Background WavePink WaveYellow Wave

TWHISTLE CIC (07769196)

TWHISTLE CIC (07769196) is an active UK company. incorporated on 9 September 2011. with registered office in Ashington. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. TWHISTLE CIC has been registered for 14 years. Current directors include CRANE, Andrew Reginald, RAIMES, Alison Aylwin.

Company Number
07769196
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2011
Age
14 years
Address
175 Rosalind Street 74 Station Road, Ashington, NE63 9BB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CRANE, Andrew Reginald, RAIMES, Alison Aylwin
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWHISTLE CIC

TWHISTLE CIC is an active company incorporated on 9 September 2011 with the registered office located in Ashington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. TWHISTLE CIC was registered 14 years ago.(SIC: 90030)

Status

active

Active since 14 years ago

Company No

07769196

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 9 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

175 Rosalind Street 74 Station Road Ashington, NE63 9BB,

Previous Addresses

74 Station Road Ashington NE63 8RN United Kingdom
From: 30 September 2024To: 2 April 2026
175 Rosalind Street Ashington NE63 9BB England
From: 12 April 2023To: 30 September 2024
179 Rosalind Street Ashington NE63 9BB England
From: 4 April 2023To: 12 April 2023
The Whistle Art Stop Main Street Haltwhistle NE49 0BW United Kingdom
From: 30 September 2022To: 4 April 2023
Unit 3, the Shed Workshop Scarth's Yard Westgate Haltwhistle Northumberland NE49 0AX England
From: 17 September 2018To: 30 September 2022
The Old Parlour Fine Studios Fine House Farm Kiln Pit Hill Durham DH8 9SL England
From: 25 September 2017To: 17 September 2018
Scarth's Yard Westgate Haltwhistle Northumberland NE49 0AX
From: 20 September 2012To: 25 September 2017
Scarth's Yard Westgate Haltwhistle Northumberland NE49 0AX England
From: 20 September 2012To: 20 September 2012
the Old Label Store Hadrian Enterprise Park Haltwhistle Northumberland NE49 0EX England
From: 18 October 2011To: 20 September 2012
the Old Label Store Unit P Hadrian Enterprise Park Haltwhistle Northumberland NE49 0HF
From: 9 September 2011To: 18 October 2011
Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
May 12
Director Left
Jul 12
Director Joined
Jan 15
Director Left
Nov 22
Director Left
Nov 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RAIMES, Alison Aylwin

Active
74 Station Road, AshingtonNE63 9BB
Secretary
Appointed 09 Sept 2011

CRANE, Andrew Reginald

Active
74 Station Road, AshingtonNE63 9BB
Born January 1949
Director
Appointed 04 Oct 2011

RAIMES, Alison Aylwin

Active
Westgate, HaltwhistleNE49 9AX
Born July 1959
Director
Appointed 09 Sept 2011

BOWMAN, Paul, Mr.

Resigned
Hadrian Enterprise Park, HaltwhistleNE49 0EX
Born January 1955
Director
Appointed 14 Nov 2011
Resigned 20 Jul 2012

GIBSON, Ceri Anne, Dr

Resigned
Main Street, HaltwhistleNE49 0BW
Born April 1974
Director
Appointed 11 Dec 2014
Resigned 23 Nov 2022

HALLIBURTON, Robert John

Resigned
Main Street, HaltwhistleNE49 0BW
Born June 1963
Director
Appointed 04 Feb 2012
Resigned 23 Nov 2022

HUBBUCK, Jon William

Resigned
Hadrian Enterprise Park, HaltwhistleNE49 0EX
Born April 1976
Director
Appointed 09 Sept 2011
Resigned 17 May 2012
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
18 March 2015
AAMDAAMD
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
27 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Incorporation Community Interest Company
9 September 2011
CICINCCICINC