About

Registered Number: 06522501
Date of Incorporation: 04/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: The Inn At Whitewell, Forest Of Bowland, Clitheroe, Lancashire, BB7 3AT

 

Having been setup in 2008, The Inn At Whitewell (Holdings) Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". Bowman, Louise, Earry, Michael John, Bowman, Pamela Juliett are listed as directors of this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, Pamela Juliett 04 March 2008 06 March 2009 1
Secretary Name Appointed Resigned Total Appointments
BOWMAN, Louise 01 April 2019 - 1
EARRY, Michael John 04 March 2008 31 March 2019 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 06 May 2020
RESOLUTIONS - N/A 24 April 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 05 March 2020
AP01 - Appointment of director 25 October 2019
AP03 - Appointment of secretary 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 16 January 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 15 March 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 18 February 2016
RESOLUTIONS - N/A 14 May 2015
CC04 - Statement of companies objects 14 May 2015
SH08 - Notice of name or other designation of class of shares 14 May 2015
MR04 - N/A 23 April 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 23 February 2015
MR01 - N/A 30 September 2014
AUD - Auditor's letter of resignation 09 May 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 13 February 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 15 March 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 19 April 2010
AA - Annual Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
SA - Shares agreement 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
225 - Change of Accounting Reference Date 07 February 2009
RESOLUTIONS - N/A 15 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2014 Outstanding

N/A

Debenture 03 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.