ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GS & Pa Whitaker Limited

GS & Pa Whitaker Limited is an active company incorporated on 5 September 1990 with the registered office located in Newark, Nottinghamshire. GS & Pa Whitaker Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02536981
Private limited company
Age
35 years
Incorporated 5 September 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 September 2024 (1 year ago)
Next confirmation dated 5 September 2025
Due by 19 September 2025 (11 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Morton House
12 Appletongate
Newark
Nottinghamshire
NG24 1JY
England
Address changed on 21 Dec 2023 (1 year 8 months ago)
Previous address was International House Brunel Drive Newark Nottinghamshire NG24 2EG
Telephone
Unreported
Email
Available in Endole App
Website
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • PSC • Retired • British • Lives in England • Born in Jun 1938
Director • Secretary • Retired • British
Director • Secretary • Agricultural Consultant • British • Lives in England • Born in Mar 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newcome-Baker Farms Limited
Mr Charles Alan Whitaker is a mutual person.
Active
Bedfordia Farms Limited
Mr Charles Alan Whitaker is a mutual person.
Active
The South Pickenham Estate Company Limited
Mr Charles Alan Whitaker is a mutual person.
Active
C.A. Whitaker Limited
Mr Charles Alan Whitaker is a mutual person.
Active
Agricultural Asset Management Limited
Mr Charles Alan Whitaker is a mutual person.
Active
East Anglian Berries Limited
Mr Charles Alan Whitaker is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£188.59K
Decreased by £34.08K (-15%)
Total Liabilities
-£73.78K
Increased by £72.47K (+5571%)
Net Assets
£114.82K
Decreased by £106.55K (-48%)
Debt Ratio (%)
39%
Increased by 38.53% (+6595%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 22 Apr 2025
Confirmation Submitted
12 Months Ago on 9 Sep 2024
Graeme Stanley Whitaker (PSC) Resigned
1 Year 3 Months Ago on 20 May 2024
Graeme Stanley Whitaker Resigned
1 Year 3 Months Ago on 20 May 2024
Graeme Stanley Whitaker Resigned
1 Year 3 Months Ago on 20 May 2024
Mr Charles Alan Whitaker Appointed
1 Year 3 Months Ago on 20 May 2024
Mr Charles Alan Whitaker Appointed
1 Year 3 Months Ago on 20 May 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 8 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years Ago on 5 Sep 2023
Get Credit Report
Discover GS & Pa Whitaker Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 22 Apr 2025
Confirmation statement made on 5 September 2024 with updates
Submitted on 9 Sep 2024
Termination of appointment of Graeme Stanley Whitaker as a secretary on 20 May 2024
Submitted on 20 Aug 2024
Cessation of Graeme Stanley Whitaker as a person with significant control on 20 May 2024
Submitted on 20 Aug 2024
Termination of appointment of Graeme Stanley Whitaker as a director on 20 May 2024
Submitted on 19 Aug 2024
Appointment of Mr Charles Alan Whitaker as a director on 20 May 2024
Submitted on 29 May 2024
Appointment of Mr Charles Alan Whitaker as a secretary on 20 May 2024
Submitted on 29 May 2024
Micro company accounts made up to 31 December 2023
Submitted on 8 Apr 2024
Registered office address changed from International House Brunel Drive Newark Nottinghamshire NG24 2EG to Morton House 12 Appletongate Newark Nottinghamshire NG24 1JY on 21 December 2023
Submitted on 21 Dec 2023
Confirmation statement made on 5 September 2023 with no updates
Submitted on 5 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year