About

Registered Number: 03316558
Date of Incorporation: 11/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6, The Forum Icknield Way Industrial Estate, Icknield Way, Tring, Hertfordshire, HP23 4JY,

 

Whistlebrook Ltd was registered on 11 February 1997 with its registered office in Tring, it's status is listed as "Active". The business has 3 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Susan Lesley 01 October 2014 14 August 2015 1
Secretary Name Appointed Resigned Total Appointments
PARSONAGE, Jillian 04 November 2015 - 1
MARSHALL, Susan Lesley 04 May 2011 14 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 05 December 2019
MR01 - N/A 05 November 2019
MR01 - N/A 05 November 2019
MR01 - N/A 03 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 14 February 2019
CS01 - N/A 20 February 2018
PSC02 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
SH01 - Return of Allotment of shares 08 February 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 05 July 2017
CH01 - Change of particulars for director 13 March 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 16 February 2017
SH01 - Return of Allotment of shares 15 February 2017
AA - Annual Accounts 05 July 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 11 February 2016
SH01 - Return of Allotment of shares 10 February 2016
AP03 - Appointment of secretary 18 November 2015
MR05 - N/A 07 October 2015
SH06 - Notice of cancellation of shares 22 September 2015
RESOLUTIONS - N/A 02 September 2015
SH03 - Return of purchase of own shares 02 September 2015
TM01 - Termination of appointment of director 28 August 2015
TM02 - Termination of appointment of secretary 28 August 2015
AA - Annual Accounts 07 May 2015
SH01 - Return of Allotment of shares 24 February 2015
AR01 - Annual Return 19 February 2015
RESOLUTIONS - N/A 17 October 2014
SH01 - Return of Allotment of shares 07 October 2014
AP01 - Appointment of director 02 October 2014
RESOLUTIONS - N/A 21 July 2014
SH08 - Notice of name or other designation of class of shares 21 July 2014
CC04 - Statement of companies objects 21 July 2014
AA - Annual Accounts 05 June 2014
RESOLUTIONS - N/A 28 May 2014
CH01 - Change of particulars for director 16 May 2014
AR01 - Annual Return 26 February 2014
SH01 - Return of Allotment of shares 19 February 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 27 June 2013
SH01 - Return of Allotment of shares 13 March 2013
AR01 - Annual Return 07 March 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 01 May 2012
SH01 - Return of Allotment of shares 21 March 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 12 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
AA - Annual Accounts 23 June 2011
AP03 - Appointment of secretary 24 May 2011
SH01 - Return of Allotment of shares 23 March 2011
AR01 - Annual Return 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AA - Annual Accounts 30 June 2010
SH01 - Return of Allotment of shares 11 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 07 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 30 July 2007
MEM/ARTS - N/A 08 June 2007
CERTNM - Change of name certificate 05 June 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 20 January 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 06 March 2006
RESOLUTIONS - N/A 06 December 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 07 March 2003
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
AA - Annual Accounts 31 July 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
363s - Annual Return 08 March 2002
288b - Notice of resignation of directors or secretaries 25 July 2001
AA - Annual Accounts 25 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2001
395 - Particulars of a mortgage or charge 28 February 2001
363s - Annual Return 13 February 2001
287 - Change in situation or address of Registered Office 24 November 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 30 March 1999
287 - Change in situation or address of Registered Office 08 January 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 11 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
395 - Particulars of a mortgage or charge 08 August 1997
225 - Change of Accounting Reference Date 19 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
NEWINC - New incorporation documents 11 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2019 Outstanding

N/A

A registered charge 30 October 2019 Outstanding

N/A

A registered charge 21 August 2019 Outstanding

N/A

Legal charge 07 February 2013 Outstanding

N/A

Mortgage debenture 15 February 2001 Fully Satisfied

N/A

Debenture 07 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.