Active
Company Information for WHISTL FULFILMENT (GATESHEAD) LIMITED
NETWORK HOUSE, THIRD AVENUE, MARLOW, SL7 1EY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
WHISTL FULFILMENT (GATESHEAD) LIMITED | ||
Legal Registered Office | ||
NETWORK HOUSE THIRD AVENUE MARLOW SL7 1EY Other companies in NE10 | ||
Previous Names | ||
|
Company Number | 03732746 | |
---|---|---|
Company ID Number | 03732746 | |
Date formed | 1999-03-11 | |
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 | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 08:58:01 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER BRUCE SLEE |
||
NOEL CHRISTOPHER LAMBERT |
||
PETER BRUCE SLEE |
||
BARRY ABRAHAM STIEFEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY ABRAHAM STIEFEL |
Company Secretary | ||
OLUFUNKE IGHODARO |
Director | ||
WILLIAM KIRSH |
Director | ||
ANDREW RICHARDSON |
Company Secretary | ||
ANDREW RICHARDSON |
Director | ||
STEPHEN JOHN MCGRATH |
Director | ||
GEOFFREY THOMPSON |
Director | ||
ALLAN WATSON |
Director | ||
DARRYL SEAN NOIK |
Director | ||
MILES JOHNSON |
Director | ||
DAVID FRANCIS HARTE JERMYN |
Director | ||
PHILIP LANSDOWN WESTOBY |
Director | ||
NIGEL WESTHORP |
Company Secretary | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Secretary | ||
ABOGADO NOMINEES LIMITED |
Nominated Secretary | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Director | ||
ABOGADO NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHISTL ECOMMERCE GROUP LIMITED | Director | 2012-06-29 | CURRENT | 2012-04-13 | Active | |
SPARK ETAIL LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
39 FITZJOHNS AVENUE LIMITED | Director | 2017-05-17 | CURRENT | 2017-03-08 | Active | |
RICHMOND PHARMACOLOGY LIMITED | Director | 2016-05-17 | CURRENT | 2001-08-13 | Active | |
CENTRIX NETWORKING LIMITED | Director | 2015-07-02 | CURRENT | 1998-11-26 | Liquidation | |
YOUNG ASSOCIATES NOMINEES NO.2 LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
S.S. SECURITY CO. (ALARMS) LIMITED | Director | 2013-12-20 | CURRENT | 1976-11-02 | Dissolved 2016-01-12 | |
SOVEREIGN MONITORING SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1990-05-10 | Dissolved 2016-01-12 | |
J. KING & COMPANY (AERIALS) LIMITED | Director | 2013-12-20 | CURRENT | 1974-08-21 | Dissolved 2016-01-12 | |
G & S SECURITY SOLUTIONS LIMITED | Director | 2013-12-20 | CURRENT | 1999-05-12 | Dissolved 2016-01-26 | |
AUTOTRAK (UK) LIMITED | Director | 2013-12-20 | CURRENT | 1998-11-13 | Dissolved 2016-01-12 | |
KINGS TRAINING ACADEMY LIMITED | Director | 2013-12-20 | CURRENT | 2011-01-10 | Active | |
DRAGNSTORE LTD | Director | 2013-12-20 | CURRENT | 2011-04-12 | Active | |
GROUP SOLUTIONS LIMITED | Director | 2013-12-20 | CURRENT | 2011-07-15 | Active | |
KINGS SECURITY SYSTEMS LIMITED | Director | 2013-12-20 | CURRENT | 1971-04-15 | Active | |
U.K. MONITORING LIMITED | Director | 2013-12-20 | CURRENT | 1984-07-25 | Active | |
MANNA HOLDINGS LIMITED | Director | 2013-12-20 | CURRENT | 1999-02-24 | Active | |
PRIMEKGS HOLDING LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Dissolved 2014-06-10 | |
PRIMEKINGS HOLDING LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
WHISTL ECOMMERCE GROUP LIMITED | Director | 2012-06-29 | CURRENT | 2012-04-13 | Active | |
YOUNG ASSOCIATES NOMINEES LIMITED | Director | 2011-04-19 | CURRENT | 2011-04-05 | Active | |
KIFO LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Active | |
COUGAR MONITORING LTD. | Director | 2003-08-05 | CURRENT | 1996-07-11 | Active | |
PRIME INTERACTION LIMITED | Director | 2002-09-02 | CURRENT | 2000-11-06 | Active | |
CARLYLE CORPORATE SERVICES LIMITED | Director | 1992-06-05 | CURRENT | 1989-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 037327460007 | ||
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COCHRANE | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 19/11/22 FROM Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/11/22 FROM Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR COCHRANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
PSC05 | Change of details for Spark E-Commerce Group Limited as a person with significant control on 2019-06-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037327460006 | |
RES15 | CHANGE OF COMPANY NAME 27/06/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037327460005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AP03 | Appointment of Mr John Evans as company secretary on 2018-12-04 | |
TM02 | Termination of appointment of Peter Bruce Slee on 2018-12-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL CHRISTOPHER LAMBERT | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MARK WELLS | |
AA01 | Current accounting period shortened from 30/06/19 TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM Follingsby Avenue Follingsby Park Gateshead Tyne & Wear NE10 8HQ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 4500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 4500000 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 4500000 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/07/14 | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 4500000 | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13 | |
RP04 | SECOND FILING WITH MUD 11/03/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 11/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 11/03/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 11/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP03 | SECRETARY APPOINTED MR PETER BRUCE SLEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY STIEFEL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ABRAHAM STIEFEL / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BRUCE SLEE / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL CHRISTOPHER LAMBERT / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ABRAHAM STIEFEL / 01/03/2010 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
RES01 | ADOPT ARTICLES 10/08/2008 | |
RES13 | SECTION 175 10/08/2008 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 26/06/08 GBP SI 889889@1=889889 GBP IC 2110111/3000000 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)O | AD 01/05/03--------- £ SI 999000@1 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/05/03--------- £ SI 999000@1=999000 £ IC 1111111/2110111 | |
88(2)R | AD 19/12/02--------- £ SI 1@1=1 £ IC 1111110/1111111 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | TOYS "R" US LIMITED | |
FLOATING CHARGE | Satisfied | INVESTEC BANK (CHANNEL ISLANDS) LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE DEED | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WHISTL FULFILMENT (GATESHEAD) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 64022000 | Footwear with outer soles and uppers of rubber or plastics, with upper straps or thongs assembled to the sole by means of plugs (excl. toy footwear) | ||
![]() | 51013000 | Carbonised wool, neither carded nor combed | ||
![]() | 42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | ||
![]() | 46012990 | Mats, matting and screens, of vegetable plaiting materials, flat-woven or bound together in parallel (excl. of bamboo and rattan and those of plaits or similar products of plaiting materials worked lengthwise) | ||
![]() | 95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | ||
![]() | 42010000 | Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602) | ||
![]() | 42010000 | Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602) | ||
![]() | 42010000 | Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |