Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITTAN BIDCO LIMITED
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 Overview

About Whittan Bidco Ltd
WHITTAN BIDCO LIMITED was founded on 2002-05-13 and has its registered office in Telford. The organisation's status is listed as "Active - Proposal to Strike off". Whittan Bidco Limited is a Private Limited Company registered in 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
WHITTAN BIDCO LIMITED
 
Legal Registered Office
LINK HOUSE
HALESFIELD 6
TELFORD
SHROPSHIRE
TF7 4LN
Other companies in TF7
 
Previous Names
WHITTAN STORAGE SYSTEMS LIMITED20/10/2020
WHITTAN INDUSTRIAL LIMITED04/07/2002
PINCO 1770 LIMITED25/06/2002
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITTAN BIDCO 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 WHITTAN BIDCO LIMITED

Current Directors
Officer Role Date Appointed
ROBERT KEITH ELLIS
Director 2017-10-02
GERARD NOEL SMALL
Director 2017-10-02
JONATHAN TEMPLEMAN
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BAXTER
Company Secretary 2016-02-12 2017-11-07
ANTHONY BAXTER
Director 2016-02-12 2017-11-07
IAN STUART SMITH
Director 2016-02-12 2017-10-05
ANDREW BUTLER
Director 2006-02-08 2016-09-15
JATINDER PAL SINGH NURPURI
Company Secretary 2007-01-30 2016-02-13
JATINDER PAL SINGH NURPURI
Director 2007-01-30 2016-02-13
MARKO IVANOVIC
Director 2006-02-08 2010-04-28
MARK PEGLER
Company Secretary 2002-12-17 2007-02-09
MARK PEGLER
Director 2002-06-06 2007-02-09
JOHN LEWIS HUDSON
Director 2002-05-17 2006-02-08
JEFFREY IAN WALKER
Director 2002-05-17 2006-02-08
JEFFREY IAN WALKER
Company Secretary 2002-05-17 2002-12-17
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2002-05-13 2002-05-17
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 2002-05-13 2002-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KEITH ELLIS NATURESPACE PARTNERSHIP LIMITED Director 2018-02-12 CURRENT 2017-05-05 Active
ROBERT KEITH ELLIS OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX BIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
ROBERT KEITH ELLIS WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
ROBERT KEITH ELLIS WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
ROBERT KEITH ELLIS WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
ROBERT KEITH ELLIS WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
ROBERT KEITH ELLIS FIRST CLASS LEARNING LTD Director 2016-06-24 CURRENT 2003-11-10 Active
ROBERT KEITH ELLIS FIRST CLASS LEARNING HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-04-18 Active
ROBERT KEITH ELLIS NATURE METRICS LTD Director 2016-03-23 CURRENT 2014-10-01 Active
ROBERT KEITH ELLIS STELRAD RADIATOR GROUP LIMITED Director 2014-11-25 CURRENT 2014-09-05 Active
ROBERT KEITH ELLIS FIVETEN GROUP HOLDINGS LIMITED Director 2014-08-19 CURRENT 2007-07-16 Liquidation
ROBERT KEITH ELLIS 2020LOG 11 LIMITED Director 2014-02-07 CURRENT 2004-04-28 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 INSURANCE SERVICES LIMITED Director 2014-02-07 CURRENT 2002-10-09 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS HOLDINGS LIMITED Director 2014-02-07 CURRENT 2003-10-27 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2014-02-07 CURRENT 2002-05-21 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2014-02-07 CURRENT 1995-08-29 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS LIMITED Director 2014-02-07 CURRENT 1986-08-19 Dissolved 2018-02-08
ROBERT KEITH ELLIS 20:20 MOBILE GROUP LIMITED Director 2014-02-07 CURRENT 1992-01-20 Liquidation
ROBERT KEITH ELLIS 20:20 MOBILE (UK) LIMITED Director 2014-02-07 CURRENT 2003-07-15 Liquidation
ROBERT KEITH ELLIS CHICAGO BETA LIMITED Director 2014-01-10 CURRENT 2006-07-28 Liquidation
ROBERT KEITH ELLIS KCA DEUTAG ALPHA LIMITED Director 2013-02-21 CURRENT 2007-11-21 Active
ROBERT KEITH ELLIS KCA DEUTAG ALPHA II LIMITED Director 2013-02-21 CURRENT 2008-02-21 Liquidation
ROBERT KEITH ELLIS IRIDIUM TOP BIDCO LIMITED Director 2012-05-31 CURRENT 2009-10-14 Dissolved 2014-09-25
ROBERT KEITH ELLIS IRIDIUM BLOCK TWO LIMITED Director 2012-05-31 CURRENT 2009-12-07 Dissolved 2015-03-03
ROBERT KEITH ELLIS KCAD HOLDINGS II LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS KCAD HOLDINGS I LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS MELA MELA LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
ROBERT KEITH ELLIS ELLIS PARKER LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active
GERARD NOEL SMALL APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
GERARD NOEL SMALL APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
GERARD NOEL SMALL LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
GERARD NOEL SMALL WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
GERARD NOEL SMALL WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
GERARD NOEL SMALL WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
GERARD NOEL SMALL WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
GERARD NOEL SMALL HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
GERARD NOEL SMALL LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
GERARD NOEL SMALL MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
GERARD NOEL SMALL APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 Active
GERARD NOEL SMALL DOCUMENT EXPRESS LIMITED Director 2015-07-17 CURRENT 1996-01-10 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER ASSOCIATES LIMITED Director 2015-07-17 CURRENT 2012-01-25 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER SERVICES (LONDON) LIMITED Director 2015-07-17 CURRENT 2002-01-07 Dissolved 2016-11-04
GERARD NOEL SMALL KPS (GROUP) LIMITED Director 2015-07-17 CURRENT 2011-09-16 Dissolved 2016-11-04
GERARD NOEL SMALL KPS BUSINESS SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2008-10-27 Dissolved 2016-11-04
GERARD NOEL SMALL P H J LIMITED Director 2015-07-17 CURRENT 2002-08-16 Dissolved 2016-11-04
GERARD NOEL SMALL DANWOOD WALES LIMITED Director 2013-02-13 CURRENT 1990-05-02 Dissolved 2013-09-10
JONATHAN TEMPLEMAN APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
JONATHAN TEMPLEMAN APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
JONATHAN TEMPLEMAN LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
JONATHAN TEMPLEMAN WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
JONATHAN TEMPLEMAN WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
JONATHAN TEMPLEMAN WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
JONATHAN TEMPLEMAN WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
JONATHAN TEMPLEMAN WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
JONATHAN TEMPLEMAN WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
JONATHAN TEMPLEMAN HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
JONATHAN TEMPLEMAN N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
JONATHAN TEMPLEMAN LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
JONATHAN TEMPLEMAN MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
JONATHAN TEMPLEMAN LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
JONATHAN TEMPLEMAN APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 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
2021-02-17AA01Current accounting period shortened from 29/09/21 TO 31/03/21
2021-02-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044367300008
2021-01-22DS01Application to strike the company off the register
2020-10-20CERTNMCompany name changed whittan storage systems LIMITED\certificate issued on 20/10/20
2020-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-09-08AA01Current accounting period extended from 30/03/20 TO 29/09/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED OLIVER VAUGHAN
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD NOEL SMALL
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044367300005
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-03-26SH20Statement by Directors
2019-03-26SH19Statement of capital on 2019-03-26 GBP 1
2019-03-26CAP-SSSolvency Statement dated 25/03/19
2019-03-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-02AP03Appointment of Oliver Vaughan as company secretary on 2018-09-27
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044367300008
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044367300007
2018-05-07LATEST SOC07/05/18 STATEMENT OF CAPITAL;GBP 1650000
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-05-03PSC02Notification of Whittan Intermediate Limited as a person with significant control on 2017-04-07
2018-05-03PSC07CESSATION OF WHITTAN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-27AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-27TM02Termination of appointment of Anthony Baxter on 2017-11-07
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2017-12-27AP01DIRECTOR APPOINTED MR ROBERT KEITH ELLIS
2017-12-27AP01DIRECTOR APPOINTED JONATHAN TEMPLEMAN
2017-12-21AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1650000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044367300006
2016-05-17AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-14CH01Director's details changed for Mr Andrew Butler on 2016-05-01
2016-02-26AP03Appointment of Anthony Baxter as company secretary on 2016-02-12
2016-02-26AP01DIRECTOR APPOINTED IAN SMITH
2016-02-26AP01DIRECTOR APPOINTED ANTHONY BAXTER
2016-02-16TM02Termination of appointment of Jatinder Pal Singh Nurpuri on 2016-02-13
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER NURPURI
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044367300005
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044367300003
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044367300004
2015-06-01RES01ALTER ARTICLES 25/02/2015
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1650000
2015-05-29AR0113/05/15 FULL LIST
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044367300003
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1650000
2014-06-10AR0113/05/14 FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-29AR0113/05/13 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-11AR0113/05/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER / 01/05/2012
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-26AR0113/05/11 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARKO IVANOVIC
2010-05-26AR0113/05/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-28363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-23363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-11363sRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-07363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-22RES13INTERIM PAYMENT 08/02/06
2006-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-20RES13SENIOR FACILITIES AGMT 09/02/06
2006-02-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-18363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-05363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-01-13288aNEW SECRETARY APPOINTED
2003-01-13288bSECRETARY RESIGNED
2002-07-26287REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 1 PARK ROW LEEDS LS1 5AB
2002-07-26RES04
2002-07-26123NC INC ALREADY ADJUSTED 17/07/02
2002-07-26225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2002-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-07-2688(2)R
2002-07-25395PARTICULARS OF MORTGAGE/CHARGE
2002-07-04CERTNMCOMPANY NAME CHANGED WHITTAN INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 04/07/02
2002-06-25CERTNMCOMPANY NAME CHANGED PINCO 1770 LIMITED CERTIFICATE ISSUED ON 25/06/02
2002-06-13288aNEW DIRECTOR APPOINTED
2002-05-30288bSECRETARY RESIGNED
2002-05-30288aNEW DIRECTOR APPOINTED
2002-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-30288bDIRECTOR RESIGNED
2002-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WHITTAN BIDCO 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 WHITTAN BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-12 Outstanding HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2015-09-17 Outstanding HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2015-06-17 Outstanding HAYFIN SERVICES LLP
2015-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ACCESSION DEED 2006-02-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
GUARANTEE AND DEBENTURE 2002-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of WHITTAN BIDCO LIMITED registering or being granted any patents
Domain Names

WHITTAN BIDCO LIMITED owns 1 domain names.

shop4shelves.co.uk  

Trademarks
We have not found any records of WHITTAN BIDCO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHITTAN BIDCO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2011-08-19 4,241 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.

Outgoings
Business Rates/Property Tax
No properties were found where WHITTAN BIDCO 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 WHITTAN BIDCO 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 WHITTAN BIDCO 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.