WHITTING ESTATES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Chesterfield » S40 1LA

Company number 01226731
Status Active
Incorporation Date 17 September 1975
Company Type Private Limited Company
Address 95 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 202 . The most likely internet sites of WHITTING ESTATES LIMITED are www.whittingestates.co.uk, and www.whitting-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Whitting Estates Limited is a Private Limited Company. The company registration number is 01226731. Whitting Estates Limited has been working since 17 September 1975. The present status of the company is Active. The registered address of Whitting Estates Limited is 95 Saltergate Chesterfield Derbyshire S40 1la. The company`s financial liabilities are £57.39k. It is £-3.63k against last year. The cash in hand is £67.11k. It is £-3.68k against last year. And the total assets are £67.47k, which is £-3.33k against last year. WILKINS, John Graham is a Secretary of the company. WILKINS, John Richard Graham is a Director of the company. WILKINS, John Graham is a Director of the company. WILKINS, Margaret Elaine is a Director of the company. WILKINS, Robert Graham Hammond is a Director of the company. Director VARDY, Ian William has been resigned. Director VARDY, Pauline has been resigned. Director WILKINS-CHURCHILL, Rosamund Jane has been resigned. The company operates in "Buying and selling of own real estate".


whitting estates Key Finiance

LIABILITIES £57.39k
-6%
CASH £67.11k
-6%
TOTAL ASSETS £67.47k
-5%
All Financial Figures

Current Directors


Director
WILKINS, John Richard Graham
Appointed Date: 02 May 2007
59 years old

Director
WILKINS, John Graham

87 years old

Director

Director
WILKINS, Robert Graham Hammond
Appointed Date: 02 May 2007
61 years old

Resigned Directors

Director
VARDY, Ian William
Resigned: 26 September 1994
81 years old

Director
VARDY, Pauline
Resigned: 26 September 1994
79 years old

Director
WILKINS-CHURCHILL, Rosamund Jane
Resigned: 02 July 2014
Appointed Date: 02 May 2007
60 years old

Persons With Significant Control

Mr John Graham Wilkins
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr John Richard Graham Wilkins Bsc Hons
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Robert Graham Hammond Wilkins
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Rosamund Jane Wilkins-Churchill
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

WHITTING ESTATES LIMITED Events

25 Jul 2016
Confirmation statement made on 10 July 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 October 2015
28 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 202

18 Jun 2015
Total exemption small company accounts made up to 31 October 2014
28 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 202

...
... and 74 more events
10 Mar 1989
Return made up to 25/02/89; full list of members

04 Jul 1988
Return made up to 31/12/87; full list of members

15 Oct 1987
Return made up to 31/12/86; full list of members

26 Feb 1987
Full accounts made up to 31 October 1985

26 Feb 1987
Return made up to 30/11/85; full list of members

WHITTING ESTATES LIMITED Charges

8 November 1985
Legal charge
Delivered: 19 November 1985
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property situate and k/a number 14 town end bolsover…
31 January 1983
Legal mortgage
Delivered: 4 February 1983
Status: Satisfied on 20 February 2013
Persons entitled: Yorkshire Bank PLC.
Description: F/H 5 carlton road, worksop, nottinghamshire.
31 January 1983
Legal mortgage
Delivered: 4 February 1983
Status: Satisfied on 20 February 2013
Persons entitled: Yorkshire Bank PLC.
Description: F/H 3 carlton road, worksop, nottinghamshire.
31 December 1982
Legal mortgage
Delivered: 15 January 1983
Status: Satisfied on 12 April 1996
Persons entitled: Yorkshire Bank PLC.
Description: 20 market street, clay cross, derby.. Floating charge over…