About

Registered Number: 04899348
Date of Incorporation: 15/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR

 

Established in 2003, Witherslack Training & Development Ltd have registered office in Lancashire, it's status is listed as "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Geoffrey 04 April 2006 06 May 2010 1
COUSINS, Anthony Walter 15 September 2003 30 August 2011 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
JONES, Judith 15 June 2011 21 October 2013 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
PARENT_ACC - N/A 28 May 2020
AA - Annual Accounts 11 February 2020
GUARANTEE2 - N/A 11 February 2020
AGREEMENT2 - N/A 11 February 2020
AP03 - Appointment of secretary 28 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 05 June 2019
AP03 - Appointment of secretary 05 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 26 February 2018
RESOLUTIONS - N/A 25 September 2017
MR01 - N/A 05 September 2017
MR04 - N/A 04 September 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 19 January 2015
RESOLUTIONS - N/A 02 January 2015
MR04 - N/A 23 December 2014
MR01 - N/A 18 December 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 21 May 2014
AP03 - Appointment of secretary 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 14 January 2013
CERTNM - Change of name certificate 27 July 2012
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 16 April 2012
AD01 - Change of registered office address 13 January 2012
TM01 - Termination of appointment of director 30 August 2011
AR01 - Annual Return 26 July 2011
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
TM01 - Termination of appointment of director 29 June 2011
AA - Annual Accounts 18 May 2011
RESOLUTIONS - N/A 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AR01 - Annual Return 06 July 2010
TM01 - Termination of appointment of director 28 May 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 08 October 2008
363a - Annual Return 04 August 2008
363a - Annual Return 04 August 2008
363a - Annual Return 04 August 2008
363a - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 28 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 09 November 2004
225 - Change of Accounting Reference Date 24 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
287 - Change in situation or address of Registered Office 17 November 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

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

N/A

A registered charge 11 December 2014 Fully Satisfied

N/A

Debenture 28 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.