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

WHISTL UK LIMITED

NETWORK HOUSE, THIRD AVENUE, MARLOW, SL7 1EY,
Company Registration Number
04417047
Private Limited Company
Active

Company Overview

About Whistl Uk Ltd
WHISTL UK LIMITED was founded on 2002-04-15 and has its registered office in Marlow. The organisation's status is listed as "Active". Whistl Uk 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 UK LIMITED
 
Legal Registered Office
NETWORK HOUSE
THIRD AVENUE
MARLOW
SL7 1EY
Other companies in SL7
 
Previous Names
TNT POST UK LIMITED15/09/2014
TNT MAIL UK LIMITED24/04/2006
TPG POST UK LIMITED03/03/2005
Filing Information
Company Number 04417047
Company ID Number 04417047
Date formed 2002-04-15
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 15/04/2016
Return next due 13/05/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 05:56:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHISTL UK 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 WHISTL UK 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 2011-03-29
NICHOLAS MARK WELLS
Director 2002-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS NEIL RUSSELL
Company Secretary 2006-10-13 2014-06-01
CHARLES ANDREW SETON NEILSON
Director 2002-06-27 2012-12-31
JAMES GRAHAM DYMOTT
Director 2006-01-03 2011-05-13
THEODORUS ROELOF HOENDERS
Director 2005-01-01 2008-08-29
DAVID JOHN HIGHAM
Director 2003-05-01 2008-07-25
ROGER STUART NEILL
Company Secretary 2005-05-24 2006-10-13
PIETER HIDDE KUNZ
Director 2003-11-17 2006-09-20
GRAEME LOVE
Company Secretary 2002-06-27 2006-04-01
JOANNES MATHIAS JACOBUS GREIJMANS
Director 2002-06-27 2004-12-01
ALBERT KLENE
Director 2002-06-27 2003-11-17
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-04-15 2002-06-27
DLA NOMINEES LIMITED
Nominated Director 2002-04-15 2002-06-27
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2002-04-15 2002-06-27

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 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 GROUP LIMITED Director 2011-05-13 CURRENT 1974-03-12 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 WHISTL SCOTLAND LIMITED Director 2011-03-29 CURRENT 2006-02-02 Active
NIGEL GRAHAM POLGLASS WHISTL NORTH LIMITED Director 2011-03-29 CURRENT 2006-02-08 Active
NIGEL GRAHAM POLGLASS WHISTL SOUTH WEST LIMITED Director 2011-03-29 CURRENT 2006-10-31 Active
NIGEL GRAHAM POLGLASS WHISTL MIDLANDS LIMITED Director 2011-03-29 CURRENT 2007-12-20 Active
NIGEL GRAHAM POLGLASS WHISTL LONDON LIMITED Director 2008-03-05 CURRENT 2008-02-05 Active
NICHOLAS MARK WELLS WHISTL SCOTLAND LIMITED Director 2006-04-20 CURRENT 2006-02-02 Active
NICHOLAS MARK WELLS WHISTL MARKETING SERVICES GROUP LIMITED Director 1991-06-21 CURRENT 1990-06-21 Active
NICHOLAS MARK WELLS WHISTL (DOORDROP MEDIA) LIMITED Director 1991-04-04 CURRENT 1958-10-21 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
2024-09-16FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-26REGISTRATION OF A CHARGE / CHARGE CODE 044170470006
2023-08-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COCHRANE
2023-04-18CONFIRMATION STATEMENT MADE ON 15/04/23, 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
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-22AP01DIRECTOR APPOINTED MR ALISTAIR COCHRANE
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-04-16PSC05Change of details for Postnl Uk Limited as a person with significant control on 2017-04-19
2020-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044170470005
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044170470004
2019-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044170470003
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044170470002
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044170470003
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
2017-09-27CAP-SSSolvency Statement dated 08/09/17
2017-09-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-08-30SH0129/08/17 STATEMENT OF CAPITAL GBP 69997152
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-11AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 1 Globeside Business Park Fieldhouse Lane Marlow Bucks SL7 1HY
2015-11-25MEM/ARTSARTICLES OF ASSOCIATION
2015-11-25RES01ADOPT ARTICLES 25/11/15
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044170470002
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044170470001
2015-10-23RES10Resolutions passed:
  • Resolution of allotment of securities
2015-10-13SH0112/10/15 STATEMENT OF CAPITAL GBP 49997152
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 36897152
2015-05-28AR0115/04/15 FULL LIST
2014-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-15RES15CHANGE OF NAME 12/09/2014
2014-09-15CERTNMCOMPANY NAME CHANGED TNT POST UK LIMITED CERTIFICATE ISSUED ON 15/09/14
2014-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-30AP03SECRETARY APPOINTED MR JOHN EVANS
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANGUS RUSSELL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 36897152
2014-04-17AR0115/04/14 FULL LIST
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM POLGLASS / 18/06/2013
2013-04-15AR0115/04/13 FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK WELLS / 15/04/2013
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NEILSON
2012-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM POLGLASS / 11/11/2012
2012-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANGUS NEIL RUSSELL / 30/07/2012
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0115/04/12 FULL LIST
2011-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-10RES01ADOPT ARTICLES 04/08/2011
2011-08-08SH0104/08/11 STATEMENT OF CAPITAL GBP 36897152
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AP01DIRECTOR APPOINTED MR MANOJ KUMAR PARMAR
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DYMOTT
2011-04-28AR0115/04/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED MR NIGEL GRAHAM POLGLASS
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0115/04/10 FULL LIST
2010-04-27AD02SAIL ADDRESS CREATED
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27288cSECRETARY'S CHANGE OF PARTICULARS / ANGUS RUSSELL / 24/08/2009
2009-04-20363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-27RES13RESIGNED AUDITOR 18/12/2008
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR THEODORUS HOENDERS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID HIGHAM
2008-04-22363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-03288cSECRETARY'S PARTICULARS CHANGED
2007-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-02363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-01-17123NC INC ALREADY ADJUSTED 28/12/06
2007-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-17RES04£ NC 1000/100000000 28
2007-01-1788(2)RAD 28/12/06--------- £ SI 20000000@1=20000000 £ IC 2/20000002
2006-12-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14288aNEW SECRETARY APPOINTED
2006-11-14288bSECRETARY RESIGNED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288bDIRECTOR RESIGNED
2006-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/06
2006-06-06363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: CD HOUSE 1-3 MALVERN ROAD MAIDENHEAD BERKSHIRE SL6 7QY
2006-04-28288bSECRETARY RESIGNED
2006-04-24CERTNMCOMPANY NAME CHANGED TNT MAIL UK LIMITED CERTIFICATE ISSUED ON 24/04/06
2006-01-25288aNEW DIRECTOR APPOINTED
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06288aNEW SECRETARY APPOINTED
2005-05-03363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-03-03CERTNMCOMPANY NAME CHANGED TPG POST UK LIMITED CERTIFICATE ISSUED ON 03/03/05
2005-03-01288bDIRECTOR RESIGNED
2005-03-01288aNEW DIRECTOR APPOINTED
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/04
2004-05-13363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-11-28288bDIRECTOR RESIGNED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-06363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1089602 Active Licenced property: RIDGEWAY TRADING ESTATE UNIT 1A THORNEY LANE IVER THORNEY LANE GB SL0 9HX;RIDGEWAY TRADING ESTATE UNIT 1B THORNEY LANE IVER THORNEY LANE GB SL0 9HX. Correspondance address: LEAFIELD WAY UNIT A6A BOLTON GB BL5 1 ED
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1098128 Active Licenced property: PARKSIDE INDUSTRIAL ESTATE A R C HOUSE MIDDLETON GROVE LEEDS MIDDLETON GROVE GB LS11 5BX. Correspondance address: LEAFIELD WAY UNIT A6A BOLTON GB BL5 1ED
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1103613 Active Licenced property: LEAFIELD WAY UNIT A6A BOLTON GB BL5 1ED.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1085579 Active Licenced property: TANNOCHSIDE DRIVE WHISTLE UK LTD TANNOCHSIDE PARK UDDINGSTON GLASGOW TANNOCHSIDE PARK GB G71 5PD. Correspondance address: LEAFIELD WAY UNIT A6A BOLTON GB BL5 1ED
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1132367 Expired Licenced property: LIDL UK LTD CRETE HALL ROAD NORTHFLEET GRAVESEND DA11 9AD;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1106921 Active Licenced property: BROWNSOVER ROAD RUGBY GB CV21 1QL. Correspondance address: LEAFIELD WAY UNIT A6A BOLTON GB BL5 1ED
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1102520 Active Licenced property: PATCHWAY INDUSTRIAL ESTATE UNIT 8 BRITANNIA ROAD BRISTOL GB BS34 5TA. Correspondance address: LEAFIELD WAY UNIT A6A BOLTON GB BL5 1ED

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 UK 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 UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WHISTL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHISTL UK LIMITED
Trademarks

Trademark applications by WHISTL UK LIMITED

WHISTL UK LIMITED is the Original Applicant for the trademark WHISTL ™ (88823875) through the USPTO on the 2020-03-06
The color(s) orange is/are claimed as a feature of the mark.
Income
Government Income

Government spend with WHISTL UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2017-3 GBP £7,955 Supplies & Services
Test Valley Borough Council 2017-2 GBP £7,586 Supplies & Services
Doncaster Council 2017-2 GBP £17,841 FINANCE SUPPORT-OUTGOING POST
Doncaster Council 2017-1 GBP £23,756 FINANCE SUPPORT-OUTGOING POST
Test Valley Borough Council 2017-1 GBP £1,902 Supplies & Services
Doncaster Council 2016-12 GBP £23,969 FINANCE SUPPORT-OUTGOING POST
Test Valley Borough Council 2016-12 GBP £3,392 Supplies & Services
Hull City Council 2016-12 GBP £61,419 Property and Assets
Hull City Council 2016-11 GBP £49,180 Property and Assets
Test Valley Borough Council 2016-11 GBP £3,470 Supplies & Services
Test Valley Borough Council 2016-10 GBP £3,545 Supplies & Services
Hull City Council 2016-10 GBP £9,103 Property and Assets
ENC 2016-9 GBP £5,180 Mail Collection Service
Test Valley Borough Council 2016-9 GBP £5,748 Supplies & Services
Kettering Borough Council 2016-9 GBP £2,665 Central Postages
Hull City Council 2016-9 GBP £46,378 Property and Assets
ENC 2016-8 GBP £4,343 Mail Collection Service
Test Valley Borough Council 2016-8 GBP £3,525 Supplies & Services
Hull City Council 2016-8 GBP £71,903 Property and Assets
ENC 2016-7 GBP £6,390 Mail Collection Service
Test Valley Borough Council 2016-7 GBP £4,347 Supplies & Services
Hull City Council 2016-7 GBP £38,577 Property and Assets
North Lincolnshire Council 2016-7 GBP £711 Gen Office Exp (Incl Postage)
Test Valley Borough Council 2016-6 GBP £4,816 Supplies & Services
Hull City Council 2016-6 GBP £124,788 Property and Assets
East Northamptonshire Council 2016-6 GBP £5,057 Mail Collection Service
North Lincolnshire Council 2016-6 GBP £1,876 Gen Office Exp (Incl Postage)
East Northamptonshire Council 2016-5 GBP £5,959 Mail Collection Service
Test Valley Borough Council 2016-5 GBP £5,965 Supplies & Services
Hull City Council 2016-5 GBP £67,493 Neighbourhoods & Housing
North Lincolnshire Council 2016-5 GBP £2,167 Gen Office Exp (Incl Postage)
East Northamptonshire Council 2016-4 GBP £2,928 Mail Collection Service
Test Valley Borough Council 2016-4 GBP £5,189 Supplies & Services
Hull City Council 2016-4 GBP £43,086 Property and Assets
North Lincolnshire Council 2016-4 GBP £1,739 Gen Office Exp (Incl Postage)
Test Valley Borough Council 2016-3 GBP £8,778 Supplies & Services
Hull City Council 2016-3 GBP £80,370 Neighbourhoods & Housing
Kettering Borough Council 2016-3 GBP £3,850 Central Postages
Suffolk Coastal District Council 2016-3 GBP £3,771 Postages
East Northamptonshire Council 2016-3 GBP £5,120 Mail Collection Service
Derbyshire County Council 2016-3 GBP £945
East Northamptonshire Council 2016-2 GBP £4,993 Mail Collection Service
Suffolk Coastal District Council 2016-2 GBP £2,598 Postages
Hull City Council 2016-2 GBP £57,912 Property and Assets
Hull City Council 2016-1 GBP £31,695 Property and Assets
East Northamptonshire Council 2016-1 GBP £2,361 Mail Collection Service
Derbyshire County Council 2016-1 GBP £4,544
Salford City Council 2016-1 GBP £9,450
Salford City Council 2015-12 GBP £24,579
Derbyshire County Council 2015-12 GBP £28,572
Hull City Council 2015-12 GBP £66,188 Property & Assets
Derbyshire County Council 2015-11 GBP £16,690
Hull City Council 2015-11 GBP £73,232 Property and Assets
Salford City Council 2015-11 GBP £49,055
Derbyshire County Council 2015-10 GBP £31,766
Salford City Council 2015-10 GBP £27,716
Hull City Council 2015-10 GBP £53,047 Property and Assets
Derbyshire County Council 2015-9 GBP £27,609
Salford City Council 2015-9 GBP £54,611
Hull City Council 2015-9 GBP £31,629 Property and Assets
Derbyshire County Council 2015-8 GBP £51,667
Salford City Council 2015-8 GBP £25,482
Hull City Council 2015-8 GBP £81,463 Property and Assets
Salford City Council 2015-7 GBP £10,132
Derbyshire County Council 2015-7 GBP £18,115
Hull City Council 2015-7 GBP £41,457 Property and Assets
Derbyshire County Council 2015-6 GBP £60,249
Salford City Council 2015-6 GBP £25,909
Hull City Council 2015-6 GBP £55,981 Property & Assets
Salford City Council 2015-5 GBP £18,025
Derbyshire County Council 2015-5 GBP £44,288
Hull City Council 2015-5 GBP £32,953 Property and Assets
Derbyshire County Council 2015-4 GBP £54,168
Rugby Borough Council 2015-4 GBP £7,859 Central Business Support Services
Hull City Council 2015-4 GBP £47,868 Property and Assets
Salford City Council 2015-4 GBP £46,185
Rugby Borough Council 2015-3 GBP £3,930 Central Business Support Services
Hull City Council 2015-3 GBP £108,338 Property and Assets
Salford City Council 2015-3 GBP £21,617
Derbyshire County Council 2015-3 GBP £34,007
Rugby Borough Council 2015-2 GBP £3,234 Central Business Support Services
Hull City Council 2015-2 GBP £57,737 Neighbourhoods & Housing
Derbyshire County Council 2015-2 GBP £81,261
Salford City Council 2015-2 GBP £11,611
Rugby Borough Council 2015-1 GBP £2,905 Central Business Support Services
Derbyshire County Council 2015-1 GBP £85,480
Salford City Council 2015-1 GBP £20,100
Hull City Council 2015-1 GBP £29,544 Property & Assets
Rugby Borough Council 2014-12 GBP £1,486 Central Business Support Services
Derbyshire County Council 2014-12 GBP £190,044
Salford City Council 2014-12 GBP £22,568
Hull City Council 2014-12 GBP £29,925 Property and Assets
Derbyshire County Council 2014-11 GBP £66,844
Hull City Council 2014-11 GBP £42,004 Property and Assets
Rugby Borough Council 2014-11 GBP £1,826 Central Business Support Services
Salford City Council 2014-11 GBP £21,405
Hull City Council 2014-10 GBP £74,887 Property and Assets
Rugby Borough Council 2014-10 GBP £3,196 Central Business Support Services
Rugby Borough Council 2014-9 GBP £10,010 Central Business Support Services
Hull City Council 2014-9 GBP £36,865 Property and Assets
Borough of Poole 2013-7 GBP £512
Borough of Poole 2013-5 GBP £502

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
Business rates information was found for WHISTL UK LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
TNT AT 1060 EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7YU 492,500
CEVA AT 1060 EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7YU 118,000

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 WHISTL UK 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 UK 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.