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

WHIPLASH EDUCATION AND RESEARCH LIMITED

43 QUEEN SQUARE, BRISTOL, BS1 4QP,
Company Registration Number
03412495
Private Limited Company
Active

Company Overview

About Whiplash Education And Research Ltd
WHIPLASH EDUCATION AND RESEARCH LIMITED was founded on 1997-07-31 and has its registered office in Bristol. The organisation's status is listed as "Active". Whiplash Education And Research Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WHIPLASH EDUCATION AND RESEARCH LIMITED
 
Legal Registered Office
43 QUEEN SQUARE
BRISTOL
BS1 4QP
Other companies in BS1
 
Filing Information
Company Number 03412495
Company ID Number 03412495
Date formed 1997-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 05:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHIPLASH EDUCATION AND RESEARCH 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 WHIPLASH EDUCATION AND RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
LYDACO NOMINEES LIMITED
Company Secretary 1997-08-20
ALEXANDER EDWARD MACLACHLAN
Director 1997-11-24
MADELEINE PAULETTE MACLACHLAN
Director 1997-11-24
BERNARD VINCE ROWE
Director 1997-11-24
RICHARD JAMES SQUIRE
Director 1997-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-31 1997-08-20
INSTANT COMPANIES LIMITED
Nominated Director 1997-07-31 1997-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYDACO NOMINEES LIMITED 2TICCS LIMITED Company Secretary 2009-02-24 CURRENT 2004-03-12 Active
LYDACO NOMINEES LIMITED ATLANTIC AIRLINES LIMITED Company Secretary 2008-11-04 CURRENT 2008-10-21 Active
LYDACO NOMINEES LIMITED JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED Company Secretary 2006-09-06 CURRENT 1987-12-10 Active
LYDACO NOMINEES LIMITED CFMS SERVICES LIMITED Company Secretary 2006-03-14 CURRENT 2006-03-14 Active
LYDACO NOMINEES LIMITED ALVESTON GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2005-09-08 CURRENT 1994-11-21 Active
LYDACO NOMINEES LIMITED AEROSAFE LIMITED Company Secretary 2003-03-10 CURRENT 1999-06-18 Active
LYDACO NOMINEES LIMITED LYDACO FINANCIAL SERVICES LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-20 Active
LYDACO NOMINEES LIMITED PYNDAR COURT (FREEHOLD) LIMITED Company Secretary 2001-08-08 CURRENT 1992-07-20 Active
LYDACO NOMINEES LIMITED TANNERS COURT RESIDENTS COMPANY LIMITED Company Secretary 2001-08-08 CURRENT 1990-06-06 Active
LYDACO NOMINEES LIMITED NASCOTT WOOD & CO LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active
LYDACO NOMINEES LIMITED KINGSHILL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 1999-12-03 CURRENT 1987-08-24 Active
LYDACO NOMINEES LIMITED PENHALIGON COURT RESIDENTS COMPANY LIMITED Company Secretary 1999-12-03 CURRENT 1997-07-01 Active
LYDACO NOMINEES LIMITED ACTIVE CASE MANAGERS LIMITED Company Secretary 1999-11-19 CURRENT 1999-11-19 Active
LYDACO NOMINEES LIMITED COLLISION INVESTIGATORS LIMITED Company Secretary 1998-10-20 CURRENT 1998-10-06 Active
LYDACO NOMINEES LIMITED SEEDCO Company Secretary 1998-03-17 CURRENT 1998-01-26 Dissolved 2014-06-24
LYDACO NOMINEES LIMITED I T M (UK) LIMITED Company Secretary 1996-11-14 CURRENT 1990-02-20 Converted / Closed
BERNARD VINCE ROWE WHITEHOUSE STREET TRADING LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active - Proposal to Strike off
BERNARD VINCE ROWE ASCENTI PHYSIO LIMITED Director 2010-06-21 CURRENT 2002-09-10 Active
BERNARD VINCE ROWE 2TICCS LIMITED Director 2009-02-24 CURRENT 2004-03-12 Active
BERNARD VINCE ROWE AEROSAFE LIMITED Director 2003-03-10 CURRENT 1999-06-18 Active
BERNARD VINCE ROWE ASCENTI HEALTH LIMITED Director 2001-10-01 CURRENT 1996-07-17 Active
RICHARD JAMES SQUIRE LYONS DAVIDSON LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
RICHARD JAMES SQUIRE FD LICENSING LIMITED Director 2000-05-11 CURRENT 2000-05-11 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
2023-08-03CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-06-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-02-13AA01Previous accounting period shortened from 31/05/19 TO 30/11/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2017-11-17CH04SECRETARY'S DETAILS CHNAGED FOR LYDACO NOMINEES LIMITED on 2017-11-17
2017-11-17PSC05Change of details for Lyons Davidson Limited as a person with significant control on 2017-11-17
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM Victoria House 51 Victoria Street Bristol BS1 6AD
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0131/07/15 ANNUAL RETURN FULL LIST
2015-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0131/07/14 ANNUAL RETURN FULL LIST
2014-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-08-28AR0131/07/13 ANNUAL RETURN FULL LIST
2013-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2013-01-18CH01Director's details changed for Mr Bernard Vince Rowe on 2013-01-18
2012-08-29AR0131/07/12 ANNUAL RETURN FULL LIST
2012-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-08-12AR0131/07/11 ANNUAL RETURN FULL LIST
2011-06-24AA01Previous accounting period shortened from 31/07/11 TO 31/05/11
2011-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-08-04AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-04CH01Director's details changed for Mr Richard James Squire on 2010-07-31
2010-08-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYDACO NOMINEES LIMITED / 31/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD VINCE ROWE / 31/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE PAULETTE MACLACHLAN / 31/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWARD MACLACHLAN / 31/07/2010
2010-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-11363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-11363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-13363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-08-10288cSECRETARY'S PARTICULARS CHANGED
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: FIFTH FLOOR BRIDGE HOUSE 48-52 BALDWIN STREET BRISTOL BS1 1QD
2007-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-17363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-10363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-03363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-08-30363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-12363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-09-07288cDIRECTOR'S PARTICULARS CHANGED
2000-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-08363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-08-12363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1998-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-08-24288aNEW DIRECTOR APPOINTED
1998-08-24288aNEW DIRECTOR APPOINTED
1998-08-24363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-07-26288aNEW DIRECTOR APPOINTED
1997-12-12122DIV 24/11/97
1997-12-12WRES01ADOPT MEM AND ARTS 24/11/97
1997-12-12WRES12VARYING SHARE RIGHTS AND NAMES 24/11/97
1997-08-29CERTNMCOMPANY NAME CHANGED LOADGRAND LIMITED CERTIFICATE ISSUED ON 29/08/97
1997-08-28288aNEW SECRETARY APPOINTED
1997-08-28288aNEW DIRECTOR APPOINTED
1997-08-28287REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-08-28288bDIRECTOR RESIGNED
1997-08-28288bSECRETARY RESIGNED
1997-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to WHIPLASH EDUCATION AND RESEARCH 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 WHIPLASH EDUCATION AND RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHIPLASH EDUCATION AND RESEARCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

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 WHIPLASH EDUCATION AND RESEARCH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 2
Cash Bank In Hand 2011-06-01 £ 2
Shareholder Funds 2012-06-01 £ 2
Shareholder Funds 2011-06-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHIPLASH EDUCATION AND RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHIPLASH EDUCATION AND RESEARCH LIMITED
Trademarks
We have not found any records of WHIPLASH EDUCATION AND RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHIPLASH EDUCATION AND RESEARCH 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 (72190 - Other research and experimental development on natural sciences and engineering) as WHIPLASH EDUCATION AND RESEARCH LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where WHIPLASH EDUCATION AND RESEARCH 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 WHIPLASH EDUCATION AND RESEARCH 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 WHIPLASH EDUCATION AND RESEARCH 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.