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.
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 |
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 |
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 |