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

ROGER WHALLEY LIMITED

8 KENYON ROAD, BRIERFIELD, NELSON, LANCASHIRE, BB9 5SP,
Company Registration Number
02584505
Private Limited Company
Active

Company Overview

About Roger Whalley Ltd
ROGER WHALLEY LIMITED was founded on 1991-02-21 and has its registered office in Nelson. The organisation's status is listed as "Active". Roger Whalley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROGER WHALLEY LIMITED
 
Legal Registered Office
8 KENYON ROAD
BRIERFIELD
NELSON
LANCASHIRE
BB9 5SP
Other companies in BB9
 
Filing Information
Company Number 02584505
Company ID Number 02584505
Date formed 1991-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB696440403  
Last Datalog update: 2024-01-06 20:38:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROGER WHALLEY 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 ROGER WHALLEY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN COUPER
Company Secretary 2008-07-28
ANDREW JOHN COUPER
Director 2008-07-28
DAVID SHAW
Director 2002-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN NEAL
Company Secretary 1991-03-15 2008-07-28
BRIAN NEAL
Director 1991-03-15 2008-07-28
ROGER WHALLEY
Director 1991-03-15 2005-02-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-02-21 1991-03-15
INSTANT COMPANIES LIMITED
Nominated Director 1991-02-21 1991-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN COUPER BARNFIELD CENTRIC LIMITED Company Secretary 2009-11-20 CURRENT 2009-11-20 Active
ANDREW JOHN COUPER VANTAGE COURT RIVERSIDE MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Active
ANDREW JOHN COUPER MCP OFFICE MANAGEMENT LIMITED Company Secretary 2009-03-31 CURRENT 2007-12-14 Active
ANDREW JOHN COUPER BARNFIELD NELSON LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
ANDREW JOHN COUPER BARNFIELD DEVELOPMENTS LIMITED Company Secretary 2008-07-28 CURRENT 2004-03-09 Active
ANDREW JOHN COUPER EMPIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active
ANDREW JOHN COUPER EMPIRE BUSINESS PARK MANAGEMENT COMPANY NO. 1 LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active
ANDREW JOHN COUPER PARK LANE PLAZA LIMITED Company Secretary 2007-12-31 CURRENT 2005-11-10 Dissolved 2016-12-22
ANDREW JOHN COUPER BARNFIELD CONTRACTORS (UK) LIMITED Company Secretary 2007-12-31 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER BARNFIELD INVESTMENT PROPERTIES LIMITED Company Secretary 2007-12-31 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER PENDLE PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-12-31 CURRENT 1992-03-20 Liquidation
ANDREW JOHN COUPER BARNFIELD CONSTRUCTION LIMITED Company Secretary 2007-12-31 CURRENT 1989-03-28 Active
ANDREW JOHN COUPER BARNFIELD & HYNDBURN LIMITED Company Secretary 2007-12-31 CURRENT 1995-05-30 Liquidation
ANDREW JOHN COUPER BARNFIELD BLACKBURN LTD Director 2018-06-11 CURRENT 2018-06-11 Active
ANDREW JOHN COUPER HBB ROMAN WAY LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
ANDREW JOHN COUPER BARNFIELD HEATON LTD Director 2018-02-01 CURRENT 2018-02-01 Active
ANDREW JOHN COUPER BARNFIELD DEVELOPMENTS LIMITED Director 2017-10-10 CURRENT 2004-03-09 Active
ANDREW JOHN COUPER CRAVEN BARNFIELD REGENERATION LTD Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
ANDREW JOHN COUPER AMS TECHNOLOGY PARK MANAGEMENT COMPANY LTD Director 2017-05-18 CURRENT 2017-05-18 Active
ANDREW JOHN COUPER BARNFIELD INVESTMENT PROPERTIES LIMITED Director 2017-03-01 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER NORTHLIGHT MANAGEMENT COMPANY LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
ANDREW JOHN COUPER BACKBARROW DEVELOPMENTS LTD Director 2016-08-09 CURRENT 2016-08-09 Dissolved 2018-01-30
ANDREW JOHN COUPER HENRY BOOT BARNFIELD LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
ANDREW JOHN COUPER BARNFIELD REAL ESTATE PARTNERSHIP LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
ANDREW JOHN COUPER RTB PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
ANDREW JOHN COUPER ORIENT BUSINESS PARK LIMITED Director 2012-09-28 CURRENT 2012-07-05 Active
ANDREW JOHN COUPER PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
ANDREW JOHN COUPER ESTUARY BANKS MANAGEMENT COMPANY LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
ANDREW JOHN COUPER CROWN BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
ANDREW JOHN COUPER BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active
ANDREW JOHN COUPER BARNFIELD CONTRACTORS (UK) LIMITED Director 2011-07-21 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER BARNFIELD CONSTRUCTION LIMITED Director 2010-08-23 CURRENT 1989-03-28 Active
ANDREW JOHN COUPER PENDLE ENTERPRISE AND REGENERATION (2) LIMITED Director 2009-10-27 CURRENT 2008-09-01 Active
ANDREW JOHN COUPER BARNFIELD & HYNDBURN LIMITED Director 2007-12-31 CURRENT 1995-05-30 Liquidation
ANDREW JOHN COUPER PENDLE ENTERPRISE AND REGENERATION LIMITED Director 2007-12-10 CURRENT 2007-09-19 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
2023-12-14CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-08-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-17AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0101/12/14 ANNUAL RETURN FULL LIST
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/14 FROM Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
2014-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0101/12/13 ANNUAL RETURN FULL LIST
2013-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-21AR0101/12/12 ANNUAL RETURN FULL LIST
2012-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0101/12/11 ANNUAL RETURN FULL LIST
2011-12-22CH01Director's details changed for Mr Andrew John Couper on 2011-12-01
2011-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-08AR0121/02/11 ANNUAL RETURN FULL LIST
2010-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-03-05AR0121/02/10 ANNUAL RETURN FULL LIST
2010-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JOHN COUPER on 2009-10-01
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHAW / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN COUPER / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN COUPER / 01/10/2009
2009-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-19190LOCATION OF DEBENTURE REGISTER
2009-03-19353LOCATION OF REGISTER OF MEMBERS
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM LYNTON HOUSE 7-12 TAVISTOCK SQAURE LONDON WC1H 9LT
2009-03-16363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-01-16AUDAUDITOR'S RESIGNATION
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-14288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRIAN NEAL LOGGED FORM
2008-08-11288aDIRECTOR AND SECRETARY APPOINTED ANDREW JOHN COUPER
2008-03-01363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-09363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-03363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-11MISCSECTION 394
2005-07-12288bDIRECTOR RESIGNED
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-26363aRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: LYNTON HOUSE, 7-12, TAVISTOCK SQUARE, LONDON. WC1H 9LT
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-25363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-12-17288aNEW DIRECTOR APPOINTED
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-04363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-01363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-05-31363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-16363sRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-16363sRETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-27363sRETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-09395PARTICULARS OF MORTGAGE/CHARGE
1996-03-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-03-04363sRETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-03-01363sRETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-04363sRETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to ROGER WHALLEY 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 ROGER WHALLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ROGER WHALLEY LIMITED

Intangible Assets
Patents
We have not found any records of ROGER WHALLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROGER WHALLEY LIMITED
Trademarks
We have not found any records of ROGER WHALLEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROGER WHALLEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Pendle Borough Council 2013-06-13 GBP £123 Bldgs : R & M : Day To Day

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROGER WHALLEY 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 ROGER WHALLEY 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 ROGER WHALLEY 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.