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

WHISTL FULFILMENT (RUSHDEN) LIMITED

NETWORK HOUSE, THIRD AVENUE, MARLOW, SL7 1EY,
Company Registration Number
05057687
Private Limited Company
Active

Company Overview

About Whistl Fulfilment (rushden) Ltd
WHISTL FULFILMENT (RUSHDEN) LIMITED was founded on 2004-02-27 and has its registered office in Marlow. The organisation's status is listed as "Active". Whistl Fulfilment (rushden) 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 (RUSHDEN) LIMITED
 
Legal Registered Office
NETWORK HOUSE
THIRD AVENUE
MARLOW
SL7 1EY
Other companies in SL9
 
Previous Names
PRISM-DM LIMITED05/02/2018
Filing Information
Company Number 05057687
Company ID Number 05057687
Date formed 2004-02-27
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 27/02/2016
Return next due 27/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB198317861  
Last Datalog update: 2025-03-05 14:05:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHISTL FULFILMENT (RUSHDEN) 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 (RUSHDEN) 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 GILL
Director 2014-11-28 2017-07-31
MICHAEL JAMES THOM
Director 2004-02-27 2017-07-31
TIMOTHY WILLIAMS
Company Secretary 2004-02-27 2007-11-13
TIMOTHY WILLIAMS
Director 2004-02-27 2007-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANOJ KUMAR PARMAR WHISTL FULFILMENT (FARNBOROUGH) LIMITED Director 2017-07-31 CURRENT 2003-08-20 Active
MANOJ KUMAR PARMAR WHISTL FULFILMENT LTD Director 2017-07-31 CURRENT 2015-02-03 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 (FARNBOROUGH) LIMITED Director 2017-07-31 CURRENT 2003-08-20 Active
NIGEL GRAHAM POLGLASS WHISTL FULFILMENT LTD Director 2017-07-31 CURRENT 2015-02-03 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 (FARNBOROUGH) LIMITED Director 2017-07-31 CURRENT 2003-08-20 Active
NICHOLAS MARK WELLS WHISTL FULFILMENT LTD Director 2017-07-31 CURRENT 2015-02-03 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
2024-09-16FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-26REGISTRATION OF A CHARGE / CHARGE CODE 050576870004
2024-03-10CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COCHRANE
2023-03-06CONFIRMATION STATEMENT MADE ON 27/02/23, 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
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-22AP01DIRECTOR APPOINTED MR ALISTAIR COCHRANE
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-03-03PSC05Change of details for Prism-Dm Holdings Limited as a person with significant control on 2018-02-05
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050576870003
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050576870002
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-02-05RES15CHANGE OF COMPANY NAME 05/02/18
2018-02-05CERTNMCOMPANY NAME CHANGED PRISM-DM LIMITED CERTIFICATE ISSUED ON 05/02/18
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 RASHPAL GILL
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOM
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 050576870001
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-04-26CH01Director's details changed for Mr Rashpal Gill on 2016-05-10
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-30AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050576870001
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-27AR0127/02/15 ANNUAL RETURN FULL LIST
2015-03-30AA01Previous accounting period shortened from 28/02/15 TO 31/01/15
2014-12-10AP01DIRECTOR APPOINTED MR RASHPAL GILL
2014-11-19AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-27AR0127/02/14 FULL LIST
2013-11-06AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-19AR0127/02/13 FULL LIST
2012-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-04-05AR0127/02/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-06-06AR0127/02/11 FULL LIST
2010-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-05-13AR0127/02/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES THOM / 27/02/2010
2010-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKBORN LIMITED / 27/02/2010
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-27363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-06-23363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM C/O BLACKBORN LTD 131 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QJ
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM SALAMANDER QUAY WEST, PARK LANE UXBRIDGE MIDDLESEX UB9 6NZ
2008-03-07288aSECRETARY APPOINTED BLACKBORN LIMITED
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY WILLIAMS
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY WILLIAMS
2007-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-07363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-05-19363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-04-14363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-02-27NEWINCINCORPORATION 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 (RUSHDEN) 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 (RUSHDEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WHISTL FULFILMENT (RUSHDEN) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
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 (RUSHDEN) LIMITED

Intangible Assets
Patents
We have not found any records of WHISTL FULFILMENT (RUSHDEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHISTL FULFILMENT (RUSHDEN) LIMITED
Trademarks
We have not found any records of WHISTL FULFILMENT (RUSHDEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHISTL FULFILMENT (RUSHDEN) 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 (47910 - Retail sale via mail order houses or via Internet) as WHISTL FULFILMENT (RUSHDEN) LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
HUBEXO NORTH UK LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where WHISTL FULFILMENT (RUSHDEN) 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 WHISTL FULFILMENT (RUSHDEN) 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 (RUSHDEN) 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.