Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
WHSL Realisations Limited
WHSL Realisations Limited is a in administration company incorporated on 22 January 2014 with the registered office located in Leeds, West Yorkshire. WHSL Realisations Limited was registered 11 years ago.
Watch Company
Status
In Administration
In administration since
2 years 2 months ago
Company No
08856837
Private limited company
Age
11 years
Incorporated
22 January 2014
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
31 March 2023
(2 years 6 months ago)
Next confirmation dated
31 March 2024
Was due on
14 April 2024
(1 year 6 months ago)
Last change occurred
4 years ago
Accounts
Submitted
For period
31 Jan
⟶
29 Jan 2022
(12 months)
Accounts type is
Group
Next accounts for period
8 July 2023
Was due on
8 April 2024
(1 year 6 months ago)
Learn more about WHSL Realisations Limited
Contact
Update Details
Address
8th Floor, Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Address changed on
21 Aug 2023
(2 years 2 months ago)
Previous address was
Jk House Roebuck Way Manton Wood Worksop Nottinghamshire S80 3EG England
Companies in LS1 4DL
Telephone
01909505505
Email
Unreported
Website
Wilko.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mark Xavier Jackson
Director • British • Lives in UK • Born in Mar 1966
Mr Timothy David Dalton Philips
Director • Irish • Lives in Ireland • Born in Feb 1968
Lisa Joanne Wilkinson
Director • Solicitor • British • Lives in UK • Born in Apr 1968
Christopher Timothy Howell
Director • Board Advisor • British • Lives in UK • Born in Dec 1959
Amalgamated Holdings Wilkinson Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Number Seventeen Tenants Association Limited
Lisa Joanne Wilkinson is a mutual person.
Active
Frozen Value Limited
Mark Xavier Jackson is a mutual person.
Active
Jack Fulton Limited
Mark Xavier Jackson is a mutual person.
Active
Poundland Limited
Mark Xavier Jackson is a mutual person.
Active
Viewtone Limited
Mark Xavier Jackson is a mutual person.
Active
Poundland International Limited
Mark Xavier Jackson is a mutual person.
Active
Viewtone Trustees Limited
Mark Xavier Jackson is a mutual person.
Active
Famco Limited
Lisa Joanne Wilkinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
29 Jan 2022
For period
29 Jan
⟶
29 Jan 2022
Traded for
12 months
Cash in Bank
£58.73M
Decreased by £49.14M (-46%)
Turnover
£1.32B
Decreased by £43.26M (-3%)
Employees
14.69K
Decreased by 1.98K (-12%)
Total Assets
£431.94M
Decreased by £43.55M (-9%)
Total Liabilities
-£315.66M
Decreased by £41.44M (-12%)
Net Assets
£116.28M
Decreased by £2.11M (-2%)
Debt Ratio (%)
73%
Decreased by 2.02% (-3%)
See 10 Year Full Financials
Latest Activity
Administration Period Extended
2 Months Ago on 5 Aug 2025
Administration Period Extended
1 Year 3 Months Ago on 24 Jul 2024
Sonia Fennell Resigned
2 Years 1 Month Ago on 15 Sep 2023
David Roger Murphy Resigned
2 Years 1 Month Ago on 12 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 21 Aug 2023
Administrator Appointed
2 Years 2 Months Ago on 21 Aug 2023
Natasja Ilse Gysele Laheij Resigned
2 Years 2 Months Ago on 10 Aug 2023
Accounting Period Extended
2 Years 5 Months Ago on 9 May 2023
Mr David Roger Murphy Appointed
2 Years 6 Months Ago on 1 Apr 2023
Karen Dawn Mackay Resigned
2 Years 6 Months Ago on 31 Mar 2023
Get Alerts
Get Credit Report
Discover WHSL Realisations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Administrator's progress report
Submitted on 10 Sep 2025
Notice of extension of period of Administration
Submitted on 5 Aug 2025
Administrator's progress report
Submitted on 12 Mar 2025
Administrator's progress report
Submitted on 13 Sep 2024
Notice of extension of period of Administration
Submitted on 24 Jul 2024
Administrator's progress report
Submitted on 11 Mar 2024
Termination of appointment of David Roger Murphy as a director on 12 September 2023
Submitted on 7 Nov 2023
Change of name notice
Submitted on 6 Nov 2023
Certificate of change of name
Submitted on 6 Nov 2023
Notice of deemed approval of proposals
Submitted on 27 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs