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

PERCY WHALE FURNITURE LIMITED

1 HAZEL CLOSE, LEAMINGTON SPA, CV32 5XL,
Company Registration Number
00488029
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Percy Whale Furniture Ltd
PERCY WHALE FURNITURE LIMITED was founded on 1950-11-06 and has its registered office in Leamington Spa. The organisation's status is listed as "Active - Proposal to Strike off". Percy Whale Furniture Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERCY WHALE FURNITURE LIMITED
 
Legal Registered Office
1 HAZEL CLOSE
LEAMINGTON SPA
CV32 5XL
Other companies in CV33
 
Previous Names
PERCY F. WALE LIMITED16/08/2000
Filing Information
Company Number 00488029
Company ID Number 00488029
Date formed 1950-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-12-05 06:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERCY WHALE FURNITURE 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 PERCY WHALE FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
NAVJODH SINGH JHUTTI
Company Secretary 2017-11-22
NAVJODH SINGH JHUTTI
Director 2017-11-22
SURINDER KAUR JHUTTI
Director 2017-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER BARTON
Company Secretary 2007-02-08 2017-11-22
PETER GRAHAM BARTON
Director 1991-12-31 2017-11-22
GUNHILD SALLY BARTON
Company Secretary 1991-12-31 2007-02-07
GUNHILD SALLY BARTON
Director 1992-04-01 2007-02-07
BARBARA ALICE BARTON
Director 1991-12-31 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVJODH SINGH JHUTTI NSJ INVESTMENT PROPERTIES LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
NAVJODH SINGH JHUTTI NJAY INVESTMENTS LTD Director 2017-03-17 CURRENT 2017-03-17 Active
NAVJODH SINGH JHUTTI BRUNSWICK STORES LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off

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
2019-01-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-11-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-02DS01Application to strike the company off the register
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 004880290013
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 004880290012
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004880290010
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004880290009
2017-11-29RES13Resolutions passed:
  • All decisions by sole director (where articles require minium of 2 directors and 2 directors to count for quorum) are ratified and approved 22/11/2017
  • ADOPT ARTICLES
2017-11-29RES01ADOPT ARTICLES 22/11/2017
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004880290011
2017-11-23PSC07CESSATION OF PETER GRAHAM BARTON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-23PSC02Notification of Nsj Investment Properties Limited as a person with significant control on 2017-11-22
2017-11-23TM02Termination of appointment of Andrew Peter Barton on 2017-11-22
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM BARTON
2017-11-23AP03Appointment of Mr Navjodh Singh Jhutti as company secretary on 2017-11-22
2017-11-23AP01DIRECTOR APPOINTED MR NAVJODH SINGH JHUTTI
2017-11-23AP01DIRECTOR APPOINTED MRS SURINDER KAUR JHUTTI
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM 9 Knightlow Way Harbury Leamington Spa Warwickshire CV33 9NB
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22DISS40Compulsory strike-off action has been discontinued
2017-03-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 30062
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 30062
2016-01-22AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 30062
2015-02-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER BARTON / 02/12/2013
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 30062
2014-03-06AR0131/12/13 FULL LIST
2014-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER BARTON / 31/12/2013
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004880290009
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004880290010
2013-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER BARTON / 02/02/2013
2013-01-16AR0131/12/12 FULL LIST
2012-10-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 FULL LIST
2011-06-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-17AR0131/12/10 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM BARTON / 31/12/2010
2011-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER BARTON / 31/12/2010
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM BARTON / 31/12/2009
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: LEONIS HOUSE 3 PERCIVAL DRIVE HARBURY LEAMINGTON SPA WARWICKSHIRE CV33 9GZ
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-03-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-01288aNEW SECRETARY APPOINTED
2007-01-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-28287REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 32 REGENT STREET, LEAMINGTON SPA CV32 5EG
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-15CERTNMCOMPANY NAME CHANGED PERCY F. WALE LIMITED CERTIFICATE ISSUED ON 16/08/00
2000-01-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-16WRES04NC INC ALREADY ADJUSTED 23/03/98
1998-07-16123£ NC 3000/35000 23/03/98
1998-07-16WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/98
1998-04-08395PARTICULARS OF MORTGAGE/CHARGE
1998-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-06363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-31363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-10363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-20288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PERCY WHALE FURNITURE 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 PERCY WHALE FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-22 Outstanding LLOYDS BANK PLC
2013-07-02 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-07-02 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 1998-04-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-02-03 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-02-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-02-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-05-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-01 Satisfied HEART OF ENGLAND BUILDING SOCIEITY.
LEGAL CHARGE 1973-12-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1969-01-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 PERCY WHALE FURNITURE LIMITED

Intangible Assets
Patents
We have not found any records of PERCY WHALE FURNITURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERCY WHALE FURNITURE LIMITED
Trademarks
We have not found any records of PERCY WHALE FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERCY WHALE FURNITURE 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 (68209 - Other letting and operating of own or leased real estate) as PERCY WHALE FURNITURE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PERCY WHALE FURNITURE 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 PERCY WHALE FURNITURE 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 PERCY WHALE FURNITURE 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.