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

WHISTL GROUP LIMITED

NETWORK HOUSE, THIRD AVENUE, MARLOW, SL7 1EY,
Company Registration Number
01162661
Private Limited Company
Active

Company Overview

About Whistl Group Ltd
WHISTL GROUP LIMITED was founded on 1974-03-12 and has its registered office in Marlow. The organisation's status is listed as "Active". Whistl Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WHISTL GROUP LIMITED
 
Legal Registered Office
NETWORK HOUSE
THIRD AVENUE
MARLOW
SL7 1EY
Other companies in SL7
 
Previous Names
POSTNL UK LIMITED19/04/2017
PTT POST UK HOLDINGS LIMITED07/04/2011
Filing Information
Company Number 01162661
Company ID Number 01162661
Date formed 1974-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 05:33:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHISTL GROUP 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.
Companies with same name WHISTL GROUP LIMITED
The following companies were found which have the same name as WHISTL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHISTL GROUP HOLDINGS LIMITED NETWORK HOUSE THIRD AVENUE MARLOW SL7 1EY Active Company formed on the 2015-09-16

Company Officers of WHISTL GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN EVANS
Company Secretary 2014-06-01
MANOJ KUMAR PARMAR
Director 2011-05-13
NIGEL GRAHAM POLGLASS
Director 2016-05-17
NICHOLAS MARK WELLS
Director 2003-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS NEIL RUSSELL
Company Secretary 2007-01-08 2014-06-01
JAMES GRAHAM DYMOTT
Director 2007-01-08 2011-05-13
JAMES GRAHAM DYMOTT
Company Secretary 2006-04-20 2007-01-08
PIETER HIDDE KUNZ
Director 2003-07-21 2006-09-20
MARK CHRISTOPHER HOOPER
Company Secretary 2003-07-21 2006-04-20
GERARD FRANCIS GINTY
Company Secretary 1992-03-23 2003-07-21
GERARD FRANCIS GINTY
Director 1992-03-23 2003-07-21
ALBERT KLENE
Director 2001-05-03 2003-07-21
HENRI MARINUS KOORSTRA
Director 2001-05-03 2003-07-21
CATHERINE ELIZABETH LYNAGH
Director 2001-05-03 2003-07-21
JOHN THOMAS YATES
Director 1992-03-23 2003-07-21
WILLIAM VINCENT HANLEY
Director 1991-12-01 2001-05-03
ALAN DAVID JONES
Director 1992-03-23 2001-05-03
WILLIAM VINCENT HANLEY
Director 1992-03-23 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANOJ KUMAR PARMAR MAIL WORKSHOP LTD. Director 2018-06-01 CURRENT 2003-01-15 Active
MANOJ KUMAR PARMAR PARCELHUB LIMITED Director 2018-06-01 CURRENT 2010-03-12 Active
MANOJ KUMAR PARMAR WHISTL GROUP HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-16 Active
MANOJ KUMAR PARMAR NOMINEE 71 LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
MANOJ KUMAR PARMAR WHISTL MARKETING SERVICES GROUP LIMITED Director 2011-05-13 CURRENT 1990-06-21 Active
MANOJ KUMAR PARMAR WHISTL UK LIMITED Director 2011-05-13 CURRENT 2002-04-15 Active
MANOJ KUMAR PARMAR WHISTL SCOTLAND LIMITED Director 2011-05-13 CURRENT 2006-02-02 Active
MANOJ KUMAR PARMAR WHISTL NORTH LIMITED Director 2011-05-13 CURRENT 2006-02-08 Active
MANOJ KUMAR PARMAR WHISTL SOUTH WEST LIMITED Director 2011-05-13 CURRENT 2006-10-31 Active
MANOJ KUMAR PARMAR WHISTL MIDLANDS LIMITED Director 2011-05-13 CURRENT 2007-12-20 Active
MANOJ KUMAR PARMAR WHISTL LONDON LIMITED Director 2011-05-13 CURRENT 2008-02-05 Active
MANOJ KUMAR PARMAR WHISTL (DOORDROP MEDIA) LIMITED Director 2011-05-13 CURRENT 1958-10-21 Active
MANOJ KUMAR PARMAR WHISTL LIMITED Director 2011-05-13 CURRENT 2001-07-30 Active
MANOJ KUMAR PARMAR SERVISTA LIMITED Director 2004-11-23 CURRENT 1999-02-25 Dissolved 2017-12-08
NIGEL GRAHAM POLGLASS MAIL WORKSHOP LTD. Director 2018-06-01 CURRENT 2003-01-15 Active
NIGEL GRAHAM POLGLASS PARCELHUB LIMITED Director 2018-06-01 CURRENT 2010-03-12 Active
NIGEL GRAHAM POLGLASS WHISTL FULFILMENT (FARNBOROUGH) LIMITED Director 2017-07-31 CURRENT 2003-08-20 Active
NIGEL GRAHAM POLGLASS WHISTL FULFILMENT LTD Director 2017-07-31 CURRENT 2015-02-03 Active
NIGEL GRAHAM POLGLASS WHISTL FULFILMENT (RUSHDEN) LIMITED Director 2017-07-31 CURRENT 2004-02-27 Active
NIGEL GRAHAM POLGLASS WHISTL LIMITED Director 2016-05-17 CURRENT 2001-07-30 Active
NIGEL GRAHAM POLGLASS CURVARE MANAGEMENT COMPANY LIMITED Director 2015-09-26 CURRENT 2000-07-18 Active
NIGEL GRAHAM POLGLASS WHISTL GROUP HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-16 Active
NIGEL GRAHAM POLGLASS NOMINEE 71 LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
NICHOLAS MARK WELLS MAIL WORKSHOP LTD. Director 2018-06-01 CURRENT 2003-01-15 Active
NICHOLAS MARK WELLS PARCELHUB LIMITED Director 2018-06-01 CURRENT 2010-03-12 Active
NICHOLAS MARK WELLS WHISTL FULFILMENT (FARNBOROUGH) LIMITED Director 2017-07-31 CURRENT 2003-08-20 Active
NICHOLAS MARK WELLS WHISTL FULFILMENT LTD Director 2017-07-31 CURRENT 2015-02-03 Active
NICHOLAS MARK WELLS WHISTL FULFILMENT (RUSHDEN) LIMITED Director 2017-07-31 CURRENT 2004-02-27 Active
NICHOLAS MARK WELLS FAMILIES PRINT LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
NICHOLAS MARK WELLS WHISTL GROUP HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-16 Active
NICHOLAS MARK WELLS NOMINEE 71 LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
NICHOLAS MARK WELLS LIFECYCLE MARKETING (MOTHER & BABY) LIMITED Director 2012-04-06 CURRENT 1990-11-08 Active
NICHOLAS MARK WELLS WHISTL LONDON LIMITED Director 2008-02-05 CURRENT 2008-02-05 Active
NICHOLAS MARK WELLS WHISTL MIDLANDS LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active
NICHOLAS MARK WELLS WHISTL SOUTH WEST LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
NICHOLAS MARK WELLS WHISTL NORTH LIMITED Director 2006-04-20 CURRENT 2006-02-08 Active
NICHOLAS MARK WELLS WHISTL LIMITED Director 2003-07-21 CURRENT 2001-07-30 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
2024-12-23CESSATION OF WHISTL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-12-23Notification of Whistl Group Holdings Limited as a person with significant control on 2024-12-19
2024-12-16CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES
2024-09-16FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-26REGISTRATION OF A CHARGE / CHARGE CODE 011626610006
2023-09-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COCHRANE
2022-12-20CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-11-19REGISTERED OFFICE CHANGED ON 19/11/22 FROM Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England
2022-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/22 FROM Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-22AP01DIRECTOR APPOINTED MR ALISTAIR COCHRANE
2021-12-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15Change of details for Whistl Nn1 Limited as a person with significant control on 2017-02-13
2021-12-15PSC05Change of details for Whistl Nn1 Limited as a person with significant control on 2017-02-13
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 011626610005
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 011626610004
2019-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011626610003
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011626610002
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011626610003
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 10000000
2017-10-09SH19Statement of capital on 2017-10-09 GBP 10,000,000
2017-09-27SH20Statement by Directors
2017-09-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-27CAP-SSSolvency Statement dated 08/09/17
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 93797150
2017-08-30SH0129/08/17 STATEMENT OF CAPITAL GBP 93797150
2017-04-19RES15CHANGE OF COMPANY NAME 19/04/17
2017-04-19CERTNMCOMPANY NAME CHANGED POSTNL UK LIMITED CERTIFICATE ISSUED ON 19/04/17
2017-03-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27AP01DIRECTOR APPOINTED MR NIGEL GRAHAM POLGLASS
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 1 Globeside Business Park Fieldhouse Lane Marlow Buckinghamshire SL7 1HY
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 73797150
2016-01-04AR0115/12/15 ANNUAL RETURN FULL LIST
2015-11-25MEM/ARTSARTICLES OF ASSOCIATION
2015-11-25RES01ADOPT ARTICLES 25/11/15
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 011626610002
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011626610001
2015-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 73797150
2015-10-13SH0112/10/15 STATEMENT OF CAPITAL GBP 73797150
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 60697150
2015-01-09AR0115/12/14 FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30AP03SECRETARY APPOINTED MR JOHN EVANS
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANGUS RUSSELL
2014-01-29RES13SHARES BE RATIFIED APPROVED AND AFFIRMED 24/01/2014
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 60697150
2013-12-18AR0115/12/13 FULL LIST
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK WELLS / 15/12/2013
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20AR0115/12/12 FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK WELLS / 20/12/2012
2012-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANGUS NEIL RUSSELL / 30/07/2012
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-15AR0115/12/11 FULL LIST
2011-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-10RES01ADOPT ARTICLES 04/08/2011
2011-08-04SH0104/08/11 STATEMENT OF CAPITAL GBP 60697150
2011-05-17AP01DIRECTOR APPOINTED MR MANOJ KUMAR PARMAR
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DYMOTT
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07RES15CHANGE OF NAME 07/04/2011
2011-04-07CERTNMCOMPANY NAME CHANGED PTT POST UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/04/11
2010-12-20AR0115/12/10 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15AR0115/12/09 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27288cSECRETARY'S CHANGE OF PARTICULARS / ANGUS RUSSELL / 24/08/2009
2009-08-0688(2)AD 03/08/09 GBP SI 150000@1=150000 GBP IC 43650000/43800000
2009-01-12363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-27RES13RESIGNED AUDITOR 18/12/2008
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-03288cSECRETARY'S PARTICULARS CHANGED
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-01-20363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-01-17288aNEW SECRETARY APPOINTED
2007-01-17288bSECRETARY RESIGNED
2007-01-17123NC INC ALREADY ADJUSTED 28/12/06
2007-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-1788(2)RAD 28/12/06--------- £ SI 20000000@1=20000000 £ IC 23650000/43650000
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288bDIRECTOR RESIGNED
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 47 BASTWICK STREET LONDON EC1V 3PR
2006-04-28288bSECRETARY RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2005-12-15363sRETURN MADE UP TO 15/12/05; NO CHANGE OF MEMBERS
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02363sRETURN MADE UP TO 15/12/04; NO CHANGE OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-06AAFULL ACCOUNTS MADE UP TO 28/12/02
2004-01-07363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288bDIRECTOR RESIGNED
2003-07-31288aNEW SECRETARY APPOINTED
2003-07-31288bDIRECTOR RESIGNED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-31288bDIRECTOR RESIGNED
2003-07-31287REGISTERED OFFICE CHANGED ON 31/07/03 FROM: RAILWAY STREET RAMSBOTTOM BURY LANCASHIRE BLO 9AL
2003-07-31288bDIRECTOR RESIGNED
2003-03-21AUDAUDITOR'S RESIGNATION
2003-01-07363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-06AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-01-10363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to WHISTL GROUP 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 WHISTL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of WHISTL GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 WHISTL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WHISTL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHISTL GROUP LIMITED
Trademarks
We have not found any records of WHISTL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHISTL GROUP 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 (82110 - Combined office administrative service activities) as WHISTL GROUP LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where WHISTL GROUP 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 WHISTL GROUP 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 WHISTL GROUP 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.