H.WHITTAKER & SONS OF MACCLESFIELD LIMITED
IN THE COUNTY OF

Hellopages » Cheshire » Cheshire East » SK11 7JD
Company number 00715514
Status Active
Incorporation Date 15 February 1962
Company Type Private Limited Company
Address HEAPY STREET, MACCLESFIELD, IN THE COUNTY OF, CHESHIRE, SK11 7JD
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Registration of charge 007155140006, created on 11 November 2016. The most likely internet sites of H.WHITTAKER & SONS OF MACCLESFIELD LIMITED are www.hwhittakersonsofmacclesfield.co.uk, and www.h-whittaker-sons-of-macclesfield.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-three years and twelve months. The distance to to Poynton Rail Station is 6.8 miles; to Middlewood Rail Station is 7.6 miles; to Styal Rail Station is 8.3 miles; to Gatley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Whittaker Sons of Macclesfield Limited is a Private Limited Company. The company registration number is 00715514. H Whittaker Sons of Macclesfield Limited has been working since 15 February 1962. The present status of the company is Active. The registered address of H Whittaker Sons of Macclesfield Limited is Heapy Street Macclesfield in The County of Cheshire Sk11 7jd. The company`s financial liabilities are £444.62k. It is £354.44k against last year. The cash in hand is £112.92k. It is £-25.06k against last year. And the total assets are £585.15k, which is £367.7k against last year. WHITTAKER, Donna Louise is a Secretary of the company. WHITTAKER, Adrian is a Director of the company. WHITTAKER, Alan is a Director of the company. Secretary WHITTAKER, Angelina has been resigned. Secretary WHITTAKER, Ida May has been resigned. Director WHITTAKER, Geoffrey Horace has been resigned. Director WHITTAKER, John has been resigned. Director WHITTAKER, Robert Anthony has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


h.whittaker & sons of macclesfield Key Finiance

LIABILITIES £444.62k
+393%
CASH £112.92k
-19%
TOTAL ASSETS £585.15k
+169%
All Financial Figures

Current Directors

Secretary
WHITTAKER, Donna Louise
Appointed Date: 31 January 2016

Director
WHITTAKER, Adrian
Appointed Date: 18 December 2015
47 years old

Director
WHITTAKER, Alan

74 years old

Resigned Directors

Secretary
WHITTAKER, Angelina
Resigned: 18 December 2015
Appointed Date: 20 November 1999

Secretary
WHITTAKER, Ida May
Resigned: 20 November 1999

Director
WHITTAKER, Geoffrey Horace
Resigned: 18 December 2015
81 years old

Director
WHITTAKER, John
Resigned: 18 December 2015
79 years old

Director
WHITTAKER, Robert Anthony
Resigned: 31 January 2008
80 years old

Persons With Significant Control

Mr Adrian Whittaker
Notified on: 6 October 2016
47 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

H.WHITTAKER & SONS OF MACCLESFIELD LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 6 October 2016 with updates
24 Nov 2016
Registration of charge 007155140006, created on 11 November 2016
23 Jun 2016
Resolutions
  • RES13 ‐ Company business 18/12/2015

16 Jun 2016
Resolutions
  • RES13 ‐ Company business 18/12/2015

...
... and 72 more events
11 Feb 1988
Return made up to 16/10/87; full list of members

11 Feb 1988
Accounts for a small company made up to 31 March 1987

09 Sep 1986
Accounts for a small company made up to 31 March 1986

09 Sep 1986
Return made up to 18/07/86; full list of members

15 Feb 1962
Incorporation

H.WHITTAKER & SONS OF MACCLESFIELD LIMITED Charges

11 November 2016
Charge code 0071 5514 0006
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
26 July 1996
Legal mortgage
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and building at heapy street…
1 December 1992
Charge over book debts
Delivered: 8 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
4 January 1983
Legal mortgage
Delivered: 10 January 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land formerly the sites of 15-29 (odd) snow hill…
12 September 1973
Legal mortgage
Delivered: 17 September 1973
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Plot of land comprising 1,773 sq yds on east side of &…
8 September 1972
Mortgage debenture
Delivered: 13 September 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Land fronting heapy street, macelesfield chester. Floating…