Company NameH.Whittaker & Sons Of Macclesfield Limited
DirectorsAlan Whittaker and Adrian Whittaker
Company StatusActive
Company Number00715514
CategoryPrivate Limited Company
Incorporation Date15 February 1962(61 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAlan Whittaker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(29 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Minor Avenue
Lyme Green
Macclesfield
Cheshire
SK11 0LQ
Director NameAdrian Whittaker
Date of BirthApril 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(53 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeapy Street
Macclesfield
In The County Of
Cheshire
SK11 7JD
Secretary NameDonna Louise Whittaker
StatusCurrent
Appointed31 January 2016(53 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address1 Tunnicliffe Road
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EB
Director NameRobert Anthony Whittaker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2008)
RoleCompany Director
Correspondence Address74 Walker Avenue
Sutton
Macclesfield
Cheshire
Director NameGeoffrey Horace Whittaker
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years, 10 months after company formation)
Appointment Duration23 years, 12 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Peterhouse Road
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EN
Director NameJohn Whittaker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years, 10 months after company formation)
Appointment Duration23 years, 12 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lyme Avenue
Macclesfield
Cheshire
SK11 7RS
Secretary NameIda May Whittaker
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 November 1999)
RoleCompany Director
Correspondence Address24 Minor Avenue
Lyme Green
Macclesfield
Cheshire
SK11 0LQ
Secretary NameAngelina Whittaker
NationalityBritish
StatusResigned
Appointed20 November 1999(37 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 18 December 2015)
RoleCompany Director
Correspondence Address12 Peterhouse Road
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EN

Contact

Websitehwhittaker.btconnect.com

Location

Registered AddressHeapy Street
Macclesfield
In The County Of
Cheshire
SK11 7JD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Shareholders

1.3k at £1Barbara Whittaker
25.00%
Ordinary
625 at £1Alan Whittaker
12.50%
Ordinary
625 at £1Angelina Whittaker
12.50%
Ordinary
625 at £1Geoffrey Horace Whittaker
12.50%
Ordinary
625 at £1Janet Mary Whittaker
12.50%
Ordinary
625 at £1John Whittaker
12.50%
Ordinary
625 at £1Patricia Ann Whittaker
12.50%
Ordinary

Financials

Year2014
Net Worth£475,077
Cash£137,974
Current Liabilities£307,625

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Next Accounts Due31 December 2023 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (1 month, 4 weeks ago)
Next Return Due20 October 2024 (10 months, 2 weeks from now)

Charges

11 November 2016Delivered on: 24 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 July 1996Delivered on: 9 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and building at heapy street macclesfield cheshire t/n CH169940 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 December 1992Delivered on: 8 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 8/9/72.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company ( see form 395 for full details ).
Outstanding
4 January 1983Delivered on: 10 January 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land formerly the sites of 15-29 (odd) snow hill macclesfield, cheshire title no ch 144420. f/h property known as land in snow hill and heapy street, macclesfield cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 September 1973Delivered on: 17 September 1973
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land comprising 1,773 sq yds on east side of & adjoining heapy street macclesfield, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 September 1972Delivered on: 13 September 1972
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting heapy street, macelesfield chester. Floating charge over the goodwill. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

14 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
24 November 2016Registration of charge 007155140006, created on 11 November 2016 (7 pages)
24 November 2016Registration of charge 007155140006, created on 11 November 2016 (7 pages)
23 June 2016Resolutions
  • RES13 ‐ Company business 18/12/2015
(2 pages)
23 June 2016Resolutions
  • RES13 ‐ Company business 18/12/2015
(2 pages)
16 June 2016Resolutions
  • RES13 ‐ Company business 18/12/2015
(3 pages)
16 June 2016Resolutions
  • RES13 ‐ Company business 18/12/2015
(3 pages)
16 June 2016Resolutions
  • RES13 ‐ Company business 18/12/2015
(3 pages)
16 June 2016Resolutions
  • RES13 ‐ Company business 18/12/2015
(3 pages)
27 April 2016Appointment of Donna Louise Whittaker as a secretary on 31 January 2016 (3 pages)
27 April 2016Appointment of Donna Louise Whittaker as a secretary on 31 January 2016 (3 pages)
23 March 2016Termination of appointment of John Whittaker as a director on 18 December 2015 (2 pages)
23 March 2016Termination of appointment of Angelina Whittaker as a secretary on 18 December 2015 (2 pages)
23 March 2016Termination of appointment of Angelina Whittaker as a secretary on 18 December 2015 (2 pages)
23 March 2016Appointment of Adrian Whittaker as a director on 18 December 2015 (3 pages)
23 March 2016Termination of appointment of John Whittaker as a director on 18 December 2015 (2 pages)
23 March 2016Appointment of Adrian Whittaker as a director on 18 December 2015 (3 pages)
23 March 2016Termination of appointment of Geoffrey Horace Whittaker as a director on 18 December 2015 (2 pages)
23 March 2016Termination of appointment of Geoffrey Horace Whittaker as a director on 18 December 2015 (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5,000
(7 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5,000
(7 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5,000
(7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5,000
(7 pages)
21 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5,000
(7 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5,000
(7 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5,000
(7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 January 2010Director's details changed for John Whittaker on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Geoffrey Horace Whittaker on 22 January 2010 (2 pages)
22 January 2010Director's details changed for John Whittaker on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Alan Whittaker on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Alan Whittaker on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Geoffrey Horace Whittaker on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Return made up to 28/12/08; full list of members (6 pages)
20 January 2009Return made up to 28/12/08; full list of members (6 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
8 September 2008Appointment terminated director robert whittaker (1 page)
8 September 2008Appointment terminated director robert whittaker (1 page)
25 January 2008Return made up to 28/12/07; full list of members (3 pages)
25 January 2008Return made up to 28/12/07; full list of members (3 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
12 January 2007Return made up to 28/12/06; full list of members (9 pages)
12 January 2007Return made up to 28/12/06; full list of members (9 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
10 January 2006Return made up to 28/12/05; full list of members (9 pages)
10 January 2006Return made up to 28/12/05; full list of members (9 pages)
14 January 2005Partial exemption accounts made up to 31 March 2004 (4 pages)
14 January 2005Partial exemption accounts made up to 31 March 2004 (4 pages)
12 January 2005Return made up to 28/12/04; full list of members (9 pages)
12 January 2005Return made up to 28/12/04; full list of members (9 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 January 2004Return made up to 28/12/03; full list of members (9 pages)
19 January 2004Return made up to 28/12/03; full list of members (9 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
16 January 2003Return made up to 28/12/02; full list of members (9 pages)
16 January 2003Return made up to 28/12/02; full list of members (9 pages)
3 January 2002Return made up to 28/12/01; full list of members (8 pages)
3 January 2002Return made up to 28/12/01; full list of members (8 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 January 2001Return made up to 28/12/00; full list of members (8 pages)
8 January 2001Return made up to 28/12/00; full list of members (8 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 January 1999Return made up to 28/12/98; no change of members (4 pages)
11 January 1999Return made up to 28/12/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 January 1998Return made up to 28/12/97; no change of members (4 pages)
16 January 1998Return made up to 28/12/97; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 January 1997Return made up to 28/12/96; full list of members (6 pages)
16 January 1997Return made up to 28/12/96; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
21 December 1995Return made up to 28/12/95; no change of members (4 pages)
21 December 1995Return made up to 28/12/95; no change of members (4 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
15 February 1962Incorporation (14 pages)
15 February 1962Incorporation (14 pages)