Background WavePink WaveYellow Wave

BERNARD WHITTAKER TRADING LIMITED (12475589)

BERNARD WHITTAKER TRADING LIMITED (12475589) is an active UK company. incorporated on 21 February 2020. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BERNARD WHITTAKER TRADING LIMITED has been registered for 6 years. Current directors include GAIN, Jonathan Mark, STEIN, David Joseph, TAYLOR, Claire Sabrina.

Company Number
12475589
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
C/O Stellar Asset Management Limited, Liverpool, L3 9AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GAIN, Jonathan Mark, STEIN, David Joseph, TAYLOR, Claire Sabrina
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERNARD WHITTAKER TRADING LIMITED

BERNARD WHITTAKER TRADING LIMITED is an active company incorporated on 21 February 2020 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BERNARD WHITTAKER TRADING LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12475589

LTD Company

Age

6 Years

Incorporated 21 February 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

C/O Stellar Asset Management Limited 20 Chapel Street Liverpool, L3 9AG,

Previous Addresses

Kendal House 1 Conduit Street London W1S 2XA United Kingdom
From: 4 June 2021To: 5 July 2022
Kendal House 1 Conduit Street London W1S 2XA England
From: 21 February 2020To: 4 June 2021
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Feb 20
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Dec 24
Director Joined
Feb 25
Owner Exit
Dec 25
Capital Update
Feb 26
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PORTERS ASSOCIATES LTD

Active
Polegate, United KingdomBN26 6PL
Corporate secretary
Appointed 16 Nov 2024

GAIN, Jonathan Mark

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1971
Director
Appointed 21 Feb 2020

STEIN, David Joseph

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1996
Director
Appointed 31 Jan 2025

TAYLOR, Claire Sabrina

Active
20 Chapel Street, LiverpoolL3 9AG
Born October 1990
Director
Appointed 21 Feb 2020

STELLAR COMPANY SECRETARY LIMITED

Resigned
1 Conduit Street, LondonW1S 2XA
Corporate secretary
Appointed 21 Feb 2020
Resigned 04 May 2022

TRICOR SECRETARIES LIMITED

Resigned
12/14 Masons Avenue, LondonEC2V 5BT
Corporate secretary
Appointed 04 May 2022
Resigned 15 Nov 2024

HINE, Daryl Vincent

Resigned
20 Chapel Street, LiverpoolL3 9AG
Born July 1964
Director
Appointed 21 Feb 2020
Resigned 30 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
20 Chapel Street, LiverpoolL3 9AG

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2025

Mrs June Mary Whittaker

Ceased
20 Chapel Street, LiverpoolL3 9AG
Born June 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Feb 2022
Ceased 27 Nov 2025

Mr Bernard Frankland Whittaker

Ceased
1 Conduit Street, LondonW1S 2XA
Born March 1933

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Feb 2020
Ceased 04 Feb 2022
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Legacy
3 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2026
SH19Statement of Capital
Legacy
3 February 2026
CAP-SSCAP-SS
Resolution
3 February 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 January 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 October 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2020
NEWINCIncorporation