Background WavePink WaveYellow Wave

WHITLEY MARKETING SERVICES LIMITED (01209506)

WHITLEY MARKETING SERVICES LIMITED (01209506) is an active UK company. incorporated on 25 April 1975. with registered office in Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WHITLEY MARKETING SERVICES LIMITED has been registered for 50 years. Current directors include FURNISS, Jonathan Paul.

Company Number
01209506
Status
active
Type
ltd
Incorporated
25 April 1975
Age
50 years
Address
Whitley Lodge, Yorkshire, DN14 0HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FURNISS, Jonathan Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITLEY MARKETING SERVICES LIMITED

WHITLEY MARKETING SERVICES LIMITED is an active company incorporated on 25 April 1975 with the registered office located in Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WHITLEY MARKETING SERVICES LIMITED was registered 50 years ago.(SIC: 99999)

Status

active

Active since 50 years ago

Company No

01209506

LTD Company

Age

50 Years

Incorporated 25 April 1975

Size

N/A

Accounts

ARD: 30/9

Overdue

9 years overdue

Last Filed

Made up to 30 September 2014 (11 years ago)
Submitted on 9 January 2015 (11 years ago)
Period: 1 October 2013 - 30 September 2014(13 months)
Type: Dormant

Next Due

Due by 30 June 2016
Period: 1 October 2014 - 30 September 2015

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 8 March 2017
For period ending 22 February 2017

Previous Company Names

TUNSTALL SECURITY LIMITED
From: 7 April 1986To: 30 October 1992
MUNFORD AND WHITE PLC
From: 25 April 1975To: 7 April 1986
Contact
Address

Whitley Lodge Whitley Bridge Yorkshire, DN14 0HR,

Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Capital Update
Sept 15
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

FURNISS, Jonathan Paul

Active
Whitley Bridge, DoncasterDN14 0HR
Secretary
Appointed 04 Sept 2014

FURNISS, Jonathan Paul

Active
Whitley Lodge, YorkshireDN14 0HR
Born November 1969
Director
Appointed 23 Oct 2025

ATTWELL, Simon John

Resigned
Appletree House, TollertonYO61 1QX
Secretary
Appointed 13 May 1998
Resigned 30 Sept 2002

DUFFY, Neil Anthony

Resigned
Whitley Lodge, YorkshireDN14 0HR
Secretary
Appointed 30 Apr 2003
Resigned 24 May 2011

DYSON, Kevin Frederick

Resigned
Whitley Lodge, YorkshireDN14 0HR
Secretary
Appointed 24 May 2011
Resigned 26 Feb 2013

PARKER, Shaun

Resigned
Whitley Bridge, DoncasterDN14 0HR
Secretary
Appointed 10 Feb 2014
Resigned 04 Sept 2014

RAWLINS, Peter Jeremy

Resigned
Beech Cottage Apperley Lane, LeedsLS19 6LW
Secretary
Appointed N/A
Resigned 31 Jul 1994

STRADLING, Alfred John

Resigned
Badgers Hill Orchard Drive, WetherbyLS22 4HP
Secretary
Appointed 31 Jul 1994
Resigned 01 Nov 1994

WEBSTER, Richard Philip James

Resigned
Whitley Lodge, YorkshireDN14 0HR
Secretary
Appointed 26 Feb 2013
Resigned 10 Feb 2014

WHEELER, Robert Henry

Resigned
Lane Head, AshwellSG7 5QZ
Secretary
Appointed 30 Sept 2002
Resigned 30 Apr 2003

ATTWELL, Simon John

Resigned
Appletree House, TollertonYO61 1QX
Born July 1950
Director
Appointed 13 May 1998
Resigned 30 Sept 2002

BALDWIN, Gil Talbot

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born January 1960
Director
Appointed 23 May 2011
Resigned 30 Oct 2013

BOWMAN, Paul

Resigned
10 Westbourne Avenue, HarrogateHG2 9BD
Born January 1955
Director
Appointed 01 Oct 1995
Resigned 01 Mar 1996

BUCKLEY, James Peter

Resigned
The Park, North FerriblyHU14 3UL
Born December 1962
Director
Appointed 01 Mar 2006
Resigned 14 Jan 2010

DAWSON, Michael John

Resigned
The Doctors House, YorkYO2 3QS
Born January 1943
Director
Appointed N/A
Resigned 11 Nov 1999

DUFFY, Neil Anthony

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born March 1966
Director
Appointed 30 Apr 2003
Resigned 01 Jun 2011

DYSON, Kevin Frederick

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born July 1964
Director
Appointed 23 May 2011
Resigned 26 Feb 2013

ELSWORTHY, Stuart

Resigned
Woodnorton Farmhouse, EveshamWR11 4TE
Born November 1945
Director
Appointed 05 Jun 1998
Resigned 01 Mar 2002

LOWE, Jonathan Christopher

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born May 1964
Director
Appointed 12 Jan 2010
Resigned 16 Aug 2011

MATTHEWS, Graham John

Resigned
Moor End House, TockwithYO5 8QN
Born November 1947
Director
Appointed 11 Jan 1995
Resigned 12 Jul 1996

PARKER, Shaun

Resigned
Whitley Bridge, DoncasterDN14 0HR
Born February 1961
Director
Appointed 10 Feb 2014
Resigned 01 Sept 2023

PETERS, Emil Edward

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born October 1973
Director
Appointed 01 Sept 2023
Resigned 08 Jul 2025

RAWLINS, Peter Jeremy

Resigned
Beech Cottage Apperley Lane, LeedsLS19 6LW
Born May 1941
Director
Appointed N/A
Resigned 31 Jul 1994

RICE, William Anthony

Resigned
Briarfields Cranleigh Chase, CranleighGU6 8SH
Born March 1952
Director
Appointed 05 Mar 2002
Resigned 01 Mar 2006

STOBART, Paul Lancelot

Resigned
Doncaster Road, Whitley BridgeDN14 0HR
Born May 1957
Director
Appointed 27 Nov 2013
Resigned 01 Sept 2023

STRADLING, Alfred John

Resigned
Badgers Hill Orchard Drive, WetherbyLS22 4HP
Born March 1936
Director
Appointed N/A
Resigned 01 Mar 1996

WAPPETT, Michael Stanley

Resigned
6 Grasmere Avenue, WetherbyLS22 6YT
Born June 1958
Director
Appointed N/A
Resigned 30 Nov 1995

WEBSTER, Richard Philip James

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born May 1965
Director
Appointed 26 Feb 2013
Resigned 10 Feb 2014

WELLESLEY, William Valerian

Resigned
Whitley Lodge, YorkshireDN14 0HR
Born October 1966
Director
Appointed 08 Jul 2025
Resigned 23 Oct 2025

WHEELER, Robert Henry

Resigned
Lane Head, AshwellSG7 5QZ
Born January 1955
Director
Appointed 30 Sept 2002
Resigned 30 Apr 2003
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Restoration Order Of Court
2 February 2023
AC92AC92
Gazette Dissolved Voluntary
26 January 2016
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 October 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 October 2015
DS01DS01
Legacy
29 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2015
SH19Statement of Capital
Legacy
29 September 2015
CAP-SSCAP-SS
Resolution
29 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
17 June 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
1 August 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
403aParticulars of Charge Subject to s859A
Legacy
29 November 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1999
155(6)a155(6)a
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 April 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Legacy
15 September 1998
155(6)a155(6)a
Memorandum Articles
2 September 1998
MEM/ARTSMEM/ARTS
Resolution
2 September 1998
RESOLUTIONSResolutions
Legacy
25 June 1998
395Particulars of Mortgage or Charge
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 April 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
21 July 1996
288288
Legacy
1 May 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1996
AAAnnual Accounts
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Accounts With Accounts Type Dormant
1 June 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
11 August 1994
288288
Accounts With Accounts Type Dormant
10 May 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
17 March 1993
363b363b
Accounts With Accounts Type Dormant
5 March 1993
AAAnnual Accounts
Legacy
11 January 1993
288288
Certificate Change Of Name Company
29 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Accounts With Accounts Type Dormant
23 July 1992
AAAnnual Accounts
Legacy
26 March 1992
363sAnnual Return (shuttle)
Legacy
10 March 1992
288288
Accounts With Accounts Type Dormant
6 August 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Legacy
16 July 1990
288288
Accounts With Accounts Type Dormant
18 June 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
7 February 1990
288288
Legacy
16 January 1990
288288
Legacy
30 October 1989
288288
Accounts With Accounts Type Dormant
4 July 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
11 May 1989
288288
Legacy
21 March 1989
288288
Legacy
9 December 1988
288288
Legacy
9 September 1988
288288
Accounts With Made Up Date
8 July 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Legacy
19 May 1988
288288
Legacy
14 March 1988
288288
Legacy
11 February 1988
287Change of Registered Office
Accounts With Accounts Type Dormant
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Resolution
23 June 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 June 1986
363363
Legacy
9 June 1986
288288
Legacy
2 April 1986
REREG(U)REREG(U)
Re Registration Memorandum Articles
20 March 1986
MARMAR
Miscellaneous
25 April 1975
MISCMISC