Back to search

Whaleys(Bradford)Limited

00252859

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

Harris Court, Great Horton, Bradford, BD7 4EQ
Incorporated 18/12/1930

Compliance

Last accounts

31/12/2024

small

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 01/11/2025

Due 15/11/2026

On track

Industry

46410
Wholesale of textiles

Officers

Peter James Mcilvenny

director

British · England · Age 73

Lee Oliver Craven

director · Since 01/03/2021

British · England · Age 56

Richard Bedford

secretary · Since 31/10/2022

Richard Bedford

director · Since 01/09/2025

British · England · Age 54

Kari Jane Stanley-Smith

director · Since 01/09/2025

British · England · Age 54

Natalie Elizabeth Price

director · Since 11/09/2025

British · England · Age 38

Former

John Rawnsley

secretary · Resigned 30/04/2001

John Michael Sutcliffe

secretary · Resigned 19/10/2008

Molly Mcilvenny

director · Resigned 14/12/2013

Anne Judith Rayner

director · Resigned 05/09/2016

James Frederick Mcilvenny

director · Resigned 10/01/2020

Rosemary Jane Mcllvenny

director · Resigned 01/03/2021

Stephen Martin Baker

secretary · Resigned 31/10/2022

Michael Neil Jackson

director · Resigned 11/09/2025

Richard John Bottomley Obe

director · Resigned 11/09/2025

Richard John Gerard Wright

director · Resigned 11/09/2025

Persons with Significant Control

Jessgrove Limited

75–100% shares
75–100% votes
Appoint directors

Cross Lane Mills, Cross Lane, Bradford, BD7 3JT

Reg: 01419182 · Companies House, Cardiff · Company Limited By Shares

Notified 01/03/2021

Former PSCs

Mr Peter James Mcilvenny

Ceased 01/03/2021

Change History

officer appointedSTANLEY-SMITH, Kari Jane
2026-05-05
officer appointedBEDFORD, Richard
2026-05-05
officer appointedCRAVEN, Lee Oliver
2026-05-05
officer appointedMCILVENNY, Peter James
2026-05-05
officer appointedPRICE, Natalie Elizabeth
2026-05-05
officer appointedBEDFORD, Richard
2026-05-05
typeltd
2026-05-05

Private Limited Company

address line1Harris Court
2026-05-05

HARRIS COURT

post townBradford
2026-05-05

BRADFORD

statusactive
2026-05-05

Active

CompanyRankvs 105+ SIC 46410 peers
90

Financial strength98th percentile among SIC peers · 25/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 6.26× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/12/2024

Net Worth

£3.5M

Balance sheet strength

Cash

£810k

Cash in the bank

Net Current Assets

£1.9M

Working capital

Current Assets

£2.2M

Current Liabilities

£353k

Fixed Assets

£1.7M

Debtors

£305k

Profit After Tax

£330k

39avg. employees+2

Tax at Year End

Corp tax£3k
Dividends paid£519k

Balance Sheet

Assets less current liabilities£3.6M
Prepared with CCH Software

EstimatesDerived

YearCurrent RatioImplied Profit
20246.26+£314k
20236.07

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with no updates

03/11/20253 pages · PDF
Director appointed

appoint person director company with name date

11/09/20252 pages · PDF
Director appointed

appoint person director company with name date

11/09/20252 pages · PDF
Director appointed

appoint person director company with name date

11/09/20252 pages · PDF
Director resigned

termination director company with name termination date

11/09/20251 page · PDF
Director resigned

termination director company with name termination date

11/09/20251 page · PDF
Director resigned

termination director company with name termination date

11/09/20251 page · PDF
Accounts filed

accounts with accounts type small

15/07/202512 pages · PDF
Confirmation statement

confirmation statement with no updates

07/11/20243 pages · PDF
Accounts filed

accounts with accounts type small

10/06/202412 pages · PDF
Confirmation statement

confirmation statement with no updates

06/11/20233 pages · PDF
Accounts filed

accounts with accounts type small

16/05/202312 pages · PDF
Confirmation statement

confirmation statement with no updates

03/01/20233 pages · PDF
TM02

termination secretary company with name termination date

31/10/20221 page · PDF
AP03

appoint person secretary company with name date

31/10/20222 pages · PDF
Accounts filed

accounts with accounts type small

30/09/202212 pages · PDF
Confirmation statement

confirmation statement with updates

24/11/20214 pages · PDF
RESOLUTIONS

resolution

26/03/20218 pages · PDF
Accounts filed

accounts with accounts type total exemption full

10/03/202111 pages · PDF
PSC02

notification of a person with significant control

05/03/20212 pages · PDF
PSC07

cessation of a person with significant control

05/03/20211 page · PDF
Director appointed

appoint person director company with name date

04/03/20212 pages · PDF
Director appointed

appoint person director company with name date

04/03/20212 pages · PDF
Director appointed

appoint person director company with name date

04/03/20212 pages · PDF
Director appointed

appoint person director company with name date

04/03/20212 pages · PDF
Director resigned

termination director company with name termination date

04/03/20211 page · PDF
MR01

mortgage create with deed with charge number charge creation date

04/03/202134 pages · PDF
Confirmation statement

confirmation statement with no updates

06/02/20213 pages · PDF
Accounts date changed

change account reference date company current extended

09/12/20201 page · PDF
Accounts filed

accounts with accounts type total exemption full

21/02/202011 pages · PDF
Director resigned

termination director company with name termination date

29/01/20201 page · PDF
AD02

change sail address company with old address new address

03/12/20191 page · PDF
Confirmation statement

confirmation statement with no updates

02/12/20193 pages · PDF
Accounts filed

accounts with accounts type total exemption full

14/06/201912 pages · PDF
Confirmation statement

confirmation statement with no updates

28/11/20183 pages · PDF
PSC changed

change to a person with significant control

28/11/20182 pages · PDF
AD03

move registers to sail company with new address

26/11/20181 page · PDF
AD02

change sail address company with new address

26/11/20181 page · PDF
Accounts filed

accounts with accounts type total exemption full

16/07/201812 pages · PDF
Confirmation statement

confirmation statement with no updates

05/12/20173 pages · PDF
Accounts filed

accounts with accounts type total exemption small

09/01/20173 pages · PDF
Confirmation statement

confirmation statement with no updates

24/11/20163 pages · PDF
Confirmation statement

confirmation statement with updates

21/11/20165 pages · PDF
Director resigned

termination director company with name termination date

09/09/20161 page · PDF
Accounts filed

accounts with accounts type total exemption small

27/06/20164 pages · PDF
Annual return

annual return company with made up date full list shareholders

26/11/20156 pages · PDF
Accounts filed

accounts with accounts type total exemption small

12/01/20154 pages · PDF
Annual return

annual return company with made up date full list shareholders

17/11/20145 pages · PDF
Director details changed

change person director company with change date

17/11/20142 pages · PDF
Director details changed

change person director company with change date

17/11/20142 pages · PDF
Director details changed

change person director company with change date

17/11/20142 pages · PDF
Director details changed

change person director company with change date

17/11/20142 pages · PDF
Director resigned

termination director company with name termination date

17/11/20141 page · PDF
Accounts filed

accounts with accounts type total exemption small

10/02/20144 pages · PDF
Annual return

annual return company with made up date full list shareholders

18/11/20137 pages · PDF
Accounts filed

accounts with accounts type total exemption small

13/03/20134 pages · PDF
Annual return

annual return company with made up date full list shareholders

30/11/20127 pages · PDF
Accounts filed

accounts with accounts type total exemption small

24/02/20124 pages · PDF
Annual return

annual return company with made up date full list shareholders

28/11/20117 pages · PDF
Accounts filed

accounts with accounts type total exemption small

23/01/20114 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/11/20107 pages · PDF
Accounts filed

accounts with accounts type total exemption small

13/07/20107 pages · PDF
Annual return

annual return company with made up date full list shareholders

26/11/20096 pages · PDF
Director details changed

change person director company with change date

26/11/20092 pages · PDF
Director details changed

change person director company with change date

26/11/20092 pages · PDF
Director details changed

change person director company with change date

26/11/20092 pages · PDF
Director details changed

change person director company with change date

26/11/20092 pages · PDF
Director details changed

change person director company with change date

26/11/20092 pages · PDF
CH03

change person secretary company with change date

26/11/20091 page · PDF
Accounts filed

accounts with accounts type total exemption small

01/06/20094 pages · PDF
288a

legacy

30/12/20082 pages · PDF
288b

legacy

22/12/20081 page · PDF
363a

legacy

10/12/20086 pages · PDF
Accounts filed

accounts with accounts type total exemption small

19/08/20084 pages · PDF
363s

legacy

11/12/20078 pages · PDF
Accounts filed

accounts with accounts type total exemption small

14/02/20077 pages · PDF
363s

legacy

15/12/20069 pages · PDF
Accounts filed

accounts with accounts type total exemption small

05/02/20065 pages · PDF
363s

legacy

19/12/20059 pages · PDF
Accounts filed

accounts with accounts type total exemption small

23/09/20056 pages · PDF
363s

legacy

01/12/20049 pages · PDF
Accounts filed

accounts with accounts type medium

02/09/200415 pages · PDF
363s

legacy

11/12/200310 pages · PDF
Accounts filed

accounts with accounts type medium

29/08/200316 pages · PDF
363s

legacy

17/12/20029 pages · PDF
Accounts filed

accounts with accounts type medium

22/01/200215 pages · PDF
363s

legacy

13/12/20017 pages · PDF
288b

legacy

16/05/20011 page · PDF
288a

legacy

16/05/20012 pages · PDF
Accounts filed

accounts with accounts type medium

26/02/200116 pages · PDF
363s

legacy

13/12/20007 pages · PDF
Accounts filed

accounts with accounts type medium

03/02/200017 pages · PDF
363s

legacy

08/12/19997 pages · PDF
Accounts filed

accounts with accounts type medium

28/04/199917 pages · PDF
363s

legacy

11/12/19988 pages · PDF
Accounts filed

accounts with accounts type medium

25/01/199816 pages · PDF
363s

legacy

16/12/19976 pages · PDF
Accounts filed

accounts with accounts type medium

10/01/199718 pages · PDF
363s

legacy

12/12/19966 pages · PDF
Accounts filed

accounts with accounts type medium

10/02/199618 pages · PDF