Clifford Whittaker Limited HYDE


Clifford Whittaker started in year 1985 as Private Limited Company with registration number 01887387. The Clifford Whittaker company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Hyde at 16 Old Hall Lane. Postal code: SK14 6LT.

Currently there are 2 directors in the the firm, namely Benjamin A. and Benjamin A.. In addition one secretary - Benjamin A. - is with the company. As of 17 May 2024, there were 2 ex secretaries - Susan A., Patricia B. and others listed below. There were no ex directors.

Clifford Whittaker Limited Address / Contact

Office Address 16 Old Hall Lane
Office Address2 Mottram
Town Hyde
Post code SK14 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01887387
Date of Incorporation Tue, 19th Feb 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Benjamin A.

Position: Secretary

Appointed: 01 January 2008

Benjamin A.

Position: Director

Appointed: 22 June 1991

Benjamin A.

Position: Director

Appointed: 22 June 1991

Susan A.

Position: Secretary

Appointed: 01 December 2000

Resigned: 01 January 2008

Patricia B.

Position: Secretary

Appointed: 22 June 1991

Resigned: 01 December 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Benjamin A. The abovementioned PSC and has 75,01-100% shares.

Benjamin A.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth334 660301 187278 569262 666       
Balance Sheet
Current Assets82 40784 38561 50846 50831 208  12 5605 6373 5845 140
Net Assets Liabilities   262 666246 843  228 953222 038215 493211 527
Property Plant Equipment    244 523244 431244 385244 183   
Cash Bank In Hand19 51684 34061 47546 484       
Debtors191453324       
Intangible Fixed Assets 244 827244 700244 582       
Net Assets Liabilities Including Pension Asset Liability334 660301 187278 569262 666       
Tangible Fixed Assets283 798244 827         
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve286 452252 979230 361214 458       
Shareholder Funds334 660301 187278 569262 666       
Other
Creditors   28 42428 908  27 79027 78232 27437 796
Fixed Assets283 798244 827244 700244 582244 523  244 183244 183244 183244 183
Net Current Assets Liabilities58 59656 36033 86918 0842 320  -15 230-22 145-28 690-32 656
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2420      
Total Assets Less Current Liabilities342 394301 187278 569262 666246 843  228 953222 038215 493211 527
Creditors Due Within One Year23 81128 02527 63928 424       
Current Asset Investments62 700          
Intangible Fixed Assets Aggregate Amortisation Impairment 74 71974 84674 964       
Intangible Fixed Assets Amortisation Charged In Period  127118       
Intangible Fixed Assets Cost Or Valuation 319 546319 546319 546       
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges7 734          
Share Capital Allotted Called Up Paid100100100100       
Share Premium Account48 10848 10848 10848 108       
Tangible Fixed Assets Additions 206         
Tangible Fixed Assets Cost Or Valuation457 578319 546         
Tangible Fixed Assets Depreciation173 78074 719         
Tangible Fixed Assets Depreciation Charged In Period 142         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 99 203         
Tangible Fixed Assets Disposals 138 238         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, October 2023
Free Download (4 pages)

Company search

Advertisements