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

WHISTL (DOORDROP MEDIA) LIMITED

NETWORK HOUSE, THIRD AVENUE, MARLOW, SL7 1EY,
Company Registration Number
00613278
Private Limited Company
Active

Company Overview

About Whistl (doordrop Media) Ltd
WHISTL (DOORDROP MEDIA) LIMITED was founded on 1958-10-21 and has its registered office in Marlow. The organisation's status is listed as "Active". Whistl (doordrop Media) 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 (DOORDROP MEDIA) LIMITED
 
Legal Registered Office
NETWORK HOUSE
THIRD AVENUE
MARLOW
SL7 1EY
Other companies in SL7
 
Previous Names
TNT POST (DOORDROP MEDIA) LIMITED15/09/2014
CIRCULAR DISTRIBUTORS LIMITED24/04/2006
Filing Information
Company Number 00613278
Company ID Number 00613278
Date formed 1958-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHISTL (DOORDROP MEDIA) 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 (DOORDROP MEDIA) LIMITED

Current Directors
Officer Role Date Appointed
JOHN EVANS
Company Secretary 2014-06-01
MARK JONATHAN DAVIES
Director 2006-08-01
KATHLEEN RUTH HOME
Director 2001-04-01
MANOJ KUMAR PARMAR
Director 2011-05-13
NICHOLAS MARK WELLS
Director 1991-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN DILLON
Director 2006-01-01 2015-12-31
JAMES TERRANCE DINSEY
Director 1993-04-01 2015-12-31
ANGUS NEIL RUSSELL
Company Secretary 2006-11-15 2014-06-01
CHARLES ANDREW SETON NEILSON
Director 1995-04-01 2012-12-31
JAMES GRAHAM DYMOTT
Director 2006-01-03 2011-05-13
TIMOTHY MARK RIX
Director 2006-01-01 2010-08-31
JAMES GRAHAM DYMOTT
Company Secretary 2006-01-03 2006-11-15
ANDREW PHILIP GODDARD
Director 1993-04-01 2006-11-15
PIETER HIDDE KUNZ
Director 2003-11-17 2006-09-20
GRAEME LOVE
Director 1991-04-04 2006-04-01
GRAEME LOVE
Company Secretary 1991-04-04 2006-01-03
JOANNES MATHIAS JOCOBUS MICHEL GREIJMANS
Director 2001-05-04 2005-04-01
ALBERT KLENE
Director 2001-05-04 2003-11-17
COLLIN ALBERT HEATH
Director 1991-04-04 2001-05-04
PETER JOHN LESLIE MORGAN
Director 1991-04-04 2001-05-04
PHILIP JOHN JAMES
Director 1995-04-01 2000-04-01
CHRISTOPHER VIAN
Director 1991-04-04 1991-05-31

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 MIDLANDS LIMITED Director 2011-05-13 CURRENT 2007-12-20 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 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
NICHOLAS MARK WELLS WHISTL SCOTLAND LIMITED Director 2006-04-20 CURRENT 2006-02-02 Active
NICHOLAS MARK WELLS WHISTL UK LIMITED Director 2002-06-27 CURRENT 2002-04-15 Active
NICHOLAS MARK WELLS WHISTL MARKETING SERVICES GROUP LIMITED Director 1991-06-21 CURRENT 1990-06-21 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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-14AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/23, 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
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006132780010
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 006132780009
2019-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006132780008
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-11CH01Director's details changed for Mr Mark Jonathan Davies on 2017-12-08
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006132780007
2017-10-19CH01Director's details changed for Kathleen Ruth Home on 2017-10-19
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006132780008
2017-08-09CH01Director's details changed for Kathleen Ruth Home on 2014-10-30
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 192000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LYNN DILLON
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TERRANCE DINSEY
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 1 Globeside Business Park Fieldhouse Lane Marlow Buckinghamshire SL7 1HY
2015-12-14MEM/ARTSARTICLES OF ASSOCIATION
2015-11-25RES01ADOPT ARTICLES 25/11/15
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006132780007
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006132780006
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 192000
2015-04-23AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15RES15CHANGE OF NAME 12/09/2014
2014-09-15CERTNMCOMPANY NAME CHANGED TNT POST (DOORDROP MEDIA) LIMITED CERTIFICATE ISSUED ON 15/09/14
2014-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-30AP03SECRETARY APPOINTED MR JOHN EVANS
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANGUS RUSSELL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 192000
2014-03-31AR0131/03/14 FULL LIST
2014-01-29RES13SHARES BE RATIFIED APPROVED AND AFFIRMED 24/01/2014
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0131/03/13 FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK WELLS / 03/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TERRANCE DINSEY / 03/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN DILLON / 03/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN DAVIES / 03/04/2013
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NEILSON
2012-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANGUS NEIL RUSSELL / 30/07/2012
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0131/03/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN RUTH HOME / 12/04/2012
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
2011-03-31AR0131/03/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RIX
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-07AR0131/03/10 FULL LIST
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK RIX / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN RUTH HOME / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TERRANCE DINSEY / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN DILLON / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN DAVIES / 06/04/2010
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27288cSECRETARY'S CHANGE OF PARTICULARS / ANGUS RUSSELL / 24/08/2009
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-27RES13RESIGNED AUDITOR 18/12/2008
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288cSECRETARY'S PARTICULARS CHANGED
2007-05-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-05-02363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-15288aNEW SECRETARY APPOINTED
2006-12-15288bDIRECTOR RESIGNED
2006-12-15288bSECRETARY RESIGNED
2006-12-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288bDIRECTOR RESIGNED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-06-16363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: C D HOUSE 1-3 MALVERN ROAD MAIDENHEAD BERKSHIRE.SL6 7QY
2006-04-28288bDIRECTOR RESIGNED
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: C D HOUSE, 1-3 MALVERN ROAD, MAIDENHEAD, BERKSHIRE.SL6 7QY
2006-04-24CERTNMCOMPANY NAME CHANGED CIRCULAR DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 24/04/06
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-16288bSECRETARY RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-29288bDIRECTOR RESIGNED
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier




Licences & Regulatory approval
We could not find any licences issued to WHISTL (DOORDROP MEDIA) 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 (DOORDROP MEDIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-23 Outstanding RBS INVOICE FINANCE LIMITED
2015-10-23 Outstanding ROYAL POSTNL BV
FIXED AND FLOATING CHARGE 1996-11-27 Satisfied MIDLAND BANK PLC
CHARGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 11/9/90 1991-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1990-07-02 Satisfied MIDLAND BANK PLC
CHARGE ON BOOK DEBTS 1989-05-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 (DOORDROP MEDIA) LIMITED

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

WHISTL (DOORDROP MEDIA) LIMITED owns 1 domain names.

doordrop.co.uk  

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

Government spend with WHISTL (DOORDROP MEDIA) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2013-02-28 GBP £13,517
Manchester City Council 2012-12-17 GBP £1,650
Bristol City Council 2012-03-29 GBP £947
Bristol City Council 2012-03-28 GBP £8,246
Bristol City Council 2012-03-07 GBP £9,861

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
Business rates information was found for WHISTL (DOORDROP MEDIA) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises STADIUM GATE MIDDLETON GROVE LEEDS LS11 5BX 235,00024/02/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHISTL (DOORDROP MEDIA) 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 (DOORDROP MEDIA) 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.