Company Information for WHITTAN BIDCO LIMITED
LINK HOUSE, HALESFIELD 6, TELFORD, SHROPSHIRE, TF7 4LN,
|
Company Registration Number
04436730 Private Limited Company
Active - Proposal to Strike off |
| Company Name | ||||||
|---|---|---|---|---|---|---|
| WHITTAN BIDCO LIMITED | ||||||
| Legal Registered Office | ||||||
| LINK HOUSE HALESFIELD 6 TELFORD SHROPSHIRE TF7 4LN Other companies in TF7 | ||||||
| Previous Names | ||||||
|
| Company Number | 04436730 | |
|---|---|---|
| Company ID Number | 04436730 | |
| Date formed | 2002-05-13 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/03/2019 | |
| Account next due | 29/06/2021 | |
| Latest return | 13/05/2016 | |
| Return next due | 10/06/2017 | |
| Type of accounts | FULL |
| Last Datalog update: | 2021-03-05 07:31:26 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
ROBERT KEITH ELLIS |
||
GERARD NOEL SMALL |
||
JONATHAN TEMPLEMAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANTHONY BAXTER |
Company Secretary | ||
ANTHONY BAXTER |
Director | ||
IAN STUART SMITH |
Director | ||
ANDREW BUTLER |
Director | ||
JATINDER PAL SINGH NURPURI |
Company Secretary | ||
JATINDER PAL SINGH NURPURI |
Director | ||
MARKO IVANOVIC |
Director | ||
MARK PEGLER |
Company Secretary | ||
MARK PEGLER |
Director | ||
JOHN LEWIS HUDSON |
Director | ||
JEFFREY IAN WALKER |
Director | ||
JEFFREY IAN WALKER |
Company Secretary | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| NATURESPACE PARTNERSHIP LIMITED | Director | 2018-02-12 | CURRENT | 2017-05-05 | Active | |
| OS PHOENIX HOLDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-07-21 | Active | |
| OS PHOENIX BIDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-07-21 | Active | |
| OS PHOENIX MIDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-07-21 | Active | |
| APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
| WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
| WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
| WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
| WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
| WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
| WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
| WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
| WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
| MASONDIXIE LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
| FIRST CLASS LEARNING LTD | Director | 2016-06-24 | CURRENT | 2003-11-10 | Active | |
| FIRST CLASS LEARNING HOLDINGS LIMITED | Director | 2016-06-24 | CURRENT | 2016-04-18 | Active | |
| NATURE METRICS LTD | Director | 2016-03-23 | CURRENT | 2014-10-01 | Active | |
| STELRAD RADIATOR GROUP LIMITED | Director | 2014-11-25 | CURRENT | 2014-09-05 | Active | |
| FIVETEN GROUP HOLDINGS LIMITED | Director | 2014-08-19 | CURRENT | 2007-07-16 | Liquidation | |
| 2020LOG 11 LIMITED | Director | 2014-02-07 | CURRENT | 2004-04-28 | Dissolved 2016-02-06 | |
| 20:20 INSURANCE SERVICES LIMITED | Director | 2014-02-07 | CURRENT | 2002-10-09 | Dissolved 2016-02-06 | |
| 20:20 LOGISTICS HOLDINGS LIMITED | Director | 2014-02-07 | CURRENT | 2003-10-27 | Dissolved 2016-02-06 | |
| 20:20 MOBILE (INTERNATIONAL) LIMITED | Director | 2014-02-07 | CURRENT | 2002-05-21 | Dissolved 2016-02-06 | |
| 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED | Director | 2014-02-07 | CURRENT | 1995-08-29 | Dissolved 2016-02-06 | |
| 20:20 LOGISTICS LIMITED | Director | 2014-02-07 | CURRENT | 1986-08-19 | Dissolved 2018-02-08 | |
| 20:20 MOBILE GROUP LIMITED | Director | 2014-02-07 | CURRENT | 1992-01-20 | Liquidation | |
| 20:20 MOBILE (UK) LIMITED | Director | 2014-02-07 | CURRENT | 2003-07-15 | Liquidation | |
| CHICAGO BETA LIMITED | Director | 2014-01-10 | CURRENT | 2006-07-28 | Liquidation | |
| KCA DEUTAG ALPHA LIMITED | Director | 2013-02-21 | CURRENT | 2007-11-21 | Active | |
| KCA DEUTAG ALPHA II LIMITED | Director | 2013-02-21 | CURRENT | 2008-02-21 | Liquidation | |
| IRIDIUM TOP BIDCO LIMITED | Director | 2012-05-31 | CURRENT | 2009-10-14 | Dissolved 2014-09-25 | |
| IRIDIUM BLOCK TWO LIMITED | Director | 2012-05-31 | CURRENT | 2009-12-07 | Dissolved 2015-03-03 | |
| KCAD HOLDINGS II LIMITED | Director | 2011-04-26 | CURRENT | 2011-03-08 | Liquidation | |
| KCAD HOLDINGS I LIMITED | Director | 2011-04-26 | CURRENT | 2011-03-08 | Liquidation | |
| MELA MELA LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
| ELLIS PARKER LIMITED | Director | 2005-07-08 | CURRENT | 2005-07-08 | Active | |
| APEX SPACE SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2010-09-16 | Active | |
| APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
| LINBIN LIMITED | Director | 2017-10-02 | CURRENT | 2014-08-12 | Active | |
| WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
| WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
| WHITTAN INVESTMENTS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
| WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
| WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
| WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
| WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
| WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
| WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
| WHITTAN LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
| KHS GROUP LIMITED | Director | 2017-10-02 | CURRENT | 1990-11-30 | Active | |
| HI-STORE LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
| HI-DECK LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
| LION DEVA LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
| N. C. BROWN (STORAGE EQUIPMENT) LIMITED | Director | 2017-10-02 | CURRENT | 1981-11-25 | Liquidation | |
| LION STEEL EQUIPMENT LIMITED | Director | 2017-10-02 | CURRENT | 1981-08-13 | Active | |
| MASONDIXIE LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
| LINK 51 LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-16 | Active | |
| APEX STORAGE DIRECT LIMITED | Director | 2017-10-02 | CURRENT | 2013-04-25 | Active | |
| DOCUMENT EXPRESS LIMITED | Director | 2015-07-17 | CURRENT | 1996-01-10 | Dissolved 2016-11-04 | |
| KENT PHOTOCOPIER ASSOCIATES LIMITED | Director | 2015-07-17 | CURRENT | 2012-01-25 | Dissolved 2016-11-04 | |
| KENT PHOTOCOPIER SERVICES (LONDON) LIMITED | Director | 2015-07-17 | CURRENT | 2002-01-07 | Dissolved 2016-11-04 | |
| KPS (GROUP) LIMITED | Director | 2015-07-17 | CURRENT | 2011-09-16 | Dissolved 2016-11-04 | |
| KPS BUSINESS SOLUTIONS LIMITED | Director | 2015-07-17 | CURRENT | 2008-10-27 | Dissolved 2016-11-04 | |
| P H J LIMITED | Director | 2015-07-17 | CURRENT | 2002-08-16 | Dissolved 2016-11-04 | |
| DANWOOD WALES LIMITED | Director | 2013-02-13 | CURRENT | 1990-05-02 | Dissolved 2013-09-10 | |
| APEX SPACE SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2010-09-16 | Active | |
| APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
| LINBIN LIMITED | Director | 2017-10-02 | CURRENT | 2014-08-12 | Active | |
| WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
| WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
| WHITTAN INVESTMENTS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
| WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
| WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
| WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
| WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
| WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
| WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
| WHITTAN LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
| KHS GROUP LIMITED | Director | 2017-10-02 | CURRENT | 1990-11-30 | Active | |
| HI-STORE LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
| HI-DECK LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
| LION DEVA LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
| N. C. BROWN (STORAGE EQUIPMENT) LIMITED | Director | 2017-10-02 | CURRENT | 1981-11-25 | Liquidation | |
| LION STEEL EQUIPMENT LIMITED | Director | 2017-10-02 | CURRENT | 1981-08-13 | Active | |
| MASONDIXIE LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
| LINK 51 LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-16 | Active | |
| APEX STORAGE DIRECT LIMITED | Director | 2017-10-02 | CURRENT | 2013-04-25 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| AA01 | Current accounting period shortened from 29/09/21 TO 31/03/21 | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044367300008 | |
| DS01 | Application to strike the company off the register | |
| CERTNM | Company name changed whittan storage systems LIMITED\certificate issued on 20/10/20 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AA01 | Current accounting period extended from 30/03/20 TO 29/09/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED OLIVER VAUGHAN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD NOEL SMALL | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044367300005 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES | |
| SH20 | Statement by Directors | |
| SH19 | Statement of capital on 2019-03-26 GBP 1 | |
| CAP-SS | Solvency Statement dated 25/03/19 | |
| RES06 | Resolutions passed:
| |
| AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
| AP03 | Appointment of Oliver Vaughan as company secretary on 2018-09-27 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044367300008 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044367300007 | |
| LATEST SOC | 07/05/18 STATEMENT OF CAPITAL;GBP 1650000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES | |
| PSC02 | Notification of Whittan Intermediate Limited as a person with significant control on 2017-04-07 | |
| PSC07 | CESSATION OF WHITTAN LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
| AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
| TM02 | Termination of appointment of Anthony Baxter on 2017-11-07 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SMITH | |
| AP01 | DIRECTOR APPOINTED MR ROBERT KEITH ELLIS | |
| AP01 | DIRECTOR APPOINTED JONATHAN TEMPLEMAN | |
| AP01 | DIRECTOR APPOINTED MR GERARD NOEL SMALL | |
| LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 1650000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044367300006 | |
| AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Andrew Butler on 2016-05-01 | |
| AP03 | Appointment of Anthony Baxter as company secretary on 2016-02-12 | |
| AP01 | DIRECTOR APPOINTED IAN SMITH | |
| AP01 | DIRECTOR APPOINTED ANTHONY BAXTER | |
| TM02 | Termination of appointment of Jatinder Pal Singh Nurpuri on 2016-02-13 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JATINDER NURPURI | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044367300005 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044367300003 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044367300004 | |
| RES01 | ALTER ARTICLES 25/02/2015 | |
| LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 1650000 | |
| AR01 | 13/05/15 FULL LIST | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044367300003 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
| LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1650000 | |
| AR01 | 13/05/14 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
| AR01 | 13/05/13 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
| AR01 | 13/05/12 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER / 01/05/2012 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
| AR01 | 13/05/11 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARKO IVANOVIC | |
| AR01 | 13/05/10 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| 363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
| 363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
| 363s | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| RES13 | INTERIM PAYMENT 08/02/06 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| 155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| 155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| RES13 | SENIOR FACILITIES AGMT 09/02/06 | |
| RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
| 363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 1 PARK ROW LEEDS LS1 5AB | |
| RES04 | ||
| 123 | NC INC ALREADY ADJUSTED 17/07/02 | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| 88(2)R | ||
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| CERTNM | COMPANY NAME CHANGED WHITTAN INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 04/07/02 | |
| CERTNM | COMPANY NAME CHANGED PINCO 1770 LIMITED CERTIFICATE ISSUED ON 25/06/02 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 8 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 8 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT)) | ||
| Outstanding | HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT)) | ||
| Outstanding | HAYFIN SERVICES LLP | ||
| Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
| ACCESSION DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT) | |
| GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY TRUSTEE FOR THE SECURED PARTIES |
WHITTAN BIDCO LIMITED owns 1 domain names.
shop4shelves.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Salford City Council | |
|
Works & Building |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| 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. |