Witherslack Group (holdings) Limited CARNFORTH


Witherslack Group (holdings) started in year 2010 as Private Limited Company with registration number 07449888. The Witherslack Group (holdings) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Carnforth at Lupton Tower. Postal code: LA6 2PR. Since 2012/06/13 Witherslack Group (holdings) Limited is no longer carrying the name Witherslack Group.

Currently there are 5 directors in the the firm, namely Jennifer M., Mark B. and Tracey F. and others. In addition one secretary - Stephen B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Judith J. who worked with the the firm until 7 October 2022.

Witherslack Group (holdings) Limited Address / Contact

Office Address Lupton Tower
Office Address2 Lupton
Town Carnforth
Post code LA6 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07449888
Date of Incorporation Wed, 24th Nov 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Jennifer M.

Position: Director

Appointed: 04 September 2023

Mark B.

Position: Director

Appointed: 15 August 2023

Tracey F.

Position: Director

Appointed: 14 November 2022

Stephen B.

Position: Secretary

Appointed: 07 October 2022

Stephen B.

Position: Director

Appointed: 17 August 2020

Richard W.

Position: Director

Appointed: 01 September 2019

Judith J.

Position: Secretary

Appointed: 17 January 2020

Resigned: 07 October 2022

Julie T.

Position: Director

Appointed: 31 August 2019

Resigned: 31 July 2022

Jayne C.

Position: Director

Appointed: 31 August 2019

Resigned: 30 September 2023

Kevin D.

Position: Director

Appointed: 05 September 2018

Resigned: 17 January 2020

Kelley F.

Position: Director

Appointed: 23 December 2015

Resigned: 31 March 2018

Judith J.

Position: Director

Appointed: 21 October 2013

Resigned: 07 October 2022

Craig B.

Position: Director

Appointed: 03 September 2012

Resigned: 05 September 2018

Howard T.

Position: Director

Appointed: 21 November 2011

Resigned: 26 August 2021

Ian M.

Position: Director

Appointed: 01 October 2011

Resigned: 24 August 2017

Adam H.

Position: Director

Appointed: 28 January 2011

Resigned: 24 August 2017

Michael D.

Position: Director

Appointed: 28 January 2011

Resigned: 31 January 2016

Michael B.

Position: Director

Appointed: 28 January 2011

Resigned: 31 August 2019

James T.

Position: Director

Appointed: 28 January 2011

Resigned: 24 August 2017

Philip J.

Position: Director

Appointed: 27 January 2011

Resigned: 07 October 2022

James B.

Position: Director

Appointed: 24 November 2010

Resigned: 24 August 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats identified, there is Wordsworth Bidco Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is James B. This PSC owns 25-50% shares. Then there is Livingbridge Gp Company Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Wordsworth Bidco Limited

10 Norwich Street Norwich Street, London, EC4A 1BD, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 10923111
Notified on 24 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James B.

Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control: 25-50% shares

Livingbridge Gp Company Limited

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc310692
Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control: 50,01-75% shares

Livingbridge Ep Llp

100 Wood Street, London, EC2V 7AN, England

Legal authority English Law
Legal form Limited Liability Partnership
Country registered England
Place registered Limited Liability Partnership
Registration number Oc311889
Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control: significiant influence or control

Company previous names

Witherslack Group June 13, 2012
Pimco 2892 April 5, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/09/30
filed on: 11th, October 2023
Free Download (1 page)

Company search

Advertisements