Company NameWhittaker Estate Company,Limited
Company StatusActive
Company Number00197875
CategoryPrivate Limited Company
Incorporation Date12 May 1924(100 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard Anthony Whipp
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(69 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLangdale Lightowlers Lane
Littleborough
Lancashire
OL15 0LN
Secretary NameRichard Anthony Whipp
NationalityBritish
StatusCurrent
Appointed09 November 1993(69 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLangdale Lightowlers Lane
Littleborough
Lancashire
OL15 0LN
Director NameLeslie Burrill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(82 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Elms
Littleborough
Lancashire
OL15 8QD
Director NameMr Alan Rigby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(82 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Calliards Road
Hurstead
Rochdale
Lancashire
OL16 2SR
Director NameDavid Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(82 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Calderbrook Road
Littleborough
Lancashire
OL15 9JG
Director NameMr Nigel Paul Stott
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(90 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleStock Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Limefield Terrace
Halifax Road
Littleborough
Lancashire
OL15 0LD
Director NameMr Peter Pelham Marney
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(93 years, 11 months after company formation)
Appointment Duration6 years
RoleChef
Country of ResidenceEngland
Correspondence AddressGolf Club House
Whittaker
Littleborough
Lancashire
OL15 0LH
Director NameMr Adam Armitage
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(93 years, 11 months after company formation)
Appointment Duration6 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address25 Dale View Dale View
Littleborough
Lancshire
OL15 0BP
Director NameMr Simon Robert Molyneux
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(96 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleParamedic
Country of ResidenceEngland
Correspondence AddressGolf Club House
Whittaker
Littleborough
Lancashire
OL15 0LH
Director NameJames Rigby
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(67 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 November 1999)
RoleManager
Correspondence Address9 Box Street
Littleborough
Lancashire
OL15 8JB
Director NameJack Wilkinson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(67 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 July 2006)
RoleManager
Correspondence AddressNorth Scaitcliffe Cottage
Todmorden
Yorks
OL14 7DQ
Director NameAlan Taylor
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(67 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 May 2002)
RoleRetired (Draughtsman)
Correspondence Address35 Todmorden Road
Littleborough
Lancashire
OL15 9EA
Director NameAlan May
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(67 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 08 May 2005)
RoleEngineer
Correspondence Address52 Alandale Road
West Derby
Liverpool
Lancs
L12 9JJ
Director NameAlfred Jenkins
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(67 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 February 2002)
RoleRetired (Engineer)
Correspondence Address57 Featherstall Road
Littleborough
Lancashire
OL15 8JJ
Director NameArthur Gledhill
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(67 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 1993)
RoleRetired (Builder)
Correspondence Address391 Rochdale Road
Todmorden
Lancashire
OL14 6RH
Director NamePeter Dunwell
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(67 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 January 2005)
RoleRetired (Engineer)
Correspondence Address116 Featherstall Road
Littleborough
Lancashire
OL15 8NY
Director NameRichard Rawsthorne Beswick
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(67 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 December 2003)
RoleRetired (Managing Director)
Correspondence Address154 Featherstall Road
Littleborough
Lancashire
OL15 8NY
Secretary NameRichard Rawsthorne Beswick
NationalityBritish
StatusResigned
Appointed01 October 1991(67 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 1993)
RoleCompany Director
Correspondence Address154 Featherstall Road
Littleborough
Lancashire
OL15 8NY
Director NameRobert Leeming
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(77 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 09 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Rufford Road
Rainford
St. Helens
Merseyside
WA11 8JX
Director NameMr Alan Leigh
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(82 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2014)
RoleSchool Technician
Country of ResidenceEngland
Correspondence Address1 Moorside
Littleborough
Lancashire
OL15 0JH
Director NameAlan Hill
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(82 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Shaw Street
Hamer
Rochdale
Lancashire
OL12 9SN
Director NameEdward Williamson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(82 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Heath Road
Wardle
Rochdale
Lancashire
OL12 9JY

Contact

Telephone01706 378310
Telephone regionRochdale

Location

Registered AddressGolf Club House
Whittaker
Littleborough
Lancashire
OL15 0LH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside

Financials

Year2013
Turnover£21
Net Worth£11,762
Cash£2,196
Current Liabilities£69

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

19 June 1992Delivered on: 3 July 1992
Satisfied on: 13 October 1993
Persons entitled: Roy Clegg & Geoffrey Clegg

Classification: Legal charge
Secured details: £4,000 & all other monies due from the company to the chargees.
Particulars: Land forming the ninth hole of whittaker golf club.
Fully Satisfied
8 July 1924Delivered on: 16 July 1924
Persons entitled:
W. Heap
A.J. Law
A. Jackson.

Classification: Series of debentures
Outstanding
2 July 1924Delivered on: 5 July 1924
Persons entitled:
W. Heap
A.J. Law
A. Jackson.
W. Heap.
A.J. Law.

Classification: Equitable charge.
Secured details: £1150.
Particulars: Whittaker farm littleborough, lancashire.
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
3 June 2020Appointment of Mr Simon Robert Molyneux as a director on 21 May 2020 (2 pages)
3 June 2020Termination of appointment of Edward Williamson as a director on 21 May 2020 (1 page)
21 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
5 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
10 April 2018Termination of appointment of Alan Hill as a director on 9 April 2018 (1 page)
10 April 2018Appointment of Mr Peter Pelham Marney as a director on 9 April 2018 (2 pages)
10 April 2018Appointment of Mr Adam Armitage as a director on 9 April 2018 (2 pages)
10 April 2018Termination of appointment of Robert Leeming as a director on 9 April 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 12
(12 pages)
4 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 12
(12 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 12
(12 pages)
10 October 2014Termination of appointment of Alan Leigh as a director on 1 September 2014 (1 page)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 12
(12 pages)
10 October 2014Termination of appointment of Alan Leigh as a director on 1 September 2014 (1 page)
10 October 2014Appointment of Mr Nigel Paul Stott as a director on 1 September 2014 (2 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 12
(12 pages)
10 October 2014Termination of appointment of Alan Leigh as a director on 1 September 2014 (1 page)
10 October 2014Appointment of Mr Nigel Paul Stott as a director on 1 September 2014 (2 pages)
10 October 2014Appointment of Mr Nigel Paul Stott as a director on 1 September 2014 (2 pages)
10 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
10 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 12
(12 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 12
(12 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 12
(12 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (12 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (12 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (12 pages)
29 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
29 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (12 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (12 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (12 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (12 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (12 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (12 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
26 October 2009Director's details changed for Alan Hill on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Robert Leeming on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Edward Williamson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Alan Rigby on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Leslie Burrill on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Alan Leigh on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Alan Rigby on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (11 pages)
26 October 2009Director's details changed for Edward Williamson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Robert Leeming on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Alan Leigh on 26 October 2009 (2 pages)
26 October 2009Director's details changed for David Smith on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (11 pages)
26 October 2009Director's details changed for Richard Anthony Whipp on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Richard Anthony Whipp on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Alan Hill on 26 October 2009 (2 pages)
26 October 2009Director's details changed for David Smith on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (11 pages)
26 October 2009Director's details changed for Leslie Burrill on 26 October 2009 (2 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
17 October 2008Return made up to 01/10/08; full list of members (7 pages)
17 October 2008Return made up to 01/10/08; full list of members (7 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
20 November 2007Return made up to 01/10/07; full list of members (12 pages)
20 November 2007Return made up to 01/10/07; full list of members (12 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
26 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
29 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
10 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 May 2005Full accounts made up to 30 June 2004 (9 pages)
4 May 2005Full accounts made up to 30 June 2004 (9 pages)
22 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 May 2004Full accounts made up to 30 June 2003 (9 pages)
4 May 2004Full accounts made up to 30 June 2003 (9 pages)
15 October 2003Return made up to 01/10/03; full list of members (11 pages)
15 October 2003Return made up to 01/10/03; full list of members (11 pages)
27 April 2003Full accounts made up to 30 June 2002 (9 pages)
27 April 2003Full accounts made up to 30 June 2002 (9 pages)
17 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
4 April 2002Full accounts made up to 30 June 2001 (9 pages)
4 April 2002Full accounts made up to 30 June 2001 (9 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
12 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 2001Full accounts made up to 30 June 2000 (9 pages)
4 April 2001Full accounts made up to 30 June 2000 (9 pages)
1 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
9 December 1999Return made up to 01/10/99; full list of members (10 pages)
9 December 1999Return made up to 01/10/99; full list of members (10 pages)
15 April 1999Full accounts made up to 30 June 1998 (9 pages)
15 April 1999Full accounts made up to 30 June 1998 (9 pages)
22 October 1998Return made up to 01/10/98; full list of members (8 pages)
22 October 1998Return made up to 01/10/98; full list of members (8 pages)
23 April 1998Full accounts made up to 30 June 1997 (9 pages)
23 April 1998Full accounts made up to 30 June 1997 (9 pages)
17 October 1997Return made up to 01/10/97; no change of members (6 pages)
17 October 1997Return made up to 01/10/97; no change of members (6 pages)
17 March 1997Full accounts made up to 30 June 1996 (9 pages)
17 March 1997Full accounts made up to 30 June 1996 (9 pages)
16 October 1996Return made up to 01/10/96; full list of members (8 pages)
16 October 1996Return made up to 01/10/96; full list of members (8 pages)
16 April 1996Full accounts made up to 30 June 1995 (9 pages)
16 April 1996Full accounts made up to 30 June 1995 (9 pages)
2 January 1996Ad 01/12/95--------- £ si 5@1=5 £ ic 11/16 (2 pages)
2 January 1996Ad 01/12/95--------- £ si 5@1=5 £ ic 11/16 (2 pages)