WITHERSLACK GROUP OF SCHOOLS LIMITED
CARNFORTH

Hellopages » Cumbria » South Lakeland » LA6 2PR

Company number 03167972
Status Active
Incorporation Date 5 March 1996
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 fourteen events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1,000 . The most likely internet sites of WITHERSLACK GROUP OF SCHOOLS LIMITED are www.witherslackgroupofschools.co.uk, and www.witherslack-group-of-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Witherslack Group of Schools Limited is a Private Limited Company. The company registration number is 03167972. Witherslack Group of Schools Limited has been working since 05 March 1996. The present status of the company is Active. The registered address of Witherslack Group of Schools 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. JONES, Philip David is a Director of the company. Secretary JOHNSON, Joanne has been resigned. Secretary JONES, Judith has been resigned. Secretary SCAIFE, Sally has been resigned. Secretary TOWNEND, John David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMIS, David Forster has been resigned. Director BOWERS, James Francis has been resigned. Director BRADY, Geoffrey has been resigned. Director BRADY, Geoffrey has been resigned. Director COUSINS, Anthony Walter has been resigned. Director DAVEY, Michael has been resigned. Director GRIST, Frederick William has been resigned. Director HORNER, Maureen has been resigned. Director MILLS, Charles Gerard has been resigned. Director RIMMER, James Francis 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: 01 September 2007
68 years old

Director
JONES, Philip David
Appointed Date: 01 February 2005
62 years old

Resigned Directors

Secretary
JOHNSON, Joanne
Resigned: 06 July 2001
Appointed Date: 01 December 1996

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

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

Secretary
TOWNEND, John David
Resigned: 30 November 1996
Appointed Date: 05 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 1996
Appointed Date: 05 March 1996

Director
AMIS, David Forster
Resigned: 17 July 2008
Appointed Date: 01 November 2003
56 years old

Director
BOWERS, James Francis
Resigned: 16 May 2011
Appointed Date: 05 March 1996
68 years old

Director
BRADY, Geoffrey
Resigned: 06 May 2010
Appointed Date: 01 September 2007
72 years old

Director
BRADY, Geoffrey
Resigned: 01 February 2005
Appointed Date: 10 September 1998
72 years old

Director
COUSINS, Anthony Walter
Resigned: 30 August 2011
Appointed Date: 01 September 2007
73 years old

Director
DAVEY, Michael
Resigned: 01 September 2007
Appointed Date: 01 February 2005
64 years old

Director
GRIST, Frederick William
Resigned: 08 February 1999
Appointed Date: 10 September 1998
71 years old

Director
HORNER, Maureen
Resigned: 24 August 1998
Appointed Date: 05 March 1996
81 years old

Director
MILLS, Charles Gerard
Resigned: 24 July 2008
Appointed Date: 14 April 1999
72 years old

Director
RIMMER, James Francis
Resigned: 31 December 2004
Appointed Date: 10 September 1998
78 years old

Persons With Significant Control

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

WITHERSLACK GROUP OF SCHOOLS LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
01 Jun 2016
Accounts for a dormant company made up to 31 August 2015
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

18 Jun 2015
Accounts for a dormant company made up to 31 August 2014
10 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000

...
... and 104 more events
10 Apr 1997
Return made up to 05/03/97; full list of members
26 Mar 1996
Ad 05/03/96--------- £ si 998@1=998 £ ic 2/1000
26 Mar 1996
Accounting reference date notified as 31/03
11 Mar 1996
Secretary resigned
05 Mar 1996
Incorporation

WITHERSLACK GROUP OF SCHOOLS LIMITED Charges

14 January 2013
Legal charge
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Acting as Security Agent)
Description: Witherslack hall and 1-4 (incl) witherslack cottages…
12 April 2011
Legal charge
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: F/H property k/a westmorland school weldbank lane chorley…
28 January 2011
Legal charge
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: L/H premises at pontville school black moss lane ormskirk…
28 January 2011
Legal charge
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: L/H property k/a cumberland school church road bamber…
28 January 2011
Debenture
Delivered: 3 February 2011
Status: Outstanding
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: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as the Security Agent)
Description: L/H property k/a cumberland upper school (also k/a…
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…
11 September 2000
Legal charge
Delivered: 19 September 2000
Status: Satisfied on 16 November 2010
Persons entitled: Barclays Bank PLC
Description: Former st gregory's school weldbank lane, chorley…
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
Mortgage debenture
Delivered: 2 September 1998
Status: Satisfied on 4 January 2001
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1998
Chattels mortgage
Delivered: 7 January 1998
Status: Satisfied on 30 December 2008
Persons entitled: Forward Trust Group Limited
Description: 1 x midi P200 computer serial no. 90000955, 1 x tatung 14"…