About

Registered Number: 03579104
Date of Incorporation: 10/06/1998 (26 years ago)
Company Status: Active
Registered Address: Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR

 

Witherslack Group Ltd was founded on 10 June 1998, it has a status of "Active". The current directors of this organisation are Jones, Judith, Carter, Jayne Louise, Jones, Judith, Wilkins, Richard John, Baxter, Craig, Dyson, Kevin Frederick, Johnson, Joanne, Jones, Judith. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Jayne Louise 31 August 2019 - 1
JONES, Judith 21 October 2013 - 1
WILKINS, Richard John 01 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Judith 17 January 2020 - 1
BAXTER, Craig 21 October 2013 05 September 2018 1
DYSON, Kevin Frederick 05 September 2018 17 January 2020 1
JOHNSON, Joanne 12 June 1998 06 July 2001 1
JONES, Judith 15 June 2011 21 October 2013 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 10 February 2020
AP03 - Appointment of secretary 28 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 05 September 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 24 June 2019
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
AP03 - Appointment of secretary 05 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
CS01 - N/A 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
AA - Annual Accounts 18 June 2018
RESOLUTIONS - N/A 25 September 2017
MR04 - N/A 04 September 2017
MR04 - N/A 04 September 2017
MR04 - N/A 04 September 2017
MR04 - N/A 04 September 2017
MR04 - N/A 04 September 2017
MR01 - N/A 31 August 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 08 July 2016
AAMD - Amended Accounts 29 March 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 23 December 2015
MR01 - N/A 15 December 2015
MR01 - N/A 09 December 2015
MR01 - N/A 21 November 2015
MR01 - N/A 30 September 2015
AR01 - Annual Return 20 July 2015
MR01 - N/A 30 June 2015
AA - Annual Accounts 19 January 2015
RESOLUTIONS - N/A 02 January 2015
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR01 - N/A 18 December 2014
MR01 - N/A 06 August 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 21 May 2014
MR01 - N/A 03 January 2014
AP01 - Appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AP03 - Appointment of secretary 21 October 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
MR01 - N/A 20 June 2013
AA - Annual Accounts 14 January 2013
AP01 - Appointment of director 24 October 2012
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 26 July 2012
CERTNM - Change of name certificate 13 June 2012
CONNOT - N/A 13 June 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
AA - Annual Accounts 04 May 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
AD01 - Change of registered office address 13 January 2012
MG01 - Particulars of a mortgage or charge 10 October 2011
AR01 - Annual Return 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AP03 - Appointment of secretary 26 July 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
AA - Annual Accounts 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
SH01 - Return of Allotment of shares 07 February 2011
RESOLUTIONS - N/A 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 02 October 2010
AR01 - Annual Return 06 July 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 19 May 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
OC - Order of Court 09 October 2009
395 - Particulars of a mortgage or charge 07 September 2009
AAMD - Amended Accounts 08 July 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 17 June 2009
395 - Particulars of a mortgage or charge 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2009
RESOLUTIONS - N/A 31 December 2008
RESOLUTIONS - N/A 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
363a - Annual Return 15 July 2008
363a - Annual Return 15 July 2008
363a - Annual Return 15 July 2008
363a - Annual Return 15 July 2008
363a - Annual Return 15 July 2008
363a - Annual Return 15 July 2008
363a - Annual Return 15 July 2008
363a - Annual Return 15 July 2008
363a - Annual Return 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
395 - Particulars of a mortgage or charge 21 June 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
395 - Particulars of a mortgage or charge 06 September 2005
MEM/ARTS - N/A 02 September 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 2005
123 - Notice of increase in nominal capital 08 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
363s - Annual Return 29 June 2005
395 - Particulars of a mortgage or charge 22 April 2005
AA - Annual Accounts 01 February 2005
395 - Particulars of a mortgage or charge 27 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 30 June 2004
395 - Particulars of a mortgage or charge 03 March 2004
363s - Annual Return 15 June 2003
AA - Annual Accounts 18 April 2003
395 - Particulars of a mortgage or charge 20 December 2002
AA - Annual Accounts 25 November 2002
CERTNM - Change of name certificate 09 October 2002
395 - Particulars of a mortgage or charge 05 October 2002
395 - Particulars of a mortgage or charge 05 October 2002
363s - Annual Return 25 June 2002
287 - Change in situation or address of Registered Office 10 October 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 15 June 2001
395 - Particulars of a mortgage or charge 19 September 2000
395 - Particulars of a mortgage or charge 19 September 2000
395 - Particulars of a mortgage or charge 19 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 16 June 2000
RESOLUTIONS - N/A 18 May 2000
RESOLUTIONS - N/A 18 May 2000
RESOLUTIONS - N/A 18 May 2000
395 - Particulars of a mortgage or charge 16 May 2000
395 - Particulars of a mortgage or charge 15 March 2000
363s - Annual Return 28 July 1999
287 - Change in situation or address of Registered Office 19 January 1999
225 - Change of Accounting Reference Date 04 January 1999
CERTNM - Change of name certificate 22 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1998
395 - Particulars of a mortgage or charge 07 September 1998
395 - Particulars of a mortgage or charge 07 September 1998
RESOLUTIONS - N/A 04 September 1998
395 - Particulars of a mortgage or charge 02 September 1998
395 - Particulars of a mortgage or charge 02 September 1998
395 - Particulars of a mortgage or charge 02 September 1998
395 - Particulars of a mortgage or charge 02 September 1998
395 - Particulars of a mortgage or charge 02 September 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
287 - Change in situation or address of Registered Office 16 June 1998
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2017 Outstanding

N/A

A registered charge 02 December 2015 Fully Satisfied

N/A

A registered charge 18 November 2015 Fully Satisfied

N/A

A registered charge 23 September 2015 Fully Satisfied

N/A

A registered charge 26 June 2015 Fully Satisfied

N/A

A registered charge 11 December 2014 Fully Satisfied

N/A

A registered charge 31 July 2014 Fully Satisfied

N/A

A registered charge 19 December 2013 Fully Satisfied

N/A

A registered charge 14 June 2013 Fully Satisfied

N/A

Legal assignment 16 May 2012 Fully Satisfied

N/A

Legal charge 13 April 2012 Fully Satisfied

N/A

Legal mortgage 03 October 2011 Fully Satisfied

N/A

Legal charge 28 January 2011 Fully Satisfied

N/A

Legal charge 28 January 2011 Fully Satisfied

N/A

Legal charge 28 January 2011 Fully Satisfied

N/A

Legal charge 28 January 2011 Fully Satisfied

N/A

Legal charge 28 January 2011 Fully Satisfied

N/A

Legal charge 28 January 2011 Fully Satisfied

N/A

Legal charge 28 January 2011 Fully Satisfied

N/A

Legal charge 28 January 2011 Fully Satisfied

N/A

Debenture 28 January 2011 Fully Satisfied

N/A

Legal charge 28 January 2011 Fully Satisfied

N/A

Legal charge 28 January 2011 Fully Satisfied

N/A

Legal charge 01 October 2010 Fully Satisfied

N/A

Legal charge 09 March 2010 Fully Satisfied

N/A

Legal charge 02 September 2009 Fully Satisfied

N/A

Legal charge 05 January 2009 Fully Satisfied

N/A

Legal mortgage 18 June 2008 Fully Satisfied

N/A

Legal charge 02 September 2005 Fully Satisfied

N/A

Legal charge 04 July 2005 Fully Satisfied

N/A

Legal charge 15 April 2005 Fully Satisfied

N/A

Legal charge 26 November 2004 Fully Satisfied

N/A

Legal mortgage 27 February 2004 Fully Satisfied

N/A

Debenture 16 December 2002 Fully Satisfied

N/A

Legal mortgage 02 October 2002 Fully Satisfied

N/A

Legal mortgage 02 October 2002 Fully Satisfied

N/A

Legal charge 11 September 2000 Fully Satisfied

N/A

Legal charge 11 September 2000 Fully Satisfied

N/A

Legal charge 11 September 2000 Fully Satisfied

N/A

Legal charge 12 May 2000 Fully Satisfied

N/A

Guarantee & debenture 03 March 2000 Fully Satisfied

N/A

Legal charge 25 August 1998 Fully Satisfied

N/A

Legal charge 25 August 1998 Fully Satisfied

N/A

Deed of assignment of keyman life policy 25 August 1998 Fully Satisfied

N/A

Mortgage debenture 25 August 1998 Fully Satisfied

N/A

Legal mortgage 25 August 1998 Fully Satisfied

N/A

Legal mortgage 25 August 1998 Fully Satisfied

N/A

Legal mortgage 25 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.