Check the

WHITAKER ANIMAL FEEDS LIMITED

Company
WHITAKER ANIMAL FEEDS LIMITED (02614307)

WHITAKER ANIMAL FEEDS

Phone: 01535 606 222
A⁺ rating

ABOUT WHITAKER ANIMAL FEEDS LIMITED

We provide feed and bedding for farm animals, equestrian, cats, dogs, poultry and small animals along with supplements and many other essentials.

We work closely with our customers & suppliers to ensure we can provide the best nutrition, care, service and prices possible.

You can order over the phone on 01535 606222 or call into our shop and our knowledgeable staff will be more than happy to help. You can collect from our shop or we also offer a delivery service which is available Monday to Friday to Keighley and the surrounding area.

Whitaker Animal Feeds Ltd

KEY FINANCES

Year
2017
Assets
£110.62k ▲ £18.46k (20.03 %)
Cash
£2.37k ▼ £-1.13k (-32.40 %)
Liabilities
£18.46k ▼ £-12.49k (-40.36 %)
Net Worth
£92.16k ▲ £30.95k (50.58 %)

REGISTRATION INFO

Company name
WHITAKER ANIMAL FEEDS LIMITED
Company number
02614307
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 May 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
whitakeranimalfeeds.co.uk
Phones
01535 606 222
Registered Address
BALCONY WORKS,
OAKWORTH ROAD,
KEIGHLEY,
WEST YORKSHIRE,
BD21 1QP

ECONOMIC ACTIVITIES

47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

LAST EVENTS

23 Aug 2016
Total exemption small company accounts made up to 31 May 2016
17 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100
05 Aug 2015
Appointment of Mrs Philippa Rachel Wood as a director on 1 August 2015

CHARGES

16 May 2012
Status
Outstanding
Delivered
19 May 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 March 1994
Status
Satisfied on 20 August 1999
Delivered
31 March 1994
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WHITAKER ANIMAL FEEDS LIMITED DIRECTORS

Jacob Ellis Mitchell

  Acting
Appointed
26 April 2007
Role
Secretary
Address
Stones Top Farm, Oxenhope, Keighley, West Yorkshire, BD22 9QH
Name
MITCHELL, Jacob Ellis

Philippa Rachel Wood

  Acting
Appointed
01 August 2015
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
C/O Balcony Works, Oakworth Road, Keighley, West Yorkshire, England, BD21 1QP
Country Of Residence
England
Name
WOOD, Philippa Rachel

Robert William Wood

  Acting
Appointed
12 June 2006
Occupation
Company Director
Role
Director
Age
45
Nationality
British
Address
1 Rose Meadows, Fell Lane, Keighley, West Yorkshire, BD22 6LW
Country Of Residence
England
Name
WOOD, Robert William

Harry Pierre Lazarus

  Resigned
Appointed
24 May 1991
Resigned
24 May 1993
Role
Nominee Secretary
Address
3 Wimmerfield Crescent, Killay, Swansea, West Glamorgan, Wales, SA2 7BU
Name
LAZARUS, Harry Pierre

John Whitaker

  Resigned
Resigned
12 June 2006
Role
Secretary
Address
36 Box Tree Grove, Long Lee, Keighley, West Yorkshire, BD21 4SD
Name
WHITAKER, John

Robert William Wood

  Resigned
Appointed
12 June 2006
Resigned
26 April 2007
Role
Secretary
Address
1 Rose Meadows, Fell Lane, Keighley, West Yorkshire, BD22 6LW
Name
WOOD, Robert William

Harry Pierre Lazarus

  Resigned
Appointed
24 May 1991
Resigned
24 May 1993
Role
Nominee Director
Age
88
Nationality
British
Address
3 Wimmerfield Crescent, Killay, Swansea, West Glamorgan, Wales, SA2 7BU
Name
LAZARUS, Harry Pierre

Heather Ann Lazarus

  Resigned
Appointed
24 May 1991
Resigned
24 May 1993
Role
Nominee Director
Age
87
Nationality
British
Address
3 Wimmerfield Crescent, Killay, Swansea, West Glamorgan, Wales, SA2 7BU
Name
LAZARUS, Heather Ann

John Whitaker

  Resigned
Resigned
12 June 2006
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
36 Box Tree Grove, Long Lee, Keighley, West Yorkshire, BD21 4SD
Country Of Residence
England
Name
WHITAKER, John

Marjorie Whitaker

  Resigned
Resigned
12 June 2006
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
36 Box Tree Grove, Long Lee, Keighley, West Yorkshire, BD21 4WT
Name
WHITAKER, Marjorie

Kathryn Wood

  Resigned
Appointed
12 June 2006
Resigned
26 April 2007
Occupation
Nurse
Role
Director
Age
44
Nationality
British
Address
1 Rose Meadows, Fell Lane, Keighley, West Yorkshire, BD22 6LW
Name
WOOD, Kathryn

REVIEWS


Check The Company
Excellent according to the company’s financial health.