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

WHP TELECOMS LIMITED

401 FARADAY FARADAY STREET, BIRCHWOOD, WARRINGTON, WA3 6GA,
Company Registration Number
03601208
Private Limited Company
Active

Company Overview

About Whp Telecoms Ltd
WHP TELECOMS LIMITED was founded on 1998-07-21 and has its registered office in Warrington. The organisation's status is listed as "Active". Whp Telecoms Limited is a Private Limited Company registered in ENGLAND 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
WHP TELECOMS LIMITED
 
Legal Registered Office
401 FARADAY FARADAY STREET
BIRCHWOOD
WARRINGTON
WA3 6GA
Other companies in WA4
 
Previous Names
WHP PROJECTS LIMITED18/04/2016
Filing Information
Company Number 03601208
Company ID Number 03601208
Date formed 1998-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB711175567  GB293349081  
Last Datalog update: 2024-03-05 10:14:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHP TELECOMS 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 WHP TELECOMS LIMITED

Current Directors
Officer Role Date Appointed
MARTYN JAMES CHEYNE
Director 2006-03-01
PAUL NICHOLAS HULLAH
Director 2006-03-01
DAVID CHRISTOPHER HUMPHREYS
Director 2017-12-20
ROBERT MICHAEL EDWARD POTTER
Director 2006-03-01
CHRISTOPHER TRACEY
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
BURTON JAMES MACLEOD
Company Secretary 2013-11-06 2018-05-04
ELAINE PAMELA BOWALL
Company Secretary 2004-04-28 2013-11-06
GARY DONALD HELSBY
Director 1998-07-29 2008-03-13
GARY DONALD HELSBY
Company Secretary 1998-07-29 2004-04-28
ALAN ARTHUR WILKINSON
Director 1998-07-29 2004-04-28
CATHERINE BOTTING
Company Secretary 1998-07-21 1998-07-29
ROSE ELIZABETH VERRELL
Director 1998-07-21 1998-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JAMES CHEYNE WHP (HOLDINGS) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
MARTYN JAMES CHEYNE EBBISHAM CONSULTING LIMITED Director 2011-06-30 CURRENT 2010-10-19 Dissolved 2016-01-19
PAUL NICHOLAS HULLAH WHP (HOLDINGS) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
PAUL NICHOLAS HULLAH EBBISHAM CONSULTING LIMITED Director 2011-06-30 CURRENT 2010-10-19 Dissolved 2016-01-19
DAVID CHRISTOPHER HUMPHREYS WHISTLER TOPCO LIMITED Director 2018-03-28 CURRENT 2018-02-09 Active
DAVID CHRISTOPHER HUMPHREYS WHISTLER MIDCO LIMITED Director 2018-03-28 CURRENT 2018-02-09 Active
DAVID CHRISTOPHER HUMPHREYS WHISTLER BIDCO LIMITED Director 2018-03-28 CURRENT 2018-02-09 Active
DAVID CHRISTOPHER HUMPHREYS COOPER BIDCO LIMITED Director 2017-12-20 CURRENT 2015-03-05 Active
DAVID CHRISTOPHER HUMPHREYS WHP (HOLDINGS) LIMITED Director 2017-12-20 CURRENT 2013-03-14 Active
DAVID CHRISTOPHER HUMPHREYS COOPER TOPCO LIMITED Director 2017-12-20 CURRENT 2015-03-05 Active
CHRISTOPHER TRACEY COOPER BIDCO LIMITED Director 2017-12-20 CURRENT 2015-03-05 Active
CHRISTOPHER TRACEY WHP (HOLDINGS) LIMITED Director 2017-12-20 CURRENT 2013-03-14 Active
CHRISTOPHER TRACEY COOPER TOPCO LIMITED Director 2017-12-20 CURRENT 2015-03-05 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
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036012080006
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036012080008
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036012080009
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036012080007
2023-06-23REGISTRATION OF A CHARGE / CHARGE CODE 036012080010
2023-02-09FULL ACCOUNTS MADE UP TO 31/05/22
2022-07-25Change of details for Whp Holdings Ltd as a person with significant control on 2018-06-28
2022-07-25PSC05Change of details for Whp Holdings Ltd as a person with significant control on 2018-06-28
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-02-28AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-07-28PSC07CESSATION OF MARTYN JAMES CHEYNE AS A PERSON OF SIGNIFICANT CONTROL
2021-07-28PSC05Change of details for Whp Holdings Ltd as a person with significant control on 2016-04-06
2021-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036012080009
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-02-21AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036012080003
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036012080008
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-02-18AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS
2018-05-31RP04AR01Second filing of the annual return made up to 2015-07-21
2018-05-31RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 21/07/2016
2018-05-31RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 21/07/2017
2018-05-31ANNOTATIONClarification
2018-05-04TM02Termination of appointment of Burton James Macleod on 2018-05-04
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 036012080007
2018-01-16AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-22AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS
2017-12-22AP01DIRECTOR APPOINTED MR CHRISTOPHER TRACEY
2017-12-20MR05
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036012080004
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036012080001
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2017-07-27PSC02Notification of Whp Holdings Ltd as a person with significant control on 2016-04-06
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036012080006
2017-02-09AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-09AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 18
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-09-16LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 18
2016-09-16CS0121/07/16 STATEMENT OF CAPITAL GBP 18
2016-04-18RES15CHANGE OF COMPANY NAME 09/09/20
2016-04-18CERTNMCOMPANY NAME CHANGED WHP PROJECTS LIMITED CERTIFICATE ISSUED ON 18/04/16
2016-04-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036012080005
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 18
2015-08-19AR0121/07/15 FULL LIST
2015-08-19AR0121/07/15 FULL LIST
2015-06-17SH0113/03/08 STATEMENT OF CAPITAL GBP 100
2015-05-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-22RES12VARYING SHARE RIGHTS AND NAMES
2015-05-22RES01ADOPT ARTICLES 01/05/2015
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036012080002
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036012080003
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036012080004
2015-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 18
2014-08-06AR0121/07/14 FULL LIST
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM ST JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PS UNITED KINGDOM
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM, ST JAMES COURT WILDERSPOOL CAUSEWAY, WARRINGTON, CHESHIRE, WA4 6PS, UNITED KINGDOM
2014-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13
2013-11-08AP03SECRETARY APPOINTED BURTON JAMES MACLEOD
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY ELAINE BOWALL
2013-08-22AR0121/07/13 FULL LIST
2013-07-15RES01ADOPT ARTICLES 27/06/2013
2013-07-15RES12VARYING SHARE RIGHTS AND NAMES
2013-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036012080002
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036012080001
2013-02-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2012-08-24AR0121/07/12 FULL LIST
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-07-26AR0121/07/11 FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-22AR0121/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL EDWARD POTTER / 21/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS HULLAH / 21/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES CHEYNE / 21/07/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE PAMELA BOWALL / 21/07/2010
2010-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY HELSBY
2009-07-27363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-11MISCRE PURCHASE 75 SHARES OF £1.00 -
2008-07-21363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-07-02RES13RE AGREEMENT 28/02/2008
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM THE PAVILIONS WESTON ROAD EPSOM SURREY KT17 1JG
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, THE PAVILIONS, WESTON ROAD, EPSOM, SURREY, KT17 1JG
2008-03-06363sRETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS; AMEND
2007-07-25363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-07-21363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27123NC INC ALREADY ADJUSTED 14/03/06
2006-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-06-2788(2)RAD 14/03/06--------- £ SI 81@1=81 £ IC 1/82
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2005-08-19363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: GLOBAL HOUSE ASHLEY AVENUE EPSOM SURREY KT18 5AD
2005-03-15AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-07-28363(288)SECRETARY RESIGNED
2004-07-28363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1EN
2004-05-19288aNEW SECRETARY APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-05-17169£ IC 2/1 28/04/04 £ SR 1@1=1
2004-05-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-03-10AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-08-31363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-12-02363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-10-18287REGISTERED OFFICE CHANGED ON 18/10/02 FROM: ADDEPT HOUSE 34A SYDENHAM ROAD CROYDON SURREY CR0 2EF
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-08-02363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities


Licences & Regulatory approval
We could not find any licences issued to WHP TELECOMS 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 WHP TELECOMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-06 PART of the property or undertaking has been released from charge GLAS TRUST CORPORATION LIMITED (AS SECURITY AGENT)
2015-08-19 Outstanding PALATINE PRIVATE EQUITY LLP AS SECURITY TRUSTEE
2015-05-08 Outstanding PALATINE PRIVATE EQUITY LLP AS SECURITY TRUSTEE
2015-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-07-11 Satisfied KEY CAPITAL PARTNERS (NOMINEES) LIMITED (AS SECURITY TRUSTEE)
2013-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 WHP TELECOMS LIMITED

Intangible Assets
Patents
We have not found any records of WHP TELECOMS LIMITED registering or being granted any patents
Domain Names

WHP TELECOMS LIMITED owns 1 domain names.

africantower.co.uk  

Trademarks
We have not found any records of WHP TELECOMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHP TELECOMS 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 (42220 - Construction of utility projects for electricity and telecommunications) as WHP TELECOMS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for WHP TELECOMS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
GND FLR SUITE 16 ST JAMES BUSINESS CENTRE WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PS 64,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHP TELECOMS 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 WHP TELECOMS 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.