER (TANKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00219451

Incorporation date

05/02/1927

Size

Medium

Contacts

Registered address

Registered address

Old Dock Offices, High Street, Hull HU1 1HACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon30/03/2026
Registered office address changed from Crown Dry Dock Tower Street Hull East Yorkshire HU9 1TY England to Old Dock Offices High Street Hull HU1 1HA on 2026-03-30
dot icon28/01/2026
Registration of charge 002194510111, created on 2026-01-20
dot icon28/01/2026
Registration of charge 002194510112, created on 2026-01-20
dot icon28/01/2026
Registration of charge 002194510113, created on 2026-01-20
dot icon28/01/2026
Registration of charge 002194510114, created on 2026-01-20
dot icon28/01/2026
Registration of charge 002194510115, created on 2026-01-20
dot icon28/01/2026
Registration of charge 002194510116, created on 2026-01-20
dot icon28/01/2026
Registration of charge 002194510117, created on 2026-01-20
dot icon28/01/2026
Registration of charge 002194510118, created on 2026-01-20
dot icon28/01/2026
Registration of charge 002194510119, created on 2026-01-20
dot icon28/01/2026
Registration of charge 002194510120, created on 2026-01-20
dot icon28/01/2026
Registration of charge 002194510121, created on 2026-01-20
dot icon28/01/2026
Registration of charge 002194510122, created on 2026-01-20
dot icon06/01/2026
Registration of charge 002194510110, created on 2025-12-22
dot icon24/12/2025
Registration of charge 002194510109, created on 2025-12-22
dot icon12/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon15/07/2025
Registration of charge 002194510104, created on 2025-07-02
dot icon15/07/2025
Registration of charge 002194510105, created on 2025-07-02
dot icon15/07/2025
Registration of charge 002194510106, created on 2025-07-02
dot icon15/07/2025
Registration of charge 002194510107, created on 2025-07-02
dot icon15/07/2025
Registration of charge 002194510108, created on 2025-07-02
dot icon09/07/2025
Satisfaction of charge 002194510092 in full
dot icon09/07/2025
Satisfaction of charge 002194510096 in full
dot icon09/07/2025
Satisfaction of charge 002194510098 in full
dot icon09/07/2025
Satisfaction of charge 002194510095 in full
dot icon09/07/2025
Satisfaction of charge 002194510097 in full
dot icon09/07/2025
Satisfaction of charge 002194510094 in full
dot icon09/07/2025
Satisfaction of charge 002194510093 in full
dot icon09/07/2025
Satisfaction of charge 002194510085 in full
dot icon09/07/2025
Satisfaction of charge 002194510087 in full
dot icon09/07/2025
Satisfaction of charge 002194510086 in full
dot icon09/07/2025
Satisfaction of charge 002194510088 in full
dot icon09/07/2025
Satisfaction of charge 002194510091 in full
dot icon09/07/2025
Satisfaction of charge 002194510090 in full
dot icon09/07/2025
Satisfaction of charge 002194510089 in full
dot icon09/07/2025
Registration of charge 002194510099, created on 2025-07-02
dot icon09/07/2025
Registration of charge 002194510100, created on 2025-07-02
dot icon09/07/2025
Registration of charge 002194510101, created on 2025-07-02
dot icon09/07/2025
Registration of charge 002194510102, created on 2025-07-02
dot icon09/07/2025
Registration of charge 002194510103, created on 2025-07-02
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon19/04/2024
Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Crown Dry Dock Tower Street Hull East Yorkshire HU9 1TY on 2024-04-19
dot icon03/04/2024
Registration of charge 002194510097, created on 2024-03-15
dot icon03/04/2024
Registration of charge 002194510098, created on 2024-03-15
dot icon02/04/2024
Registration of charge 002194510094, created on 2024-03-12
dot icon02/04/2024
Registration of charge 002194510095, created on 2024-03-12
dot icon28/03/2024
Registration of charge 002194510093, created on 2024-03-12
dot icon28/03/2024
Registration of charge 002194510096, created on 2024-03-12
dot icon26/03/2024
Registration of charge 002194510088, created on 2024-03-12
dot icon26/03/2024
Registration of charge 002194510089, created on 2024-03-12
dot icon26/03/2024
Registration of charge 002194510090, created on 2024-03-12
dot icon26/03/2024
Registration of charge 002194510091, created on 2024-03-12
dot icon26/03/2024
Registration of charge 002194510092, created on 2024-03-12
dot icon25/03/2024
Registration of charge 002194510085, created on 2024-03-12
dot icon25/03/2024
Registration of charge 002194510086, created on 2024-03-12
dot icon25/03/2024
Registration of charge 002194510087, created on 2024-03-12
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Appointment of Mr James Jonathon Hills as a director on 2024-03-11
dot icon13/03/2024
Appointment of Mr Dean Morrison as a director on 2024-03-11
dot icon13/03/2024
Registered office address changed from Crown Dry Dock, Tower St, Hull HU9 1TY to F15 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 2024-03-13
dot icon13/03/2024
Cessation of John H. Whitaker (Holdings) Limited as a person with significant control on 2024-03-12
dot icon13/03/2024
Notification of Cantii Aestuarium Holdings Limited as a person with significant control on 2024-03-12
dot icon17/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon20/11/1986
Return made up to 01/07/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon-1.75 % *

* during past year

Cash in Bank

£2,944,325.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
14
1.58M
-
0.00
3.00M
-
2022
14
862.21K
-
23.70M
2.94M
-
2022
14
862.21K
-
23.70M
2.94M
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

862.21K £Descended-45.35 % *

Total Assets(GBP)

-

Turnover(GBP)

23.70M £Ascended- *

Cash in Bank(GBP)

2.94M £Descended-1.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Dean
Director
11/03/2024 - Present
8
Oaks, John William
Director
01/04/1998 - 29/02/2020
2
Williams, Harry Anthony
Director
05/06/2001 - 07/01/2011
3
Hills, James Jonathon
Director
11/03/2024 - Present
7
Wykes, Hylton Nigel Christopher
Director
01/07/2005 - 26/06/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

122
GLOBAL MACHINERY SOLUTIONS LIMITEDDairy Farm Office, Dairy Road Semer, Ipswich IP7 6RA
Active

Category:

Support services to forestry

Comp. code:

04936450

Reg. date:

17/10/2003

Turnover:

-

No. of employees:

52
WILLES FARMING LIMITEDSt Johns House, Castle Street, Taunton TA1 4AY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

04310055

Reg. date:

24/10/2001

Turnover:

-

No. of employees:

54
LAMBSON INNOVATE LIMITEDHunt Street, Whitwood Mere, Castleford, West Yorkshire WF10 1NS
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00878297

Reg. date:

02/05/1966

Turnover:

-

No. of employees:

58
GB INGREDIENTS LIMITEDDock Road, Felixstowe, Suffolk IP11 3QW
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00269810

Reg. date:

01/11/1932

Turnover:

-

No. of employees:

57
GERALD MCDONALD & COMPANY LIMITEDCranes Farm Road, Basildon, Essex SS14 3GT
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

00258990

Reg. date:

14/09/1931

Turnover:

-

No. of employees:

51

Description

copy info iconCopy

About JOHN H.WHITAKER (TANKERS) LIMITED

JOHN H.WHITAKER (TANKERS) LIMITED is an(a) Active company incorporated on 05/02/1927 with the registered office located at Old Dock Offices, High Street, Hull HU1 1HA. There are currently 8 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN H.WHITAKER (TANKERS) LIMITED?

toggle

JOHN H.WHITAKER (TANKERS) LIMITED is currently Active. It was registered on 05/02/1927 .

Where is JOHN H.WHITAKER (TANKERS) LIMITED located?

toggle

JOHN H.WHITAKER (TANKERS) LIMITED is registered at Old Dock Offices, High Street, Hull HU1 1HA.

What does JOHN H.WHITAKER (TANKERS) LIMITED do?

toggle

JOHN H.WHITAKER (TANKERS) LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

How many employees does JOHN H.WHITAKER (TANKERS) LIMITED have?

toggle

JOHN H.WHITAKER (TANKERS) LIMITED had 14 employees in 2022.

What is the latest filing for JOHN H.WHITAKER (TANKERS) LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from Crown Dry Dock Tower Street Hull East Yorkshire HU9 1TY England to Old Dock Offices High Street Hull HU1 1HA on 2026-03-30.