logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Goodwin, Adam Roger
    Born in April 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 1993-06-01 ~ now
    OF - Director → CIF 0
    Goodwin, Adam Roger
    Stationery Supplier
    Individual (11 offsprings)
    Officer
    icon of calendar 1993-06-01 ~ now
    OF - Secretary → CIF 0
  • 2
    icon of address36 Hutton Close, Hutton Close, Crowther, Washington, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Byrne, Joseph William
    Managing Director born in October 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-11-11 ~ 1993-06-01
    OF - Director → CIF 0
  • 2
    Byrne, Joan
    Director
    Individual
    Officer
    icon of calendar 1992-11-11 ~ 1993-06-01
    OF - Secretary → CIF 0
  • 3
    Mr Adam Roger Goodwin
    Born in April 1969
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-10-27 ~ 2020-05-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Goodwin, Roger Patrick
    Retired born in August 1939
    Individual
    Officer
    icon of calendar 1993-06-01 ~ 2011-05-10
    OF - Director → CIF 0
  • 5
    Byrne, Steven Paul
    Financial Director born in December 1992
    Individual
    Officer
    icon of calendar 1992-11-11 ~ 1993-06-01
    OF - Director → CIF 0
    Byrne, Steven Paul
    Financial Director born in December 1970
    Individual
    Officer
    icon of calendar 1992-11-11 ~ 1993-06-01
    OF - Director → CIF 0
  • 6
    Williams, Mark Richard
    Sales Director born in September 1976
    Individual
    Officer
    icon of calendar 2017-02-16 ~ 2019-07-11
    OF - Director → CIF 0
  • 7
    icon of addressUnit 6 Neptune Court, Neptune Court, Orion Business Park, North Shields, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2021-07-31 ~ 2021-07-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    icon of addressUnit 6, Neptune Court, Orion Business Park, North Shields, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-05-31 ~ 2021-07-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1992-10-27 ~ 1992-11-11
    PE - Nominee Director → CIF 0
    1992-10-27 ~ 1992-11-11
    PE - Nominee Secretary → CIF 0
  • 10
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1992-10-27 ~ 1992-11-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WHITTLE PRINTERS LIMITED

Previous name
VIBORN LIMITED - 1992-11-19
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible fixed assets
27,803 GBP2015-10-31
20,864 GBP2014-10-31
Tangible fixed assets
212,214 GBP2015-10-31
208,607 GBP2014-10-31
Fixed Assets
240,017 GBP2015-10-31
229,471 GBP2014-10-31
Inventory/Stocks
10,098 GBP2015-10-31
8,853 GBP2014-10-31
Debtors
182,104 GBP2015-10-31
188,326 GBP2014-10-31
Cash at bank and in hand
4,940 GBP2015-10-31
3,531 GBP2014-10-31
Current Assets
197,142 GBP2015-10-31
200,710 GBP2014-10-31
Current liabilities
-276,632 GBP2015-10-31
-279,588 GBP2014-10-31
Net Current Assets/Liabilities
-79,490 GBP2015-10-31
-78,878 GBP2014-10-31
Total Assets Less Current Liabilities
160,527 GBP2015-10-31
150,593 GBP2014-10-31
Non-current liabilities
-28,865 GBP2015-10-31
-50,532 GBP2014-10-31
Net assets/liabilities including pension asset/liability
131,662 GBP2015-10-31
100,061 GBP2014-10-31
Called-up share capital
1,000 GBP2015-10-31
1,000 GBP2014-10-31
Revaluation reserve
32,500 GBP2015-10-31
32,500 GBP2014-10-31
Retained earnings
98,162 GBP2015-10-31
66,561 GBP2014-10-31
Shareholder's fund
131,662 GBP2015-10-31
100,061 GBP2014-10-31
Intangible fixed assets - Cost/valuation
66,742 GBP2015-10-31
50,912 GBP2014-10-31
Intangible fixed assets - Accumulated amortisation/impairment
38,939 GBP2015-10-31
30,048 GBP2014-10-31
Amortisation expense of intangible fixed assets
8,891 GBP2014-11-01 ~ 2015-10-31
Cost/valuation of tangible fixed assets
439,360 GBP2015-10-31
415,110 GBP2014-10-31
Depreciation of tangible fixed assets
227,146 GBP2015-10-31
206,503 GBP2014-10-31
Depreciation expense of tangible fixed assets in the period
20,643 GBP2014-11-01 ~ 2015-10-31
Number of shares allotted
Class 1 ordinary share
1,000 shares2015-10-31
Par Value of Share
Class 1 ordinary share
1 GBP2014-11-01 ~ 2015-10-31
Paid-up share capital
Class 1 ordinary share
1,000 GBP2015-10-31
1,000 GBP2014-10-31

  • WHITTLE PRINTERS LIMITED
    Info
    VIBORN LIMITED - 1992-11-19
    Registered number 02759516
    icon of address36 Hutton Close, Crowther, Washington, Tyne And Wear NE38 0AH
    PRIVATE LIMITED COMPANY incorporated on 1992-10-27 (33 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.