Company NameWHL International Limited
DirectorsPhilip Anthony Setter and Antony Martin Brown
Company StatusActive
Company Number05300912
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 5 months ago)
Previous NamesTrevex Solutions Limited and Whitehouse Leisure International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Philip Anthony Setter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(3 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleLeisure
Country of ResidenceEngland
Correspondence AddressGloucester House Bentalls
Basildon
Essex
SS14 3BX
Director NameMr Antony Martin Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester House Bentalls
Basildon
Essex
SS14 3BX
Director NameNigel Siddall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDewlands
Crays Hill Road
Crays Hill Nr Billericay
CM11 2YR
Secretary NameJonathan Alexander Beaven
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address71 Fairleigh Drive
Leigh On Sea
Essex
SS9 2HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01268 274284
Telephone regionBasildon

Location

Registered AddressGloucester House
Bentalls
Basildon
Essex
SS14 3BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£1,845,654
Cash£476
Current Liabilities£44,839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

13 October 2011Delivered on: 15 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 October 2011Delivered on: 15 October 2011
Satisfied on: 19 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
25 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
25 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
21 August 2016Accounts for a small company made up to 30 September 2015 (7 pages)
21 August 2016Accounts for a small company made up to 30 September 2015 (7 pages)
2 August 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
2 August 2016Registered office address changed from Wilson House Bentalls Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Wilson House Bentalls Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page)
2 August 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
10 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
24 November 2015Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (2 pages)
24 November 2015Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (2 pages)
8 September 2015Accounts for a small company made up to 30 November 2014 (7 pages)
8 September 2015Accounts for a small company made up to 30 November 2014 (7 pages)
2 September 2015Company name changed whitehouse leisure international LIMITED\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
(1 page)
2 September 2015Change of name notice (2 pages)
2 September 2015Company name changed whitehouse leisure international LIMITED\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
(1 page)
2 September 2015Change of name notice (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
4 August 2014Accounts for a small company made up to 30 November 2013 (6 pages)
4 August 2014Accounts for a small company made up to 30 November 2013 (6 pages)
2 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
2 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2012Accounts for a small company made up to 30 November 2011 (8 pages)
18 May 2012Accounts for a small company made up to 30 November 2011 (8 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2011Accounts for a small company made up to 30 November 2010 (7 pages)
12 May 2011Accounts for a small company made up to 30 November 2010 (7 pages)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 January 2010Director's details changed for Philip Anthony Setter on 30 November 2009 (2 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Philip Anthony Setter on 30 November 2009 (2 pages)
18 November 2009Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 18 November 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 December 2008Return made up to 30/11/08; full list of members (3 pages)
29 December 2008Return made up to 30/11/08; full list of members (3 pages)
14 November 2008Appointment terminated director nigel siddall (1 page)
14 November 2008Director appointed philip anthony setter (2 pages)
14 November 2008Director appointed philip anthony setter (2 pages)
14 November 2008Appointment terminated director nigel siddall (1 page)
17 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 May 2008Appointment terminated secretary jonathan beaven (1 page)
14 May 2008Appointment terminated secretary jonathan beaven (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
25 January 2007Return made up to 30/11/06; full list of members (2 pages)
25 January 2007Return made up to 30/11/06; full list of members (2 pages)
18 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
18 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
12 September 2006Registered office changed on 12/09/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
12 September 2006Registered office changed on 12/09/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
19 December 2005Return made up to 30/11/05; full list of members (3 pages)
19 December 2005Return made up to 30/11/05; full list of members (3 pages)
26 October 2005Company name changed trevex solutions LIMITED\certificate issued on 26/10/05 (2 pages)
26 October 2005Company name changed trevex solutions LIMITED\certificate issued on 26/10/05 (2 pages)
21 September 2005Ad 30/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2005Ad 30/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (2 pages)
2 September 2005Registered office changed on 02/09/05 from: 788-790 finchley road london NW11 7TJ (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Registered office changed on 02/09/05 from: 788-790 finchley road london NW11 7TJ (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
30 November 2004Incorporation (16 pages)
30 November 2004Incorporation (16 pages)