Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OFFSHOOT (WHOLESALE) LIMITED
Company Information for

OFFSHOOT (WHOLESALE) LIMITED

CLASSIC HOUSE MARTHA'S BUILDINGS, 180 OLD STREET, LONDON, EC1V 9BP,
Company Registration Number
02894001
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Offshoot (wholesale) Ltd
OFFSHOOT (WHOLESALE) LIMITED was founded on 1994-02-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Offshoot (wholesale) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OFFSHOOT (WHOLESALE) LIMITED
 
Legal Registered Office
CLASSIC HOUSE MARTHA'S BUILDINGS
180 OLD STREET
LONDON
EC1V 9BP
Other companies in EC1V
 
Filing Information
Company Number 02894001
Company ID Number 02894001
Date formed 1994-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/06/2020
Account next due 31/03/2022
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-01-06 22:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OFFSHOOT (WHOLESALE) 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.

Company Officers of OFFSHOOT (WHOLESALE) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MCCLUSKEY
Director 2003-04-24
KERRY-LEE ANNE VAN DER MERWE
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY SARAH TATE
Director 2014-08-13 2016-05-28
IAN FINDLAY
Director 2011-09-23 2014-07-23
ADRIAN PAUL MOULDS
Director 2011-06-24 2011-09-23
SUSAN JANE BARCLAY
Company Secretary 2009-05-12 2011-06-24
SUSAN JANE BARCLAY
Director 2010-12-15 2011-06-24
JAMES CAIRNS MCMAHON
Director 2003-04-24 2010-12-15
KIRSTY ELIZABETH HAMILTON
Company Secretary 2007-11-30 2009-05-12
SHARON SEALES
Company Secretary 2006-07-28 2009-05-12
BRIAN MCCLUSKEY
Company Secretary 2003-04-24 2006-07-28
ELIZABETH ANNE CASEY
Company Secretary 1994-02-02 2003-04-24
DAVID MICHAEL CASEY
Director 1994-02-02 2003-04-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-02-02 1994-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MCCLUSKEY OFFICE RETAIL MIDCO 1 LIMITED Director 2010-12-15 CURRENT 2010-11-04 Active
BRIAN MCCLUSKEY OFFICE RETAIL MIDCO 2 LIMITED Director 2010-12-15 CURRENT 2010-11-04 Active - Proposal to Strike off
BRIAN MCCLUSKEY OFFICE RETAIL GROUP LIMITED Director 2010-12-15 CURRENT 2010-11-04 Active
BRIAN MCCLUSKEY OFFICE RETAIL LIMITED Director 2010-12-15 CURRENT 2010-11-18 Active
BRIAN MCCLUSKEY OFFSPRING HOLDINGS LIMITED Director 2003-04-24 CURRENT 1998-01-06 Active - Proposal to Strike off
BRIAN MCCLUSKEY OFFSPRING INTERNET LIMITED Director 2003-04-24 CURRENT 1998-01-12 Active
BRIAN MCCLUSKEY OFFICE HOLDINGS LIMITED Director 2003-04-24 CURRENT 1983-10-25 Active
BRIAN MCCLUSKEY BLUEACE LIMITED Director 2003-04-24 CURRENT 1992-03-12 Active - Proposal to Strike off
BRIAN MCCLUSKEY LEATHERFOLK LIMITED Director 2003-04-24 CURRENT 1998-01-06 Active - Proposal to Strike off
BRIAN MCCLUSKEY OFFICE INTERNET LIMITED Director 2003-04-24 CURRENT 1998-01-13 Active
KERRY-LEE ANNE VAN DER MERWE TRUWORTHS UK HOLDCO 1 LIMITED Director 2016-07-28 CURRENT 2015-07-16 Active
KERRY-LEE ANNE VAN DER MERWE OFFICE RETAIL MIDCO 1 LIMITED Director 2016-06-01 CURRENT 2010-11-04 Active
KERRY-LEE ANNE VAN DER MERWE OFFICE RETAIL MIDCO 2 LIMITED Director 2016-06-01 CURRENT 2010-11-04 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE OFFICE RETAIL GROUP LIMITED Director 2016-06-01 CURRENT 2010-11-04 Active
KERRY-LEE ANNE VAN DER MERWE TRUWORTHS UK HOLDCO 2 LIMITED Director 2016-06-01 CURRENT 2015-08-14 Active
KERRY-LEE ANNE VAN DER MERWE TRUWORTHS UK HOLDCO 3 LIMITED Director 2016-06-01 CURRENT 2015-11-02 Active
KERRY-LEE ANNE VAN DER MERWE OFFSPRING LONDON LIMITED Director 2016-06-01 CURRENT 1996-03-20 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE OFFSPRING HOLDINGS LIMITED Director 2016-06-01 CURRENT 1998-01-06 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE OFFSPRING INTERNET LIMITED Director 2016-06-01 CURRENT 1998-01-12 Active
KERRY-LEE ANNE VAN DER MERWE OFFSPRING LIMITED Director 2016-06-01 CURRENT 2002-05-14 Active
KERRY-LEE ANNE VAN DER MERWE OFFICE RETAIL LIMITED Director 2016-06-01 CURRENT 2010-11-18 Active
KERRY-LEE ANNE VAN DER MERWE OFFICE HOLDINGS LIMITED Director 2016-06-01 CURRENT 1983-10-25 Active
KERRY-LEE ANNE VAN DER MERWE BLUEACE LIMITED Director 2016-06-01 CURRENT 1992-03-12 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE LEATHERFOLK LIMITED Director 2016-06-01 CURRENT 1998-01-06 Active - Proposal to Strike off
KERRY-LEE ANNE VAN DER MERWE OFFICE INTERNET LIMITED Director 2016-06-01 CURRENT 1998-01-13 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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-23Application to strike the company off the register
2021-12-23DS01Application to strike the company off the register
2021-10-01AP01DIRECTOR APPOINTED MR JONATHAN RICHENS
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KERRY-LEE ANNE VAN DER MERWE
2021-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO GIOVANNI MORETTI
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/07/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-12-04AP01DIRECTOR APPOINTED MR LORENZO GIOVANNI MORETTI
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCLUSKEY
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/07/17
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/06/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-07-01AP01DIRECTOR APPOINTED KERRY-LEE ANNE VAN DER MERWE
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR EMILY SARAH TATE
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-30AA01Current accounting period extended from 31/01/16 TO 30/06/16
2015-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028940010003
2015-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/01/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0126/01/15 ANNUAL RETURN FULL LIST
2014-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/14
2014-09-03AP01DIRECTOR APPOINTED MS EMILY SARAH TATE
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN FINDLAY
2014-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 028940010003
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0126/01/14 ANNUAL RETURN FULL LIST
2013-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/13
2013-03-22AR0126/01/13 ANNUAL RETURN FULL LIST
2012-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/12
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/12 FROM 9-10 Great Sutton Street London EC1V 0BX
2012-02-02AR0126/01/12 FULL LIST
2011-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/11
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOULDS
2011-10-12AP01DIRECTOR APPOINTED MR IAN FINDLAY
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BARCLAY
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BARCLAY
2011-06-24AP01DIRECTOR APPOINTED MR ADRIAN PAUL MOULDS
2011-01-28AR0126/01/11 FULL LIST
2011-01-06AP01DIRECTOR APPOINTED SUSAN JANE BARCLAY
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON
2011-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-06RES01ADOPT ARTICLES 15/12/2010
2011-01-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-10AR0126/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAIRNS MCMAHON / 26/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCLUSKEY / 26/01/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE BARCLAY / 26/01/2010
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY SHARON SEALES
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY KIRSTY HAMILTON
2009-06-05288aSECRETARY APPOINTED SUSAN JANE BARCLAY
2009-02-23RES13CONFLICT OF INTEREST 22/01/2009
2009-02-18363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-03-13363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCLUSKEY / 25/01/2008
2008-02-07288aNEW SECRETARY APPOINTED
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-12363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-10288bSECRETARY RESIGNED
2006-08-08363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-21363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-04-02363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-06-19288aNEW SECRETARY APPOINTED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288bDIRECTOR RESIGNED
2003-06-19288bSECRETARY RESIGNED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-03-26363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-31363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-03-16363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OFFSHOOT (WHOLESALE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OFFSHOOT (WHOLESALE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-26 Satisfied ING BANK N.V., LONDON BRANCH
GROUP DEBENTURE 2010-12-15 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
DEBENTURE 2009-01-23 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-06-30

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 OFFSHOOT (WHOLESALE) LIMITED

Intangible Assets
Patents
We have not found any records of OFFSHOOT (WHOLESALE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFSHOOT (WHOLESALE) LIMITED
Trademarks
We have not found any records of OFFSHOOT (WHOLESALE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFSHOOT (WHOLESALE) LIMITED. 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 (99999 - Dormant Company) as OFFSHOOT (WHOLESALE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OFFSHOOT (WHOLESALE) LIMITED 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 OFFSHOOT (WHOLESALE) LIMITED 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 OFFSHOOT (WHOLESALE) LIMITED 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.