WHITTAKER'S JEWELLERS LIMITED

Register to unlock more data on OkredoRegister

WHITTAKER'S JEWELLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05018945

Incorporation date

19/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon12/11/2025
Appointment of a voluntary liquidator
dot icon12/11/2025
Resolutions
dot icon12/11/2025
Declaration of solvency
dot icon12/11/2025
Registered office address changed from Ground Floor, Woodland House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW United Kingdom to Frp Advisory Trading Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-11-12
dot icon30/10/2025
Previous accounting period extended from 2025-01-31 to 2025-07-31
dot icon15/10/2025
Secretary's details changed for Natalie Claire Howard on 2025-10-14
dot icon14/10/2025
Registered office address changed from Network House Stubs Beck Lane West 26 Cleckheaton West Yorkshire BD19 4TT United Kingdom to Ground Floor, Woodland House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW on 2025-10-14
dot icon03/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/08/2024
Registered office address changed from Carlton House, Bull Close Lane Halifax West Yorkshire HX1 2EG to Network House Stubs Beck Lane West 26 Cleckheaton West Yorkshire BD19 4TT on 2024-08-01
dot icon09/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon24/10/2023
Full accounts made up to 2023-01-31
dot icon27/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon10/11/2022
Full accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon02/02/2022
Cessation of Natalie Claire Howard as a person with significant control on 2019-06-18
dot icon13/01/2022
Full accounts made up to 2021-01-31
dot icon11/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon28/01/2021
Full accounts made up to 2020-01-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon17/01/2020
Appointment of Mr. Stephen Michael Holmes as a director on 2020-01-01
dot icon17/01/2020
Appointment of Ms. Lauren Elizabeth Howard as a director on 2020-01-01
dot icon18/10/2019
Full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon30/10/2018
Full accounts made up to 2018-01-31
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon27/10/2017
Full accounts made up to 2017-01-31
dot icon23/01/2017
Director's details changed for Natalie Claire Evans on 2017-01-19
dot icon20/01/2017
Director's details changed for Richard James Denham Evans on 2017-01-19
dot icon20/01/2017
Director's details changed for Nigel Anthony Evans on 2017-01-19
dot icon20/01/2017
Director's details changed for Jonathan Lloyd Algernon Evans on 2017-01-19
dot icon20/01/2017
Secretary's details changed for Natalie Claire Evans on 2017-01-19
dot icon20/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon24/11/2016
Amended total exemption small company accounts made up to 2016-01-31
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon20/11/2015
Amended total exemption small company accounts made up to 2015-01-31
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon28/01/2015
Director's details changed for Richard James Denham Evans on 2015-01-01
dot icon28/01/2015
Director's details changed for Nigel Anthony Evans on 2015-01-01
dot icon28/01/2015
Director's details changed for Natalie Claire Evans on 2015-01-01
dot icon28/01/2015
Director's details changed for Jonathan Lloyd Algernon Evans on 2015-01-01
dot icon28/01/2015
Secretary's details changed for Natalie Claire Evans on 2015-01-01
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon18/02/2010
Director's details changed for Natalie Claire Evans on 2010-01-19
dot icon18/02/2010
Director's details changed for Jonathan Lloyd Algernon Evans on 2010-02-14
dot icon18/02/2010
Director's details changed for Richard James Denham Evans on 2010-01-19
dot icon18/02/2010
Director's details changed for Nigel Anthony Evans on 2010-01-19
dot icon18/02/2010
Secretary's details changed for Natalie Claire Evans on 2010-01-19
dot icon06/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 19/01/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/02/2008
Return made up to 19/01/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/02/2007
Return made up to 19/01/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/01/2006
Return made up to 19/01/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon31/01/2005
Return made up to 19/01/05; full list of members
dot icon13/03/2004
Ad 26/02/04--------- £ si 999@1=999 £ ic 1/1000
dot icon13/03/2004
Director's particulars changed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-54 *

* during past year

Number of employees

10
2023
change arrow icon-12.66 % *

* during past year

Cash in Bank

£7,477,901.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
78
9.93M
-
0.00
5.77M
-
2022
64
11.10M
-
0.00
8.56M
-
2023
10
11.21M
-
1.23M
7.48M
-
2023
10
11.21M
-
1.23M
7.48M
-

Employees

2023

Employees

10 Descended-84 % *

Net Assets(GBP)

11.21M £Ascended1.00 % *

Total Assets(GBP)

-

Turnover(GBP)

1.23M £Ascended- *

Cash in Bank(GBP)

7.48M £Descended-12.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jonathan Lloyd Algernon
Director
19/01/2004 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/01/2004 - 19/01/2004
99600
Howard, Natalie Claire
Director
19/01/2004 - Present
1
Holmes, Stephen Michael
Director
01/01/2020 - Present
3
Evans, Richard James Denham
Director
02/03/2004 - Present
1

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

3
FELFRI DIAMONDS LTD1 Knightsbridge Green, London SW1X 7NW
Liquidation

Category:

Manufacture of jewellery and related articles

Comp. code:

10438708

Reg. date:

20/10/2016

Turnover:

-

No. of employees:

3
LATYMER MANAGEMENT LIMITED15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJ
Liquidation

Category:

Other business support service activities n.e.c. security

Comp. code:

06861769

Reg. date:

27/03/2009

Turnover:

-

No. of employees:

3
BIRCHTREE CARE HOUSING CICCmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA
Liquidation

Category:

Residential care activities for learning difficulties mental health and substance abuse

Comp. code:

13414699

Reg. date:

24/05/2021

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About WHITTAKER'S JEWELLERS LIMITED

WHITTAKER'S JEWELLERS LIMITED is an(a) Liquidation company incorporated on 19/01/2004 with the registered office located at Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of WHITTAKER'S JEWELLERS LIMITED?

toggle

WHITTAKER'S JEWELLERS LIMITED is currently Liquidation. It was registered on 19/01/2004 .

Where is WHITTAKER'S JEWELLERS LIMITED located?

toggle

WHITTAKER'S JEWELLERS LIMITED is registered at Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does WHITTAKER'S JEWELLERS LIMITED do?

toggle

WHITTAKER'S JEWELLERS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does WHITTAKER'S JEWELLERS LIMITED have?

toggle

WHITTAKER'S JEWELLERS LIMITED had 10 employees in 2023.

What is the latest filing for WHITTAKER'S JEWELLERS LIMITED?

toggle

The latest filing was on 12/11/2025: Appointment of a voluntary liquidator.