CompanyTrack
W

WHITAKERS CHOCOLATIERS (SKIPTON) LIMITED

Active North Yorkshire

Dormant Company

0 employees
Dormant Company
W

WHITAKERS CHOCOLATIERS (SKIPTON) LIMITED

Dormant Company

Founded 28 Apr 1998 Active North Yorkshire, United Kingdom 0 employees
Dormant Company
Accounts Submitted
Confirmation Statement Submitted 2 Jun 2025
Net assets £-376.66K £0.00 2023 year on year
Total assets £0.00
Total Liabilities £376.66K £0.00 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

85 Keighley Road Skipton North Yorkshire BD23 2NA

Credit Report

Discover WHITAKERS CHOCOLATIERS (SKIPTON) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

-£376.66k

Total Liabilities

£376.66k

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 5 resigned
Status
Antony James FosterDirectorBritishEngland5817 Jan 2025Active
Christopher Robert NevilleDirectorBritishEngland5417 Jan 2025Active
Kenneth Robert OsborneDirectorBritishEngland6017 Jan 2025Active
William Reginald WhitakerDirectorBritishUnited Kingdom6528 Apr 1998Active
William WhitakerSecretaryBritishUnknown27 May 2010Active

Shareholders

Shareholders (1)

Whitakers Chocolates Limited
100.0%
10021 Apr 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Whitakers Chocolates Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

William Reginald Whitaker

Ceased 6 Apr 2016

Ceased

Roland John Whitaker

Ceased 20 Oct 2021

Ceased

Group Structure

Group Structure

WHITAKERS CHOCOLATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRAMBLE FOODS GROUP LIMITED united kingdom significant influence or control
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
WHITAKERS CHOCOLATIERS (SKIPTON) LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025GazetteGazette Notice VoluntaryView(1 page)
23 Oct 2025DissolutionDissolution Application Strike Off CompanyView(2 pages)
2 Jun 2025Confirmation StatementConfirmation statement made on 2025-04-03 with no updatesView(3 pages)
14 Feb 2025MortgageMortgage Satisfy Charge FullView(1 page)
27 Jan 2025Change Of ConstitutionStatement Of Companys ObjectsView(2 pages)
4 Nov 2025 Gazette

Gazette Notice Voluntary

23 Oct 2025 Dissolution

Dissolution Application Strike Off Company

2 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-04-03 with no updates

14 Feb 2025 Mortgage

Mortgage Satisfy Charge Full

27 Jan 2025 Change Of Constitution

Statement Of Companys Objects

Recent Activity

Latest Activity

Gazette Notice Voluntary

1 months ago on 4 Nov 2025

Dissolution Application Strike Off Company

2 months ago on 23 Oct 2025

Confirmation statement made on 2025-04-03 with no updates

7 months ago on 2 Jun 2025

Mortgage Satisfy Charge Full

10 months ago on 14 Feb 2025

Statement Of Companys Objects

11 months ago on 27 Jan 2025