Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITEHALL CRICKLADE LTD
Company Information for

WHITEHALL CRICKLADE LTD

Staverton Court, Staverton, Cheltenham, GL51 0UX,
Company Registration Number
00614079
Private Limited Company
Liquidation

Company Overview

About Whitehall Cricklade Ltd
WHITEHALL CRICKLADE LTD was founded on 1958-10-31 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Whitehall Cricklade Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITEHALL CRICKLADE LTD
 
Legal Registered Office
Staverton Court
Staverton
Cheltenham
GL51 0UX
Other companies in SN6
 
Filing Information
Company Number 00614079
Company ID Number 00614079
Date formed 1958-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2021-01-22
Return next due 2022-02-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB194602063  
Last Datalog update: 2023-02-06 15:27:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEHALL CRICKLADE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WHITEHALL CRICKLADE LTD
The following companies were found which have the same name as WHITEHALL CRICKLADE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITEHALL CRICKLADE FARM LIMITED STAVERTON COURT STAVERTON CHELTENHAM GL51 0UX Liquidation Company formed on the 2011-08-30
WHITEHALL CRICKLADE HOLDINGS LIMITED Staverton Court Staverton Cheltenham GL51 0UX Liquidation Company formed on the 2011-08-26

Company Officers of WHITEHALL CRICKLADE LTD

Current Directors
Officer Role Date Appointed
MARK EDWARD SWEET
Company Secretary 1991-01-22
BRUCE GOULD BOWIE
Director 1991-01-22
HELEN MARGARET BOWIE
Director 1991-01-22
HELEN MARY SWEET
Director 1991-01-22
MARILYN JEAN SWEET
Director 1991-01-22
MARK EDWARD SWEET
Director 1991-01-22
RICHARD ALLEN SWEET
Director 1991-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY SWEET
Director 1991-01-22 2016-08-19
MARGARET ELAINE SWEET
Director 1991-01-22 2016-06-14
LINDA ANN SWEET
Director 1991-01-22 1996-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE GOULD BOWIE WHITEHALL CRICKLADE HOLDINGS LIMITED Director 2011-10-31 CURRENT 2011-08-26 Liquidation
BRUCE GOULD BOWIE WHITEHALL CRICKLADE FARM LIMITED Director 2011-10-31 CURRENT 2011-08-30 Liquidation
HELEN MARGARET BOWIE WHITEHALL CRICKLADE HOLDINGS LIMITED Director 2011-10-31 CURRENT 2011-08-26 Liquidation
HELEN MARGARET BOWIE WHITEHALL CRICKLADE FARM LIMITED Director 2011-10-31 CURRENT 2011-08-30 Liquidation
HELEN MARY SWEET WHITEHALL CRICKLADE HOLDINGS LIMITED Director 2011-10-31 CURRENT 2011-08-26 Liquidation
HELEN MARY SWEET WHITEHALL CRICKLADE FARM LIMITED Director 2011-10-31 CURRENT 2011-08-30 Liquidation
MARILYN JEAN SWEET WHITEHALL CRICKLADE HOLDINGS LIMITED Director 2011-10-31 CURRENT 2011-08-26 Liquidation
MARILYN JEAN SWEET WHITEHALL CRICKLADE FARM LIMITED Director 2011-10-31 CURRENT 2011-08-30 Liquidation
MARK EDWARD SWEET TRANS WORLD ECONOMIC ELECTRICITY SOURCES LIMITED Director 2014-08-28 CURRENT 2006-01-06 Dissolved 2015-01-20
MARK EDWARD SWEET WHITEHALL CRICKLADE HOLDINGS LIMITED Director 2011-10-31 CURRENT 2011-08-26 Liquidation
MARK EDWARD SWEET WHITEHALL CRICKLADE FARM LIMITED Director 2011-10-31 CURRENT 2011-08-30 Liquidation
MARK EDWARD SWEET BCOMP 433 LIMITED Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2013-08-14
RICHARD ALLEN SWEET WHITEHALL CRICKLADE HOLDINGS LIMITED Director 2011-10-31 CURRENT 2011-08-26 Liquidation
RICHARD ALLEN SWEET WHITEHALL CRICKLADE FARM LIMITED Director 2011-10-31 CURRENT 2011-08-30 Liquidation
RICHARD ALLEN SWEET JUBILEE GARDENS (1978) LIMITED Director 2009-02-26 CURRENT 1978-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-06GAZ2Final Gazette dissolved via compulsory strike-off
2023-02-06Voluntary liquidation. Notice of members return of final meeting
2023-02-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-16
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Upper Broadleaze Farm Chelworth Road Cricklade Swindon Wiltshire SN6 6HL England
2021-06-28LIQ01Voluntary liquidation declaration of solvency
2021-06-28600Appointment of a voluntary liquidator
2021-06-28LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-17
2021-06-01CH01Director's details changed for Mr Richard Allen Sweet on 2020-11-24
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM Chelworth Industrial Estate Cricklade Wiltshire SN6 6HE
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 217000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SWEET
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SWEET
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 217000
2016-01-25AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 217000
2015-01-28AR0122/01/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 217000
2014-01-28AR0122/01/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0122/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-01-23AR0122/01/12 ANNUAL RETURN FULL LIST
2011-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-10MG01Particulars of a mortgage or charge / charge no: 16
2011-02-07AR0122/01/11 ANNUAL RETURN FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD SWEET / 07/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN JEAN SWEET / 07/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELAINE SWEET / 07/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY SWEET / 07/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY SWEET / 07/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET BOWIE / 07/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GOULD BOWIE / 07/02/2011
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-19AR0122/01/10 NO CHANGES
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-04363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-28363sRETURN MADE UP TO 22/01/08; CHANGE OF MEMBERS
2008-02-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-25363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-11363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-02-24363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-02-20395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-13363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2003-01-31CERTNMCOMPANY NAME CHANGED WHITEHALL POULTRY PRODUCTS LIMIT ED CERTIFICATE ISSUED ON 31/01/03
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-07363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-24363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-04363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-21363aRETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/98
1998-01-29363sRETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS
1997-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-14288bDIRECTOR RESIGNED
1997-02-27363aRETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-01363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-01363sRETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-16395PARTICULARS OF MORTGAGE/CHARGE
1995-02-21363sRETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS
1994-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-02-13363sRETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS
1994-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to WHITEHALL CRICKLADE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2021-06-22
Appointment of Liquidators2021-06-22
Resolutions for Winding-up2021-06-22
Fines / Sanctions
No fines or sanctions have been issued against WHITEHALL CRICKLADE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-10 Outstanding THE SECRETARY OF STATE FOR DEFENCE
DEBENTURE 2004-01-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1995-08-16 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1993-11-25 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1993-09-21 Outstanding LLOYDS BANK PLC
CREDIT AGREEMENT 1993-07-22 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1992-11-18 Satisfied BARCLAYS BANK PLC
PROMPT CREDIT APPLICATION 1992-08-06 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1991-08-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-07 Satisfied HAMBRO LIFE ASSURANCE PLC
LEGAL CHARGE 1979-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-04-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1971-09-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITEHALL CRICKLADE LTD

Intangible Assets
Patents
We have not found any records of WHITEHALL CRICKLADE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEHALL CRICKLADE LTD
Trademarks
We have not found any records of WHITEHALL CRICKLADE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEHALL CRICKLADE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as WHITEHALL CRICKLADE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITEHALL CRICKLADE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEHALL CRICKLADE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITEHALL CRICKLADE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.