UKBizDB.co.uk

EMANUEL WHITTAKER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emanuel Whittaker Limited. The company was founded 115 years ago and was given the registration number 00099243. The firm's registered office is in LANCS. You can find them at Rochdale Road, Oldham, Lancs, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:EMANUEL WHITTAKER LIMITED
Company Number:00099243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1908
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Rochdale Road, Oldham, Lancs, OL1 2LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rochdale Road, Oldham, Lancs, OL1 2LW

Secretary02 September 2002Active
Rochdale Road, Oldham, Lancs, OL1 2LW

Director23 June 2004Active
Rochdale Road, Oldham, Lancs, OL1 2LW

Director01 December 1995Active
93 Linkside Avenue, Royton, Oldham, OL2 6YS

Secretary28 September 1993Active
Springwood House, Delph, Oldham, OL3 5HJ

Secretary-Active
Wharmton Rise, Grasscroft, Oldham, OL4 4ET

Director-Active
Wharmton Rise, Grasscroft, Oldham, OL4 4ET

Director-Active
Springwood House, Lodge Lane Delph, Oldham, OL3 5HJ

Director-Active
Hollington House, Hollington, Stoke On Trent, ST10 4HH

Director-Active
Springwood House, Delph, Oldham, OL3 5HJ

Director-Active

People with Significant Control

Mr Clive Newton
Notified on:30 June 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:Rochdale Road, Lancs, OL1 2LW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John David Gallagher
Notified on:30 June 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Rochdale Road, Lancs, OL1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Clearcase Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:400, Rochdale Road, Lancashire, United Kingdom, OL1 2LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type medium.

Download
2016-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-07Accounts

Accounts with accounts type medium.

Download
2016-03-09Mortgage

Mortgage satisfy charge full.

Download
2015-06-24Accounts

Accounts amended with accounts type medium.

Download

Copyright © 2024. All rights reserved.