WHISTL CONSOLIDATED LIMITED
Get an alert when WHISTL CONSOLIDATED 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
2026-05-27 (this month)
Last made up 2025-05-13
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- WHISTL CONSOLIDATED LIMITED 2021-12-06 → present
- NNY 91 LIMITED 2019-05-14 → 2021-12-06
Accounts
Audit & accounting basis
- Accounting basis
- IFRS
- Reporting scope
- Consolidated group
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. We have not identified any material uncertainties relating to events or conditions that may cast significant doubt on the group's ability to continue as a going concern for a period to 31 August 2026.”
Group structure
- WHISTL CONSOLIDATED LIMITED · parent
- Whistl Group Holdings Limited 100%
- Whistl Limited 100%
- Whistl UK Limited 100%
- Whistl (Doordrop Media) Limited 100%
- Parcelhub Limited 100%
- Relish Agency Limited 100%
Significant events
- “Experienced profitability growth in all areas of the business in 2024.”
- “Renewed banking facility of £65m for a further four years.”
- “Invested in a new 160,000 sqft multi-level mezzanine in Fulfilment warehouse in Lutterworth, increasing capacity to handle 250,000 pick and pack items a week.”
- “Moved into a new Contact Centre facility in the Northeast.”
- “Consolidated parcels offering under the Parcelhub brand.”
- “Won the largest Mail contract in 2024 (Nationwide).”
- “Published first ESG report detailing approach to achieving Net Zero by 2045 and launched Fuel Carbon Calculator.”
- “Exceptional costs of £3.8m incurred in 2024 mainly in relation to closure, restructuring, legal and refinancing.”
- “In 2025, the group settled a commercial dispute, resulting in an inflow of funds, and subsequently agreed to buy back shares and issue an interim dividend.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
6 active · 5 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| EVANS, John | Secretary | 2019-05-14 | — | — |
| BERENDSEN, Pim | Director | 2021-05-19 | May 1973 | Dutch |
| KEILTY, Ian David | Director | 2025-07-01 | Jul 1972 | British |
| PARMAR, Manoj Kumar | Director | 2019-05-14 | Oct 1966 | British |
| POLGLASS, Nigel Graham | Director | 2019-05-14 | May 1961 | British |
| WELL, Nicholas Mark | Director | 2019-05-14 | Jul 1959 | British |
Show 5 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| COCHRANE, Alistair | Director | 2022-04-21 | 2023-06-23 |
| GREENBURY, James | Director | 2019-06-21 | 2025-12-31 |
| KOVALIKHINA, Elena | Director | 2024-12-19 | 2025-05-30 |
| LEDWIDGE, Sarah Elizabeth | Director | 2024-03-26 | 2024-12-19 |
| NUNNY, Mark Ian | Director | 2019-06-21 | 2024-03-26 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Nicholas Mark Wells | Individual | Voting 25–50% | 2025-05-30 | Active |
| Mr Nicholas Mark Wells | Individual | Shares 75–100%, Voting 75–100% | 2019-05-14 | Ceased 2019-06-21 |
Filing timeline
Last 20 of 81 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-07-01 MA Memorandum articles
- 2025-07-01 RESOLUTIONS Resolution
- 2025-06-20 RESOLUTIONS Resolution
- 2025-06-11 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-05-06 | SH03 | capital | Capital return purchase own shares treasury capital date | |
| 2026-03-04 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2026-03-04 | PSC09 | persons-with-significant-control | Withdrawal of a person with significant control statement | |
| 2026-02-24 | SH03 | capital | Capital return purchase own shares treasury capital date | |
| 2026-02-09 | SH04 | capital | Capital sale or transfer treasury shares with date currency capital figure | |
| 2026-01-09 | TM01 | officers | Termination director company with name termination date | |
| 2025-11-07 | SH03 | capital | Capital return purchase own shares treasury capital date | |
| 2025-10-01 | SH01 | capital | Capital allotment shares | |
| 2025-09-23 | AA | accounts | Accounts with accounts type group | |
| 2025-07-08 | AP01 | officers | Appoint person director company with name date | |
| 2025-07-01 | MA | incorporation | Memorandum articles | |
| 2025-07-01 | RESOLUTIONS | resolution | Resolution | |
| 2025-07-01 | SH10 | capital | Capital variation of rights attached to shares | |
| 2025-07-01 | SH06 | capital | Capital cancellation shares | |
| 2025-07-01 | SH03 | capital | Capital return purchase own shares | |
| 2025-06-20 | SH19 | capital | Capital statement capital company with date currency figure | |
| 2025-06-20 | SH20 | capital | Legacy | |
| 2025-06-20 | CAP-SS | insolvency | Legacy | |
| 2025-06-20 | RESOLUTIONS | resolution | Resolution | |
| 2025-06-11 | RESOLUTIONS | resolution | Resolution |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 20
- Capital events
- 10
- Officers appointed
- 1
- Officers resigned
- 2
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