Whittaker Holdings Limited BEACONSFIELD


Whittaker Holdings started in year 1994 as Private Limited Company with registration number 02942155. The Whittaker Holdings company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Beaconsfield at 55 Station Road. Postal code: HP9 1QL. Since 1994-08-10 Whittaker Holdings Limited is no longer carrying the name Speed 4420.

There is a single director in the company at the moment - Helen C., appointed on 16 January 2017. In addition, a secretary was appointed - Helen C., appointed on 1 November 1995. 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 - Kenneth W. who worked with the the company until 14 January 2017.

Whittaker Holdings Limited Address / Contact

Office Address 55 Station Road
Town Beaconsfield
Post code HP9 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02942155
Date of Incorporation Thu, 23rd Jun 1994
Industry Activities of head offices
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Helen C.

Position: Director

Appointed: 16 January 2017

Helen C.

Position: Secretary

Appointed: 01 November 1995

Kenneth W.

Position: Director

Appointed: 12 July 1994

Resigned: 16 January 2017

Kenneth W.

Position: Secretary

Appointed: 12 July 1994

Resigned: 14 January 2017

Keith W.

Position: Director

Appointed: 12 July 1994

Resigned: 01 May 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 June 1994

Resigned: 12 July 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1994

Resigned: 12 July 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Helen C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helen C.

Notified on 10 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Speed 4420 August 10, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand51 117114 811118 773146 320149 569
Current Assets67 927126 360141 079175 018165 723
Debtors16 81011 54922 30628 69816 154
Net Assets Liabilities997 5791 085 3321 093 9811 126 1441 126 244
Other Debtors12 2849 2809 1188 40816 154
Property Plant Equipment   177320
Other
Accumulated Depreciation Impairment Property Plant Equipment4 3814 3814 3814 4164 518
Average Number Employees During Period 1111
Corporation Tax Payable10 76811 31311 27513 0507 034
Creditors66 24535 11835 76837 67728 389
Fixed Assets1 011 2541 011 2541 011 2541 011 4311 011 574
Increase From Depreciation Charge For Year Property Plant Equipment   35102
Investment Property1 011 2501 011 2501 011 2501 011 2501 011 250
Investment Property Fair Value Model1 011 2501 011 2501 011 2501 011 250 
Investments Fixed Assets44444
Net Current Assets Liabilities1 68291 242105 311137 341137 334
Number Shares Issued Fully Paid 1 002   
Other Creditors43 56918 44317 62516 48716 487
Other Investments Other Than Loans 4444
Other Taxation Social Security Payable6 6992 3173 8235 0951 823
Par Value Share 1   
Property Plant Equipment Gross Cost4 3814 3814 3814 5934 838
Provisions For Liabilities Balance Sheet Subtotal15 35717 16422 58422 62822 664
Total Additions Including From Business Combinations Property Plant Equipment   212245
Total Assets Less Current Liabilities1 012 9361 102 4961 116 5651 148 7721 148 908
Trade Creditors Trade Payables5 2093 0453 0453 0453 045
Trade Debtors Trade Receivables4 5262 26913 18820 290 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-07-31
filed on: 7th, December 2023
Free Download (9 pages)

Company search

Advertisements