About

Registered Number: 03577343
Date of Incorporation: 08/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: The Inn At Whitewell, Forest Of Bowland, Clitheroe, Lancashire, BB7 3AT

 

Established in 1998, The Inn At Whitewell Ltd has its registered office in Clitheroe, Lancashire. There are 7 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, Charles Richard 15 March 1999 - 1
BOWMAN, Louise 24 October 2019 - 1
CORISH, Miles Andrew 12 August 2002 31 July 2007 1
EARREY, Michael John 15 March 1999 31 March 2019 1
PEACOCK, Donald Monach, Dr 15 March 1999 31 March 2008 1
WOLSTEN HOLME, Georgina Suzy 31 July 2007 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BOWMAN, Louise 01 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 17 June 2020
AA - Annual Accounts 27 April 2020
AP01 - Appointment of director 25 October 2019
CS01 - N/A 14 June 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
AA - Annual Accounts 11 February 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 11 June 2015
MR04 - N/A 23 April 2015
MR04 - N/A 23 April 2015
MR04 - N/A 27 March 2015
AA - Annual Accounts 23 February 2015
MR01 - N/A 29 January 2015
MR01 - N/A 29 January 2015
MR01 - N/A 30 September 2014
AR01 - Annual Return 18 June 2014
AUD - Auditor's letter of resignation 09 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 01 July 2008
RESOLUTIONS - N/A 17 April 2008
RESOLUTIONS - N/A 17 April 2008
RESOLUTIONS - N/A 17 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 22 March 2004
RESOLUTIONS - N/A 19 March 2004
RESOLUTIONS - N/A 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
123 - Notice of increase in nominal capital 11 March 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 02 July 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 17 August 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 29 March 2002
395 - Particulars of a mortgage or charge 04 January 2002
395 - Particulars of a mortgage or charge 15 October 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 29 March 2000
395 - Particulars of a mortgage or charge 27 October 1999
RESOLUTIONS - N/A 05 August 1999
RESOLUTIONS - N/A 05 August 1999
RESOLUTIONS - N/A 05 August 1999
RESOLUTIONS - N/A 05 August 1999
RESOLUTIONS - N/A 05 August 1999
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
225 - Change of Accounting Reference Date 01 April 1999
MEM/ARTS - N/A 10 July 1998
CERTNM - Change of name certificate 06 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
287 - Change in situation or address of Registered Office 02 July 1998
123 - Notice of increase in nominal capital 02 July 1998
NEWINC - New incorporation documents 08 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2015 Outstanding

N/A

A registered charge 27 January 2015 Outstanding

N/A

A registered charge 18 September 2014 Outstanding

N/A

Legal mortgage 03 April 2008 Fully Satisfied

N/A

Legal mortgage 31 December 2001 Fully Satisfied

N/A

Mortgage 09 October 2001 Outstanding

N/A

Debenture 20 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.