Background WavePink WaveYellow Wave

WHITAKER CADRE LIMITED (11847040)

WHITAKER CADRE LIMITED (11847040) is an active UK company. incorporated on 26 February 2019. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITAKER CADRE LIMITED has been registered for 7 years. Current directors include LAMB, Matthew Peter, WHITAKER, Brian Daniel.

Company Number
11847040
Status
active
Type
ltd
Incorporated
26 February 2019
Age
7 years
Address
The Point, Ilkley, LS29 8FL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAMB, Matthew Peter, WHITAKER, Brian Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITAKER CADRE LIMITED

WHITAKER CADRE LIMITED is an active company incorporated on 26 February 2019 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITAKER CADRE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11847040

LTD Company

Age

7 Years

Incorporated 26 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

SHUL CO 010 LIMITED
From: 26 February 2019To: 18 March 2019
Contact
Address

The Point 1 Lower Railway Road Ilkley, LS29 8FL,

Previous Addresses

Newby Stables Harrogate Road Weeton Leeds LS17 0EY United Kingdom
From: 26 February 2019To: 22 July 2020
Timeline

2 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Jan 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LAMB, Matthew Peter

Active
1 Lower Railway Road, IlkleyLS29 8FL
Born November 1991
Director
Appointed 26 Feb 2019

WHITAKER, Brian Daniel

Active
1 Lower Railway Road, IlkleyLS29 8FL
Born June 1966
Director
Appointed 26 Feb 2019

Persons with significant control

2

Mr Matthew Peter Lamb

Active
1 Lower Railway Road, IlkleyLS29 8FL
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2023

Mr David Peter Lamb

Active
1 Lower Railway Road, IlkleyLS29 8FL
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Resolution
18 March 2019
RESOLUTIONSResolutions
Incorporation Company
26 February 2019
NEWINCIncorporation