About

Registered Number: 04275083
Date of Incorporation: 22/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal, Cumbria, LA9 7RL,

 

Established in 2001, Whoop Hall Country Club Ltd has its registered office in Kendal, Cumbria. We do not know the number of employees at the company. There are 5 directors listed as Moore, John Harding, Moore, Patricia, Scott, Antony, Thompson, David Philip, Boleta, Joaquim Manuel for Whoop Hall Country Club Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, John Harding 22 August 2001 - 1
MOORE, Patricia 02 August 2011 - 1
SCOTT, Antony 22 April 2020 - 1
THOMPSON, David Philip 22 August 2001 - 1
BOLETA, Joaquim Manuel 22 August 2001 23 November 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
AP01 - Appointment of director 09 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 03 September 2018
MR04 - N/A 25 April 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 02 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 30 August 2011
AP01 - Appointment of director 10 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 15 August 2007
RESOLUTIONS - N/A 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
CERTNM - Change of name certificate 15 December 2006
363s - Annual Return 07 September 2006
RESOLUTIONS - N/A 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 25 June 2003
225 - Change of Accounting Reference Date 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
363s - Annual Return 03 October 2002
395 - Particulars of a mortgage or charge 27 March 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
NEWINC - New incorporation documents 22 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.