Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHALEYS(BRADFORD)LIMITED
Company Information for

WHALEYS(BRADFORD)LIMITED

HARRIS COURT, GREAT HORTON, BRADFORD, WEST YORKSHIRE, BD7 4EQ,
Company Registration Number
00252859
Private Limited Company
Active

Company Overview

About Whaleys(bradford)limited
WHALEYS(BRADFORD)LIMITED was founded on 1930-12-18 and has its registered office in Bradford. The organisation's status is listed as "Active". Whaleys(bradford)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WHALEYS(BRADFORD)LIMITED
 
Legal Registered Office
HARRIS COURT
GREAT HORTON
BRADFORD
WEST YORKSHIRE
BD7 4EQ
Other companies in BD7
 
Filing Information
Company Number 00252859
Company ID Number 00252859
Date formed 1930-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 11:48:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHALEYS(BRADFORD)LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN BAKER
Company Secretary 2008-12-19
JAMES FREDERICK MCILVENNY
Director 1992-11-14
PETER JAMES MCILVENNY
Director 1992-11-14
ROSEMARY JANE MCLLVENNY
Director 1995-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE JUDITH RAYNER
Director 1992-11-14 2016-09-05
MOLLY MCILVENNY
Director 1992-11-14 2013-12-14
JOHN MICHAEL SUTCLIFFE
Company Secretary 2001-04-30 2008-10-19
JOHN RAWNSLEY
Company Secretary 1992-11-14 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN BAKER JOHN J. WHALEY LIMITED Company Secretary 2008-12-19 CURRENT 1922-01-05 Active - Proposal to Strike off
JAMES FREDERICK MCILVENNY JOHN J. WHALEY LIMITED Director 1992-11-14 CURRENT 1922-01-05 Active - Proposal to Strike off
PETER JAMES MCILVENNY CORNWALLIS MANAGEMENT COMPANY LIMITED Director 2005-06-06 CURRENT 2003-09-25 Active
PETER JAMES MCILVENNY JOHN J. WHALEY LIMITED Director 1992-11-14 CURRENT 1922-01-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-05-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-10-31TM02Termination of appointment of Stephen Martin Baker on 2022-10-31
2022-10-31AP03Appointment of Mr Richard Bedford as company secretary on 2022-10-31
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-03-26RES01ADOPT ARTICLES 26/03/21
2021-03-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05PSC02Notification of Jessgrove Limited as a person with significant control on 2021-03-01
2021-03-05PSC07CESSATION OF PETER JAMES MCILVENNY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04AP01DIRECTOR APPOINTED MR LEE OLIVER CRAVEN
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JANE MCLLVENNY
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 002528590001
2021-02-06CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-12-09AA01Current accounting period extended from 31/10/20 TO 31/12/20
2020-02-21AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FREDERICK MCILVENNY
2019-12-03AD02Register inspection address changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Harris Court, Great Horton Bradford BD7 4EQ
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-06-14AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-11-28PSC04Change of details for Mr Peter James Mcilvenny as a person with significant control on 2017-11-25
2018-11-26AD03Registers moved to registered inspection location of C/O Hentons Northgate 118 North Street Leeds LS2 7PN
2018-11-26AD02Register inspection address changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
2018-07-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-01-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH NO UPDATES
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 20201
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JUDITH RAYNER
2016-06-27AA31/10/15 TOTAL EXEMPTION SMALL
2016-06-27AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 20201
2015-11-26AR0114/11/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 20201
2014-11-17AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MCILVENNY / 14/11/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE JUDITH RAYNER / 14/11/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK MCILVENNY / 14/11/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE MCLLVENNY / 14/11/2014
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MOLLY MCILVENNY
2014-02-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 20201
2013-11-18AR0114/11/13 ANNUAL RETURN FULL LIST
2013-03-13AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0114/11/12 ANNUAL RETURN FULL LIST
2012-02-24AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0114/11/11 FULL LIST
2011-01-23AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-24AR0114/11/10 FULL LIST
2010-07-13AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-26AR0114/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE JUDITH RAYNER / 14/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE MCLLVENNY / 14/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MCILVENNY / 14/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOLLY MCILVENNY / 14/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK MCILVENNY / 14/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARTIN BAKER / 14/11/2009
2009-06-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-30288aSECRETARY APPOINTED STEPHEN MARTIN BAKER
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY JOHN SUTCLIFFE
2008-12-10363aRETURN MADE UP TO 14/11/08; NO CHANGE OF MEMBERS
2008-08-19AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-12-11363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-15363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-19363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-01363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-12-11363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2002-12-17363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2001-12-13363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-05-16288bSECRETARY RESIGNED
2001-05-16288aNEW SECRETARY APPOINTED
2001-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2000-12-13363sRETURN MADE UP TO 14/11/00; NO CHANGE OF MEMBERS
2000-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
1999-12-08363sRETURN MADE UP TO 14/11/99; NO CHANGE OF MEMBERS
1999-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
1998-12-11363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97
1997-12-16363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-01-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96
1996-12-12363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95
1996-01-30363sRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1996-01-02288NEW DIRECTOR APPOINTED
1995-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94
1995-01-19363sRETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS
1995-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-19288DIRECTOR'S PARTICULARS CHANGED
1994-05-25363sRETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS
1994-05-25363(288)SECRETARY'S PARTICULARS CHANGED
1994-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/10/93
1993-03-03AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-03-03363bRETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS
1992-09-15287REGISTERED OFFICE CHANGED ON 15/09/92 FROM: HARRIS COURT GREAT HORTON BRADFORD WEST YORKSHIRE BD7 4EQ
1992-09-15Registered office changed on 15/09/92 from:\harris court great horton bradford west yorkshire BD7 4EQ
1992-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/92
1992-09-11AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-09-11363bRETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS
1991-11-07FULL ACCOUNTS MADE UP TO 31/10/90
1991-11-04Return made up to 20/09/91; full list of members
1990-11-09Return made up to 21/09/90; no change of members
1990-11-09FULL ACCOUNTS MADE UP TO 31/10/89
1990-01-15Return made up to 14/11/89; no change of members
1990-01-15SMALL COMPANY ACCOUNTS MADE UP TO 31/10/88
1988-11-08Return made up to 10/10/88; full list of members
1988-11-08SMALL COMPANY ACCOUNTS MADE UP TO 31/10/87
1988-02-02Return made up to 30/10/87; no change of members
1987-11-09SMALL COMPANY ACCOUNTS MADE UP TO 31/10/86
1986-07-17Return made up to 06/05/86; full list of members
1986-07-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/85
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to WHALEYS(BRADFORD)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHALEYS(BRADFORD)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WHALEYS(BRADFORD)LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-11-01 £ 699,058
Creditors Due Within One Year 2011-11-01 £ 740,096
Provisions For Liabilities Charges 2012-11-01 £ 1,325
Provisions For Liabilities Charges 2011-11-01 £ 8,596

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHALEYS(BRADFORD)LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 20,201
Called Up Share Capital 2011-11-01 £ 20,201
Cash Bank In Hand 2012-11-01 £ 2,017,308
Cash Bank In Hand 2011-11-01 £ 1,542,078
Current Assets 2012-11-01 £ 3,852,026
Current Assets 2011-11-01 £ 3,227,050
Debtors 2012-11-01 £ 712,065
Debtors 2011-11-01 £ 643,029
Fixed Assets 2012-11-01 £ 174,694
Fixed Assets 2011-11-01 £ 456,768
Shareholder Funds 2012-11-01 £ 3,326,337
Shareholder Funds 2011-11-01 £ 2,967,452
Stocks Inventory 2012-11-01 £ 1,122,653
Stocks Inventory 2011-11-01 £ 1,041,943
Tangible Fixed Assets 2012-11-01 £ 174,694
Tangible Fixed Assets 2011-11-01 £ 206,768

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHALEYS(BRADFORD)LIMITED registering or being granted any patents
Domain Names

WHALEYS(BRADFORD)LIMITED owns 1 domain names.

whaleys.co.uk  

Trademarks
We have not found any records of WHALEYS(BRADFORD)LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHALEYS(BRADFORD)LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2016-2 GBP £684 Supplies & Services
Bradford Metropolitan District Council 2015-11 GBP £0 Recreation Equipment
Bradford Metropolitan District Council 2015-6 GBP £3,662 Recreation Equipment
Stockton-On-Tees Borough Council 2015-3 GBP £26
London Borough of Waltham Forest 2015-2 GBP £536 GENERAL MATERIALS
Leeds City Council 2014-12 GBP £414
Shropshire 2014-9 GBP £1,138 Supplies And Services-Equipt. Furn. & Materials
Nottingham City Council 2014-9 GBP £366
Harrogate Borough Council 2014-8 GBP £323
Devon County Council 2014-7 GBP £431
Nottingham City Council 2014-7 GBP £326
Manchester City Council 2014-6 GBP £645
City of York Council 2014-6 GBP £3,651
Hull City Council 2014-6 GBP £1,579 Sports, Leisure & Heritage
City of York Council 2014-4 GBP £1,180
Manchester City Council 2014-3 GBP £1,258
Nottingham City Council 2014-2 GBP £516
Lewes District Council 2014-2 GBP £184 Premises
West Suffolk Councils 2013-4 GBP £1,206 Furn/equipt purchase
Nottingham City Council 2013-3 GBP £102
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £102 TEACHING CONSUMABLES
Shropshire Council 2012-12 GBP £1,113 Supplies And Services-Equipt. Furn. & Materials
The Borough of Calderdale 2012-12 GBP £681 Equipment Furniture And Materials
London Borough of Waltham Forest 2012-10 GBP £1,673 GENERAL MATERIALS
Adur Worthing Council 2012-9 GBP £1,399 Facilities & Mgmt - Equipment
Allerdale Borough Council 2012-9 GBP £2,137 External Contractor Payments
The Borough of Calderdale 2012-8 GBP £2,558 Equipment Furniture And Materials
Nottingham City Council 2012-3 GBP £146
Adur Worthing Council 2012-2 GBP £662 Facilities & Mgmt - Equipment
Nottingham City Council 2012-2 GBP £494
Wakefield Council 2012-1 GBP £5,255
Nottingham City Council 2011-11 GBP £44 MATERIALS GENERAL
Windsor and Maidenhead Council 2011-9 GBP £203
Nottinghamshire County Council 2011-8 GBP £556
Shropshire Council 2011-7 GBP £575 Supplies And Services-Equipt., Furn. & Materials
Adur Worthing Council 2011-4 GBP £819 Facilities & Mgmt - Equipment
The Borough of Calderdale 0-0 GBP £0 Expenses
Derby City Council 0-0 GBP £643 Project Activities General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WHALEYS(BRADFORD)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHALEYS(BRADFORD)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHALEYS(BRADFORD)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BD7 4EQ