C.F. WHALER LIMITED

Register to unlock more data on OkredoRegister

C.F. WHALER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02255132

Incorporation date

10/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7c Vale Road, Spilsby, Lincolnshire PE23 5HECopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1988)
dot icon12/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon15/06/2023
Registered office address changed from Bridge Works Horncastle Road Wragby Lincoln Lincolnshire LN8 5RB England to Unit 7C Vale Road Spilsby Lincolnshire PE23 5HE on 2023-06-15
dot icon15/06/2023
Director's details changed for Mr Luke Aaron Westwood on 2023-06-06
dot icon15/06/2023
Director's details changed for Mrs Leany Westwood on 2023-06-06
dot icon15/06/2023
Change of details for L.L.H Electrical Ltd as a person with significant control on 2023-06-06
dot icon22/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/11/2021
Previous accounting period shortened from 2021-08-31 to 2021-02-28
dot icon03/09/2021
Registered office address changed from The Grove Mavis Enderby Spilsby Lincolnshire PE23 4EA United Kingdom to Bridge Works Horncastle Road Wragby Lincoln Lincolnshire LN8 5RB on 2021-09-03
dot icon03/09/2021
Change of details for L.L.H Electrical Ltd as a person with significant control on 2021-08-03
dot icon03/09/2021
Director's details changed for Mrs Leany Westwood on 2021-08-03
dot icon03/09/2021
Director's details changed for Mr Luke Aaron Westwood on 2021-08-03
dot icon30/04/2021
Director's details changed for Mr Luke Aaron Westwood on 2021-04-14
dot icon30/04/2021
Director's details changed for Mrs Leany Westwood on 2021-04-14
dot icon30/04/2021
Registered office address changed from Bridge Works Horncastle Road Wragby Lincoln LN8 5RB United Kingdom to The Grove Mavis Enderby Spilsby Lincolnshire PE23 4EA on 2021-04-30
dot icon09/03/2021
Registration of charge 022551320003, created on 2021-02-24
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with updates
dot icon25/02/2021
Cessation of Linda Pease as a person with significant control on 2021-02-24
dot icon25/02/2021
Termination of appointment of Mark Roland Thorp as a secretary on 2021-02-24
dot icon25/02/2021
Cessation of Melanie Carol Thorp as a person with significant control on 2021-02-24
dot icon25/02/2021
Termination of appointment of Mark Roland Thorp as a director on 2021-02-24
dot icon25/02/2021
Appointment of Mr Luke Aaron Westwood as a director on 2021-02-24
dot icon25/02/2021
Appointment of Miss Leany Westwood as a secretary on 2021-02-24
dot icon25/02/2021
Notification of L.L.H Electrical Ltd as a person with significant control on 2021-02-24
dot icon25/02/2021
Appointment of Miss Leany Westwood as a director on 2021-02-24
dot icon25/02/2021
Termination of appointment of Ian Pease as a director on 2021-02-24
dot icon15/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/02/2021
Satisfaction of charge 1 in full
dot icon15/02/2021
Satisfaction of charge 2 in full
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/01/2017
Registered office address changed from Bridge Works Horncastle Road Wragby Lincoln LN3 5BH to Bridge Works Horncastle Road Wragby Lincoln LN8 5RB on 2017-01-12
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/01/2015
Director's details changed for Ian Pease on 2015-01-20
dot icon14/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/04/2014
Appointment of Ian Pease as a director
dot icon05/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/04/2013
Resolutions
dot icon05/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/11/2011
Appointment of Mr Mark Roland Thorp as a secretary
dot icon21/11/2011
Termination of appointment of Harold Cox as a secretary
dot icon07/06/2011
Termination of appointment of Harold Cox as a director
dot icon18/04/2011
Purchase of own shares.
dot icon11/04/2011
Resolutions
dot icon11/04/2011
Cancellation of shares. Statement of capital on 2011-04-11
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Mark Roland Thorp on 2010-01-01
dot icon05/01/2010
Director's details changed for Mr Harold Alwyn Cox on 2010-01-01
dot icon04/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/02/2007
Return made up to 31/12/06; full list of members
dot icon12/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon09/03/2006
Return made up to 31/12/05; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon25/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon06/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon18/06/2002
Accounts for a small company made up to 2001-08-31
dot icon23/05/2002
New director appointed
dot icon07/05/2002
Director resigned
dot icon07/05/2002
S-div 30/04/02
dot icon07/05/2002
Resolutions
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2000-08-31
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-08-31
dot icon16/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon09/03/1999
Full accounts made up to 1998-08-31
dot icon21/01/1999
Return made up to 31/12/98; full list of members
dot icon15/04/1998
Full accounts made up to 1997-08-31
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon22/01/1997
Full accounts made up to 1996-08-31
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon27/06/1996
Full accounts made up to 1995-08-31
dot icon23/02/1996
Return made up to 31/12/95; full list of members
dot icon24/01/1995
Return made up to 31/12/94; full list of members
dot icon18/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Director's particulars changed
dot icon19/04/1994
Full accounts made up to 1993-08-31
dot icon01/02/1994
Return made up to 31/12/93; no change of members
dot icon29/01/1993
Return made up to 31/12/92; full list of members
dot icon14/01/1993
Full accounts made up to 1992-08-31
dot icon17/03/1992
Return made up to 31/12/91; no change of members
dot icon18/12/1991
Full accounts made up to 1991-08-31
dot icon15/01/1991
Full accounts made up to 1990-08-31
dot icon10/01/1991
Return made up to 31/12/90; no change of members
dot icon21/05/1990
01/01/00 amend
dot icon21/05/1990
Return made up to 08/11/89; full list of members
dot icon12/02/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon18/01/1990
Full accounts made up to 1989-08-31
dot icon19/12/1988
Particulars of mortgage/charge
dot icon05/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/12/1988
Registered office changed on 05/12/88 from: scothern lane langworth lincoln LN3 5BH
dot icon29/11/1988
Wd 18/11/88 ad 04/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon22/11/1988
Memorandum and Articles of Association
dot icon02/11/1988
Certificate of change of name
dot icon08/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1988
Registered office changed on 08/09/88 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon30/08/1988
Resolutions
dot icon10/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-88.98 % *

* during past year

Cash in Bank

£35,718.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
311.29K
-
0.00
324.04K
-
2022
6
350.97K
-
0.00
35.72K
-
2022
6
350.97K
-
0.00
35.72K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

350.97K £Ascended12.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.72K £Descended-88.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westwood, Luke Aaron
Director
24/02/2021 - Present
8
Westwood, Leany
Director
24/02/2021 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C.F. WHALER LIMITED

C.F. WHALER LIMITED is an(a) Active company incorporated on 10/05/1988 with the registered office located at Unit 7c Vale Road, Spilsby, Lincolnshire PE23 5HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of C.F. WHALER LIMITED?

toggle

C.F. WHALER LIMITED is currently Active. It was registered on 10/05/1988 .

Where is C.F. WHALER LIMITED located?

toggle

C.F. WHALER LIMITED is registered at Unit 7c Vale Road, Spilsby, Lincolnshire PE23 5HE.

What does C.F. WHALER LIMITED do?

toggle

C.F. WHALER LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

How many employees does C.F. WHALER LIMITED have?

toggle

C.F. WHALER LIMITED had 6 employees in 2022.

What is the latest filing for C.F. WHALER LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-25 with no updates.