Wotherspoon Holdings Ltd was established in 1989, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Wotherspoon, Gillian Margaret, Wotherspoon, John, Wotherspoon Hughes, Gail Melvin, Crook, Clive Walter Levers, Hibbett, Karen Lorraine, Newton, Jonathan James are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOTHERSPOON, John | 16 May 2019 | - | 1 |
WOTHERSPOON HUGHES, Gail Melvin | 07 May 2010 | - | 1 |
CROOK, Clive Walter Levers | N/A | 21 August 1991 | 1 |
HIBBETT, Karen Lorraine | N/A | 30 April 2013 | 1 |
NEWTON, Jonathan James | 12 June 2014 | 01 July 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOTHERSPOON, Gillian Margaret | 09 June 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 23 December 2019 | |
AP01 - Appointment of director | 16 May 2019 | |
CS01 - N/A | 16 May 2019 | |
AD01 - Change of registered office address | 21 December 2018 | |
AA - Annual Accounts | 21 December 2018 | |
TM01 - Termination of appointment of director | 21 December 2018 | |
CS01 - N/A | 19 April 2018 | |
AA - Annual Accounts | 30 December 2017 | |
AD01 - Change of registered office address | 12 June 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 17 February 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AAMD - Amended Accounts | 15 July 2015 | |
AR01 - Annual Return | 27 April 2015 | |
MR04 - N/A | 22 January 2015 | |
AA - Annual Accounts | 14 January 2015 | |
MR01 - N/A | 24 December 2014 | |
AP01 - Appointment of director | 14 October 2014 | |
AP03 - Appointment of secretary | 02 October 2014 | |
TM01 - Termination of appointment of director | 02 June 2014 | |
AR01 - Annual Return | 09 April 2014 | |
CH01 - Change of particulars for director | 09 April 2014 | |
AA - Annual Accounts | 06 February 2014 | |
TM01 - Termination of appointment of director | 01 May 2013 | |
AR01 - Annual Return | 17 April 2013 | |
CH01 - Change of particulars for director | 16 April 2013 | |
AA - Annual Accounts | 05 February 2013 | |
TM02 - Termination of appointment of secretary | 04 September 2012 | |
TM01 - Termination of appointment of director | 15 May 2012 | |
AA - Annual Accounts | 11 May 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AD01 - Change of registered office address | 06 July 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AP01 - Appointment of director | 17 May 2010 | |
AR01 - Annual Return | 07 April 2010 | |
RESOLUTIONS - N/A | 25 March 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 March 2010 | |
SH19 - Statement of capital | 25 March 2010 | |
CAP-SS - N/A | 25 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 18 March 2008 | |
AA - Annual Accounts | 27 June 2007 | |
395 - Particulars of a mortgage or charge | 09 June 2007 | |
363s - Annual Return | 18 April 2007 | |
363s - Annual Return | 11 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 05 February 2005 | |
288a - Notice of appointment of directors or secretaries | 29 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2004 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 26 April 2003 | |
288b - Notice of resignation of directors or secretaries | 26 April 2003 | |
AA - Annual Accounts | 21 November 2002 | |
288b - Notice of resignation of directors or secretaries | 28 June 2002 | |
288a - Notice of appointment of directors or secretaries | 16 May 2002 | |
363s - Annual Return | 09 April 2002 | |
AA - Annual Accounts | 09 April 2002 | |
363s - Annual Return | 09 April 2001 | |
AA - Annual Accounts | 02 April 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 January 2001 | |
363s - Annual Return | 16 April 2000 | |
AA - Annual Accounts | 02 February 2000 | |
AA - Annual Accounts | 05 May 1999 | |
363s - Annual Return | 17 April 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 February 1999 | |
AA - Annual Accounts | 06 May 1998 | |
363s - Annual Return | 29 April 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 February 1998 | |
288a - Notice of appointment of directors or secretaries | 02 January 1998 | |
AA - Annual Accounts | 01 May 1997 | |
363s - Annual Return | 22 April 1997 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 February 1997 | |
363s - Annual Return | 22 April 1996 | |
AA - Annual Accounts | 30 January 1996 | |
363s - Annual Return | 31 March 1995 | |
AA - Annual Accounts | 30 March 1995 | |
AA - Annual Accounts | 05 May 1994 | |
363s - Annual Return | 05 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 1994 | |
AA - Annual Accounts | 05 May 1993 | |
363s - Annual Return | 01 April 1993 | |
288 - N/A | 13 January 1993 | |
288 - N/A | 13 January 1993 | |
288 - N/A | 08 November 1992 | |
AA - Annual Accounts | 29 October 1992 | |
363s - Annual Return | 20 March 1992 | |
288 - N/A | 06 September 1991 | |
287 - Change in situation or address of Registered Office | 26 June 1991 | |
AA - Annual Accounts | 13 June 1991 | |
363a - Annual Return | 28 April 1991 | |
288 - N/A | 06 November 1990 | |
288 - N/A | 19 October 1990 | |
395 - Particulars of a mortgage or charge | 26 September 1990 | |
288 - N/A | 26 September 1990 | |
SA - Shares agreement | 03 September 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 03 September 1990 | |
88(2)P - N/A | 21 August 1990 | |
RESOLUTIONS - N/A | 26 July 1990 | |
RESOLUTIONS - N/A | 26 July 1990 | |
RESOLUTIONS - N/A | 26 July 1990 | |
123 - Notice of increase in nominal capital | 26 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 1989 | |
RESOLUTIONS - N/A | 14 August 1989 | |
288 - N/A | 14 August 1989 | |
CERTNM - Change of name certificate | 08 August 1989 | |
RESOLUTIONS - N/A | 04 August 1989 | |
287 - Change in situation or address of Registered Office | 29 June 1989 | |
NEWINC - New incorporation documents | 22 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 December 2014 | Outstanding |
N/A |
Deed of charge over shares | 31 May 2007 | Fully Satisfied |
N/A |
Charge | 14 September 1990 | Fully Satisfied |
N/A |