Whistler Bidco Limited WARRINGTON


Whistler Bidco Limited is a private limited company registered at 401 Faraday Faraday Street, Birchwood, Warrington WA3 6GA. Its net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-02-09, this 6-year-old company is run by 7 directors.
Director Christopher T., appointed on 28 March 2018. Director Terence F., appointed on 28 March 2018. Director Robert P., appointed on 28 March 2018.
The company is classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). According to official information there was a change of name on 2018-03-19 and their previous name was Aghoco 1657 Limited.
The last confirmation statement was filed on 2023-02-08 and the due date for the subsequent filing is 2024-02-22. Moreover, the statutory accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Whistler Bidco 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 11198102
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 (58 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

Christopher T.

Position: Director

Appointed: 28 March 2018

Terence F.

Position: Director

Appointed: 28 March 2018

Robert P.

Position: Director

Appointed: 28 March 2018

Peter G.

Position: Director

Appointed: 28 March 2018

David H.

Position: Director

Appointed: 28 March 2018

Martyn C.

Position: Director

Appointed: 28 March 2018

Paul H.

Position: Director

Appointed: 28 March 2018

Sebastien L.

Position: Director

Appointed: 19 March 2018

Resigned: 28 March 2018

Andrew T.

Position: Director

Appointed: 19 March 2018

Resigned: 28 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 Director

Appointed: 09 February 2018

Resigned: 19 March 2018

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 09 February 2018

Resigned: 19 March 2018

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Whistler Midco Limited from Warrington, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Inhoco Formations Limited that put 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 Midco 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 11198093
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 1657 March 19, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand 50 00034 389
Current Assets55 080 97969 976 14974 216 089
Debtors55 080 97969 926 14974 181 700
Net Assets Liabilities-2 480 883-2 395 822-7 461 922
Other Debtors2 027 1291 628 0701 762 762
Other
Accrued Liabilities Deferred Income186 81376 5001 357 836
Administrative Expenses2 126 2651 779 5272 228 587
Amounts Owed By Group Undertakings52 913 85068 155 34872 409 487
Amounts Owed To Group Undertakings65 482 23375 192 24383 003 349
Average Number Employees During Period777
Bank Borrowings5 000 0007 000 0005 000 000
Bank Borrowings Overdrafts5 000 0007 000 0005 000 000
Creditors50 000 00050 000 00066 000 000
Dividend Income From Group Undertakings4 500 00012 600 000 
Dividends Paid2 000 0008 190 000 
Dividends Paid On Shares Interim2 000 0008 190 000 
Further Item Interest Expense Component Total Interest Expense 3 761 1643 931 894
Further Item Tax Increase Decrease Component Adjusting Items  -325 510
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings253 672223 348269 863
Interest Payable Similar Charges Finance Costs4 491 1613 984 5124 201 757
Investments Fixed Assets58 107 18463 460 82174 561 642
Investments In Subsidiaries58 107 18463 460 82174 561 642
Net Current Assets Liabilities-10 588 067-15 856 643-16 023 564
Operating Profit Loss-489 723-340 427-864 343
Other Creditors 3 564 0495 184 000
Other Interest Receivable Similar Income Finance Income4 500 00012 600 000 
Other Remaining Borrowings45 000 00050 000 00061 000 000
Pension Other Post-employment Benefit Costs Other Pension Costs24 41924 86926 689
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income140 000142 7319 451
Profit Loss-480 8848 275 061-5 066 100
Profit Loss On Ordinary Activities Before Tax-480 8848 275 061-5 066 100
Social Security Costs108 03992 540105 584
Staff Costs Employee Benefits Expense 882 5931 002 301
Tax Decrease Increase From Effect Revenue Exempt From Taxation855 0002 394 000 
Tax Expense Credit Applicable Tax Rate-91 3681 572 262-962 559
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  704 274
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss750 349473 401583 795
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward196 019348 337 
Total Assets Less Current Liabilities47 519 11747 604 17858 538 078
Total Borrowings50 000 00057 000 00066 000 000
Trade Creditors Trade Payables  694 468
Turnover Revenue1 636 5421 439 1001 364 244
Wages Salaries 765 184870 028
Company Contributions To Defined Benefit Plans Directors24 41924 86926 689
Director Remuneration 776 918870 028
Director Remuneration Benefits Including Payments To Third Parties915 762801 787896 717

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Wednesday 31st May 2023
filed on: 15th, March 2024
Free Download (22 pages)

Company search

Advertisements