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

WHP (HOLDINGS) LIMITED

401 FARADAY FARADAY STREET, BIRCHWOOD, WARRINGTON, WA3 6GA,
Company Registration Number
08444904
Private Limited Company
Active

Company Overview

About Whp (holdings) Ltd
WHP (HOLDINGS) LIMITED was founded on 2013-03-14 and has its registered office in Warrington. The organisation's status is listed as "Active". Whp (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WHP (HOLDINGS) LIMITED
 
Legal Registered Office
401 FARADAY FARADAY STREET
BIRCHWOOD
WARRINGTON
WA3 6GA
Other companies in WA4
 
Previous Names
SHELLCO 138 LIMITED10/01/2014
Filing Information
Company Number 08444904
Company ID Number 08444904
Date formed 2013-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 11:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHP (HOLDINGS) 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 WHP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARTYN JAMES CHEYNE
Director 2013-03-14
PAUL NICHOLAS HULLAH
Director 2013-03-14
DAVID CHRISTOPHER HUMPHREYS
Director 2017-12-20
ROBERT MICHAEL EDWARD POTTER
Director 2013-03-14
CHRISTOPHER TRACEY
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
BURTON JAMES MACLEOD
Company Secretary 2013-11-06 2018-05-04
PETER ROBERT ARMITAGE
Director 2013-06-27 2015-05-01
DAVID CARRUTH GOLDIE
Director 2013-06-27 2015-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JAMES CHEYNE EBBISHAM CONSULTING LIMITED Director 2011-06-30 CURRENT 2010-10-19 Dissolved 2016-01-19
MARTYN JAMES CHEYNE WHP TELECOMS LIMITED Director 2006-03-01 CURRENT 1998-07-21 Active
PAUL NICHOLAS HULLAH EBBISHAM CONSULTING LIMITED Director 2011-06-30 CURRENT 2010-10-19 Dissolved 2016-01-19
PAUL NICHOLAS HULLAH WHP TELECOMS LIMITED Director 2006-03-01 CURRENT 1998-07-21 Active
DAVID CHRISTOPHER HUMPHREYS WHISTLER TOPCO LIMITED Director 2018-03-28 CURRENT 2018-02-09 Active
DAVID CHRISTOPHER HUMPHREYS WHISTLER MIDCO LIMITED Director 2018-03-28 CURRENT 2018-02-09 Active
DAVID CHRISTOPHER HUMPHREYS WHISTLER BIDCO LIMITED Director 2018-03-28 CURRENT 2018-02-09 Active
DAVID CHRISTOPHER HUMPHREYS COOPER BIDCO LIMITED Director 2017-12-20 CURRENT 2015-03-05 Active
DAVID CHRISTOPHER HUMPHREYS WHP TELECOMS LIMITED Director 2017-12-20 CURRENT 1998-07-21 Active
DAVID CHRISTOPHER HUMPHREYS COOPER TOPCO LIMITED Director 2017-12-20 CURRENT 2015-03-05 Active
ROBERT MICHAEL EDWARD POTTER EBBISHAM CONSULTING LIMITED Director 2011-06-30 CURRENT 2010-10-19 Dissolved 2016-01-19
CHRISTOPHER TRACEY COOPER BIDCO LIMITED Director 2017-12-20 CURRENT 2015-03-05 Active
CHRISTOPHER TRACEY WHP TELECOMS LIMITED Director 2017-12-20 CURRENT 1998-07-21 Active
CHRISTOPHER TRACEY COOPER TOPCO LIMITED Director 2017-12-20 CURRENT 2015-03-05 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
2024-03-18CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-03-15Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-03-15Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-03-15Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-03-15Audit exemption subsidiary accounts made up to 2023-05-31
2024-03-02Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-03-02Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084449040011
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084449040012
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084449040010
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084449040009
2023-06-23REGISTRATION OF A CHARGE / CHARGE CODE 084449040013
2023-03-17CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-02-09FULL ACCOUNTS MADE UP TO 31/05/22
2022-07-25Change of details for Cooper Bidco Limited as a person with significant control on 2018-06-28
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-02-28AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 084449040012
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-02-21AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084449040008
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 084449040011
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-02-18AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-06-29RP04AR01Second filing of the annual return made up to 2016-03-14
2018-06-29RP04CS01Second filing of Confirmation Statement dated 14/03/2017
2018-06-29ANNOTATIONClarification
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS
2018-05-04TM02Termination of appointment of Burton James Macleod on 2018-05-04
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 084449040010
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-16AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-22AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS
2017-12-22AP01DIRECTOR APPOINTED MR CHRISTOPHER TRACEY
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084449040004
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084449040002
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084449040001
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084449040007
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084449040003
2017-08-01MEM/ARTSARTICLES OF ASSOCIATION
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084449040009
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 9820947
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-17LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 1105947
2017-03-17CS0114/03/17 STATEMENT OF CAPITAL GBP 1105947
2017-02-10AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 9280947
2016-04-06AR0114/03/16 FULL LIST
2016-04-06AR0114/03/16 FULL LIST
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 084449040008
2015-05-30ANNOTATIONReplacement
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 9280947
2015-05-22SH0101/05/15 STATEMENT OF CAPITAL GBP 9280947
2015-05-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-05-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-05-22RES01ADOPT ARTICLES 01/05/2015
2015-05-22SH08Change of share class name or designation
2015-05-22RES12VARYING SHARE RIGHTS AND NAMES
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDIE
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARMITAGE
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084449040005
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084449040006
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 084449040007
2015-04-13AR0114/03/15 FULL LIST
2015-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2014-07-23AA01CURRSHO FROM 30/05/2014 TO 31/05/2013
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM ST JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PS
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 9211197
2014-03-28AR0114/03/14 FULL LIST
2014-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / BURTON JAMES MACLEOD / 06/11/2013
2014-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / BURTON JAMES MACLEOD / 26/03/2014
2014-01-10RES15CHANGE OF NAME 02/10/2013
2014-01-10CERTNMCOMPANY NAME CHANGED SHELLCO 138 LIMITED CERTIFICATE ISSUED ON 10/01/14
2014-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-19AP01DIRECTOR APPOINTED MR DAVID CARRUTH GOLDIE
2013-11-08AP03SECRETARY APPOINTED BURTON JAMES MACLEOD
2013-07-31AP01DIRECTOR APPOINTED MR PETER ROBERT ARMITAGE
2013-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-15AA01CURREXT FROM 31/03/2014 TO 30/05/2014
2013-07-15RES01ADOPT ARTICLES 27/06/2013
2013-07-15RES12VARYING SHARE RIGHTS AND NAMES
2013-07-15SH0127/06/13 STATEMENT OF CAPITAL GBP 9211197.00
2013-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 084449040005
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 084449040004
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 084449040002
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 084449040003
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 084449040001
2013-03-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WHP (HOLDINGS) 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 WHP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-06 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY AGENT)
2015-08-19 Outstanding PALATINE PRIVATE EQUITY LLP AS SECURITY TRUSTEE
2015-05-08 Outstanding PALATINE PRIVATE EQUITY LLP AS SECURITY TRUSTEE
2015-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-07-11 Satisfied KEY CAPITAL PARTNERS (NOMINEES) LIMITED (AS SECURITY TRUSTEE)
2013-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 WHP (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of WHP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHP (HOLDINGS) LIMITED
Trademarks
We have not found any records of WHP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHP (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as WHP (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHP (HOLDINGS) 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 WHP (HOLDINGS) 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 WHP (HOLDINGS) 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.