Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WHOLE CABOODLE LTD
Company Information for

THE WHOLE CABOODLE LTD

1 PARK VIEW, HARROGATE, NORTH YORKSHIRE, HG1 5LY,
Company Registration Number
02931835
Private Limited Company
Active

Company Overview

About The Whole Caboodle Ltd
THE WHOLE CABOODLE LTD was founded on 1994-05-23 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". The Whole Caboodle Ltd is a Private Limited Company registered in 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
THE WHOLE CABOODLE LTD
 
Legal Registered Office
1 PARK VIEW
HARROGATE
NORTH YORKSHIRE
HG1 5LY
Other companies in HG1
 
Previous Names
P.G.K. LIMITED15/08/2017
Filing Information
Company Number 02931835
Company ID Number 02931835
Date formed 1994-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 18:38:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WHOLE CABOODLE LTD
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.
Companies with same name THE WHOLE CABOODLE LTD
The following companies were found which have the same name as THE WHOLE CABOODLE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE WHOLE CABOODLE AGENCY LLP 1 PARK VIEW HARROGATE NORTH YORKSHIRE HG1 5LY Active Company formed on the 2006-04-04
THE WHOLE CABOODLE DESIGN LIMITED 5 Park Hill House Totnes Road Ipplepen Newton Abbot DEVON TQ12 5TN Active Company formed on the 1998-10-27

Company Officers of THE WHOLE CABOODLE LTD

Current Directors
Officer Role Date Appointed
CLAIRE COLLINS
Director 2018-06-12
SEAN RICHARD DYSON
Director 2018-06-12
DAVID JONATHAN JAMES KILVINGTON
Director 2018-06-12
TUSHAR LAD
Director 2018-06-12
KARL RAHMANI
Director 1994-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BROWNLIE MCCULLOCH
Company Secretary 1999-06-22 2011-12-23
TUSHAR LAD
Director 2003-07-03 2011-12-23
ROBERT BROWNLIE MCCULLOCH
Director 2003-07-03 2011-12-23
GLYNN THOMAS MERCER
Director 1994-05-23 2009-01-31
GLYNN THOMAS MERCER
Company Secretary 1997-04-20 1999-06-22
PAUL STEWART FRYER
Company Secretary 1994-05-23 1997-04-20
PAUL STEWART FRYER
Director 1994-05-23 1997-04-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-23 1994-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TUSHAR LAD THINK DRIVER (TYRES) LTD Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
KARL RAHMANI CAR TYRES LIMITED Director 2014-12-06 CURRENT 2014-12-06 Dissolved 2017-01-24
KARL RAHMANI PARK VIEW (HARROGATE) LTD Director 2014-12-06 CURRENT 2014-12-06 Active - Proposal to Strike off
KARL RAHMANI LEODIAN LIMITED Director 2004-03-04 CURRENT 2004-02-24 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
2024-05-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-09-20APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN JAMES KILVINGTON
2023-07-10CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2022-09-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029318350007
2021-11-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029318350008
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-06-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-06-19SH0112/03/19 STATEMENT OF CAPITAL GBP 8265
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-16RES13Resolutions passed:
  • Share transfer 12/03/2019
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2018-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029318350005
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029318350007
2018-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029318350006
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 029318350006
2018-06-12AP01DIRECTOR APPOINTED MRS CLAIRE COLLINS
2018-06-12AP01DIRECTOR APPOINTED MR SEAN RICHARD DYSON
2018-06-12AP01DIRECTOR APPOINTED MR TUSHAR LAD
2018-06-12AP01DIRECTOR APPOINTED MR DAVID JONATHAN JAMES KILVINGTON
2018-06-12AP01DIRECTOR APPOINTED MRS CLAIRE COLLINS
2018-06-12AP01DIRECTOR APPOINTED MR SEAN RICHARD DYSON
2018-06-12AP01DIRECTOR APPOINTED MR TUSHAR LAD
2018-06-12AP01DIRECTOR APPOINTED MR DAVID JONATHAN JAMES KILVINGTON
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029318350005
2017-08-15RES15CHANGE OF COMPANY NAME 11/08/22
2017-08-15CERTNMCOMPANY NAME CHANGED P.G.K. LIMITED CERTIFICATE ISSUED ON 15/08/17
2017-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 6615
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL RAHMANI
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 6615
2016-05-31AR0123/05/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-03DISS40Compulsory strike-off action has been discontinued
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 6615
2015-09-30AR0123/05/15 FULL LIST
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RAHMANI / 23/05/2015
2015-09-22GAZ1FIRST GAZETTE
2015-01-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 6615
2014-06-11AR0123/05/14 FULL LIST
2013-11-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-28AR0123/05/13 FULL LIST
2013-02-21SH0621/02/13 STATEMENT OF CAPITAL GBP 6615
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-07AR0123/05/12 FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCULLOCH
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TUSHAR LAD
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MCCULLOCH
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-05-24AR0123/05/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TUSHAR LAD / 01/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RAHMANI / 01/01/2011
2011-01-18AA31/03/10 TOTAL EXEMPTION FULL
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-03AR0123/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TUSHAR LAD / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BROWNLIE MCCULLOCH / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BROWNLIE MCCULLOCH / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TUSHAR LAD / 01/01/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION FULL
2009-10-24SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-02363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-02225PREVEXT FROM 29/01/2009 TO 31/03/2009
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR GLYNN MERCER
2008-11-24AA31/01/08 TOTAL EXEMPTION FULL
2008-06-06363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-22363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-13363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-06-09363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/04
2004-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-08-14RES13CONVERT AND SUB DIV SHA 25/07/03
2003-08-14122CONVE 25/07/03
2003-08-1488(2)RAD 26/07/03--------- £ SI 4@1=4 £ IC 10000/10004
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: NUMBER 3 GROVE PARK COURT HARROGATE NORTH YORKSHIRE HG1 4DP
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-23ELRESS386 DISP APP AUDS 17/07/02
2002-07-23RES13REMUN OF AUD 17/07/02
2002-07-02363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-12-07395PARTICULARS OF MORTGAGE/CHARGE
2001-05-30363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-15AUDAUDITOR'S RESIGNATION
2001-05-08225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 29/01/01
2000-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-08363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-13288aNEW SECRETARY APPOINTED
1999-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/99
1999-07-13363sRETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1998-07-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-16363sRETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to THE WHOLE CABOODLE LTD 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 THE WHOLE CABOODLE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-26 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
CORPORATE GUARANTEE 2010-12-08 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-12-08 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGE 2001-12-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE WHOLE CABOODLE LTD

Intangible Assets
Patents
We have not found any records of THE WHOLE CABOODLE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE WHOLE CABOODLE LTD
Trademarks
We have not found any records of THE WHOLE CABOODLE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WHOLE CABOODLE LTD. 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 (73110 - Advertising agencies) as THE WHOLE CABOODLE LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where THE WHOLE CABOODLE LTD 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 THE WHOLE CABOODLE LTD 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 THE WHOLE CABOODLE LTD 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.