Emanuel Whittaker Limited LANCS


Emanuel Whittaker started in year 1908 as Private Limited Company with registration number 00099243. The Emanuel Whittaker company has been functioning successfully for one hundred and sixteen years now and its status is active. The firm's office is based in Lancs at Rochdale Road. Postal code: OL1 2LW.

At the moment there are 2 directors in the the company, namely John G. and Clive N.. In addition one secretary - Anna G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Thomas W. who worked with the the company until 28 September 1993.

Emanuel Whittaker Limited Address / Contact

Office Address Rochdale Road
Office Address2 Oldham
Town Lancs
Post code OL1 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00099243
Date of Incorporation Wed, 19th Aug 1908
Industry Joinery installation
Industry Other construction installation
End of financial Year 30th November
Company age 116 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

John G.

Position: Director

Appointed: 23 June 2004

Anna G.

Position: Secretary

Appointed: 02 September 2002

Clive N.

Position: Director

Appointed: 01 December 1995

Thomas W.

Position: Secretary

Resigned: 28 September 1993

Gail B.

Position: Secretary

Appointed: 28 September 1993

Resigned: 02 September 2002

Thomas W.

Position: Director

Appointed: 30 May 1991

Resigned: 23 June 2004

Angela W.

Position: Director

Appointed: 30 May 1991

Resigned: 17 September 1993

Charles C.

Position: Director

Appointed: 30 May 1991

Resigned: 30 November 1999

Jennifer C.

Position: Director

Appointed: 30 May 1991

Resigned: 30 November 1999

John W.

Position: Director

Appointed: 30 May 1991

Resigned: 23 June 2004

People with significant control

The register of PSCs who own or control the company includes 3 names. As we discovered, there is Clearcase Limited from Lancashire, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John G. This PSC owns 25-50% shares. Moving on, there is Clive N., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares.

Clearcase Limited

400 Rochdale Road, Oldham, Lancashire, OL1 2LW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04982807
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John G.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 25-50% shares

Clive N.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand4 048 7921 587 0922 512 1672 454 6561 356 864
Current Assets5 904 3474 067 1434 713 1695 857 5705 716 140
Debtors1 855 5552 480 0512 201 0023 402 9144 359 276
Net Assets Liabilities3 087 4532 494 2752 771 3903 236 1853 340 558
Other Debtors50 76 686  
Property Plant Equipment142 210179 737127 252167 028233 078
Other
Accrued Liabilities474 185476 315621 004916 149735 714
Accumulated Depreciation Impairment Property Plant Equipment444 462453 338338 838367 118370 669
Additional Provisions Increase From New Provisions Recognised 10 485 15 58517 137
Administrative Expenses1 930 3291 933 9321 747 1741 970 6612 503 920
Amounts Recoverable On Contracts1 387 7662 208 7911 653 7772 964 9513 960 873
Applicable Tax Rate1919191919
Average Number Employees During Period949997105113
Comprehensive Income Expense942 314406 822277 115464 795704 373
Corporation Tax Payable70 21387 95370 75597 095142 741
Cost Sales12 170 89112 458 9219 839 53615 265 82017 149 752
Creditors2 948 7921 731 8082 053 2722 757 0692 560 179
Current Tax For Period208 87088 56069 98896 328141 901
Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 434 26 70974 101
Disposals Property Plant Equipment 50 590 28 03594 191
Dividends Paid1 000 0001 000 000  600 000
Dividends Paid On Shares Interim1 000 0001 000 000  600 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases801    
Gross Profit Loss3 083 5932 416 5221 342 8572 546 5063 366 029
Increase From Depreciation Charge For Year Property Plant Equipment 58 310 54 98977 652
Key Management Personnel Compensation Total615 860548 530515 887518 097531 176
Net Current Assets Liabilities2 955 5552 335 3352 659 8973 100 5013 155 961
Number Shares Issued Fully Paid 412 500 412 500412 500
Operating Profit Loss1 153 264482 590338 788575 845862 109
Other Creditors11 3837 24514 58917 45419 877
Other Deferred Tax Expense Credit10 31210 485-5 03815 58517 137
Other Interest Receivable Similar Income Finance Income8 23223 2773 2778631 302
Other Taxation Social Security Payable135 810121 52898 630132 829148 735
Par Value Share 1 11
Pension Other Post-employment Benefit Costs Other Pension Costs69 99191 74983 08099 274114 329
Prepayments Accrued Income87 36834 435108 930186 598173 060
Profit Loss942 314406 822277 115464 795704 373
Profit Loss On Ordinary Activities Before Tax1 161 496505 867342 065576 708863 411
Property Plant Equipment Gross Cost586 672633 075466 090534 146603 747
Provisions10 31220 79715 75931 34448 481
Provisions For Liabilities Balance Sheet Subtotal10 31220 79715 75931 34448 481
Social Security Costs335 865332 220304 266461 502440 421
Staff Costs Employee Benefits Expense3 554 3623 852 8563 507 9704 407 7494 904 391
Tax Decrease Increase From Effect Revenue Exempt From Taxation2752461 619719 
Tax Expense Credit Applicable Tax Rate220 68496 11564 992109 575164 048
Tax Increase Decrease From Effect Capital Allowances Depreciation-11 625-8 5626 658-12 821-22 361
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss861 253-43293214
Tax Tax Credit On Profit Or Loss On Ordinary Activities219 18299 04564 950111 913159 038
Total Additions Including From Business Combinations Property Plant Equipment 96 993 96 091163 792
Total Assets Less Current Liabilities3 097 7652 515 0722 787 1493 267 5293 389 039
Trade Creditors Trade Payables1 007 544974 8011 248 2941 193 6861 318 789
Trade Debtors Trade Receivables380 371236 825198 599251 365225 343
Turnover Revenue15 254 48414 875 44311 182 39317 812 32620 515 781
Wages Salaries3 148 5063 428 8873 120 6243 846 9734 349 641
Corporation Tax Recoverable  163 010  
Other Operating Income Format1  743 105  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-11-30
filed on: 9th, June 2023
Free Download (22 pages)

Company search

Advertisements