Whistler Midco Limited WARRINGTON


Whistler Midco Limited is a private limited company situated at 401 Faraday Faraday Street, Birchwood, Warrington WA3 6GA. Incorporated on 2018-02-09, this 6-year-old company is run by 8 directors.
Director Paul H., appointed on 28 March 2018. Director Christopher T., appointed on 28 March 2018. Director Robert P., appointed on 28 March 2018.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209). According to CH data there was a change of name on 2018-03-19 and their previous name was Aghoco 1656 Limited.
The latest confirmation statement was sent on 2023-02-08 and the deadline for the subsequent filing is 2024-02-22. Likewise, the statutory accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Whistler Midco Limited Address / Contact

Office Address 401 Faraday Faraday Street
Office Address2 Birchwood
Town Warrington
Post code WA3 6GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11198093
Date of Incorporation Fri, 9th Feb 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Paul H.

Position: Director

Appointed: 28 March 2018

Christopher T.

Position: Director

Appointed: 28 March 2018

Robert P.

Position: Director

Appointed: 28 March 2018

Terence F.

Position: Director

Appointed: 28 March 2018

David H.

Position: Director

Appointed: 28 March 2018

Martyn C.

Position: Director

Appointed: 28 March 2018

Sebastien L.

Position: Director

Appointed: 19 March 2018

Andrew T.

Position: Director

Appointed: 19 March 2018

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 09 February 2018

Resigned: 19 March 2018

Roger H.

Position: Director

Appointed: 09 February 2018

Resigned: 19 March 2018

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 09 February 2018

Resigned: 19 March 2018

A G Secretarial Limited

Position: Corporate Director

Appointed: 09 February 2018

Resigned: 19 March 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Whistler Topco Limited from Warrington, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Inhoco Formations Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Whistler Topco Limited

401 Faraday Street, Birchwood, Warrington, WA3 6GA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11198084
Notified on 19 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2598228
Notified on 9 February 2018
Ceased on 19 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1656 March 19, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-31
Balance Sheet
Debtors60 911 29569 098 59569 098 595
Net Assets Liabilities-4 960 100-3 270 954-10 405 681
Other
Accrued Liabilities Deferred Income6 938 86113 435 01520 569 742
Administrative Expenses11 2402 700 
Amounts Owed By Group Undertakings60 911 29569 098 59569 098 595
Amounts Owed To Group Undertakings432 535434 535434 535
Average Number Employees During Period 2 020 
Creditors65 438 86171 935 01579 069 742
Dividend Income From Group Undertakings2 000 0008 190 000 
Dividends Paid10 0002 000 
Dividends Paid On Shares Interim10 0002 000 
Further Item Interest Expense Component Total Interest Expense 6 496 1547 134 727
Further Item Tax Increase Decrease Component Adjusting Items  -242
Interest Payable Similar Charges Finance Costs6 938 8616 496 1547 134 727
Investments Fixed Assets111
Investments In Subsidiaries111
Net Current Assets Liabilities60 478 76068 664 06068 664 060
Operating Profit Loss-11 240-2 700 
Other Interest Receivable Similar Income Finance Income2 000 0008 190 000 
Other Remaining Borrowings58 500 00058 500 00058 500 000
Percentage Class Share Held In Subsidiary 100100
Profit Loss-4 950 1011 691 146-7 134 727
Profit Loss On Ordinary Activities Before Tax-4 950 1011 691 146-7 134 727
Tax Decrease Increase From Effect Revenue Exempt From Taxation380 0001 556 100 
Tax Expense Credit Applicable Tax Rate-940 519321 318-1 355 598
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  242
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss994 352802 788881 139
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward326 167431 994474 459
Total Assets Less Current Liabilities60 478 76168 664 06168 664 061
Total Borrowings58 500 00058 500 00058 500 000

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/05/31
filed on: 15th, March 2024
Free Download (22 pages)

Company search

Advertisements