M.H. WHITTAKER & SON (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

M.H. WHITTAKER & SON (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00665223

Incorporation date

15/07/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

Poplars Farm, Ferrensby, Knaresborough, North Yorkshire HG5 0RHCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1960)
dot icon04/03/2026
Satisfaction of charge 006652230007 in full
dot icon12/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/01/2025
Change of details for Ijw Holdings Limited as a person with significant control on 2016-04-06
dot icon07/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon14/11/2024
Director's details changed for Jacqueline Ena Jane Hall on 2024-11-13
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon05/10/2021
Satisfaction of charge 006652230008 in full
dot icon04/06/2021
Registration of charge 006652230009, created on 2021-05-28
dot icon04/06/2021
Registration of charge 006652230010, created on 2021-05-28
dot icon19/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon08/09/2020
Statement of capital on 2020-09-08
dot icon08/09/2020
Statement by Directors
dot icon08/09/2020
Solvency Statement dated 12/08/20
dot icon08/09/2020
Resolutions
dot icon01/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon09/01/2017
Director's details changed for Mrs Ione Jacqueline Cumming on 2017-01-01
dot icon09/01/2017
Director's details changed for Jacqueline Ena Jane Hall on 2017-01-01
dot icon09/01/2017
Secretary's details changed for Mrs Ione Jacqueline Cumming on 2017-01-01
dot icon26/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/04/2016
Registration of charge 006652230008, created on 2016-03-22
dot icon08/04/2016
Registration of charge 006652230007, created on 2016-03-22
dot icon19/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/01/2015
Registration of charge 006652230006, created on 2015-01-26
dot icon22/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-09-30
dot icon23/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/12/2011
Annual return made up to 2011-12-29 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/12/2010
Annual return made up to 2010-12-29 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon03/02/2010
Director's details changed for Ione Jacqueline Cumming on 2010-02-03
dot icon08/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/02/2009
Return made up to 29/12/08; full list of members
dot icon04/02/2009
Location of debenture register
dot icon03/02/2009
Location of register of members
dot icon18/09/2008
Registered office changed on 18/09/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP
dot icon27/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/02/2008
Return made up to 29/12/07; full list of members
dot icon05/07/2007
Full accounts made up to 2006-09-30
dot icon14/04/2007
Return made up to 29/12/06; full list of members
dot icon23/01/2007
Secretary's particulars changed;director's particulars changed
dot icon23/01/2007
Location of debenture register (non legible)
dot icon23/01/2007
Location - directors interests register: non legible
dot icon23/01/2007
Location of register of members (non legible)
dot icon04/01/2007
Registered office changed on 04/01/07 from: 21 st paul's street leeds LS1 2JG
dot icon26/05/2006
Full accounts made up to 2005-09-30
dot icon12/01/2006
Return made up to 29/12/05; full list of members
dot icon21/09/2005
Full accounts made up to 2004-09-30
dot icon16/09/2005
Resolutions
dot icon16/09/2005
New secretary appointed
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Secretary resigned
dot icon19/04/2005
Return made up to 29/12/04; full list of members
dot icon31/01/2005
Director resigned
dot icon21/01/2005
Particulars of contract relating to shares
dot icon21/01/2005
Ad 30/12/04--------- £ si 45100@1=45100 £ ic 72000/117100
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Full accounts made up to 2003-09-30
dot icon12/01/2004
Return made up to 29/12/03; full list of members
dot icon18/08/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon21/01/2003
Director's particulars changed
dot icon07/01/2003
Return made up to 29/12/02; full list of members
dot icon06/02/2002
Particulars of mortgage/charge
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon07/01/2002
Return made up to 29/12/01; no change of members
dot icon07/01/2002
Director's particulars changed
dot icon20/11/2001
Secretary's particulars changed;director's particulars changed
dot icon13/03/2001
Director's particulars changed
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon04/01/2001
Return made up to 29/12/00; full list of members
dot icon27/04/2000
Resolutions
dot icon05/04/2000
Secretary's particulars changed;director's particulars changed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon11/01/2000
Return made up to 29/12/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Return made up to 29/12/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon14/01/1998
Return made up to 29/12/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon07/01/1997
Return made up to 29/12/96; full list of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon09/01/1996
Return made up to 29/12/95; change of members
dot icon05/12/1995
Director's particulars changed
dot icon11/02/1995
Declaration of satisfaction of mortgage/charge
dot icon11/02/1995
Declaration of satisfaction of mortgage/charge
dot icon11/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-03-31
dot icon17/02/1994
Return made up to 29/12/93; full list of members
dot icon17/01/1994
Full group accounts made up to 1993-03-31
dot icon10/08/1993
New director appointed
dot icon05/05/1993
Secretary's particulars changed;director's particulars changed
dot icon08/02/1993
Return made up to 29/12/92; no change of members
dot icon17/12/1992
Full group accounts made up to 1992-03-31
dot icon30/01/1992
Full group accounts made up to 1991-03-31
dot icon28/01/1992
Director resigned
dot icon08/01/1992
Return made up to 29/12/91; no change of members
dot icon04/02/1991
Return made up to 29/12/90; full list of members
dot icon04/12/1990
Full group accounts made up to 1990-03-31
dot icon08/02/1990
Full group accounts made up to 1989-03-31
dot icon08/02/1990
Return made up to 29/12/89; full list of members
dot icon08/02/1990
Location of debenture register (non legible)
dot icon08/02/1990
Location - directors interests register: non legible
dot icon08/02/1990
Location of register of members (non legible)
dot icon25/10/1989
New director appointed
dot icon22/02/1989
Director resigned;new director appointed
dot icon02/02/1989
Director resigned
dot icon08/12/1988
Full group accounts made up to 1988-03-31
dot icon08/12/1988
Return made up to 07/11/88; full list of members
dot icon11/02/1988
Full group accounts made up to 1987-03-31
dot icon11/02/1988
Return made up to 07/12/87; full list of members
dot icon09/01/1987
Return made up to 17/11/86; full list of members
dot icon24/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon10/11/1986
Declaration of satisfaction of mortgage/charge
dot icon10/11/1986
Declaration of satisfaction of mortgage/charge
dot icon10/11/1986
Declaration of satisfaction of mortgage/charge
dot icon10/11/1986
Declaration of satisfaction of mortgage/charge
dot icon03/06/1983
Certificate of change of name
dot icon07/09/1960
Certificate of change of name
dot icon15/07/1960
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-82.00 % *

* during past year

Cash in Bank

£44,894.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.14M
-
0.00
249.35K
-
2022
3
2.10M
-
0.00
44.89K
-
2022
3
2.10M
-
0.00
44.89K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.10M £Descended-1.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.89K £Descended-82.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ione Jacqueline Cumming
Director
29/07/1993 - Present
4
Cumming, Ione Jacqueline
Secretary
08/09/2005 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.H. WHITTAKER & SON (HOLDINGS) LIMITED

M.H. WHITTAKER & SON (HOLDINGS) LIMITED is an(a) Active company incorporated on 15/07/1960 with the registered office located at Poplars Farm, Ferrensby, Knaresborough, North Yorkshire HG5 0RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of M.H. WHITTAKER & SON (HOLDINGS) LIMITED?

toggle

M.H. WHITTAKER & SON (HOLDINGS) LIMITED is currently Active. It was registered on 15/07/1960 .

Where is M.H. WHITTAKER & SON (HOLDINGS) LIMITED located?

toggle

M.H. WHITTAKER & SON (HOLDINGS) LIMITED is registered at Poplars Farm, Ferrensby, Knaresborough, North Yorkshire HG5 0RH.

What does M.H. WHITTAKER & SON (HOLDINGS) LIMITED do?

toggle

M.H. WHITTAKER & SON (HOLDINGS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does M.H. WHITTAKER & SON (HOLDINGS) LIMITED have?

toggle

M.H. WHITTAKER & SON (HOLDINGS) LIMITED had 3 employees in 2022.

What is the latest filing for M.H. WHITTAKER & SON (HOLDINGS) LIMITED?

toggle

The latest filing was on 04/03/2026: Satisfaction of charge 006652230007 in full.