Background WavePink WaveYellow Wave

GS & PA WHITAKER LIMITED (02536981)

GS & PA WHITAKER LIMITED (02536981) is an active UK company. incorporated on 5 September 1990. with registered office in Newark. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GS & PA WHITAKER LIMITED has been registered for 35 years. Current directors include WHITAKER, Charles Alan, WHITAKER, Penelope Ann.

Company Number
02536981
Status
active
Type
ltd
Incorporated
5 September 1990
Age
35 years
Address
Morton House, Newark, NG24 1JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WHITAKER, Charles Alan, WHITAKER, Penelope Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS & PA WHITAKER LIMITED

GS & PA WHITAKER LIMITED is an active company incorporated on 5 September 1990 with the registered office located in Newark. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GS & PA WHITAKER LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02536981

LTD Company

Age

35 Years

Incorporated 5 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

NOTIONCORE LIMITED
From: 5 September 1990To: 19 October 1990
Contact
Address

Morton House 12 Appletongate Newark, NG24 1JY,

Previous Addresses

International House Brunel Drive Newark Nottinghamshire NG24 2EG
From: 5 September 1990To: 21 December 2023
Timeline

5 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Capital Update
May 21
Director Joined
May 24
Director Left
Aug 24
Owner Exit
Aug 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WHITAKER, Charles Alan

Active
Bateman Mews, CambridgeCB2 1NN
Secretary
Appointed 20 May 2024

WHITAKER, Charles Alan

Active
Bateman Mews, CambridgeCB2 1NN
Born March 1962
Director
Appointed 20 May 2024

WHITAKER, Penelope Ann

Active
12 Appletongate, NewarkNG24 1JY
Born June 1938
Director
Appointed N/A

WHITAKER, Graeme Stanley

Resigned
12 Appletongate, NewarkNG24 1JY
Secretary
Appointed N/A
Resigned 20 May 2024

WHITAKER, Graeme Stanley

Resigned
12 Appletongate, NewarkNG24 1JY
Born September 1938
Director
Appointed N/A
Resigned 20 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Graeme Stanley Whitaker

Ceased
12 Appletongate, NewarkNG24 1JY
Born September 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2024

Mrs Penelope Ann Whitaker

Active
12 Appletongate, NewarkNG24 1JY
Born June 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Legacy
20 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2021
SH19Statement of Capital
Legacy
20 May 2021
CAP-SSCAP-SS
Resolution
20 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
24 May 2003
403aParticulars of Charge Subject to s859A
Legacy
24 May 2003
403aParticulars of Charge Subject to s859A
Legacy
24 May 2003
403aParticulars of Charge Subject to s859A
Legacy
24 May 2003
403aParticulars of Charge Subject to s859A
Legacy
24 May 2003
403aParticulars of Charge Subject to s859A
Legacy
24 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
23 October 2001
287Change of Registered Office
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 August 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 October 1994
395Particulars of Mortgage or Charge
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 1993
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
2 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Legacy
14 May 1991
88(2)R88(2)R
Legacy
7 February 1991
395Particulars of Mortgage or Charge
Legacy
29 January 1991
400400
Legacy
29 January 1991
395Particulars of Mortgage or Charge
Legacy
16 January 1991
224224
Memorandum Articles
25 October 1990
MEM/ARTSMEM/ARTS
Legacy
24 October 1990
288288
Legacy
24 October 1990
288288
Certificate Change Of Name Company
18 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1990
287Change of Registered Office
Resolution
16 October 1990
RESOLUTIONSResolutions
Legacy
16 October 1990
123Notice of Increase in Nominal Capital
Resolution
16 October 1990
RESOLUTIONSResolutions
Resolution
16 October 1990
RESOLUTIONSResolutions
Incorporation Company
5 September 1990
NEWINCIncorporation