WHITTAN INDUSTRIAL LIMITED
Manufacture of other fabricated metal products n.e.c.
WHITTAN INDUSTRIAL LIMITED
Manufacture of other fabricated metal products n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Link House Halesfield 6 Telford Shropshire TF7 4LN
Full company profile for WHITTAN INDUSTRIAL LIMITED (04428828), an active supply chain, manufacturing and commerce models company based in Telford, United Kingdom. Incorporated 1 May 2002. Manufacture of other fabricated metal products n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£2.44M
Net Assets
£29.66M
Total Liabilities
£44.53M
Turnover
£113.67M
Employees
529
Debt Ratio
60%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 32 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Whittan Intermediate Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Whittan Storage Systems Limited
Ceased 25 Mar 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the north west side of Monckton Road, Wakefield WAKEFIELD | Leasehold | - | 22 Dec 2022 |
Link 51 Storage Products, Mill Street, Brierley Hill (DY5 2TD) DUDLEY | Leasehold | - | 16 Mar 2022 |
Apex Space Solutions Ltd, Garamonde Drive, Wymbush, Milton Keynes (MK8 8ND) MILTON KEYNES | Leasehold | - | 16 Feb 2021 |
Unit D, Halesfield 20, Telford (TF7 4QU) WREKIN | Leasehold | - | 27 Oct 2015 |
Unit C, Halesfield 20, Telford (TF7 4QU) WREKIN | Leasehold | - | 27 Oct 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Apr 2026 | Accounts | Annual accounts made up to 2025-03-31 | |
| 2 Apr 2026 | Officers | Termination of Jonathan Templeman as director on 2026-03-27 | |
| 2 Apr 2026 | Officers | Termination of Robert Keith Ellis as director on 2026-03-27 | |
| 6 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 20 May 2025 | Confirmation Statement | Confirmation statement made on 2025-05-07 with no updates |
Annual accounts made up to 2025-03-31
Termination of Jonathan Templeman as director on 2026-03-27
Termination of Robert Keith Ellis as director on 2026-03-27
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-05-07 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
2 weeks ago on 8 Apr 2026
Termination of Jonathan Templeman as director on 2026-03-27
3 weeks ago on 2 Apr 2026
Termination of Robert Keith Ellis as director on 2026-03-27
3 weeks ago on 2 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 6 Mar 2026
Confirmation statement made on 2025-05-07 with no updates
11 months ago on 20 May 2025
