M.H. WHITTAKER & SON LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 4HQ

Company number 01393593
Status Active
Incorporation Date 11 October 1978
Company Type Private Limited Company
Address HAREWELL HOUSE, DACRE BANKS, HARROGATE, NORTH YORKSHIRE, HG3 4HQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 5,000 . The most likely internet sites of M.H. WHITTAKER & SON LIMITED are www.mhwhittakerson.co.uk, and www.m-h-whittaker-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. M H Whittaker Son Limited is a Private Limited Company. The company registration number is 01393593. M H Whittaker Son Limited has been working since 11 October 1978. The present status of the company is Active. The registered address of M H Whittaker Son Limited is Harewell House Dacre Banks Harrogate North Yorkshire Hg3 4hq. . WHITTAKER, Toby Sam is a Secretary of the company. HALL, Jacqueline Ena Jane is a Director of the company. WHITTAKER, Toby Sam is a Director of the company. Secretary HALL, Jacqueline Ena Jane has been resigned. Director WHITTAKER, Vivian Basil, Dr has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WHITTAKER, Toby Sam
Appointed Date: 08 September 2005

Director

Director
WHITTAKER, Toby Sam

58 years old

Resigned Directors

Secretary
HALL, Jacqueline Ena Jane
Resigned: 08 September 2005

Director
WHITTAKER, Vivian Basil, Dr
Resigned: 17 January 2005
96 years old

Persons With Significant Control

Mr Toby Sam Whittaker
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

M.H. WHITTAKER & SON LIMITED Events

04 Jan 2017
Confirmation statement made on 26 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5,000

24 Apr 2015
Total exemption small company accounts made up to 30 September 2014
20 Mar 2015
Satisfaction of charge 8 in full
...
... and 91 more events
09 Feb 1988
Return made up to 07/12/87; full list of members

24 Nov 1986
Full accounts made up to 31 March 1986

24 Nov 1986
Return made up to 17/11/86; full list of members

10 Nov 1986
Declaration of satisfaction of mortgage/charge

11 Oct 1978
Incorporation

M.H. WHITTAKER & SON LIMITED Charges

20 March 2014
Charge code 0139 3593 0010
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
17 May 2011
Legal charge
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Park view cottages main street kirkby malzeard ripon.
6 May 2011
Memorandum of security over cash deposit
Delivered: 18 May 2011
Status: Satisfied on 20 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit means £40,000 agreed to be deposited and all…
28 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The hill building sandbeck way sandbeck industrial estate…
28 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Harewell barn and cottage harewell lane dacre banks…
27 April 2001
Debenture
Delivered: 2 May 2001
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
Letter of charge
Delivered: 29 November 1985
Status: Satisfied on 10 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
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: (Including trade fixtures). Fixed and floating charges over…
13 November 1980
Legal mortgage
Delivered: 13 November 1980
Status: Satisfied
Persons entitled: County Bank Limited
Description: By way of legal mortgage the freehold property in sandbeck…
21 July 1980
Legal charge
Delivered: 23 July 1980
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: Legal mortgage on all that plot of land situate in sandbeck…