WITHERSLACK GROUP LIMITED
CARNFORTH JAMES BOWERS EDUCATION LIMITED WESTMORLAND EDUCATION SERVICES LIMITED DOWNMARK LIMITED

Hellopages » Cumbria » South Lakeland » LA6 2PR

Company number 03579104
Status Active
Incorporation Date 10 June 1998
Company Type Private Limited Company
Address LUPTON TOWER, LUPTON, CARNFORTH, LANCASHIRE, LA6 2PR
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Amended group of companies' accounts made up to 31 August 2015; Termination of appointment of Michael Davey as a director on 31 January 2016. The most likely internet sites of WITHERSLACK GROUP LIMITED are www.witherslackgroup.co.uk, and www.witherslack-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Witherslack Group Limited is a Private Limited Company. The company registration number is 03579104. Witherslack Group Limited has been working since 10 June 1998. The present status of the company is Active. The registered address of Witherslack Group Limited is Lupton Tower Lupton Carnforth Lancashire La6 2pr. . BAXTER, Craig is a Secretary of the company. BARROW, Michael Anthony is a Director of the company. BAXTER, Craig is a Director of the company. FRAY, Kelley Ann is a Director of the company. JONES, Judith is a Director of the company. JONES, Philip David is a Director of the company. TENNANT, Howard Charles is a Director of the company. Secretary JOHNSON, Joanne has been resigned. Secretary JONES, Judith has been resigned. Secretary SCAIFE, Sally has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOWERS, James Francis has been resigned. Director DAVEY, Michael has been resigned. Director MILLS, Charles Gerard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
BAXTER, Craig
Appointed Date: 21 October 2013

Director
BARROW, Michael Anthony
Appointed Date: 16 May 2011
68 years old

Director
BAXTER, Craig
Appointed Date: 03 September 2012
55 years old

Director
FRAY, Kelley Ann
Appointed Date: 23 December 2015
51 years old

Director
JONES, Judith
Appointed Date: 21 October 2013
59 years old

Director
JONES, Philip David
Appointed Date: 04 April 2006
62 years old

Director
TENNANT, Howard Charles
Appointed Date: 26 June 2012
62 years old

Resigned Directors

Secretary
JOHNSON, Joanne
Resigned: 06 July 2001
Appointed Date: 12 June 1998

Secretary
JONES, Judith
Resigned: 21 October 2013
Appointed Date: 15 June 2011

Secretary
SCAIFE, Sally
Resigned: 15 June 2011
Appointed Date: 06 July 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 June 1998
Appointed Date: 10 June 1998

Director
BOWERS, James Francis
Resigned: 16 May 2011
Appointed Date: 12 June 1998
68 years old

Director
DAVEY, Michael
Resigned: 31 January 2016
Appointed Date: 16 May 2011
64 years old

Director
MILLS, Charles Gerard
Resigned: 24 July 2008
Appointed Date: 04 April 2006
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 June 1998
Appointed Date: 10 June 1998

Persons With Significant Control

Witherslack Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WITHERSLACK GROUP LIMITED Events

08 Jul 2016
Confirmation statement made on 6 July 2016 with updates
29 Mar 2016
Amended group of companies' accounts made up to 31 August 2015
02 Feb 2016
Termination of appointment of Michael Davey as a director on 31 January 2016
08 Jan 2016
Group of companies' accounts made up to 31 August 2015
23 Dec 2015
Appointment of Mrs Kelley Ann Fray as a director on 23 December 2015
...
... and 180 more events
14 Jul 1998
Director resigned
14 Jul 1998
New director appointed
14 Jul 1998
New secretary appointed
16 Jun 1998
Registered office changed on 16/06/98 from: 788-790 finchley road london
10 Jun 1998
Incorporation

WITHERSLACK GROUP LIMITED Charges

2 December 2015
Charge code 0357 9104 0047
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the north east of church road bamber bridge preston…
18 November 2015
Charge code 0357 9104 0046
Delivered: 21 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: St hilda's school dovecote lane horbury wakefield t/no…
23 September 2015
Charge code 0357 9104 0045
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Cumberland school vocational centre paddock road…
26 June 2015
Charge code 0357 9104 0044
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmorland school weldbank lane chorley t/no LAN163054…
11 December 2014
Charge code 0357 9104 0043
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Properties with title numbers WK468969, CU103721, LA819691…
31 July 2014
Charge code 0357 9104 0042
Delivered: 6 August 2014
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The freehold properties at low slack, queens road, kendal…
19 December 2013
Charge code 0357 9104 0041
Delivered: 3 January 2014
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The f/h property at pontville school black moss lane…
14 June 2013
Charge code 0357 9104 0040
Delivered: 20 June 2013
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Former paddox primary school fareham avenue rugby…
16 May 2012
Legal assignment
Delivered: 19 May 2012
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: All right title interest and benefit in, to or arising…
13 April 2012
Legal charge
Delivered: 21 April 2012
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: F/H property k/a the white house chorley road withnell…
3 October 2011
Legal mortgage
Delivered: 10 October 2011
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: F/H property k/a 74/76 kellet road carnforth lancashire…
28 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: F/H property k/a the grange (formerly the tilery willington…
28 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: F/H beech tree house (formerly the house) hall lane appley…
28 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: F/H property k/a sedburgh junior school bentham lancaster…
28 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: L/H property k/a lakeside naylors road liverpool t/no…
28 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: F/H property k/a the birches 2 st paul's street southport…
28 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: F/H property k/a woodlands (formerly the chestnuts) bolton…
28 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: F/H property k/a chilworth house thame road wheatley…
28 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: F/H property k/a cumbria view house 29 emesgate lane…
28 January 2011
Debenture
Delivered: 3 February 2011
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: F/H property k/a chilworth house upper (also k/a grooms…
28 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: F/H property k/a the old vicarage over kellet carnforth…
1 October 2010
Legal charge
Delivered: 2 October 2010
Status: Satisfied on 4 February 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old vicarige and ostle cottage, the…
9 March 2010
Legal charge
Delivered: 11 March 2010
Status: Satisfied on 4 February 2011
Persons entitled: Barclays Bank PLC
Description: F/H former sedbergh junior school and other land at bentham…
2 September 2009
Legal charge
Delivered: 7 September 2009
Status: Satisfied on 4 February 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a grooms farm thame road oxfordshire t/no…
5 January 2009
Legal charge
Delivered: 8 January 2009
Status: Satisfied on 4 February 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the chestnuts, mill lane, bolton le sands…
18 June 2008
Legal mortgage
Delivered: 21 June 2008
Status: Satisfied on 19 February 2011
Persons entitled: Clydesdale Bank PLC
Description: The tilery willington crook durham t/no. DU251190 and…
2 September 2005
Legal charge
Delivered: 6 September 2005
Status: Satisfied on 30 December 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Cedar thwaite, 1 ruskin drive, kirkby lonsdale, cumbria.
4 July 2005
Legal charge
Delivered: 6 July 2005
Status: Satisfied on 19 February 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: The house hall lane wrightington lancashire.
15 April 2005
Legal charge
Delivered: 22 April 2005
Status: Satisfied on 19 February 2011
Persons entitled: Clydesdale Bank PLC
Description: The f/h property k/a cumbria way, 29 emesgate lane…
26 November 2004
Legal charge
Delivered: 27 November 2004
Status: Satisfied on 4 February 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a chilworth house thame road wheatley…
27 February 2004
Legal mortgage
Delivered: 3 March 2004
Status: Satisfied on 4 February 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property known as 2 st pauls street, southport…
16 December 2002
Debenture
Delivered: 20 December 2002
Status: Satisfied on 4 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2002
Legal mortgage
Delivered: 5 October 2002
Status: Satisfied on 29 July 2005
Persons entitled: Aib Group (UK) PLC
Description: The freehold property known as 5 wimbrick crescent ormskirk…
2 October 2002
Legal mortgage
Delivered: 5 October 2002
Status: Satisfied on 29 July 2005
Persons entitled: Aib Group (UK) PLC
Description: The freehold property known as 17 blackmoss lane ormskirk…
11 September 2000
Legal charge
Delivered: 19 September 2000
Status: Satisfied on 29 July 2005
Persons entitled: Barclays Bank PLC
Description: Lords view lowgate levens cumbria CU105399.
11 September 2000
Legal charge
Delivered: 19 September 2000
Status: Satisfied on 4 February 2011
Persons entitled: Barclays Bank PLC
Description: Cear house school, kirby, lonsdale, cumbria title number…
11 September 2000
Legal charge
Delivered: 19 September 2000
Status: Satisfied on 29 July 2005
Persons entitled: Barclays Bank PLC
Description: Lowgate house levens cumbria t/no.CU143182.
12 May 2000
Legal charge
Delivered: 16 May 2000
Status: Satisfied on 30 December 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a lakeside naylors road merseyside t/n…
3 March 2000
Guarantee & debenture
Delivered: 15 March 2000
Status: Satisfied on 4 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1998
Legal charge
Delivered: 7 September 1998
Status: Satisfied on 29 July 2005
Persons entitled: Maureen Horner
Description: F/H property k/a lowgate school levens nr kendal cumbria.
25 August 1998
Legal charge
Delivered: 7 September 1998
Status: Satisfied on 30 December 2008
Persons entitled: Maureen Horner
Description: F/H property k/a cedar house school kirkby lonsdale cumbria.
25 August 1998
Deed of assignment of keyman life policy
Delivered: 2 September 1998
Status: Satisfied on 26 August 2000
Persons entitled: National Westminster Bank PLC
Description: The company with full title guarantee assigned and agreed…
25 August 1998
Mortgage debenture
Delivered: 2 September 1998
Status: Satisfied on 26 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 August 1998
Legal mortgage
Delivered: 2 September 1998
Status: Satisfied on 26 August 2000
Persons entitled: National Westminster Bank PLC
Description: The property being the land and premises k/a lord's…
25 August 1998
Legal mortgage
Delivered: 2 September 1998
Status: Satisfied on 26 August 2000
Persons entitled: National Westminster Bank PLC
Description: The property being land and premises k/a cedar house,cedar…
25 August 1998
Legal mortgage
Delivered: 2 September 1998
Status: Satisfied on 26 August 2000
Persons entitled: National Westminster Bank PLC
Description: The property being land and premises k/a lowgate…