Company NameJohn Whalley Holdings Limited
DirectorsJohn Michael Whalley and Sonia Clare Whalley
Company StatusActive
Company Number00485657
CategoryPrivate Limited Company
Incorporation Date24 August 1950(73 years, 8 months ago)
Previous NameJohn Whalley,Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes

Directors

Director NameMr John Michael Whalley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(40 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressSlaters House Wood End
Widdington
Saffron Walden
Essex
CB11 3SN
Director NameMrs Sonia Clare Whalley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2003(52 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSlaters House
Wood End Widdington
Saffron Walden
Essex
CB11 3SN
Director NameThomas Alfred Radley
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(40 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 November 2010)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address36 Highfields
Sawbridgeworth
Hertfordshire
CM21 0DB
Director NameJohn Robert Whalley
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(40 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 July 2004)
RoleCompany Director
Correspondence AddressHylands Shire Hill Farm
Radwinter Road
Saffron Walden
Essex
CB10 2LD
Secretary NamePeter Mervyn Whalley
NationalityBritish
StatusResigned
Appointed06 August 1991(40 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIckneld House Newmarket Road
Great Chesterford
Saffron Walden
Essex
CB10 1NS
Director NamePeter Mervyn Whalley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(52 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIckneld House Newmarket Road
Great Chesterford
Saffron Walden
Essex
CB10 1NS

Contact

Websitewhalley-integrale.uk.com

Location

Registered AddressSlaters House
Wood End
Widdington
Essex
CB11 3SN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Built Up AreaWiddington

Shareholders

5.2k at £1John Michael Whalley
59.53%
Ordinary
1.2k at £1Charlotte Whalley
13.49%
Ordinary
1.2k at £1J.j. Whalley
13.49%
Ordinary
1.2k at £1Katherine M. Whalley
13.49%
Ordinary
1 at £1Sonia Clare Whalley
0.01%
Ordinary

Financials

Year2014
Net Worth£984,345
Cash£49,587
Current Liabilities£123,037

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

19 November 2000Delivered on: 29 November 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 28 station road including garage premises, bishops stortford hertfordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 September 1981Delivered on: 18 September 1981
Persons entitled: Lloyds 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 property the dell, spelbrook, sawbridgeworth, hertfordshire.
Outstanding
17 September 1981Delivered on: 18 September 1981
Satisfied on: 8 June 2001
Persons entitled: Lloyds 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 28 station road, bishops stortford, hertfordshire.
Fully Satisfied
26 March 1973Delivered on: 27 March 1973
Satisfied on: 8 June 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold garage and premises at london road bishop's stortford, herts.
Fully Satisfied
22 February 1966Delivered on: 2 March 1966
Satisfied on: 8 June 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £20.000.
Particulars: Premises at london road bishops stortford herts.
Fully Satisfied
22 October 1963Delivered on: 31 October 1963
Satisfied on: 8 June 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £20.000.
Particulars: Freehold garage london road bishops stortford herts.
Fully Satisfied
24 April 1962Delivered on: 1 May 1962
Satisfied on: 8 June 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £8,000.
Particulars: Freehold garage london road bishops stortford herts.
Fully Satisfied
7 February 1951Delivered on: 13 February 1956
Satisfied on: 8 June 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £12,000.
Particulars: Freehold garage london road bishops stortford herts.
Fully Satisfied

Filing History

13 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
19 June 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
15 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
15 October 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
29 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
16 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
12 May 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
19 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
2 April 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Notification of John Michael Whalley as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of John Michael Whalley as a person with significant control on 30 June 2016 (2 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 8,668
(5 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 8,668
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8,668
(5 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8,668
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 August 2013Registered office address changed from Slaters Wood End Widdington Saffron Walden Essex CB11 3SN on 5 August 2013 (1 page)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Registered office address changed from Slaters Wood End Widdington Saffron Walden Essex CB11 3SN on 5 August 2013 (1 page)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Registered office address changed from Slaters Wood End Widdington Saffron Walden Essex CB11 3SN on 5 August 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 July 2013Registered office address changed from Unit 5 Stort Valley Industrial Estate, Stansted Road Bishops Stortford Hertfordshire CM23 2TU on 18 July 2013 (2 pages)
18 July 2013Registered office address changed from Unit 5 Stort Valley Industrial Estate, Stansted Road Bishops Stortford Hertfordshire CM23 2TU on 18 July 2013 (2 pages)
15 March 2013Purchase of own shares. (3 pages)
15 March 2013Purchase of own shares. (3 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Purchase of own shares. (4 pages)
24 April 2012Purchase of own shares. (4 pages)
24 April 2012Purchase of own shares. (3 pages)
5 April 2012Termination of appointment of Peter Whalley as a director (1 page)
5 April 2012Termination of appointment of Peter Whalley as a director (1 page)
5 April 2012Termination of appointment of Peter Whalley as a secretary (1 page)
5 April 2012Termination of appointment of Peter Whalley as a secretary (1 page)
28 March 2012Termination of appointment of Thomas Radley as a director (1 page)
28 March 2012Termination of appointment of Thomas Radley as a director (1 page)
28 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Thomas Alfred Radley on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Peter Mervyn Whalley on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Peter Mervyn Whalley on 10 July 2010 (2 pages)
22 July 2010Director's details changed for Thomas Alfred Radley on 10 July 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 September 2009Location of register of members (1 page)
23 September 2009Director and secretary's change of particulars / peter whalley / 10/07/2009 (1 page)
23 September 2009Director's change of particulars / thomas radley / 10/07/2009 (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Director's change of particulars / thomas radley / 10/07/2009 (1 page)
23 September 2009Director and secretary's change of particulars / peter whalley / 10/07/2009 (1 page)
23 September 2009Return made up to 10/07/09; full list of members (8 pages)
23 September 2009Return made up to 10/07/09; full list of members (8 pages)
6 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 August 2008Return made up to 10/07/08; full list of members (6 pages)
4 August 2008Return made up to 10/07/08; full list of members (6 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
6 August 2007Return made up to 10/07/07; full list of members (4 pages)
6 August 2007Return made up to 10/07/07; full list of members (4 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
16 August 2006Return made up to 10/07/06; full list of members (4 pages)
16 August 2006Return made up to 10/07/06; full list of members (4 pages)
27 October 2005Return made up to 10/07/05; full list of members (10 pages)
27 October 2005Return made up to 10/07/05; full list of members (10 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
13 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
13 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
12 August 2004Director resigned (1 page)
12 August 2004Return made up to 10/07/04; full list of members (10 pages)
12 August 2004Director resigned (1 page)
12 August 2004Return made up to 10/07/04; full list of members (10 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
8 September 2003Return made up to 10/07/03; full list of members (9 pages)
8 September 2003Return made up to 10/07/03; full list of members (9 pages)
31 July 2003Accounts for a small company made up to 31 October 2002 (8 pages)
31 July 2003Accounts for a small company made up to 31 October 2002 (8 pages)
5 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
5 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
4 August 2002Return made up to 10/07/02; full list of members (9 pages)
4 August 2002Return made up to 10/07/02; full list of members (9 pages)
16 July 2001Return made up to 10/07/01; full list of members (9 pages)
16 July 2001Return made up to 10/07/01; full list of members (9 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Particulars of mortgage/charge (5 pages)
29 November 2000Particulars of mortgage/charge (5 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 July 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 July 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
29 July 1999Return made up to 10/07/99; no change of members (4 pages)
29 July 1999Return made up to 10/07/99; no change of members (4 pages)
19 October 1998Registered office changed on 19/10/98 from: london road bishops stortford herts CM23 5NE (2 pages)
19 October 1998Registered office changed on 19/10/98 from: london road bishops stortford herts CM23 5NE (2 pages)
11 August 1998Return made up to 22/07/98; full list of members (6 pages)
11 August 1998Return made up to 22/07/98; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 August 1997Return made up to 22/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
11 August 1997Return made up to 22/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
5 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 August 1996Company name changed john whalley,LIMITED\certificate issued on 19/08/96 (2 pages)
16 August 1996Company name changed john whalley,LIMITED\certificate issued on 19/08/96 (2 pages)
9 August 1996Return made up to 22/07/96; no change of members (4 pages)
9 August 1996Return made up to 22/07/96; no change of members (4 pages)
12 October 1995Return made up to 01/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1995Return made up to 01/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)