M.H. WHITTAKER & SON LIMITED

Register to unlock more data on OkredoRegister

M.H. WHITTAKER & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01393593

Incorporation date

11/10/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harewell House, Dacre Banks, Harrogate, North Yorkshire HG3 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1978)
dot icon24/02/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon22/08/2025
Current accounting period extended from 2025-03-31 to 2026-03-31
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/06/2025
Previous accounting period shortened from 2025-09-30 to 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/01/2024
Confirmation statement made on 2023-12-26 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/12/2022
Confirmation statement made on 2022-12-26 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2021-12-26 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/01/2021
Confirmation statement made on 2020-12-26 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/01/2020
Confirmation statement made on 2019-12-26 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/01/2019
Notification of Toby Whittaker Holdings Limited as a person with significant control on 2018-01-01
dot icon03/01/2019
Cessation of Toby Sam Whittaker as a person with significant control on 2018-01-01
dot icon03/01/2019
Confirmation statement made on 2018-12-26 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/01/2018
Confirmation statement made on 2017-12-26 with updates
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/01/2017
Confirmation statement made on 2016-12-26 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/01/2016
Annual return made up to 2015-12-26 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/03/2015
Satisfaction of charge 8 in full
dot icon20/01/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/04/2014
Registration of charge 013935930010
dot icon18/01/2014
Annual return made up to 2013-12-26 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/01/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon12/01/2012
Director's details changed for Mr Toby Sam Whittaker on 2011-08-01
dot icon12/01/2012
Director's details changed for Jacqueline Ena Jane Hall on 2011-08-01
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon11/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/12/2010
Annual return made up to 2010-12-26 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/02/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon01/02/2010
Director's details changed for Jacqueline Ena Jane Hall on 2010-02-01
dot icon02/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/02/2009
Return made up to 26/12/08; full list of members
dot icon04/02/2009
Location of debenture register
dot icon04/02/2009
Location of register of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from harewell house dacre banks harrogate north yorkshire HG3 4HQ
dot icon02/11/2008
Registered office changed on 02/11/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP
dot icon29/08/2008
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 icon07/06/2007
Full accounts made up to 2006-09-30
dot icon15/03/2007
Return made up to 29/12/06; full list of members
dot icon21/11/2006
Location - directors interests register: non legible
dot icon21/11/2006
Location of register of members (non legible)
dot icon21/11/2006
Location of debenture register (non legible)
dot icon14/11/2006
Registered office changed on 14/11/06 from: 21 st paul's street leeds LS1 2ER
dot icon26/05/2006
Full accounts made up to 2005-09-30
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon09/02/2006
Return made up to 29/12/05; full list of members
dot icon12/01/2006
Return made up to 26/12/05; full list of members
dot icon28/09/2005
Full accounts made up to 2004-09-30
dot icon16/09/2005
Resolutions
dot icon16/09/2005
New secretary appointed
dot icon16/09/2005
Secretary resigned
dot icon31/01/2005
Director resigned
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
Return made up to 29/12/04; full list of members
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 icon04/02/2002
Full accounts made up to 2001-03-31
dot icon24/12/2001
Return made up to 29/12/01; no change of members
dot icon20/11/2001
Secretary's particulars changed;director's particulars changed
dot icon02/05/2001
Particulars of mortgage/charge
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 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; no change of members
dot icon05/12/1995
Director's particulars changed
dot icon11/02/1995
Declaration of satisfaction of mortgage/charge
dot icon10/02/1995
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 icon01/12/1994
Accounts for a small company made up to 1994-03-31
dot icon18/02/1994
Return made up to 29/12/93; full list of members
dot icon14/01/1994
Full accounts made up to 1993-03-31
dot icon06/05/1993
Secretary's particulars changed;director's particulars changed
dot icon08/02/1993
Return made up to 29/12/92; no change of members
dot icon22/12/1992
Full accounts made up to 1992-03-31
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon22/01/1992
Director resigned
dot icon08/01/1992
Return made up to 29/12/91; no change of members
dot icon31/01/1991
Return made up to 29/12/90; full list of members
dot icon05/12/1990
Full accounts made up to 1990-03-31
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 icon08/02/1990
Full accounts made up to 1989-03-31
dot icon08/02/1990
Return made up to 29/12/89; full list of members
dot icon25/10/1989
New director appointed
dot icon30/01/1989
Director resigned
dot icon09/12/1988
Full accounts made up to 1988-03-31
dot icon09/12/1988
Return made up to 07/11/88; full list of members
dot icon09/02/1988
Full accounts made up to 1987-03-31
dot icon09/02/1988
Return made up to 07/12/87; full list of members
dot icon24/11/1986
Full accounts made up to 1986-03-31
dot icon24/11/1986
Return made up to 17/11/86; full list of members
dot icon10/11/1986
Declaration of satisfaction of mortgage/charge
dot icon11/10/1978
Incorporation
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+26.12 % *

* during past year

Cash in Bank

£12,000.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/12/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.99M
-
0.00
9.52K
-
2022
3
1.98M
-
0.00
12.00K
-
2022
3
1.98M
-
0.00
12.00K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.98M £Descended-0.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00K £Ascended26.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, Toby Samuel
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About M.H. WHITTAKER & SON LIMITED

M.H. WHITTAKER & SON LIMITED is an(a) Active company incorporated on 11/10/1978 with the registered office located at Harewell House, Dacre Banks, Harrogate, North Yorkshire HG3 4HQ. There is currently 1 active director 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 LIMITED?

toggle

M.H. WHITTAKER & SON LIMITED is currently Active. It was registered on 11/10/1978 .

Where is M.H. WHITTAKER & SON LIMITED located?

toggle

M.H. WHITTAKER & SON LIMITED is registered at Harewell House, Dacre Banks, Harrogate, North Yorkshire HG3 4HQ.

What does M.H. WHITTAKER & SON LIMITED do?

toggle

M.H. WHITTAKER & SON LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

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

toggle

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

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

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2025-12-17 with no updates.