Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITTING ESTATES LIMITED
Company Information for

WHITTING ESTATES LIMITED

95 Saltergate, Chesterfield, Derbyshire, S40 1LA,
Company Registration Number
01226731
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Whitting Estates Ltd
WHITTING ESTATES LIMITED was founded on 1975-09-17 and has its registered office in Derbyshire. The organisation's status is listed as "Active - Proposal to Strike off". Whitting Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WHITTING ESTATES LIMITED
 
Legal Registered Office
95 Saltergate
Chesterfield
Derbyshire
S40 1LA
Other companies in S40
 
Filing Information
Company Number 01226731
Company ID Number 01226731
Date formed 1975-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-23 07:12:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITTING ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITTING ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN GRAHAM WILKINS
Company Secretary 1992-07-10
JOHN GRAHAM WILKINS
Director 1992-07-10
JOHN RICHARD GRAHAM WILKINS
Director 2007-05-02
MARGARET ELAINE WILKINS
Director 1992-07-10
ROBERT GRAHAM HAMMOND WILKINS
Director 2007-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROSAMUND JANE WILKINS-CHURCHILL
Director 2007-05-02 2014-07-02
IAN WILLIAM VARDY
Director 1992-07-10 1994-09-26
PAULINE VARDY
Director 1992-07-10 1994-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRAHAM WILKINS WINDRUSH PROPERTIES LIMITED Company Secretary 1995-03-27 CURRENT 1995-03-08 Active
JOHN GRAHAM WILKINS WILKINS HAMMOND SERVICES LIMITED Director 2002-11-08 CURRENT 2002-11-08 Active
JOHN GRAHAM WILKINS WINDRUSH PROPERTIES LIMITED Director 1995-03-27 CURRENT 1995-03-08 Active
JOHN RICHARD GRAHAM WILKINS WINDRUSH PROPERTIES LIMITED Director 2006-10-06 CURRENT 1995-03-08 Active
JOHN RICHARD GRAHAM WILKINS WILKINS HAMMOND SERVICES LIMITED Director 2002-11-08 CURRENT 2002-11-08 Active
MARGARET ELAINE WILKINS WINDRUSH PROPERTIES LIMITED Director 1995-03-27 CURRENT 1995-03-08 Active
ROBERT GRAHAM HAMMOND WILKINS WINDRUSH PROPERTIES LIMITED Director 2006-10-06 CURRENT 1995-03-08 Active
ROBERT GRAHAM HAMMOND WILKINS WILKINS HAMMOND SERVICES LIMITED Director 2002-11-08 CURRENT 2002-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-05-31Application to strike the company off the register
2022-09-15AA01Previous accounting period shortened from 31/10/22 TO 30/06/22
2022-09-14Unaudited abridged accounts made up to 2021-10-31
2022-07-25CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-02-22SH06Cancellation of shares. Statement of capital on 2022-01-04 GBP 208
2022-02-04CESSATION OF JOHN GRAHAM WILKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04Notification of Windrush Properties Limited as a person with significant control on 2022-01-04
2022-02-0404/01/22 STATEMENT OF CAPITAL GBP 260
2022-02-04SH0104/01/22 STATEMENT OF CAPITAL GBP 260
2022-02-04PSC02Notification of Windrush Properties Limited as a person with significant control on 2022-01-04
2022-02-04PSC07CESSATION OF JOHN GRAHAM WILKINS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17SH0109/11/21 STATEMENT OF CAPITAL GBP 208
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-08-12CH01Director's details changed for Mr John Graham Wilkins on 2019-12-03
2020-08-12PSC04Change of details for Mr John Graham Wilkins as a person with significant control on 2019-12-03
2020-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN GRAHAM WILKINS on 2019-12-03
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-07-12CH01Director's details changed for Robert Graham Hammond Wilkins on 2018-07-12
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-08-17PSC04Change of details for Mr John Graham Wilkins as a person with significant control on 2016-07-11
2017-08-17PSC07CESSATION OF ROSAMUND JANE WILKINS-CHURCHILL AS A PSC
2017-08-17PSC07CESSATION OF ROBERT GRAHAM HAMMOND WILKINS AS A PSC
2017-08-17PSC07CESSATION OF JOHN RICHARD GRAHAM WILKINS AS A PSC
2017-06-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 202
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 202
2015-07-28AR0110/07/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 202
2014-07-28AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-28CH01Director's details changed for Robert Graham Hammond Wilkins on 2013-12-18
2014-07-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND WILKINS-CHURCHILL
2013-08-16AR0110/07/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-23AR0110/07/12 ANNUAL RETURN FULL LIST
2012-07-23CH01Director's details changed for Robert Graham Hammond Wilkins on 2012-07-08
2012-05-30AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-14AR0110/07/11 FULL LIST
2011-05-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-02AR0110/07/10 FULL LIST
2010-02-12AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILKINS / 10/07/2009
2009-04-14AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-10-15363sRETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-09363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-03363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-31363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-07-21363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-0788(2)RAD 31/10/02--------- £ SI 2@1=2 £ IC 200/202
2002-08-13363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-05-14RES12VARYING SHARE RIGHTS AND NAMES
2002-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-07-24363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-15363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-08-19363sRETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1998-08-25363sRETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-07-22363sRETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1997-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-08-14363sRETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS
1996-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-07-24363sRETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS
1995-07-24287REGISTERED OFFICE CHANGED ON 24/07/95 FROM: DEVON HOUSE 28 GLUMAN GATE CHESTERFIELD S40 1TX
1995-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/95
1995-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-10288DIRECTOR RESIGNED
1994-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-07-27363sRETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS
1993-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-08-10363sRETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS
1993-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WHITTING ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITTING ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-11-19 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1983-01-31 Satisfied YORKSHIRE BANK PLC.
LEGAL MORTGAGE 1983-01-31 Satisfied YORKSHIRE BANK PLC.
LEGAL MORTGAGE 1982-12-31 Satisfied YORKSHIRE BANK PLC.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITTING ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of WHITTING ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITTING ESTATES LIMITED
Trademarks
We have not found any records of WHITTING ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITTING ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WHITTING ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WHITTING ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITTING ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITTING ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.