UKBizDB.co.uk

WHISTLER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whistler Limited. The company was founded 27 years ago and was given the registration number 03258146. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 24 Mansfield Road, Rotherham, South Yorkshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:WHISTLER LIMITED
Company Number:03258146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:24 Mansfield Road, Rotherham, South Yorkshire, S60 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24-26, Mansfield Road, Rotherham, England, S60 2DT

Director06 March 2018Active
74c Burringham Road, Scunthorpe, DN17 2DE

Secretary25 September 2000Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary02 October 1996Active
182 Wath Road, Elsecar, Barnsley, S74 8JG

Secretary05 February 2008Active
Firdale 47 Armroyd Lane, Barnsley, S74 8ET

Secretary03 October 1996Active
74c Burringham Road, Scunthorpe, DN17 2DE

Director25 September 2000Active
Firdale 47 Armroyd Lane, Barnsley, S74 8ET

Director03 October 1996Active
24 Mansfield Road, Rotherham, South Yorkshire, S60 2DT

Director02 June 2008Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director02 October 1996Active

People with Significant Control

Mr Adrian Hollingworth
Notified on:01 October 2021
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:24-26, Mansfield Road, Rotherham, England, S60 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Linx Jewellers Limited
Notified on:06 March 2018
Status:Active
Country of residence:England
Address:24-26, Mansfield Road, Rotherham, England, S60 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Debra Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:24, Mansfield Road, South Yorkshire, United Kingdom, S60 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts amended with accounts type micro entity.

Download
2023-10-06Accounts

Accounts with accounts type micro entity.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.