Company NameWhitlock Contractors Limited
DirectorsGary David Whitlock and Jacqueline Ann Whitlock
Company StatusActive
Company Number06409551
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary David Whitlock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleBuilding Contractors
Country of ResidenceEngland
Correspondence Address12 Station Court Station Approach
Wickford
SS11 7AT
Director NameMrs Jacqueline Ann Whitlock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Station Court Station Approach
Wickford
SS11 7AT
Secretary NameMrs Jacqueline Ann Whitlock
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Station Court Station Approach
Wickford
SS11 7AT

Contact

Websitewww.whitlockcontractors.co.uk

Location

Registered Address12 Station Court Station Approach
Wickford
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£75,995
Cash£12,030
Current Liabilities£83,878

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Charges

26 November 2010Delivered on: 27 November 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
16 January 2009Delivered on: 21 January 2009
Satisfied on: 30 July 2013
Persons entitled: Abbey National PLC

Classification: Mortgage debenture
Secured details: £40,000 and all other monies due or to become due from the company to the chargee.
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.
Fully Satisfied

Filing History

16 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
11 February 2020Registered office address changed from C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE to 12 Station Court Station Approach Wickford SS11 7AT on 11 February 2020 (1 page)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 29 November 2016 (5 pages)
29 August 2017Total exemption small company accounts made up to 29 November 2016 (5 pages)
21 August 2017Current accounting period extended from 29 November 2017 to 30 November 2017 (1 page)
21 August 2017Current accounting period extended from 29 November 2017 to 30 November 2017 (1 page)
15 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 29 November 2015 (5 pages)
14 November 2016Total exemption small company accounts made up to 29 November 2015 (5 pages)
25 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
25 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
19 November 2015Secretary's details changed for Jacqueline Whitlock on 19 November 2015 (1 page)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Secretary's details changed for Jacqueline Whitlock on 19 November 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
16 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
30 July 2013Satisfaction of charge 1 in full (1 page)
30 July 2013Satisfaction of charge 1 in full (1 page)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Jackie Whitlock on 8 November 2012 (2 pages)
8 November 2012Secretary's details changed for Jackie Whitlock on 8 November 2011 (1 page)
8 November 2012Secretary's details changed for Jackie Whitlock on 8 November 2011 (1 page)
8 November 2012Secretary's details changed for Jackie Whitlock on 8 November 2011 (1 page)
8 November 2012Director's details changed for Jackie Whitlock on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Jackie Whitlock on 8 November 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
27 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
23 November 2011Director's details changed for Gary Whitlock on 25 October 2011 (2 pages)
23 November 2011Secretary's details changed for Jackie Whitlock on 25 October 2011 (1 page)
23 November 2011Director's details changed for Jackie Whitlock on 25 October 2011 (2 pages)
23 November 2011Director's details changed for Gary Whitlock on 25 October 2011 (2 pages)
23 November 2011Director's details changed for Jackie Whitlock on 25 October 2011 (2 pages)
23 November 2011Secretary's details changed for Jackie Whitlock on 25 October 2011 (1 page)
23 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
21 September 2010Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 21 September 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Gary Whitlock on 25 October 2009 (2 pages)
5 November 2009Director's details changed for Jackie Whitlock on 25 October 2009 (2 pages)
5 November 2009Director's details changed for Gary Whitlock on 25 October 2009 (2 pages)
5 November 2009Director's details changed for Jackie Whitlock on 25 October 2009 (2 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
26 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 November 2008Return made up to 25/10/08; full list of members (4 pages)
3 November 2008Return made up to 25/10/08; full list of members (4 pages)
15 July 2008Ad 26/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 July 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
15 July 2008Ad 26/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 July 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
25 October 2007Incorporation (17 pages)
25 October 2007Incorporation (17 pages)