Whittaker Estate Company,limited LITTLEBOROUGH


Whittaker Estate Company started in year 1924 as Private Limited Company with registration number 00197875. The Whittaker Estate Company company has been functioning successfully for 100 years now and its status is active. The firm's office is based in Littleborough at Golf Club House. Postal code: OL15 0LH.

Currently there are 8 directors in the the company, namely Simon M., Adam A. and Peter M. and others. In addition one secretary - Richard W. - is with the firm. As of 3 May 2024, there were 12 ex directors - Edward W., Alan L. and others listed below. There were no ex secretaries.

Whittaker Estate Company,limited Address / Contact

Office Address Golf Club House
Office Address2 Whittaker
Town Littleborough
Post code OL15 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00197875
Date of Incorporation Mon, 12th May 1924
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 100 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Simon M.

Position: Director

Appointed: 21 May 2020

Adam A.

Position: Director

Appointed: 09 April 2018

Peter M.

Position: Director

Appointed: 09 April 2018

Nigel S.

Position: Director

Appointed: 01 September 2014

Leslie B.

Position: Director

Appointed: 08 March 2007

Alan R.

Position: Director

Appointed: 08 March 2007

David S.

Position: Director

Appointed: 08 March 2007

Richard W.

Position: Secretary

Appointed: 09 November 1993

Richard W.

Position: Director

Appointed: 09 November 1993

Richard B.

Position: Secretary

Resigned: 09 November 1993

Edward W.

Position: Director

Appointed: 29 March 2007

Resigned: 21 May 2020

Alan L.

Position: Director

Appointed: 08 March 2007

Resigned: 01 September 2014

Alan H.

Position: Director

Appointed: 08 March 2007

Resigned: 09 April 2018

Robert L.

Position: Director

Appointed: 16 October 2001

Resigned: 09 April 2018

Alan M.

Position: Director

Appointed: 01 October 1991

Resigned: 08 May 2005

James R.

Position: Director

Appointed: 01 October 1991

Resigned: 29 November 1999

Alan T.

Position: Director

Appointed: 01 October 1991

Resigned: 13 May 2002

Jack W.

Position: Director

Appointed: 01 October 1991

Resigned: 17 July 2006

Richard B.

Position: Director

Appointed: 01 October 1991

Resigned: 13 December 2003

Peter D.

Position: Director

Appointed: 01 October 1991

Resigned: 16 January 2005

Alfred J.

Position: Director

Appointed: 01 October 1991

Resigned: 23 February 2002

Arthur G.

Position: Director

Appointed: 01 October 1991

Resigned: 09 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 4182 454
Property Plant Equipment9 6359 635
Other
Average Number Employees During Period88
Corporation Tax Payable57
Creditors113121
Net Current Assets Liabilities2 3052 333
Other Creditors108114
Property Plant Equipment Gross Cost9 635 
Total Assets Less Current Liabilities11 94011 968

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 4th, March 2024
Free Download (8 pages)

Company search

Advertisements