Company NameV.A. Whitley & Co. Limited
Company StatusActive
Company Number00474394
CategoryPrivate Limited Company
Incorporation Date27 October 1949(74 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Anthony Milward Rogers
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilward Hse
Fir St.
Heywood
Lancs
OL10 1NW
Director NameElizabeth Margaret Rogers
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilward Hse
Fir St.
Heywood
Lancs
OL10 1NW
Director NameMiss Catherine Helen Rogers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilward Hse
Fir St.
Heywood
Lancs
OL10 1NW
Director NameMr Christopher Mark Rogers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilward Hse
Fir St.
Heywood
Lancs
OL10 1NW
Secretary NameMr Christopher Mark Rogers
NationalityBritish
StatusCurrent
Appointed28 March 1994(44 years, 5 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilward Hse
Fir St.
Heywood
Lancs
OL10 1NW
Director NameMr Stephen James Duxbury
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(68 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressMilward Hse
Fir St.
Heywood
Lancs
OL10 1NW
Secretary NameBrian Scott
NationalityBritish
StatusResigned
Appointed25 July 1991(41 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address125 Elmsfield Avenue
Norden
Rochdale
Lancashire
OL11 5XA
Secretary NameMr Anthony Milward Rogers
NationalityBritish
StatusResigned
Appointed30 November 1992(43 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressHeight Barn Farm Harwood Road
Tottington
Bury
Lancashire
BL8 3PR
Director NameBrian Scott
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(43 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address125 Elmsfield Avenue
Norden
Rochdale
Lancashire
OL11 5XA
Director NameMr Michael Robert Wallace
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(63 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilward Hse
Fir St.
Heywood
Lancs
OL10 1NW

Contact

Websitevawhitley.co.uk
Telephone01706 364211
Telephone regionRochdale

Location

Registered AddressMilward Hse
Fir St.
Heywood
Lancs
OL10 1NW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1C.m. Rogers & A.m. Rogers & C.h. Rogers
50.15%
Ordinary
36 at £1Elizabeth Margaret Rogers
3.60%
Ordinary
217 at £1C.h. Rogers & A.m. Rogers
21.72%
Ordinary
217 at £1C.m. Rogers & A.m. Rogers
21.72%
Ordinary
14 at £1Christopher Mark Rogers
1.40%
Ordinary
14 at £1Miss Catherine Helen Rogers
1.40%
Ordinary

Financials

Year2014
Turnover£21,990,387
Gross Profit£4,184,584
Net Worth£7,101,363
Cash£2,387,588
Current Liabilities£977,349

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

20 May 2020Delivered on: 29 May 2020
Persons entitled: Catherine Helen Rogers, Christopher Mark Rogers, Anthony Milward Rogers and Mjf Ssas Trustees Limited as Trustees of Vaw Directors Pension Fund

Classification: A registered charge
Particulars: Any freehold, leasehold or commonhold property the subject of the security constituted by the debenture as detailed at schedule 1 of the debenture and references to "charged property" shall include references to the whole or any part or part of it.. A reference in the debenture to a charge or mortgage of or over the charged property includes:. (A) all buildings and fixtures and fittings (including trade and tenant's fixtures and fittings) and fixed plant and machinery that are situated on or form part of the charged property at any time;. (B) the proceeds of the sale of any part of the charged property and any other monies paid or payable in respect of or in connection with the charged property;. (C) the benefit of any covenants for title given, or entered into, by any predecessor in title of the borrower in respect of the charged property, and any monies paid or payable in respect of those covenants; and. (D) all rights under any licence, agreement for sale or agreement for lease in respect of the charged property.
Outstanding
26 October 1994Delivered on: 27 October 1994
Satisfied on: 27 March 1996
Persons entitled: Rank Hovis Limited

Classification: Legal charge
Secured details: £70,000 due or to become due from the company to the chargee.
Particulars: F/H property forming part of land at mochdre industrial estate colwyn bay clwyd.
Fully Satisfied

Filing History

12 January 2024Director's details changed for Mr Anthony Milward Rogers on 12 January 2024 (2 pages)
12 January 2024Director's details changed for Elizabeth Margaret Rogers on 12 January 2024 (2 pages)
28 September 2023Amended full accounts made up to 30 November 2022 (27 pages)
6 September 2023Full accounts made up to 30 November 2022
  • ANNOTATION Part Admin Removed pages containing unnecessary material were administratively removed on 20/09/2023 as they did not form part of the document
(27 pages)
1 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
30 August 2022Full accounts made up to 30 November 2021 (28 pages)
2 August 2022Termination of appointment of Michael Robert Wallace as a director on 29 July 2022 (1 page)
20 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
23 August 2021Full accounts made up to 30 November 2020 (29 pages)
27 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 30 November 2019 (28 pages)
23 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
29 May 2020Registration of charge 004743940002, created on 20 May 2020 (51 pages)
3 September 2019Full accounts made up to 30 November 2018 (25 pages)
19 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
28 August 2018Full accounts made up to 30 November 2017 (25 pages)
24 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
6 February 2018Appointment of Mr Stephen James Duxbury as a director on 5 February 2018 (2 pages)
31 August 2017Accounts for a medium company made up to 30 November 2016 (25 pages)
31 August 2017Accounts for a medium company made up to 30 November 2016 (25 pages)
4 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
5 September 2016Accounts for a medium company made up to 30 November 2015 (19 pages)
5 September 2016Accounts for a medium company made up to 30 November 2015 (19 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
18 September 2015Accounts for a medium company made up to 30 November 2014 (19 pages)
18 September 2015Accounts for a medium company made up to 30 November 2014 (19 pages)
6 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 999
(6 pages)
6 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 999
(6 pages)
3 September 2014Accounts for a medium company made up to 30 November 2013 (19 pages)
3 September 2014Accounts for a medium company made up to 30 November 2013 (19 pages)
23 July 2014Director's details changed for Mr Michael Robert Wallace on 6 March 2013 (2 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 999
(6 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 999
(6 pages)
23 July 2014Director's details changed for Mr Michael Robert Wallace on 6 March 2013 (2 pages)
23 July 2014Director's details changed for Mr Michael Robert Wallace on 6 March 2013 (2 pages)
29 August 2013Accounts for a medium company made up to 30 November 2012 (20 pages)
29 August 2013Accounts for a medium company made up to 30 November 2012 (20 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
13 March 2013Appointment of Mr Michael Robert Wallace as a director (3 pages)
13 March 2013Appointment of Mr Michael Robert Wallace as a director (3 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 August 2012Accounts for a medium company made up to 30 November 2011 (19 pages)
6 August 2012Accounts for a medium company made up to 30 November 2011 (19 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
31 August 2011Accounts for a medium company made up to 30 November 2010 (18 pages)
31 August 2011Accounts for a medium company made up to 30 November 2010 (18 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
21 July 2011Director's details changed for Elizabeth Margaret Rogers on 19 July 2011 (2 pages)
21 July 2011Director's details changed for Miss Catherine Helen Rogers on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
21 July 2011Director's details changed for Mr Christopher Mark Rogers on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Anthony Milward Rogers on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Anthony Milward Rogers on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Christopher Mark Rogers on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Elizabeth Margaret Rogers on 19 July 2011 (2 pages)
21 July 2011Director's details changed for Miss Catherine Helen Rogers on 21 July 2011 (2 pages)
31 August 2010Accounts for a medium company made up to 30 November 2009 (20 pages)
31 August 2010Accounts for a medium company made up to 30 November 2009 (20 pages)
11 August 2010Annual return made up to 14 July 2010 (16 pages)
11 August 2010Annual return made up to 14 July 2010 (16 pages)
30 July 2010Secretary's details changed for Mr Christopher Mark Rogers on 1 July 2010 (3 pages)
30 July 2010Director's details changed for Miss Catherine Helen Rogers on 1 July 2010 (3 pages)
30 July 2010Director's details changed for Mr Anthony Milward Rogers on 1 July 2010 (3 pages)
30 July 2010Secretary's details changed for Mr Christopher Mark Rogers on 1 July 2010 (3 pages)
30 July 2010Director's details changed for Mr Anthony Milward Rogers on 1 July 2010 (3 pages)
30 July 2010Director's details changed for Mr Anthony Milward Rogers on 1 July 2010 (3 pages)
30 July 2010Director's details changed for Elizabeth Margaret Rogers on 1 July 2010 (3 pages)
30 July 2010Director's details changed for Mr Christopher Mark Rogers on 1 July 2010 (3 pages)
30 July 2010Director's details changed for Elizabeth Margaret Rogers on 1 July 2010 (3 pages)
30 July 2010Director's details changed for Miss Catherine Helen Rogers on 1 July 2010 (3 pages)
30 July 2010Director's details changed for Elizabeth Margaret Rogers on 1 July 2010 (3 pages)
30 July 2010Secretary's details changed for Mr Christopher Mark Rogers on 1 July 2010 (3 pages)
30 July 2010Director's details changed for Mr Christopher Mark Rogers on 1 July 2010 (3 pages)
30 July 2010Director's details changed for Miss Catherine Helen Rogers on 1 July 2010 (3 pages)
30 July 2010Director's details changed for Mr Christopher Mark Rogers on 1 July 2010 (3 pages)
10 August 2009Accounts for a medium company made up to 30 November 2008 (20 pages)
10 August 2009Accounts for a medium company made up to 30 November 2008 (20 pages)
28 July 2009Return made up to 14/07/09; full list of members (10 pages)
28 July 2009Return made up to 14/07/09; full list of members (10 pages)
24 September 2008Accounts for a medium company made up to 30 November 2007 (19 pages)
24 September 2008Accounts for a medium company made up to 30 November 2007 (19 pages)
1 August 2008Return made up to 14/07/08; no change of members (8 pages)
1 August 2008Return made up to 14/07/08; no change of members (8 pages)
25 September 2007Accounts for a medium company made up to 30 November 2006 (19 pages)
25 September 2007Accounts for a medium company made up to 30 November 2006 (19 pages)
1 August 2007Return made up to 14/07/07; no change of members (8 pages)
1 August 2007Return made up to 14/07/07; no change of members (8 pages)
20 September 2006Accounts for a medium company made up to 30 November 2005 (19 pages)
20 September 2006Accounts for a medium company made up to 30 November 2005 (19 pages)
16 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
16 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
22 July 2005Return made up to 14/07/05; full list of members (12 pages)
22 July 2005Return made up to 14/07/05; full list of members (12 pages)
7 July 2005Accounts for a medium company made up to 30 November 2004 (19 pages)
7 July 2005Accounts for a medium company made up to 30 November 2004 (19 pages)
22 September 2004Accounts for a medium company made up to 30 November 2003 (17 pages)
22 September 2004Accounts for a medium company made up to 30 November 2003 (17 pages)
1 September 2004£ ic 1000/999 31/07/04 £ sr 1@1=1 (1 page)
1 September 2004£ ic 1000/999 31/07/04 £ sr 1@1=1 (1 page)
1 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 July 2004Return made up to 14/07/04; full list of members (12 pages)
15 July 2004Return made up to 14/07/04; full list of members (12 pages)
30 September 2003Accounts for a medium company made up to 30 November 2002 (17 pages)
30 September 2003Accounts for a medium company made up to 30 November 2002 (17 pages)
29 August 2003Return made up to 14/07/03; full list of members (7 pages)
29 August 2003Return made up to 14/07/03; full list of members (7 pages)
3 October 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
3 October 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
10 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 September 2001Accounts for a medium company made up to 30 November 2000 (18 pages)
27 September 2001Accounts for a medium company made up to 30 November 2000 (18 pages)
27 July 2001Return made up to 14/07/01; full list of members (8 pages)
27 July 2001Return made up to 14/07/01; full list of members (8 pages)
29 September 2000Accounts for a medium company made up to 30 November 1999 (17 pages)
29 September 2000Accounts for a medium company made up to 30 November 1999 (17 pages)
27 July 2000Return made up to 14/07/00; full list of members (6 pages)
27 July 2000Return made up to 14/07/00; full list of members (6 pages)
23 September 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
23 September 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
13 August 1999Return made up to 14/07/99; full list of members (7 pages)
13 August 1999Return made up to 14/07/99; full list of members (7 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
1 October 1998Accounts for a medium company made up to 30 November 1997 (19 pages)
1 October 1998Accounts for a medium company made up to 30 November 1997 (19 pages)
3 August 1998Return made up to 14/07/98; full list of members (7 pages)
3 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
3 August 1998Return made up to 14/07/98; full list of members (7 pages)
1 October 1997Accounts for a medium company made up to 30 November 1996 (20 pages)
1 October 1997Accounts for a medium company made up to 30 November 1996 (20 pages)
3 August 1997Return made up to 14/07/97; full list of members (7 pages)
3 August 1997Return made up to 14/07/97; full list of members (7 pages)
15 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
15 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
4 October 1996Accounts for a medium company made up to 30 November 1995 (20 pages)
4 October 1996Accounts for a medium company made up to 30 November 1995 (20 pages)
14 August 1996Return made up to 14/07/96; full list of members (7 pages)
14 August 1996Return made up to 14/07/96; full list of members (7 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
18 August 1995Return made up to 14/07/95; full list of members (16 pages)
18 August 1995Return made up to 14/07/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 October 1949Incorporation (13 pages)
27 October 1949Incorporation (13 pages)