Background WavePink WaveYellow Wave

WHISTON SOCIAL LIMITED (06645927)

WHISTON SOCIAL LIMITED (06645927) is an active UK company. incorporated on 14 July 2008. with registered office in Merseyside. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. WHISTON SOCIAL LIMITED has been registered for 17 years. Current directors include DORAN, Caroline, RAVENSCROFT, John Kenneth.

Company Number
06645927
Status
active
Type
ltd
Incorporated
14 July 2008
Age
17 years
Address
Castor Street, Merseyside, L6 5AT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
DORAN, Caroline, RAVENSCROFT, John Kenneth
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISTON SOCIAL LIMITED

WHISTON SOCIAL LIMITED is an active company incorporated on 14 July 2008 with the registered office located in Merseyside. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. WHISTON SOCIAL LIMITED was registered 17 years ago.(SIC: 56301)

Status

active

Active since 17 years ago

Company No

06645927

LTD Company

Age

17 Years

Incorporated 14 July 2008

Size

N/A

Accounts

ARD: 30/7

Up to Date

4 weeks left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 13 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Castor Street Liverpool Merseyside, L6 5AT,

Previous Addresses

3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England
From: 3 October 2016To: 26 July 2018
Castor Street Liverpool Merseyside L6 5AT
From: 7 March 2013To: 3 October 2016
145 Edge Lane Liverpool L7 2PF United Kingdom
From: 24 May 2011To: 7 March 2013
3Rd Floor, 5 Temple Square, Temple Street Liverpool L2 5RH
From: 14 July 2008To: 24 May 2011
Timeline

4 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Loan Cleared
Jun 19
Loan Secured
Jan 20
Loan Cleared
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DORAN, Caroline

Active
Liverpool, MerseysideL6 5AT
Secretary
Appointed 14 Jul 2008

DORAN, Caroline

Active
Liverpool, MerseysideL6 5AT
Born April 1979
Director
Appointed 14 Jul 2008

RAVENSCROFT, John Kenneth

Active
Liverpool, MerseysideL6 5AT
Born May 1955
Director
Appointed 14 Jul 2008

Persons with significant control

2

Castor Street, LiverpoolL6 5AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr John Kenneth Ravenscroft

Active
Liverpool, MerseysideL6 5AT
Born May 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
13 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
22 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Gazette Filings Brought Up To Date
12 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
10 November 2014
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Legacy
10 May 2012
MG01MG01
Legacy
26 April 2012
MG01MG01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Account Reference Date Company Previous Extended
26 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Legacy
11 August 2010
MG01MG01
Legacy
7 July 2010
MG01MG01
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
16 February 2009
225Change of Accounting Reference Date
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Incorporation Company
14 July 2008
NEWINCIncorporation