You are here: bizstats.co.uk > a-z index > M list

M.h. Whittaker & Son Limited HARROGATE


M.h. Whittaker & Son started in year 1978 as Private Limited Company with registration number 01393593. The M.h. Whittaker & Son company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Harrogate at Harewell House. Postal code: HG3 4HQ.

Currently there are 2 directors in the the firm, namely Jacqueline H. and Toby W.. In addition one secretary - Toby W. - is with the company. Currenlty, the firm lists one former director, whose name is Vivian W. and who left the the firm on 17 January 2005. In addition, there is one former secretary - Jacqueline H. who worked with the the firm until 8 September 2005.

M.h. Whittaker & Son Limited Address / Contact

Office Address Harewell House
Office Address2 Dacre Banks
Town Harrogate
Post code HG3 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01393593
Date of Incorporation Wed, 11th Oct 1978
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Jacqueline H.

Position: Director

Resigned:

Toby W.

Position: Secretary

Appointed: 08 September 2005

Toby W.

Position: Director

Appointed: 29 December 1992

Jacqueline H.

Position: Secretary

Appointed: 29 December 1992

Resigned: 08 September 2005

Vivian W.

Position: Director

Appointed: 29 December 1992

Resigned: 17 January 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Toby Whittaker Holdings Limited from Harrogate, England. The abovementioned PSC is classified as "a limited company", 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 Toby W. This PSC owns 75,01-100% shares.

Toby Whittaker Holdings Limited

Harewell House Dacre Banks, Harrogate, HG3 4HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05135600
Notified on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Toby W.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand12 89687 33237529 8929 51512 000
Current Assets86 070184 260550 830577 078485 412515 602
Debtors73 17496 928550 455547 186475 897503 602
Net Assets Liabilities2 107 9092 034 8102 042 6322 009 3301 985 8521 983 024
Other Debtors66 08489 838531 875532 436468 807496 512
Property Plant Equipment3 088 9902 921 2012 917 2422 884 4532 899 6522 895 647
Other
Accumulated Depreciation Impairment Property Plant Equipment34 18939 47843 43746 22651 40255 741
Amounts Owed By Group Undertakings Participating Interests7 0907 0907 0907 0907 0907 090
Average Number Employees During Period333333
Bank Borrowings Overdrafts9 828802 0001 177 00022 10825 09330 948
Creditors36 20352 51237 39851 73677 03772 174
Depreciation Rate Used For Property Plant Equipment 1515151515
Disposals Property Plant Equipment 217 021 30 000  
Fixed Assets3 088 9902 921 2012 917 2422 884 4532 899 6522 895 647
Increase From Depreciation Charge For Year Property Plant Equipment 5 2893 9592 7895 1764 339
Investment Property Fair Value Model  2 905 000   
Net Current Assets Liabilities49 867131 748513 432525 342408 375443 428
Other Creditors21 36932 52913 36911 66736 30722 278
Other Taxation Social Security Payable5 00610 28019 78116 8218 23713 378
Property Plant Equipment Gross Cost3 123 1792 960 6792 960 6792 930 6792 951 0542 951 388
Provisions For Liabilities Balance Sheet Subtotal211 654203 196202 449209 164211 975211 714
Total Additions Including From Business Combinations Property Plant Equipment    20 375334
Total Assets Less Current Liabilities3 138 8573 052 9493 430 6743 409 7953 308 0273 339 075
Trade Creditors Trade Payables 15 3724 2481 1407 4005 570
Trade Debtors Trade Receivables  11 4907 660  
Advances Credits Directors9 877 26 70244 659 46 220
Advances Credits Made In Period Directors9 877 26 70244 659  
Advances Credits Repaid In Period Directors9 8019 877 26 70244 659 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements