CompanyTrack
W

WHITAKERS CHOCOLATES (EXPORTS) LIMITED

Dissolved Skipton

Other food services

0 employees
Other food services
W

WHITAKERS CHOCOLATES (EXPORTS) LIMITED

Other food services

Founded 25 Sept 1990 Dissolved Skipton, England 0 employees
Other food services
Accounts Submitted
Confirmation Statement Submitted
Net assets £1.00K £0.00 2023 year on year
Total assets £1.00K £0.00 2023 year on year
Total Liabilities £0.00
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 England

Credit Report

Discover WHITAKERS CHOCOLATES (EXPORTS) 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

£1.00k

Total Liabilities

N/A

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 4 resigned
Status
Antony James FosterDirectorBritishEngland5817 Jan 2025Active
Christopher Robert NevilleDirectorBritishEngland5417 Jan 2025Active
Kenneth Robert OsborneDirectorBritishEngland6017 Jan 2025Active
William Reginald WhitakerDirectorBritishEngland658 Apr 2016Active
William Reginald WhitakerSecretaryUnknownUnknown8 Apr 2016Active

Shareholders

Shareholders (3)

Whitakers Chocolates Limited
100.0%
1,00024 Oct 2016
Simone L Green
0.0%
024 Oct 2016
David Alfred Green
0.0%
024 Oct 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Whitakers Chocolates Limited

United Kingdom

Active
Notified 8 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 20 Oct 2021

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 CHOCOLATES (EXPORTS) 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)
19 Feb 2025MortgageMortgage Satisfy Charge FullView(1 page)
27 Jan 2025Change Of ConstitutionStatement Of Companys ObjectsView(2 pages)
27 Jan 2025IncorporationMemorandum ArticlesView(9 pages)
4 Nov 2025 Gazette

Gazette Notice Voluntary

23 Oct 2025 Dissolution

Dissolution Application Strike Off Company

19 Feb 2025 Mortgage

Mortgage Satisfy Charge Full

27 Jan 2025 Change Of Constitution

Statement Of Companys Objects

27 Jan 2025 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Gazette Notice Voluntary

3 months ago on 4 Nov 2025

Dissolution Application Strike Off Company

3 months ago on 23 Oct 2025

Mortgage Satisfy Charge Full

12 months ago on 19 Feb 2025

Statement Of Companys Objects

1 years ago on 27 Jan 2025

Memorandum Articles

1 years ago on 27 Jan 2025