WHISTL GROUP HOLDINGS LIMITED
Get an alert when WHISTL GROUP HOLDINGS LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-06-12 (in 1mo)
Last made up 2025-05-29
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- WHISTL GROUP HOLDINGS LIMITED 2016-08-04 → present
- NNY 71 LIMITED 2015-09-16 → 2016-08-04
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The company is part of a larger group and the Directors have received confirmation from the ultimate parent company Whistl Consolidated Limited (see note 18) that financial support will be available through to 31 August 2026. Directors are satisfied that Whistl Consolidated Limited has the ability to fulfil its obligations to support the company.”
Group structure
- WHISTL GROUP HOLDINGS LIMITED · parent
- Whistl Limited 100%
- Whistl Group Limited 100%
- Whistl UK Limited 100%
- Whistl North Limited 100%
- Whistl Scotland Limited 100%
- Whistl South West Limited 100%
- Whistl Midlands Limited 100%
- Whistl London Limited 100%
- Whistl Marketing Service Group Ltd 100%
- Whistl (Doordrop Media) Limited 100%
- Whistl Fulfilment Limited 100%
- Whistl Fulfilment (Rushden) Limited 100%
- Whistl Fulfilment (Farnborough) Limited 100%
- Parcelhub Limited 100%
- Mail Workshop Limited 100%
- Whistl Ecommerce Group Ltd 100%
- Whistl Fulfilment (Gateshead) Limited 100%
- Spark Etail Limited 100%
- Whistl Fulfilment (SouthWest) Limited 100%
- Relish Agency Limited 100%
Significant events
- “On the 19th December the company acquired 100% of the share capital of Whistl Group Limited from Whistl Limited at the carrying value of the investment held originally by Whistl Limited.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
5 active · 6 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| EVANS, John | Secretary | 2015-10-23 | — | — |
| KEILTY, Ian David | Director | 2025-07-01 | Jul 1972 | British |
| PARMAR, Manoj Kumar | Director | 2015-09-25 | Oct 1966 | British |
| POLGLASS, Nigel Graham | Director | 2015-09-25 | May 1961 | British |
| WELLS, Nicholas Mark | Director | 2015-09-25 | Jul 1959 | British |
Show 6 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BERENDSEN, Pim | Director | 2017-11-01 | 2018-03-31 |
| BERENDSEN, Pim | Director | 2015-10-23 | 2017-10-13 |
| COCHRANE, Alistair | Director | 2022-04-21 | 2023-06-23 |
| GREENBURY, James Brett | Director | 2015-10-23 | 2019-06-21 |
| PARKES, Jeremy Guy | Director | 2015-09-16 | 2015-09-25 |
| SPEAFI LIMITED | Corporate Director | 2015-09-16 | 2015-09-25 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Whistl Consolidated Limited | Corporate entity | Shares 75–100% | 2019-06-21 | Active |
| Mr Nicholas Mark Wells | Individual | Shares 25–50% | 2016-12-21 | Ceased 2019-06-21 |
Filing timeline
Last 20 of 91 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-09-23 | AA | accounts | Accounts with accounts type full | |
| 2025-07-08 | AP01 | officers | Appoint person director company with name date | |
| 2025-05-29 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-09-13 | AA | accounts | Accounts with accounts type full | |
| 2024-06-26 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-06-17 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-08-14 | AA | accounts | Accounts with accounts type full | |
| 2023-07-05 | TM01 | officers | Termination director company with name termination date | |
| 2023-06-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-06-02 | TM01 | officers | Termination director company with name termination date | |
| 2022-11-19 | AD01 | address | Change registered office address company with date old address new address | |
| 2022-06-09 | AA | accounts | Accounts with accounts type group | |
| 2022-05-30 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2022-05-30 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2022-04-22 | AP01 | officers | Appoint person director company with name date | |
| 2021-07-21 | AA | accounts | Accounts with accounts type group | |
| 2021-06-01 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2020-10-30 | AA | accounts | Accounts with accounts type group | |
| 2020-05-29 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2020-05-29 | PSC02 | persons-with-significant-control | Notification of a person with significant control |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one