Company NameEmanuel Whittaker Limited
DirectorsClive Newton and John David Gallagher
Company StatusActive
Company Number00099243
CategoryPrivate Limited Company
Incorporation Date19 August 1908(115 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Clive Newton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(87 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRochdale Road
Oldham
Lancs
OL1 2LW
Secretary NameMrs Anna Green
NationalityBritish
StatusCurrent
Appointed02 September 2002(94 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressRochdale Road
Oldham
Lancs
OL1 2LW
Director NameMr John David Gallagher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(95 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRochdale Road
Oldham
Lancs
OL1 2LW
Director NameMr Charles Stuart Cummings
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(82 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleBuilder
Correspondence AddressWharmton Rise
Grasscroft
Oldham
OL4 4ET
Director NameMrs Jennifer Margaret Cummings
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(82 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleHousewife
Correspondence AddressWharmton Rise
Grasscroft
Oldham
OL4 4ET
Director NameMrs Angela Whittaker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(82 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 1993)
RoleHousewife
Correspondence AddressSpringwood House
Lodge Lane Delph
Oldham
OL3 5HJ
Director NameMr John Whittaker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(82 years, 10 months after company formation)
Appointment Duration13 years (resigned 23 June 2004)
RoleEngineer
Correspondence AddressHollington House
Hollington
Stoke On Trent
ST10 4HH
Director NameThomas Lawton Whittaker
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(82 years, 10 months after company formation)
Appointment Duration13 years (resigned 23 June 2004)
RoleBuilder
Correspondence AddressSpringwood House
Delph
Oldham
Lancs
OL3 5HJ
Secretary NameThomas Lawton Whittaker
NationalityBritish
StatusResigned
Appointed30 May 1991(82 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 1993)
RoleCompany Director
Correspondence AddressSpringwood House
Delph
Oldham
Lancs
OL3 5HJ
Secretary NameGail Baggott
NationalityBritish
StatusResigned
Appointed28 September 1993(85 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address93 Linkside Avenue
Royton
Oldham
OL2 6YS

Contact

Websiteemanuel-whittaker.co.uk
Email address[email protected]
Telephone0161 6246222
Telephone regionManchester

Location

Registered AddressRochdale Road
Oldham
Lancs
OL1 2LW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

412.5k at £1Clearcase LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,178,114
Gross Profit£4,702,932
Net Worth£3,754,242
Cash£2,743,089
Current Liabilities£3,257,547

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

9 June 2016Delivered on: 9 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 May 2008Delivered on: 16 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 June 2004Delivered on: 6 July 2004
Satisfied on: 15 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 June 2004Delivered on: 6 July 2004
Satisfied on: 15 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a land and buildings at rochdale road oldham comprised in t/nos LA25281, GM750541, LA375420, GM960299, GM960418 and LA36971 and other land shown coloured pink on the plan attached to the legal mortgage. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

9 June 2023Full accounts made up to 30 November 2022 (22 pages)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
19 April 2022Full accounts made up to 30 November 2021 (22 pages)
29 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
4 May 2021Full accounts made up to 30 November 2020 (22 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
1 May 2020Full accounts made up to 30 November 2019 (20 pages)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 30 November 2018 (20 pages)
31 January 2019Notification of Clearcase Limited as a person with significant control on 6 April 2016 (2 pages)
31 January 2019Cessation of John David Gallagher as a person with significant control on 30 June 2016 (1 page)
31 January 2019Cessation of Clive Newton as a person with significant control on 30 June 2016 (1 page)
5 December 2018Director's details changed for Mr Clive Newton on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Mr John David Gallagher on 5 December 2018 (2 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
25 April 2018Full accounts made up to 30 November 2017 (21 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
2 May 2017Accounts for a medium company made up to 30 November 2016 (19 pages)
2 May 2017Accounts for a medium company made up to 30 November 2016 (19 pages)
9 June 2016Registration of charge 000992430004, created on 9 June 2016 (23 pages)
9 June 2016Registration of charge 000992430004, created on 9 June 2016 (23 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 412,500
(4 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 412,500
(4 pages)
7 May 2016Accounts for a medium company made up to 30 November 2015 (14 pages)
7 May 2016Accounts for a medium company made up to 30 November 2015 (14 pages)
9 March 2016Satisfaction of charge 3 in full (1 page)
9 March 2016Satisfaction of charge 3 in full (1 page)
24 June 2015Amended accounts for a medium company made up to 30 November 2014 (14 pages)
24 June 2015Amended accounts for a medium company made up to 30 November 2014 (14 pages)
22 May 2015Accounts for a medium company made up to 30 November 2014 (14 pages)
22 May 2015Accounts for a medium company made up to 30 November 2014 (14 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 412,500
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 412,500
(4 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 412,500
(4 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 412,500
(4 pages)
13 May 2014Accounts for a medium company made up to 30 November 2013 (14 pages)
13 May 2014Accounts for a medium company made up to 30 November 2013 (14 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
16 May 2013Secretary's details changed for Mrs Anna Green on 6 April 2013 (1 page)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
16 May 2013Secretary's details changed for Mrs Anna Green on 6 April 2013 (1 page)
16 May 2013Secretary's details changed for Mrs Anna Green on 6 April 2013 (1 page)
26 April 2013Accounts for a medium company made up to 30 November 2012 (15 pages)
26 April 2013Accounts for a medium company made up to 30 November 2012 (15 pages)
28 May 2012Accounts for a medium company made up to 30 November 2011 (15 pages)
28 May 2012Accounts for a medium company made up to 30 November 2011 (15 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a medium company made up to 30 November 2010 (15 pages)
17 May 2011Accounts for a medium company made up to 30 November 2010 (15 pages)
16 June 2010Full accounts made up to 30 November 2009 (15 pages)
16 June 2010Full accounts made up to 30 November 2009 (15 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
22 June 2009Accounts for a medium company made up to 30 November 2008 (17 pages)
22 June 2009Accounts for a medium company made up to 30 November 2008 (17 pages)
26 May 2009Return made up to 15/05/09; full list of members (3 pages)
26 May 2009Return made up to 15/05/09; full list of members (3 pages)
26 May 2009Director's change of particulars / john gallagher / 01/05/2009 (2 pages)
26 May 2009Director's change of particulars / john gallagher / 01/05/2009 (2 pages)
19 May 2008Return made up to 15/05/08; full list of members (3 pages)
19 May 2008Return made up to 15/05/08; full list of members (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 May 2008Secretary's change of particulars / anna green / 16/05/2008 (1 page)
16 May 2008Secretary's change of particulars / anna green / 16/05/2008 (1 page)
14 May 2008Accounts for a medium company made up to 30 November 2007 (17 pages)
14 May 2008Accounts for a medium company made up to 30 November 2007 (17 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Accounts for a medium company made up to 30 November 2006 (17 pages)
30 May 2007Accounts for a medium company made up to 30 November 2006 (17 pages)
22 May 2007Return made up to 15/05/07; full list of members (2 pages)
22 May 2007Return made up to 15/05/07; full list of members (2 pages)
14 June 2006Return made up to 15/05/06; full list of members (7 pages)
14 June 2006Return made up to 15/05/06; full list of members (7 pages)
20 April 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
20 April 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
14 June 2005Accounts for a medium company made up to 30 November 2004 (17 pages)
14 June 2005Accounts for a medium company made up to 30 November 2004 (17 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Return made up to 15/05/05; full list of members (2 pages)
16 May 2005Return made up to 15/05/05; full list of members (2 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2004Declaration of assistance for shares acquisition (12 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2004Declaration of assistance for shares acquisition (12 pages)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
21 June 2004Return made up to 15/05/04; full list of members (8 pages)
21 June 2004Return made up to 15/05/04; full list of members (8 pages)
8 May 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
8 May 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
29 May 2003Return made up to 15/05/03; full list of members (8 pages)
29 May 2003Return made up to 15/05/03; full list of members (8 pages)
26 March 2003Full accounts made up to 30 November 2002 (18 pages)
26 March 2003Full accounts made up to 30 November 2002 (18 pages)
8 September 2002Secretary resigned (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
21 May 2002Return made up to 15/05/02; full list of members (8 pages)
21 May 2002Return made up to 15/05/02; full list of members (8 pages)
26 March 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
26 March 2002Accounts for a medium company made up to 30 November 2001 (17 pages)
20 June 2001Return made up to 15/05/01; full list of members (8 pages)
20 June 2001Return made up to 15/05/01; full list of members (8 pages)
18 April 2001Accounts for a medium company made up to 30 November 2000 (19 pages)
18 April 2001Accounts for a medium company made up to 30 November 2000 (19 pages)
17 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2000Accounts for a medium company made up to 30 November 1999 (19 pages)
18 April 2000Accounts for a medium company made up to 30 November 1999 (19 pages)
9 March 2000£ ic 435000/412500 22/02/00 £ sr 22500@1=22500 (1 page)
9 March 2000£ ic 435000/412500 22/02/00 £ sr 22500@1=22500 (1 page)
9 March 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
9 March 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
12 January 2000£ ic 750000/435000 30/11/99 £ sr 315000@1=315000 (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000£ ic 750000/435000 30/11/99 £ sr 315000@1=315000 (1 page)
12 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(6 pages)
12 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(6 pages)
12 January 2000Director resigned (1 page)
15 September 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
15 September 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
2 June 1999Return made up to 15/05/99; no change of members (6 pages)
2 June 1999Return made up to 15/05/99; no change of members (6 pages)
17 June 1998Return made up to 15/05/98; no change of members (6 pages)
17 June 1998Return made up to 15/05/98; no change of members (6 pages)
1 April 1998Accounts for a medium company made up to 30 November 1997 (16 pages)
1 April 1998Accounts for a medium company made up to 30 November 1997 (16 pages)
27 May 1997Return made up to 15/05/97; full list of members (8 pages)
27 May 1997Return made up to 15/05/97; full list of members (8 pages)
2 April 1997Full accounts made up to 30 November 1996 (15 pages)
2 April 1997Full accounts made up to 30 November 1996 (15 pages)
16 June 1996Return made up to 15/05/96; no change of members (6 pages)
16 June 1996Return made up to 15/05/96; no change of members (6 pages)
13 May 1996Full accounts made up to 30 November 1995 (19 pages)
13 May 1996Full accounts made up to 30 November 1995 (19 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
25 May 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1995Full accounts made up to 30 November 1994 (20 pages)
16 March 1995Full accounts made up to 30 November 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
22 October 1984Accounts made up to 30 November 1983 (9 pages)
22 October 1984Accounts made up to 30 November 1983 (9 pages)
10 June 1982Annual return made up to 09/06/82 (7 pages)
10 June 1982Annual return made up to 09/06/82 (7 pages)
29 May 1981Annual return made up to 20/05/81 (7 pages)
29 May 1981Annual return made up to 20/05/81 (7 pages)
2 July 1980Annual return made up to 01/07/80 (7 pages)
2 July 1980Annual return made up to 01/07/80 (7 pages)