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

JOHN WHIBLEY LTD.

C/O Monetta Llp, 232 Stamford Street Central, Ashton-Under-Lyne, OL6 7NQ,
Company Registration Number
03701404
Private Limited Company
Active

Company Overview

About John Whibley Ltd.
JOHN WHIBLEY LTD. was founded on 1999-01-26 and has its registered office in Ashton-under-lyne. The organisation's status is listed as "Active". John Whibley Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
JOHN WHIBLEY LTD.
 
Legal Registered Office
C/O Monetta Llp
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Other companies in M3
 
Filing Information
Company Number 03701404
Company ID Number 03701404
Date formed 1999-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-01-26
Return next due 2025-02-09
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890387978  
Last Datalog update: 2024-04-11 17:16:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN WHIBLEY 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.

Company Officers of JOHN WHIBLEY LTD.

Current Directors
Officer Role Date Appointed
HELEN MARY WHIBLEY
Company Secretary 1999-01-26
HELEN MARY WHIBLEY
Director 1999-01-26
JOHN ADRIAN WHIBLEY
Director 1999-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-01-26 1999-01-26

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
2024-04-1130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28Withdrawal of a person with significant control statement on 2024-02-28
2024-02-27DIRECTOR APPOINTED MRS CATHERINE SOPHIE HART
2024-02-27APPOINTMENT TERMINATED, DIRECTOR HELEN MARY WHIBLEY
2024-02-27Termination of appointment of Helen Mary Whibley on 2024-02-15
2024-02-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE SOPHIE HART
2024-02-27Appointment of Mrs Catherine Sophie Hart as company secretary on 2024-02-15
2024-02-01CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM C/O Moore Centurion House 129 Deansgate Manchester M3 3WR United Kingdom
2023-07-19DIRECTOR APPOINTED MR RICHARD MICHAEL WHIBLEY
2023-07-19APPOINTMENT TERMINATED, DIRECTOR ALICE EVORS HAMILTON
2023-07-19APPOINTMENT TERMINATED, DIRECTOR JEREMY HAMISH NEIL HAMILTON
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-11-12AP01DIRECTOR APPOINTED MR JEREMY HAMISH NEIL HAMILTON
2021-11-12AA01Previous accounting period shortened from 31/01/22 TO 30/09/21
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom
2019-07-23AA01Previous accounting period extended from 31/12/18 TO 31/01/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 500
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 500
2016-02-24AR0126/01/16 ANNUAL RETURN FULL LIST
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA
2015-08-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-03AR0126/01/15 ANNUAL RETURN FULL LIST
2014-07-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-04AR0126/01/14 ANNUAL RETURN FULL LIST
2013-09-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0126/01/13 ANNUAL RETURN FULL LIST
2012-05-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0126/01/12 ANNUAL RETURN FULL LIST
2011-06-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0126/01/11 ANNUAL RETURN FULL LIST
2010-04-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AR0126/01/10 ANNUAL RETURN FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN WHIBLEY / 26/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY WHIBLEY / 26/01/2010
2009-06-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WHIBLEY / 27/01/2008
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM MOORE STEPHENS 2ND FLOOR CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR
2008-05-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-28363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-16225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-04-19363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-03-02363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: MOORE STEPHENS 2ND FLOOR CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-05-09363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-02-24363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/03
2003-02-03363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-01-10287REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER M3 2NB
2002-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-02-08363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-08-31AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-02-15363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-02-17363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
2000-01-13225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99
1999-05-12287REGISTERED OFFICE CHANGED ON 12/05/99 FROM: KINGS HOUSE 40 KING STREET WEST MANCHESTER M3 2NB
1999-03-09225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-02-1688(2)RAD 09/02/99--------- £ SI 498@1=498 £ IC 2/500
1999-02-01288bSECRETARY RESIGNED
1999-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN WHIBLEY 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 JOHN WHIBLEY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN WHIBLEY LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2021-09-30

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 JOHN WHIBLEY LTD.

Intangible Assets
Patents
We have not found any records of JOHN WHIBLEY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN WHIBLEY LTD.
Trademarks
We have not found any records of JOHN WHIBLEY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN WHIBLEY 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 (82990 - Other business support service activities n.e.c.) as JOHN WHIBLEY LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JOHN WHIBLEY 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 JOHN WHIBLEY 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 JOHN WHIBLEY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1