Company number 00665223
Status Active
Incorporation Date 15 July 1960
Company Type Private Limited Company
Address POPLARS FARM, FERRENSBY, KNARESBOROUGH, NORTH YORKSHIRE, HG5 0RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Director's details changed for Mrs Ione Jacqueline Cumming on 1 January 2017; Director's details changed for Jacqueline Ena Jane Hall on 1 January 2017. The most likely internet sites of M.H. WHITTAKER & SON (HOLDINGS) LIMITED are www.mhwhittakersonholdings.co.uk, and www.m-h-whittaker-son-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. M H Whittaker Son Holdings Limited is a Private Limited Company.
The company registration number is 00665223. M H Whittaker Son Holdings Limited has been working since 15 July 1960.
The present status of the company is Active. The registered address of M H Whittaker Son Holdings Limited is Poplars Farm Ferrensby Knaresborough North Yorkshire Hg5 0rh. . CUMMING, Ione Jacqueline is a Secretary of the company. CUMMING, Ione Jacqueline is a Director of the company. HALL, Jacqueline Ena Jane is a Director of the company. Secretary HALL, Jacqueline Ena Jane has been resigned. Director WHITTAKER, Toby Sam has been resigned. Director WHITTAKER, Vivian Basil, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Ijw Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
M.H. WHITTAKER & SON (HOLDINGS) LIMITED Events
09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
09 Jan 2017
Director's details changed for Mrs Ione Jacqueline Cumming on 1 January 2017
09 Jan 2017
Director's details changed for Jacqueline Ena Jane Hall on 1 January 2017
09 Jan 2017
Secretary's details changed for Mrs Ione Jacqueline Cumming on 1 January 2017
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 108 more events
10 Nov 1986
Declaration of satisfaction of mortgage/charge
10 Nov 1986
Declaration of satisfaction of mortgage/charge
03 Jun 1983
Company name changed\certificate issued on 03/06/83
07 Sep 1960
Company name changed\certificate issued on 07/09/60
15 Jul 1960
Certificate of incorporation
22 March 2016
Charge code 0066 5223 0008
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 96 eldon street york…
22 March 2016
Charge code 0066 5223 0007
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
26 January 2015
Charge code 0066 5223 0006
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: Ione Jacqueline Cumming
Description: The red house runswick bay whitby.
1 February 2002
Debenture
Delivered: 6 February 2002
Status: Satisfied
on 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 November 1985
Debenture
Delivered: 29 November 1985
Status: Satisfied
on 11 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 November 1985
Letter of charge
Delivered: 29 November 1985
Status: Satisfied
on 11 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account of the…
16 February 1982
Legal charge
Delivered: 18 February 1982
Status: Satisfied
on 10 November 1986
Persons entitled: Yorkshire Bank Limited
Description: Legal mortgage over land on the west side of great north…
8 May 1980
Legal charge
Delivered: 9 May 1980
Status: Satisfied
on 10 November 1986
Persons entitled: Yorkshire Bank Limited
Description: Land off sandbeck way wetherby, west yorkshire title no…