Company NameWhittle Hill Investments Limited
DirectorsJohn Joseph Martin O'Brien and Susan Dawn Teresa O'Brien
Company StatusActive
Company Number04304054
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Joseph Martin O'Brien
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2001(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressC/O Michael Sohor And Co 74 St Georges Road
Bolton
Lancashire
BL1 2DD
Secretary NameSusan O'Brien
NationalityBritish
StatusCurrent
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Michael Sohor And Co 74 St Georges Road
Bolton
Lancashire
BL1 2DD
Director NameMrs Susan Dawn Teresa O'Brien
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressC/O Michael Sohor And Co 74 St Georges Road
Bolton
Lancashire
BL1 2DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Michael Sohor And Co
74 St Georges Road
Bolton
Lancashire
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£207,013
Current Liabilities£1,112,796

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

18 May 2009Delivered on: 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 cloverdale square bolton t/n GM220743 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
19 May 2009Delivered on: 21 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 528 blackburn road bolton t/no MAN2852 any other interests in the property all rents and proceeds of any insurance.
Outstanding
3 March 2008Delivered on: 5 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 green bank harwood bolton; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 February 2008Delivered on: 12 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 baxendale street bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 2007Delivered on: 23 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 westwood road heaton bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 August 2007Delivered on: 10 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124 morris green lane, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2004Delivered on: 22 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 holland street bolton lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 February 2020Delivered on: 19 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 173 & 173A belmont road bolton.
Outstanding
13 December 2019Delivered on: 17 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 10 wilton street, bolton, BL1 8PR GM465118,. For the details of further properties charged, please refer to the instrument. Please also see below title numbers:-. GM382183, LA339337, GM173904, MAN243559, GM150860, MAN321217, LA301290, LA305748, GM128208, MAN54723, MAN54721, MAN54719, MAN54534 & MAN54533.
Outstanding
25 November 2019Delivered on: 25 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 September 2004Delivered on: 21 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 queensgate bolton lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 October 2017Delivered on: 16 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 7-9 westwood road, bolton, BL1 4DL.
Outstanding
18 June 2010Delivered on: 2 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 pinnacle drive egerton bolton.
Outstanding
17 November 2009Delivered on: 1 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 377 tonge moor road bolton greater manchester t/no. GM382183 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
30 September 2009Delivered on: 9 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 5 westwood road, bolton t/no MAN54721 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
30 September 2009Delivered on: 9 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 5 westwood road, bolton t/no MAN54719 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
30 September 2009Delivered on: 9 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 5 westwood road, bolton t/no MAN54533 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
30 September 2009Delivered on: 9 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 5 westwood road, bolton t/no MAN54534 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
30 September 2009Delivered on: 9 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5, 5 westwood road, bolton t/no MAN54723 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
10 June 2009Delivered on: 13 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 227 deepdale road, bolton t/no. GM398246 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 June 2009Delivered on: 13 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 123 queensgate heaton bolton t/no. MAN37049 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 August 2004Delivered on: 7 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 queensgate bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
8 June 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
19 February 2020Registration of charge 043040540022, created on 5 February 2020 (40 pages)
17 December 2019Registration of charge 043040540021, created on 13 December 2019 (41 pages)
25 November 2019Registration of charge 043040540020, created on 25 November 2019 (43 pages)
25 October 2019Satisfaction of charge 11 in full (4 pages)
23 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
17 October 2019Satisfaction of charge 18 in full (4 pages)
17 October 2019Satisfaction of charge 7 in full (4 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (3 pages)
23 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
17 October 2018Director's details changed for John O'brien on 12 October 2018 (2 pages)
17 October 2018Change of details for Mr John Joseph Martin O'brien as a person with significant control on 12 October 2018 (2 pages)
16 October 2018Change of details for Mr John Joseph Martin O'brien as a person with significant control on 10 October 2018 (2 pages)
15 October 2018Director's details changed for John O'brien on 10 October 2018 (2 pages)
15 October 2018Director's details changed for Mrs Susan Dawn Teresa O'brien on 10 October 2018 (2 pages)
12 October 2018Director's details changed for John O'brien on 12 October 2018 (2 pages)
12 October 2018Secretary's details changed for Susan Obrien on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for Susan Obrien on 12 October 2018 (1 page)
12 October 2018Registered office address changed from C/O Michael Sohor & Co 74 st Georges Road Bolton Lancashire BL1 2DD to C/O Michael Sohor and Co 74 st Georges Road Bolton Lancashire BL1 2DD on 12 October 2018 (1 page)
12 October 2018Director's details changed for Mrs Susan Dawn Teresa O'brien on 12 October 2018 (2 pages)
12 October 2018Director's details changed for John Obrien on 12 October 2018 (2 pages)
12 October 2018Director's details changed for John O'brien on 12 October 2018 (2 pages)
12 October 2018Change of details for Mr John Joseph Martin O'brien as a person with significant control on 12 October 2018 (2 pages)
12 October 2018Director's details changed for Mrs Susan Dawn Teresa O'brien on 12 October 2018 (2 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 November 2017Registration of charge 043040540019, created on 30 October 2017 (8 pages)
16 November 2017Registration of charge 043040540019, created on 30 October 2017 (8 pages)
23 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
21 September 2017Appointment of Mrs Susan Dawn Teresa O'brien as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Mrs Susan Dawn Teresa O'brien as a director on 14 September 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of John Joseph Martin O'brien as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of John Joseph Martin O'brien as a person with significant control on 1 July 2017 (2 pages)
2 August 2017Notification of John Joseph Martin O'brien as a person with significant control on 1 July 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
14 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
14 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Secretary's details changed for Susan Obrien on 1 October 2013 (1 page)
15 October 2013Secretary's details changed for Susan Obrien on 1 October 2013 (1 page)
15 October 2013Director's details changed for John Obrien on 1 October 2013 (2 pages)
15 October 2013Director's details changed for John Obrien on 1 October 2013 (2 pages)
15 October 2013Secretary's details changed for Susan Obrien on 1 October 2013 (1 page)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 18 (8 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 18 (8 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for John Obrien on 16 October 2009 (2 pages)
16 October 2009Director's details changed for John Obrien on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 October 2008Return made up to 12/10/08; full list of members (4 pages)
15 October 2008Return made up to 12/10/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
16 October 2007Return made up to 12/10/07; full list of members (4 pages)
16 October 2007Return made up to 12/10/07; full list of members (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
29 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 July 2007Ad 28/06/07--------- £ si 44@1=44 £ ic 56/100 (2 pages)
28 July 2007Ad 28/06/07--------- £ si 44@1=44 £ ic 56/100 (2 pages)
13 November 2006Return made up to 12/10/06; full list of members (3 pages)
13 November 2006Return made up to 12/10/06; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 October 2005Return made up to 12/10/05; full list of members (3 pages)
31 October 2005Return made up to 12/10/05; full list of members (3 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 October 2004Return made up to 12/10/04; full list of members (7 pages)
27 October 2004Return made up to 12/10/04; full list of members (7 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
28 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
7 October 2003Return made up to 12/10/03; full list of members (7 pages)
7 October 2003Return made up to 12/10/03; full list of members (7 pages)
11 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
11 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
22 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Ad 12/10/01-11/04/02 £ si 54@1=54 £ ic 2/56 (3 pages)
15 November 2002Ad 12/10/01-11/04/02 £ si 54@1=54 £ ic 2/56 (3 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (2 pages)
12 October 2001Incorporation (19 pages)
12 October 2001Incorporation (19 pages)