WESTMORLAND HOLDINGS LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 6LL

Company number 02577436
Status Active
Incorporation Date 28 January 1991
Company Type Private Limited Company
Address MINTSFEET PLACE, MINTSFEET ROAD NORTH, KENDAL, CUMBRIA, LA9 6LL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 111,110 . The most likely internet sites of WESTMORLAND HOLDINGS LIMITED are www.westmorlandholdings.co.uk, and www.westmorland-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Westmorland Holdings Limited is a Private Limited Company. The company registration number is 02577436. Westmorland Holdings Limited has been working since 28 January 1991. The present status of the company is Active. The registered address of Westmorland Holdings Limited is Mintsfeet Place Mintsfeet Road North Kendal Cumbria La9 6ll. . COWGILL, Karen Patricia is a Secretary of the company. NICHOLSON, David Martyn is a Director of the company. TAYLOR, Andrew Christopher is a Director of the company. Secretary BENSON, Colin has been resigned. Secretary DWF SECRETARIAL SERVICES LIMITED has been resigned. Director BENSON, Colin has been resigned. Director SHORT, Rodney Andrew has been resigned. Director WOAMALD, Frances Jill has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COWGILL, Karen Patricia
Appointed Date: 26 May 2005

Director
NICHOLSON, David Martyn
Appointed Date: 18 February 1991
69 years old

Director
TAYLOR, Andrew Christopher
Appointed Date: 17 May 1996
64 years old

Resigned Directors

Secretary
BENSON, Colin
Resigned: 31 March 2005
Appointed Date: 18 February 1991

Secretary
DWF SECRETARIAL SERVICES LIMITED
Resigned: 26 May 2005
Appointed Date: 31 March 2005

Director
BENSON, Colin
Resigned: 31 March 2005
Appointed Date: 17 May 1996
69 years old

Director
SHORT, Rodney Andrew
Resigned: 17 May 1996
Appointed Date: 18 February 1991
80 years old

Director
WOAMALD, Frances Jill
Resigned: 17 May 1996
Appointed Date: 18 February 1991
72 years old

Persons With Significant Control

Tharlman Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTMORLAND HOLDINGS LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 111,110

02 Nov 2015
Accounts for a dormant company made up to 31 March 2015
10 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 111,110

...
... and 81 more events
05 Mar 1991
New director appointed

05 Mar 1991
Nc inc already adjusted 22/02/91

05 Mar 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Mar 1991
Accounting reference date notified as 31/03

28 Jan 1991
Incorporation

WESTMORLAND HOLDINGS LIMITED Charges

24 August 1998
Mortgage debenture
Delivered: 28 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
30 April 1993
Legal charge
Delivered: 10 May 1993
Status: Satisfied on 15 July 1999
Persons entitled: Barclays Bank PLC
Description: 86 highgate kendal cumbria.
28 March 1991
Debenture
Delivered: 16 April 1991
Status: Satisfied on 25 June 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…