Company NameWhitaker Automotive Limited
DirectorStephen David Whitaker
Company StatusActive
Company Number07404935
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Previous NameLW Automotive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen David Whitaker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressRowan Court Concord Business Park
Manchester
Greater Manchester
M22 0RR
Director NameMr Joseph Charles Lomas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Court Concord Business Park
Manchester
Greater Manchester
M22 0RR

Contact

Telephone0161 9326383
Telephone regionManchester

Location

Registered AddressRowan Court
Concord Business Park
Manchester
Greater Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

198 at £1Stephen David Whitaker
100.00%
Ordinary

Financials

Year2014
Net Worth-£118,191
Cash£460
Current Liabilities£118,651

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Charges

19 April 2011Delivered on: 26 April 2011
Satisfied on: 19 March 2013
Persons entitled: Joseph Lomas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, securities and equipment and the debts see image for full details.
Fully Satisfied
19 April 2011Delivered on: 26 April 2011
Persons entitled: Stephen Whitaker

Classification: Debenture no 2
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, securities and equipment and the debts see image for full details.
Outstanding
19 April 2011Delivered on: 26 April 2011
Persons entitled: Stephen Whitaker

Classification: Debenture no 1
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, securities and equipment and the debts see image for full details.
Outstanding
14 December 2010Delivered on: 16 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with updates (3 pages)
23 November 2023Company name changed lw automotive LIMITED\certificate issued on 23/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
(3 pages)
16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
28 December 2022Unaudited abridged accounts made up to 30 April 2022 (7 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
10 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
3 May 2021Unaudited abridged accounts made up to 30 April 2021 (7 pages)
3 May 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
1 February 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
1 February 2020Satisfaction of charge 1 in full (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
14 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 30 April 2018 (6 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 198
(3 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 198
(3 pages)
27 July 2015Director's details changed for Mr Stephen David Whitaker on 16 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Stephen David Whitaker on 16 July 2015 (2 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 198
(3 pages)
24 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 198
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 198
(3 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 198
(3 pages)
20 June 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages)
20 June 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
29 October 2012Termination of appointment of Joseph Charles Lomas as a director (1 page)
29 October 2012Termination of appointment of Joseph Charles Lomas as a director (1 page)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
27 April 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 100
(4 pages)
27 April 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 100
(4 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 100
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 100
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 100
(4 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)