Company NameEmanuel Whittaker Holdings Limited
DirectorsClive Newton and John David Gallagher
Company StatusActive
Company Number05042198
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Previous NameMasterkey Designs Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Clive Newton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(2 months, 1 week after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Rochdale Road
Oldham
Lancashire
OL1 2LW
Director NameMr John David Gallagher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(2 months, 1 week after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Rochdale Road
Oldham
Lancashire
OL1 2LW
Secretary NameMr Clive Newton
NationalityBritish
StatusCurrent
Appointed20 April 2004(2 months, 1 week after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Rochdale Road
Oldham
Lancashire
OL1 2LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

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

Location

Registered Address400 Rochdale Road
Oldham
Lancashire
OL1 2LW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

55 at £1Clive Newton
55.00%
Ordinary
45 at £1John Gallagher
45.00%
Ordinary

Financials

Year2014
Turnover£17,178,114
Gross Profit£4,702,932
Net Worth£4,149,508
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 CategoryGroup
Accounts Year End30 November

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 6 days from now)

Charges

23 June 2004Delivered on: 6 July 2004
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.
Outstanding

Filing History

9 June 2023Group of companies' accounts made up to 30 November 2022 (28 pages)
25 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
28 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
19 April 2022Group of companies' accounts made up to 30 November 2021 (28 pages)
17 May 2021Group of companies' accounts made up to 30 November 2020 (29 pages)
28 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
12 February 2021Confirmation statement made on 23 April 2020 with no updates (3 pages)
1 May 2020Group of companies' accounts made up to 30 November 2019 (26 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
13 May 2019Group of companies' accounts made up to 30 November 2018 (25 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
5 December 2018Director's details changed for Mr Clive Newton on 5 December 2018 (2 pages)
5 December 2018Secretary's details changed for Mr Clive Newton on 5 December 2018 (1 page)
13 November 2018Director's details changed for Mr John David Gallagher on 30 June 2016 (2 pages)
13 November 2018Change of details for Mr John David Gallagher as a person with significant control on 30 June 2016 (2 pages)
13 November 2018Change of details for Mr Clive Newton as a person with significant control on 30 June 2016 (2 pages)
24 April 2018Group of companies' accounts made up to 30 November 2017 (30 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
28 April 2017Group of companies' accounts made up to 30 November 2016 (33 pages)
28 April 2017Group of companies' accounts made up to 30 November 2016 (33 pages)
7 April 2017Satisfaction of charge 1 in full (1 page)
7 April 2017Satisfaction of charge 1 in full (1 page)
22 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
7 May 2016Group of companies' accounts made up to 30 November 2015 (22 pages)
7 May 2016Group of companies' accounts made up to 30 November 2015 (22 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
22 May 2015Group of companies' accounts made up to 30 November 2014 (21 pages)
22 May 2015Group of companies' accounts made up to 30 November 2014 (21 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 May 2014Group of companies' accounts made up to 30 November 2013 (21 pages)
13 May 2014Group of companies' accounts made up to 30 November 2013 (21 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
9 July 2013Accounts for a medium company made up to 30 November 2012 (14 pages)
9 July 2013Accounts for a medium company made up to 30 November 2012 (14 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
28 May 2012Group of companies' accounts made up to 30 November 2011 (21 pages)
28 May 2012Group of companies' accounts made up to 30 November 2011 (21 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
17 May 2011Group of companies' accounts made up to 30 November 2010 (22 pages)
17 May 2011Group of companies' accounts made up to 30 November 2010 (22 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
16 June 2010Full accounts made up to 30 November 2009 (11 pages)
16 June 2010Full accounts made up to 30 November 2009 (11 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for John Gallagher on 12 February 2010 (2 pages)
12 February 2010Director's details changed for John Gallagher on 12 February 2010 (2 pages)
22 June 2009Full accounts made up to 30 November 2008 (11 pages)
22 June 2009Full accounts made up to 30 November 2008 (11 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
15 May 2008Full accounts made up to 30 November 2007 (12 pages)
15 May 2008Full accounts made up to 30 November 2007 (12 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
25 May 2007Accounts for a medium company made up to 30 November 2006 (9 pages)
25 May 2007Accounts for a medium company made up to 30 November 2006 (9 pages)
13 February 2007Return made up to 12/02/07; full list of members (2 pages)
13 February 2007Return made up to 12/02/07; full list of members (2 pages)
12 May 2006Accounts for a medium company made up to 30 November 2005 (9 pages)
12 May 2006Accounts for a medium company made up to 30 November 2005 (9 pages)
22 February 2006Return made up to 12/02/06; full list of members (7 pages)
22 February 2006Return made up to 12/02/06; full list of members (7 pages)
20 June 2005Accounts for a medium company made up to 30 November 2004 (9 pages)
20 June 2005Accounts for a medium company made up to 30 November 2004 (9 pages)
8 March 2005Return made up to 12/02/05; full list of members (7 pages)
8 March 2005Return made up to 12/02/05; full list of members (7 pages)
21 December 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
21 December 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
22 July 2004Company name changed masterkey designs LTD\certificate issued on 22/07/04 (2 pages)
22 July 2004Company name changed masterkey designs LTD\certificate issued on 22/07/04 (2 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
30 June 2004Registered office changed on 30/06/04 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Registered office changed on 30/06/04 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: 39A leicester road salford manchester M7 4AS (1 page)
20 April 2004Registered office changed on 20/04/04 from: 39A leicester road salford manchester M7 4AS (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
12 February 2004Incorporation (9 pages)
12 February 2004Incorporation (9 pages)