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

WHITTLE WOODS LIMITED

UNIT 2 UFFCOTT FARM, UFFCOTT, WILTSHIRE, SN4 9NB,
Company Registration Number
04524521
Private Limited Company
Active

Company Overview

About Whittle Woods Ltd
WHITTLE WOODS LIMITED was founded on 2002-09-03 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Whittle Woods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WHITTLE WOODS LIMITED
 
Legal Registered Office
UNIT 2 UFFCOTT FARM
UFFCOTT
WILTSHIRE
SN4 9NB
Other companies in SN4
 
Filing Information
Company Number 04524521
Company ID Number 04524521
Date formed 2002-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB757299967  
Last Datalog update: 2024-03-05 10:17:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITTLE WOODS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DCK ACCOUNTING SOLUTIONS LIMITED   SIMON DAY 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 WHITTLE WOODS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GEOFFREY PEEL
Company Secretary 2003-11-01
JOHN HARVEY COMBE
Director 2003-11-01
ANTHONY GEOFFREY PEEL
Director 2003-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE WHITTLE HERBERT
Company Secretary 2002-09-03 2003-11-01
GILES WHITTLE HERBERT
Director 2002-09-03 2003-11-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-09-03 2002-09-03
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-09-03 2002-09-03

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
2023-09-04CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-08-25APPOINTMENT TERMINATED, DIRECTOR ALBERT JOSEPH TOUSSAINT
2023-04-18MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-05CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-09-17AP01DIRECTOR APPOINTED MR ALBERT JOSEPH TOUSSAINT
2019-09-17TM02Termination of appointment of Anthony Geoffrey Peel on 2019-06-05
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEOFFREY PEEL
2019-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT TOUSSAINT
2019-09-17PSC04Change of details for John Harvey Combe as a person with significant control on 2019-06-05
2019-09-17PSC07CESSATION OF ANTHONY GEOFFREY PEEL AS A PERSON OF SIGNIFICANT CONTROL
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-03-12AA31/08/17 TOTAL EXEMPTION FULL
2018-03-12AA31/08/17 TOTAL EXEMPTION FULL
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-01-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-16CH01Director's details changed for John Harvey Combe on 2016-09-16
2016-01-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0103/09/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0103/09/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0103/09/13 ANNUAL RETURN FULL LIST
2013-02-01AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-11AR0103/09/12 ANNUAL RETURN FULL LIST
2012-01-16AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-05AR0103/09/11 ANNUAL RETURN FULL LIST
2011-01-13AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-06AR0103/09/10 ANNUAL RETURN FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY PEEL / 03/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARVEY COMBE / 03/09/2010
2010-03-03AA31/08/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-07363aReturn made up to 03/09/09; full list of members
2009-08-28395Particulars of a mortgage or charge / charge no: 1
2009-06-10AA31/08/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN COMBE / 28/05/2009
2009-05-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PEEL / 07/02/2008
2009-05-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PEEL / 07/02/2008
2008-09-08363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PEEL / 20/04/2007
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN COMBE / 20/04/2007
2008-02-26AA31/08/07 TOTAL EXEMPTION FULL
2007-09-11363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-12363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-06363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-21363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-03-05287REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 23 HIGH STREET PEWSEY WILTSHIRE SN9 5AF
2003-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-1288(2)RAD 31/10/03--------- £ SI 98@1=98 £ IC 2/100
2003-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-06288bDIRECTOR RESIGNED
2003-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-12-06288bSECRETARY RESIGNED
2003-12-06RES12VARYING SHARE RIGHTS AND NAMES
2003-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-17363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-09-24288aNEW SECRETARY APPOINTED
2002-09-16288bSECRETARY RESIGNED
2002-09-16288bDIRECTOR RESIGNED
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-13225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03
2002-09-1388(2)RAD 03/09/02--------- £ SI 1@1=1 £ IC 1/2
2002-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to WHITTLE WOODS 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 WHITTLE WOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 WHITTLE WOODS LIMITED

Intangible Assets
Patents
We have not found any records of WHITTLE WOODS LIMITED registering or being granted any patents
Domain Names

WHITTLE WOODS LIMITED owns 1 domain names.

whittlewoods.co.uk  

Trademarks
We have not found any records of WHITTLE WOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITTLE WOODS 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 (43330 - Floor and wall covering) as WHITTLE WOODS LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where WHITTLE WOODS 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 WHITTLE WOODS 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 WHITTLE WOODS 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.

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