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

WHISTL MIDLANDS LIMITED

NETWORK HOUSE, THIRD AVENUE, MARLOW, SL7 1EY,
Company Registration Number
06458167
Private Limited Company
Active

Company Overview

About Whistl Midlands Ltd
WHISTL MIDLANDS LIMITED was founded on 2007-12-20 and has its registered office in Marlow. The organisation's status is listed as "Active". Whistl Midlands Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WHISTL MIDLANDS LIMITED
 
Legal Registered Office
NETWORK HOUSE
THIRD AVENUE
MARLOW
SL7 1EY
Other companies in SL7
 
Previous Names
TNT POST MIDLANDS LIMITED15/09/2014
Filing Information
Company Number 06458167
Company ID Number 06458167
Date formed 2007-12-20
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 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 05:33:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHISTL MIDLANDS 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 MIDLANDS 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 2007-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS NEIL RUSSELL
Company Secretary 2007-12-20 2014-06-01
CHARLES ANDREW SETON NEILSON
Director 2007-12-20 2012-12-31
JAMES GRAHAM DYMOTT
Director 2007-12-20 2011-05-13
NIGEL GRAHAM POLGLASS
Director 2011-03-29 2011-03-29
ANDREW PAUL FIRTH
Director 2008-03-05 2010-09-30
BOB VAN IERLAND
Director 2007-12-20 2008-06-13

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 UK LIMITED Director 2011-05-13 CURRENT 2002-04-15 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 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 UK LIMITED Director 2011-03-29 CURRENT 2002-04-15 Active
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 LONDON LIMITED Director 2008-03-05 CURRENT 2008-02-05 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 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 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
2025-01-02CONFIRMATION STATEMENT MADE ON 20/12/24, WITH NO UPDATES
2024-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, 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
2022-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064581670003
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064581670002
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064581670003
2017-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 1 Globeside Business Park Fieldhouse Lane Marlow Buckinghamshire SL7 1HY
2016-01-04AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-25RES01ADOPT ARTICLES 25/11/15
2015-11-25MEM/ARTSARTICLES OF ASSOCIATION
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064581670002
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 064581670001
2015-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-14AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-15RES15CHANGE OF NAME 12/09/2014
2014-09-15CERTNMCompany name changed tnt post midlands LIMITED\certificate issued on 15/09/14
2014-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-01AP03Appointment of Mr John Evans as company secretary
2014-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGUS RUSSELL
2014-01-07AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-07CH01Director's details changed for Mr Nicholas Mark Wells on 2013-12-15
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK WELLS / 15/12/2013
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR PARMAR / 18/12/2013
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM POLGLASS / 18/06/2013
2013-01-09AR0120/12/12 FULL LIST
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NEILSON
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK WELLS / 08/01/2013
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NEILSON
2012-12-19SH1919/12/12 STATEMENT OF CAPITAL GBP 1
2012-12-19SH20STATEMENT BY DIRECTORS
2012-12-19CAP-SSSOLVENCY STATEMENT DATED 14/12/12
2012-12-19RES06REDUCE ISSUED CAPITAL 14/12/2012
2012-12-18SH0114/12/12 STATEMENT OF CAPITAL GBP 400000
2012-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM POLGLASS / 11/11/2012
2012-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANGUS NEIL RUSSELL / 30/07/2012
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL POLGLASS
2012-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANGUS NEIL RUSSELL / 30/07/2012
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-23AR0120/12/11 FULL LIST
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
2011-03-31AP01DIRECTOR APPOINTED MR NIGEL GRAHAM POLGLASS
2011-03-31AP01DIRECTOR APPOINTED MR NIGEL GRAHAM POLGLASS
2010-12-21AR0120/12/10 FULL LIST
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FIRTH
2010-01-04AR0120/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL FIRTH / 04/01/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27288cSECRETARY'S CHANGE OF PARTICULARS / ANGUS RUSSELL / 24/08/2009
2009-01-07363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-27RES13RESIGNED AUDITOR 18/12/2008
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR BOB VAN IERLAND
2008-03-25123NC INC ALREADY ADJUSTED 05/03/08
2008-03-25RES12VARYING SHARE RIGHTS AND NAMES
2008-03-25RES01ADOPT MEM AND ARTS 05/03/2008
2008-03-1788(2)AD 10/03/08 GBP SI 400000@1=400000 GBP IC 1/400001
2008-03-14288aDIRECTOR APPOINTED ANDREW PAUL FIRTH
2007-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to WHISTL MIDLANDS 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 MIDLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of WHISTL MIDLANDS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WHISTL MIDLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHISTL MIDLANDS LIMITED
Trademarks
We have not found any records of WHISTL MIDLANDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHISTL MIDLANDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2013-07-04 GBP £2,887
Wolverhampton City Council 2013-06-20 GBP £992
Wolverhampton City Council 2013-06-13 GBP £2,887
South Norfolk Council 2012-03-30 GBP £2
South Norfolk Council 2012-03-30 GBP £1,213
South Norfolk Council 2012-03-28 GBP £819
South Norfolk Council 2012-03-21 GBP £1
South Norfolk Council 2012-03-21 GBP £859
South Norfolk Council 2012-03-14 GBP £488
South Norfolk Council 2012-03-14 GBP £3
South Norfolk Council 2012-03-07 GBP £588
South Norfolk Council 2012-03-07 GBP £22
South Norfolk Council 2012-02-29 GBP £4
South Norfolk Council 2012-02-29 GBP £1,173
South Norfolk Council 2012-02-23 GBP £708
South Norfolk Council 2012-02-23 GBP £2
South Norfolk Council 2012-02-15 GBP £3
South Norfolk Council 2012-02-15 GBP £523
South Norfolk Council 2012-02-08 GBP £449
South Norfolk Council 2012-02-08 GBP £2
South Norfolk Council 2012-01-25 GBP £575
South Norfolk Council 2012-01-25 GBP £1
South Norfolk Council 2012-01-18 GBP £4
South Norfolk Council 2012-01-18 GBP £574
South Norfolk Council 2012-01-11 GBP £6
South Norfolk Council 2012-01-11 GBP £1,134
South Norfolk Council 2012-01-09 GBP £5
South Norfolk Council 2012-01-09 GBP £628

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 MIDLANDS 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 MIDLANDS 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 MIDLANDS 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.