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

CARTWHEEL INN WHITSBURY LIMITED

11 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, SP6 1QX,
Company Registration Number
03967415
Private Limited Company
Active

Company Overview

About Cartwheel Inn Whitsbury Ltd
CARTWHEEL INN WHITSBURY LIMITED was founded on 2000-04-07 and has its registered office in Fordingbridge. The organisation's status is listed as "Active". Cartwheel Inn Whitsbury Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CARTWHEEL INN WHITSBURY LIMITED
 
Legal Registered Office
11 Glasshouse Studios Fryern Court Road
Burgate
Fordingbridge
SP6 1QX
Other companies in SP5
 
Previous Names
3WDATA.COM LIMITED13/06/2018
Filing Information
Company Number 03967415
Company ID Number 03967415
Date formed 2000-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-07
Return next due 2025-04-21
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB324477400  
Last Datalog update: 2024-04-08 12:30:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTWHEEL INN WHITSBURY 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 CARTWHEEL INN WHITSBURY LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY CLIVE ANDREW ALLEN
Company Secretary 2004-04-08
BRIAN GEOFFREY CURRIE
Director 2000-04-07
GLYNIS CURRIE
Director 2000-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
GLYNIS CURRIE
Company Secretary 2000-04-07 2004-04-08
ABACUS COMPANY SECRETARY LTD
Company Secretary 2000-04-07 2000-04-07
ABACUS COMPANY DIRECTOR LTD
Director 2000-04-07 2000-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY CLIVE ANDREW ALLEN BURGATE COURT MANAGEMENT LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active
GEOFFREY CLIVE ANDREW ALLEN MIKINDANI YACHT CLUB LIMITED Company Secretary 2006-02-28 CURRENT 2006-01-26 Active
GEOFFREY CLIVE ANDREW ALLEN LASCAR LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-19 Active
GEOFFREY CLIVE ANDREW ALLEN BULL INN WSG LTD Company Secretary 1993-01-13 CURRENT 1987-04-22 Active
GEOFFREY CLIVE ANDREW ALLEN SELECT COUNTRY INNS LTD Company Secretary 1993-01-13 CURRENT 1982-11-05 Active
GEOFFREY CLIVE ANDREW ALLEN VIDEO RECOGNITION SYSTEMS LIMITED Company Secretary 1991-12-05 CURRENT 1991-12-05 Active
BRIAN GEOFFREY CURRIE STUDIO 1119 LIMITED Director 2007-12-14 CURRENT 2006-05-03 Active
BRIAN GEOFFREY CURRIE BURGATE COURT MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
BRIAN GEOFFREY CURRIE LASCAR LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
BRIAN GEOFFREY CURRIE BULL INN WSG LTD Director 1991-12-22 CURRENT 1987-04-22 Active
BRIAN GEOFFREY CURRIE VIDEO RECOGNITION SYSTEMS LIMITED Director 1991-12-05 CURRENT 1991-12-05 Active
BRIAN GEOFFREY CURRIE MICRO-MART COMPUTER SYSTEMS LIMITED Director 1991-05-26 CURRENT 1978-02-03 Active - Proposal to Strike off
BRIAN GEOFFREY CURRIE LARASIAN LIMITED Director 1991-05-26 CURRENT 1976-09-22 Active
BRIAN GEOFFREY CURRIE SELECT COUNTRY INNS LTD Director 1991-04-12 CURRENT 1982-11-05 Active
GLYNIS CURRIE LASCAR ELECTRONICS LIMITED Director 2005-07-28 CURRENT 2005-06-06 Active
GLYNIS CURRIE MICRO-MART COMPUTER SYSTEMS LIMITED Director 1991-05-26 CURRENT 1978-02-03 Active - Proposal to Strike off
GLYNIS CURRIE LARASIAN LIMITED Director 1991-05-26 CURRENT 1976-09-22 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
2024-04-08CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES
2024-01-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-24Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-12-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-12-17Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-17Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-17Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-17Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-07CH01Director's details changed for Brian Geoffrey Currie on 2021-12-07
2021-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY CLIVE ANDREW ALLEN on 2021-12-07
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM Module House Whiteparish Salisbury Wiltshire SP5 2SJ
2021-08-05PSC02Notification of Select Country Inns Ltd as a person with significant control on 2021-08-03
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2019-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-13RES15CHANGE OF COMPANY NAME 13/06/18
2018-06-13CERTNMCOMPANY NAME CHANGED 3WDATA.COM LIMITED CERTIFICATE ISSUED ON 13/06/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0107/04/16 ANNUAL RETURN FULL LIST
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0107/04/15 ANNUAL RETURN FULL LIST
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-08AR0107/04/14 ANNUAL RETURN FULL LIST
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-08AR0107/04/13 ANNUAL RETURN FULL LIST
2012-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-26AR0107/04/12 ANNUAL RETURN FULL LIST
2011-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-26AR0107/04/11 ANNUAL RETURN FULL LIST
2010-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-04-09AR0107/04/10 ANNUAL RETURN FULL LIST
2010-04-09CH01Director's details changed for Glynis Currie on 2009-10-07
2009-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-04-20363aReturn made up to 07/04/09; full list of members
2008-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2008-04-17363aReturn made up to 07/04/08; full list of members
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-19363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-21363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-10-11225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-28363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-29363(288)SECRETARY RESIGNED
2004-04-29363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-04-21288aNEW SECRETARY APPOINTED
2003-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: BURGATE COURT BURGATE FORDINGBRIDGE HAMPSHIRE SP6 1LX
2003-04-18363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-30363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-04-13363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-04-17287REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT
2000-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17288bSECRETARY RESIGNED
2000-04-17288bDIRECTOR RESIGNED
2000-04-1788(2)RAD 07/04/00--------- £ SI 1@1=1 £ IC 1/2
2000-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2005-04-30
Annual Accounts
2004-04-30

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 CARTWHEEL INN WHITSBURY LIMITED

Intangible Assets
Patents
We have not found any records of CARTWHEEL INN WHITSBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTWHEEL INN WHITSBURY LIMITED
Trademarks
We have not found any records of CARTWHEEL INN WHITSBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTWHEEL INN WHITSBURY 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 (99999 - Dormant Company) as CARTWHEEL INN WHITSBURY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CARTWHEEL INN WHITSBURY 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 CARTWHEEL INN WHITSBURY 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 CARTWHEEL INN WHITSBURY 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.