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

WHISTL FULFILMENT (FARNBOROUGH) LIMITED

NETWORK HOUSE, THIRD AVENUE, MARLOW, SL7 1EY,
Company Registration Number
04873262
Private Limited Company
Active

Company Overview

About Whistl Fulfilment (farnborough) Ltd
WHISTL FULFILMENT (FARNBOROUGH) LIMITED was founded on 2003-08-20 and has its registered office in Marlow. The organisation's status is listed as "Active". Whistl Fulfilment (farnborough) 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 FULFILMENT (FARNBOROUGH) LIMITED
 
Legal Registered Office
NETWORK HOUSE
THIRD AVENUE
MARLOW
SL7 1EY
Other companies in SL9
 
Previous Names
JUST DATA SYSTEMS LIMITED05/02/2018
Filing Information
Company Number 04873262
Company ID Number 04873262
Date formed 2003-08-20
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 17/08/2015
Return next due 14/09/2016
Type of accounts FULL
Last Datalog update: 2024-10-05 08:58:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHISTL FULFILMENT (FARNBOROUGH) 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 FULFILMENT (FARNBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
JOHN EVANS
Company Secretary 2017-07-31
MANOJ KUMAR PARMAR
Director 2017-07-31
NIGEL GRAHAM POLGLASS
Director 2017-07-31
NICHOLAS MARK WELLS
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
BLACKBORN LIMITED
Company Secretary 2007-11-13 2017-07-31
RASHPAL SINGH GILL
Director 2011-12-08 2017-07-31
MICHAEL JAMES THOM
Director 2004-02-13 2017-07-31
TIMOTHY WILLIAMS
Company Secretary 2004-02-13 2007-11-13
TIMOTHY WILLIAMS
Director 2004-02-03 2007-11-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-08-20 2004-02-13
COMPANY DIRECTORS LIMITED
Nominated Director 2003-08-20 2004-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANOJ KUMAR PARMAR WHISTL FULFILMENT LTD Director 2017-07-31 CURRENT 2015-02-03 Active
MANOJ KUMAR PARMAR WHISTL FULFILMENT (RUSHDEN) LIMITED Director 2017-07-31 CURRENT 2004-02-27 Active
NIGEL GRAHAM POLGLASS MAIL WORKSHOP LTD. Director 2018-06-01 CURRENT 2003-01-15 Active
NIGEL GRAHAM POLGLASS PARCELHUB LIMITED Director 2018-06-01 CURRENT 2010-03-12 Active
NIGEL GRAHAM POLGLASS WHISTL FULFILMENT LTD Director 2017-07-31 CURRENT 2015-02-03 Active
NIGEL GRAHAM POLGLASS WHISTL FULFILMENT (RUSHDEN) LIMITED Director 2017-07-31 CURRENT 2004-02-27 Active
NIGEL GRAHAM POLGLASS WHISTL GROUP LIMITED Director 2016-05-17 CURRENT 1974-03-12 Active
NIGEL GRAHAM POLGLASS WHISTL LIMITED Director 2016-05-17 CURRENT 2001-07-30 Active
NIGEL GRAHAM POLGLASS CURVARE MANAGEMENT COMPANY LIMITED Director 2015-09-26 CURRENT 2000-07-18 Active
NIGEL GRAHAM POLGLASS WHISTL GROUP HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-16 Active
NIGEL GRAHAM POLGLASS NOMINEE 71 LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
NICHOLAS MARK WELLS MAIL WORKSHOP LTD. Director 2018-06-01 CURRENT 2003-01-15 Active
NICHOLAS MARK WELLS PARCELHUB LIMITED Director 2018-06-01 CURRENT 2010-03-12 Active
NICHOLAS MARK WELLS WHISTL FULFILMENT LTD Director 2017-07-31 CURRENT 2015-02-03 Active
NICHOLAS MARK WELLS WHISTL FULFILMENT (RUSHDEN) LIMITED Director 2017-07-31 CURRENT 2004-02-27 Active
NICHOLAS MARK WELLS FAMILIES PRINT LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
NICHOLAS MARK WELLS WHISTL GROUP HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-16 Active
NICHOLAS MARK WELLS NOMINEE 71 LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
NICHOLAS MARK WELLS LIFECYCLE MARKETING (MOTHER & BABY) LIMITED Director 2012-04-06 CURRENT 1990-11-08 Active
NICHOLAS MARK WELLS WHISTL LONDON LIMITED Director 2008-02-05 CURRENT 2008-02-05 Active
NICHOLAS MARK WELLS WHISTL MIDLANDS LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active
NICHOLAS MARK WELLS WHISTL SOUTH WEST LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
NICHOLAS MARK WELLS WHISTL NORTH LIMITED Director 2006-04-20 CURRENT 2006-02-08 Active
NICHOLAS MARK WELLS WHISTL GROUP LIMITED Director 2003-07-21 CURRENT 1974-03-12 Active
NICHOLAS MARK WELLS WHISTL LIMITED Director 2003-07-21 CURRENT 2001-07-30 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
2024-12-23CESSATION OF WHISTL FULFILMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-12-23Notification of Whistl Limited as a person with significant control on 2024-12-19
2024-12-16Statement by Directors
2024-12-16Solvency Statement dated 13/12/24
2024-12-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-12-16Statement of capital on GBP 1
2024-09-16FULL ACCOUNTS MADE UP TO 31/12/23
2023-08-23CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COCHRANE
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
2022-08-22CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-22AP01DIRECTOR APPOINTED MR ALISTAIR COCHRANE
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-08-17PSC05Change of details for Prism-Dm Holdings Ltd as a person with significant control on 2017-07-31
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048732620006
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 048732620005
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05RES15CHANGE OF COMPANY NAME 05/02/18
2018-02-05CERTNMCOMPANY NAME CHANGED JUST DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/02/18
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-08-01AP03Appointment of Mr John Evans as company secretary on 2017-07-31
2017-08-01TM02Termination of appointment of Blackborn Limited on 2017-07-31
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOM
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RASHPAL SINGH GILL
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM C/O Blackborn Ltd 131 High Street Chalfont St Peter Buckinghamshire SL9 9QJ
2017-08-01AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-08-01AP01DIRECTOR APPOINTED MR NIGEL GRAHAM POLGLASS
2017-08-01AP01DIRECTOR APPOINTED MR MANOJ KUMAR PARMAR
2017-08-01AP01DIRECTOR APPOINTED MR NICHOLAS MARK WELLS
2017-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-12-16DISS40Compulsory strike-off action has been discontinued
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-15AR0117/08/15 ANNUAL RETURN FULL LIST
2015-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-17AR0117/08/14 ANNUAL RETURN FULL LIST
2014-08-14AA31/01/14 TOTAL EXEMPTION SMALL
2013-08-23AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-20AR0117/08/13 FULL LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-30AR0120/08/12 FULL LIST
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-14AP01DIRECTOR APPOINTED MR RASHPAL SINGH GILL
2011-10-04AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-21AR0120/08/11 FULL LIST
2010-11-01AR0120/08/10 FULL LIST
2010-11-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKBORN LIMITED / 20/08/2010
2010-06-03AA31/01/10 TOTAL EXEMPTION SMALL
2009-10-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-03363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-09-03190LOCATION OF DEBENTURE REGISTER
2009-09-03353LOCATION OF REGISTER OF MEMBERS
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM C/O BLACKBORN LTD 131 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QJ
2009-02-2588(2)AD 31/01/09 GBP SI 999@1=999 GBP IC 1/1000
2009-01-14363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-06-10AA31/01/07 TOTAL EXEMPTION FULL
2008-05-30AA31/01/08 TOTAL EXEMPTION FULL
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM C/O BLACKBORN LIMITED SALAMANDER QUAY WEST HAREFIELD MIDDLESEX UB9 6NZ
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR TIM WILLIAMS
2008-03-07288aSECRETARY APPOINTED BLACKBORN LIMITED
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY TIM WILLIAMS
2007-10-01363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-02-01363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: SALAMANDER QUAY WEST PARK LANE HAREFIELD UXBRIDGE MIDDLESEX UB9 6NZ
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-01225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05
2004-10-12363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-20395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288bSECRETARY RESIGNED
2004-03-09288aNEW SECRETARY APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-2888(2)RAD 13/02/04--------- £ SI 1@1=1 £ IC 1/2
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to WHISTL FULFILMENT (FARNBOROUGH) 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 WHISTL FULFILMENT (FARNBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-28 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2004-07-21 Satisfied CITY OF EDINBURGH COUNCIL
ALL ASSETS DEBENTURE 2004-03-23 Satisfied RDM FACTORS LIMITED
DEBENTURE 2004-03-12 Satisfied PRISM DATA MANAGEMENT LIMITED
Creditors
Creditors Due After One Year 2013-01-31 £ 18,334
Creditors Due After One Year 2012-01-31 £ 38,334
Creditors Due Within One Year 2013-01-31 £ 513,228
Creditors Due Within One Year 2012-01-31 £ 536,153
Provisions For Liabilities Charges 2013-01-31 £ 60,000
Provisions For Liabilities Charges 2012-01-31 £ 60,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 WHISTL FULFILMENT (FARNBOROUGH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2012-01-31 £ 1,000
Cash Bank In Hand 2012-01-31 £ 129,119
Current Assets 2013-01-31 £ 1,393,176
Current Assets 2012-01-31 £ 1,018,500
Debtors 2013-01-31 £ 1,393,053
Debtors 2012-01-31 £ 889,381
Fixed Assets 2013-01-31 £ 148,462
Fixed Assets 2012-01-31 £ 174,954
Secured Debts 2013-01-31 £ 91,081
Secured Debts 2012-01-31 £ 60,304
Shareholder Funds 2013-01-31 £ 950,076
Shareholder Funds 2012-01-31 £ 558,967
Tangible Fixed Assets 2013-01-31 £ 71,010
Tangible Fixed Assets 2012-01-31 £ 77,825

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHISTL FULFILMENT (FARNBOROUGH) LIMITED registering or being granted any patents
Domain Names

WHISTL FULFILMENT (FARNBOROUGH) LIMITED owns 8 domain names.

amandor.co.uk   prism-connect.co.uk   prism-dm.co.uk   prism-mall.co.uk   prism-net.co.uk   prism-servers.co.uk   justdatasystems.co.uk   prism-images.co.uk  

Trademarks
We have not found any records of WHISTL FULFILMENT (FARNBOROUGH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHISTL FULFILMENT (FARNBOROUGH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2011-08-17 GBP £802 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-07-28 GBP £802

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 WHISTL FULFILMENT (FARNBOROUGH) 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.
Import/Export of Goods
Goods imported/exported by WHISTL FULFILMENT (FARNBOROUGH) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0121069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2015-01-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2015-01-0162101098Garments made up of nonwovens, whether or not impregnated, coated, covered or laminated (excl. babies' garments, clothing accessories, and single-use gowns used during surgical procedures)
2014-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-09-0133042000Eye make-up preparations
2014-09-0133049100Make-up or skin care powders, incl. baby powders, whether or not compressed (excl. medicaments)
2014-03-0133049100Make-up or skin care powders, incl. baby powders, whether or not compressed (excl. medicaments)
2014-02-0133049100Make-up or skin care powders, incl. baby powders, whether or not compressed (excl. medicaments)
2014-01-0121069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2014-01-0133041000Lip make-up preparations
2013-12-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2013-12-0133049100Make-up or skin care powders, incl. baby powders, whether or not compressed (excl. medicaments)
2013-11-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2013-11-0133041000Lip make-up preparations
2013-11-0133042000Eye make-up preparations
2013-11-0133049100Make-up or skin care powders, incl. baby powders, whether or not compressed (excl. medicaments)
2013-11-0196033090Brushes for the application of cosmetics
2013-10-0121069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2013-10-0164039998Footwear with outer soles of rubber, plastics or composition leather and uppers of leather, with in-soles of a length of >= 24 cm, for women (excl. footwear covering the ankle; with a protective metal toecap; with a main sole of wood, without in-sole; footwear with a vamp made of straps or which has one or more pieces cut out; indoor, sports or orthopaedic footwear; footwear which cannot be identified as men's or women's)
2013-09-0121061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2013-09-0133042000Eye make-up preparations
2013-09-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2013-09-0164039998Footwear with outer soles of rubber, plastics or composition leather and uppers of leather, with in-soles of a length of >= 24 cm, for women (excl. footwear covering the ankle; with a protective metal toecap; with a main sole of wood, without in-sole; footwear with a vamp made of straps or which has one or more pieces cut out; indoor, sports or orthopaedic footwear; footwear which cannot be identified as men's or women's)
2013-08-0133041000Lip make-up preparations
2013-08-0133042000Eye make-up preparations
2013-07-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2013-07-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2013-07-0196033090Brushes for the application of cosmetics
2013-06-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2013-06-0121069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2013-05-0133042000Eye make-up preparations
2013-04-0115042090Fish fats and oils and liquid fractions, whether or not refined (excl. chemically modified and liver oils)
2013-04-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates
2013-04-0133042000Eye make-up preparations
2012-12-0133041000Lip make-up preparations
2012-12-0133042000Eye make-up preparations
2012-12-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2012-12-0196033090Brushes for the application of cosmetics
2012-11-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2012-10-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2012-09-0133042000Eye make-up preparations
2012-09-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2012-07-0133042000Eye make-up preparations
2012-02-0121069059Flavoured or coloured sugar syrups (excl. isoglucose, lactose, glucose and maltodextrine syrups)
2012-02-0133041000Lip make-up preparations
2012-02-0133042000Eye make-up preparations
2012-02-0133049100Make-up or skin care powders, incl. baby powders, whether or not compressed (excl. medicaments)
2012-02-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2012-02-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2012-02-0196033090Brushes for the application of cosmetics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHISTL FULFILMENT (FARNBOROUGH) 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 FULFILMENT (FARNBOROUGH) 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.