WHITTAKER INDUSTRIAL LIMITED

Active Long Bennington

Development of building projects

2 employees website.com
Development of building projects
W

WHITTAKER INDUSTRIAL LIMITED

Development of building projects

Founded 8 Apr 2024 Active Long Bennington, England 2 employees website.com
Development of building projects
Accounts Submitted 8 Jan 2026 Next due 31 Jan 2027 8 months remaining
Confirmation Submitted 12 May 2025 Next due 22 May 2026 9 days remaining
Net assets £-127K
Total assets £2M
Total Liabilities £2M
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ England

Full company profile for WHITTAKER INDUSTRIAL LIMITED (15625571), an active company based in Long Bennington, England. Incorporated 8 Apr 2024. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2025–2025)

Cash in Bank

N/A

Net Assets

-£126.73k

Total Liabilities

£1.78M

Turnover

N/A

Employees

2

Debt Ratio

108%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 1 resigned
Status
Steven Russell BrandonDirectorBritishEngland538 Apr 2024Active

Shareholders

Shareholders (1)

Whittaker Propco Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased
Active
Notified 7 May 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Steven Russell Brandon

British

Active
Notified 8 Apr 2024
Residence United Kingdom
DOB May 1973
Nature of Control
  • Significant Influence Or Control

Margaret Glynis Whittaker

Ceased 2 Feb 2025

Ceased

Group Structure

Group Structure

WHITTAKER INDUSTRIAL LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
The Big Prawn Car Park, Marriott Way, Melton Constable NORTH NORFOLK
Freehold-4 Jul 2024
Units 1a-1d and unit, 2 Marriott Way, Melton Constable (NR24 2BT) NORTH NORFOLK
Freehold£1,284,0004 Jul 2024
82 and, 87 Marriott Way, Melton Constable NORTH NORFOLK
Freehold-4 Jul 2024
The Big Prawn Car Park, Marriott Way, Melton Constable
Freehold
Added 4 Jul 2024
District NORTH NORFOLK
Units 1a-1d and unit, 2 Marriott Way, Melton Constable (NR24 2BT)
Freehold £1,284,000
Added 4 Jul 2024
District NORTH NORFOLK
82 and, 87 Marriott Way, Melton Constable
Freehold
Added 4 Jul 2024
District NORTH NORFOLK

Documents

Company Filings

DateCategoryDescriptionDocument
8 Jan 2026AccountsAnnual accounts made up to 30 Apr 2025
12 May 2025Confirmation StatementConfirmation statement made on 8 May 2025 with no updates
1 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
4 Feb 2025OfficersTermination of Margaret Glynis Whittaker as director on 2 Feb 2025
4 Feb 2025Persons With Significant ControlCessation of Margaret Glynis Whittaker as a person with significant control on 2 Feb 2025
8 Jan 2026 Accounts

Annual accounts made up to 30 Apr 2025

12 May 2025 Confirmation Statement

Confirmation statement made on 8 May 2025 with no updates

1 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Feb 2025 Officers

Termination of Margaret Glynis Whittaker as director on 2 Feb 2025

4 Feb 2025 Persons With Significant Control

Cessation of Margaret Glynis Whittaker as a person with significant control on 2 Feb 2025

Recent Activity

Latest Activity

Annual accounts made up to 30 Apr 2025

4 months ago on 8 Jan 2026

Confirmation statement made on 8 May 2025 with no updates

1 years ago on 12 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 1 Apr 2025

Termination of Margaret Glynis Whittaker as director on 2 Feb 2025

1 years ago on 4 Feb 2025

Cessation of Margaret Glynis Whittaker as a person with significant control on 2 Feb 2025

1 years ago on 4 Feb 2025