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

WHISTL FULFILMENT (GATESHEAD) LIMITED

NETWORK HOUSE, THIRD AVENUE, MARLOW, SL7 1EY,
Company Registration Number
03732746
Private Limited Company
Active

Company Overview

About Whistl Fulfilment (gateshead) Ltd
WHISTL FULFILMENT (GATESHEAD) LIMITED was founded on 1999-03-11 and has its registered office in Marlow. The organisation's status is listed as "Active". Whistl Fulfilment (gateshead) 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 FULFILMENT (GATESHEAD) LIMITED
 
Legal Registered Office
NETWORK HOUSE
THIRD AVENUE
MARLOW
SL7 1EY
Other companies in NE10
 
Previous Names
SPARK RESPONSE LIMITED27/06/2019
Filing Information
Company Number 03732746
Company ID Number 03732746
Date formed 1999-03-11
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 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB107786493  GB746983477  
Last Datalog update: 2024-04-07 00:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHISTL FULFILMENT (GATESHEAD) 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 FULFILMENT (GATESHEAD) LIMITED

Current Directors
Officer Role Date Appointed
PETER BRUCE SLEE
Company Secretary 2010-08-04
NOEL CHRISTOPHER LAMBERT
Director 2007-01-08
PETER BRUCE SLEE
Director 2003-09-01
BARRY ABRAHAM STIEFEL
Director 2002-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ABRAHAM STIEFEL
Company Secretary 2004-04-01 2010-08-04
OLUFUNKE IGHODARO
Director 2002-04-22 2005-02-09
WILLIAM KIRSH
Director 2002-04-22 2005-02-09
ANDREW RICHARDSON
Company Secretary 2000-02-14 2004-02-17
ANDREW RICHARDSON
Director 2000-11-25 2004-02-17
STEPHEN JOHN MCGRATH
Director 2002-09-01 2003-06-27
GEOFFREY THOMPSON
Director 1999-09-01 2002-10-11
ALLAN WATSON
Director 1999-03-19 2002-06-30
DARRYL SEAN NOIK
Director 2001-02-02 2002-03-18
MILES JOHNSON
Director 1999-05-26 2001-06-18
DAVID FRANCIS HARTE JERMYN
Director 2000-07-01 2001-05-18
PHILIP LANSDOWN WESTOBY
Director 1999-09-01 2000-06-30
NIGEL WESTHORP
Company Secretary 1999-03-19 1999-12-31
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1999-03-11 1999-03-19
ABOGADO NOMINEES LIMITED
Nominated Secretary 1999-03-11 1999-03-19
ABOGADO CUSTODIANS LIMITED
Nominated Director 1999-03-11 1999-03-19
ABOGADO NOMINEES LIMITED
Nominated Director 1999-03-11 1999-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL CHRISTOPHER LAMBERT WHISTL ECOMMERCE GROUP LIMITED Director 2012-06-29 CURRENT 2012-04-13 Active
NOEL CHRISTOPHER LAMBERT SPARK ETAIL LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
BARRY ABRAHAM STIEFEL 39 FITZJOHNS AVENUE LIMITED Director 2017-05-17 CURRENT 2017-03-08 Active
BARRY ABRAHAM STIEFEL RICHMOND PHARMACOLOGY LIMITED Director 2016-05-17 CURRENT 2001-08-13 Active
BARRY ABRAHAM STIEFEL CENTRIX NETWORKING LIMITED Director 2015-07-02 CURRENT 1998-11-26 Liquidation
BARRY ABRAHAM STIEFEL YOUNG ASSOCIATES NOMINEES NO.2 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
BARRY ABRAHAM STIEFEL S.S. SECURITY CO. (ALARMS) LIMITED Director 2013-12-20 CURRENT 1976-11-02 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL SOVEREIGN MONITORING SERVICES LIMITED Director 2013-12-20 CURRENT 1990-05-10 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL J. KING & COMPANY (AERIALS) LIMITED Director 2013-12-20 CURRENT 1974-08-21 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL G & S SECURITY SOLUTIONS LIMITED Director 2013-12-20 CURRENT 1999-05-12 Dissolved 2016-01-26
BARRY ABRAHAM STIEFEL AUTOTRAK (UK) LIMITED Director 2013-12-20 CURRENT 1998-11-13 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL KINGS TRAINING ACADEMY LIMITED Director 2013-12-20 CURRENT 2011-01-10 Active
BARRY ABRAHAM STIEFEL DRAGNSTORE LTD Director 2013-12-20 CURRENT 2011-04-12 Active
BARRY ABRAHAM STIEFEL GROUP SOLUTIONS LIMITED Director 2013-12-20 CURRENT 2011-07-15 Active
BARRY ABRAHAM STIEFEL KINGS SECURITY SYSTEMS LIMITED Director 2013-12-20 CURRENT 1971-04-15 Active
BARRY ABRAHAM STIEFEL U.K. MONITORING LIMITED Director 2013-12-20 CURRENT 1984-07-25 Active
BARRY ABRAHAM STIEFEL MANNA HOLDINGS LIMITED Director 2013-12-20 CURRENT 1999-02-24 Active
BARRY ABRAHAM STIEFEL PRIMEKGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2014-06-10
BARRY ABRAHAM STIEFEL PRIMEKINGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
BARRY ABRAHAM STIEFEL WHISTL ECOMMERCE GROUP LIMITED Director 2012-06-29 CURRENT 2012-04-13 Active
BARRY ABRAHAM STIEFEL YOUNG ASSOCIATES NOMINEES LIMITED Director 2011-04-19 CURRENT 2011-04-05 Active
BARRY ABRAHAM STIEFEL KIFO LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active
BARRY ABRAHAM STIEFEL COUGAR MONITORING LTD. Director 2003-08-05 CURRENT 1996-07-11 Active
BARRY ABRAHAM STIEFEL PRIME INTERACTION LIMITED Director 2002-09-02 CURRENT 2000-11-06 Active
BARRY ABRAHAM STIEFEL CARLYLE CORPORATE SERVICES LIMITED Director 1992-06-05 CURRENT 1989-04-05 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
2024-03-12CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COCHRANE
2023-03-14CONFIRMATION STATEMENT MADE ON 11/03/23, 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
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-22AP01DIRECTOR APPOINTED MR ALISTAIR COCHRANE
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-03-17PSC05Change of details for Spark E-Commerce Group Limited as a person with significant control on 2019-06-27
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037327460006
2019-06-27RES15CHANGE OF COMPANY NAME 27/06/19
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037327460005
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-12-10AP03Appointment of Mr John Evans as company secretary on 2018-12-04
2018-12-06TM02Termination of appointment of Peter Bruce Slee on 2018-12-04
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL CHRISTOPHER LAMBERT
2018-12-06AP01DIRECTOR APPOINTED MR NICHOLAS MARK WELLS
2018-12-06AA01Current accounting period shortened from 30/06/19 TO 31/12/18
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM Follingsby Avenue Follingsby Park Gateshead Tyne & Wear NE10 8HQ
2018-12-06AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 4500000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-02-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 4500000
2016-03-15AR0111/03/16 ANNUAL RETURN FULL LIST
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 4500000
2015-03-13AR0111/03/15 ANNUAL RETURN FULL LIST
2014-11-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-16MEM/ARTSARTICLES OF ASSOCIATION
2014-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-16RES01ADOPT ARTICLES 16/07/14
2014-07-16SH0130/06/14 STATEMENT OF CAPITAL GBP 4500000
2014-05-27AUDAUDITOR'S RESIGNATION
2014-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-03-17AR0111/03/14 ANNUAL RETURN FULL LIST
2013-11-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2013-05-17RP04SECOND FILING WITH MUD 11/03/13 FOR FORM AR01
2013-05-17ANNOTATIONClarification
2013-03-21AR0111/03/13 FULL LIST
2012-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2012-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-03-21AR0111/03/12 FULL LIST
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-01AR0111/03/11 FULL LIST
2010-10-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-04AP03SECRETARY APPOINTED MR PETER BRUCE SLEE
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY BARRY STIEFEL
2010-04-01AR0111/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ABRAHAM STIEFEL / 01/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRUCE SLEE / 01/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL CHRISTOPHER LAMBERT / 01/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ABRAHAM STIEFEL / 01/03/2010
2009-09-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/09
2009-09-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-27RES01ADOPT ARTICLES 10/08/2008
2009-08-27RES13SECTION 175 10/08/2008
2009-03-18363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-03RES12VARYING SHARE RIGHTS AND NAMES
2008-07-0388(2)AD 26/06/08 GBP SI 889889@1=889889 GBP IC 2110111/3000000
2008-06-19128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-21363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-09363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-03-15288aNEW DIRECTOR APPOINTED
2007-01-20288aNEW DIRECTOR APPOINTED
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-11363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-26363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-02-17288bDIRECTOR RESIGNED
2005-02-17288bDIRECTOR RESIGNED
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-21288aNEW SECRETARY APPOINTED
2004-04-15363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-02-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-17AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-06288aNEW DIRECTOR APPOINTED
2003-09-18288bDIRECTOR RESIGNED
2003-06-1288(2)OAD 01/05/03--------- £ SI 999000@1
2003-05-17363(288)DIRECTOR RESIGNED
2003-05-17363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2003-05-1588(2)RAD 01/05/03--------- £ SI 999000@1=999000 £ IC 1111111/2110111
2003-05-0988(2)RAD 19/12/02--------- £ SI 1@1=1 £ IC 1111110/1111111
2003-05-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-10288bDIRECTOR RESIGNED
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-16288aNEW DIRECTOR APPOINTED
2002-08-05288aNEW DIRECTOR APPOINTED
2002-06-07288bDIRECTOR RESIGNED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-04-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-09363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2002-02-22AAFULL ACCOUNTS MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WHISTL FULFILMENT (GATESHEAD) 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 FULFILMENT (GATESHEAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-29 Satisfied TOYS "R" US LIMITED
FLOATING CHARGE 2006-08-01 Satisfied INVESTEC BANK (CHANNEL ISLANDS) LIMITED
DEBENTURE 2000-08-23 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE DEED 2000-07-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of WHISTL FULFILMENT (GATESHEAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHISTL FULFILMENT (GATESHEAD) LIMITED
Trademarks
We have not found any records of WHISTL FULFILMENT (GATESHEAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHISTL FULFILMENT (GATESHEAD) 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 (70229 - Management consultancy activities other than financial management) as WHISTL FULFILMENT (GATESHEAD) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WHISTL FULFILMENT (GATESHEAD) 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.
Import/Export of Goods
Goods imported/exported by WHISTL FULFILMENT (GATESHEAD) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0164022000Footwear with outer soles and uppers of rubber or plastics, with upper straps or thongs assembled to the sole by means of plugs (excl. toy footwear)
2012-01-0151013000Carbonised wool, neither carded nor combed
2011-10-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2011-09-0146012990Mats, matting and screens, of vegetable plaiting materials, flat-woven or bound together in parallel (excl. of bamboo and rattan and those of plaits or similar products of plaiting materials worked lengthwise)
2010-11-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2010-03-0142010000Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602)
2010-02-0142010000Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602)
2010-01-0142010000Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHISTL FULFILMENT (GATESHEAD) 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 FULFILMENT (GATESHEAD) 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.