Background WavePink WaveYellow Wave

WITHERSLACK TRAINING AND DEVELOPMENT LIMITED (04899348)

WITHERSLACK TRAINING AND DEVELOPMENT LIMITED (04899348) is an active UK company. incorporated on 15 September 2003. with registered office in Carnforth. The company operates in the Education sector, engaged in post-secondary non-tertiary education. WITHERSLACK TRAINING AND DEVELOPMENT LIMITED has been registered for 22 years. Current directors include BACON, Stephen.

Company Number
04899348
Status
active
Type
ltd
Incorporated
15 September 2003
Age
22 years
Address
Lupton Tower, Carnforth, LA6 2PR
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
BACON, Stephen
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHERSLACK TRAINING AND DEVELOPMENT LIMITED

WITHERSLACK TRAINING AND DEVELOPMENT LIMITED is an active company incorporated on 15 September 2003 with the registered office located in Carnforth. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. WITHERSLACK TRAINING AND DEVELOPMENT LIMITED was registered 22 years ago.(SIC: 85410)

Status

active

Active since 22 years ago

Company No

04899348

LTD Company

Age

22 Years

Incorporated 15 September 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

JBE TRAINING AND DEVELOPMENT LIMITED
From: 15 September 2003To: 27 July 2012
Contact
Address

Lupton Tower Lupton Carnforth, LA6 2PR,

Previous Addresses

14 Main Street Kirkby Lonsdale Carnforth Lancashire LA6 2AE
From: 15 September 2003To: 13 January 2012
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
May 10
Director Left
Jun 11
Director Left
Aug 11
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Cleared
Sept 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BACON, Stephen

Active
Lupton, CarnforthLA6 2PR
Secretary
Appointed 07 Oct 2022

BACON, Stephen

Active
Lupton, CarnforthLA6 2PR
Born December 1965
Director
Appointed 07 Oct 2022

BAXTER, Craig

Resigned
Lupton, CarnforthLA6 2PR
Secretary
Appointed 21 Oct 2013
Resigned 05 Sept 2018

DYSON, Kevin Frederick

Resigned
Lupton, CarnforthLA6 2PR
Secretary
Appointed 05 Sept 2018
Resigned 17 Jan 2020

JONES, Judith

Resigned
Lupton, CarnforthLA6 2PR
Secretary
Appointed 17 Jan 2020
Resigned 07 Oct 2022

JONES, Judith

Resigned
Lupton, CarnforthLA6 2PR
Secretary
Appointed 15 Jun 2011
Resigned 21 Oct 2013

SCAIFE, Sally

Resigned
The Cockpit, KendalLA8 9BU
Secretary
Appointed 15 Sept 2003
Resigned 15 Jun 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Sept 2003
Resigned 15 Sept 2003

BOWERS, James Francis

Resigned
2 The Shires, MorpethNE61 6DQ
Born January 1957
Director
Appointed 15 Sept 2003
Resigned 16 May 2011

BRADY, Geoffrey

Resigned
2 Hemplands Cottage, CarnforthLA5 9PJ
Born January 1953
Director
Appointed 04 Apr 2006
Resigned 06 May 2010

COUSINS, Anthony Walter

Resigned
The Cockpit, GrayriggLA8 9BU
Born August 1952
Director
Appointed 15 Sept 2003
Resigned 30 Aug 2011

FLETCHER-RAY, Tracey

Resigned
Lupton, CarnforthLA6 2PR
Born October 1964
Director
Appointed 14 Nov 2022
Resigned 11 Sept 2025

JONES, Philip David

Resigned
Lupton, CarnforthLA6 2PR
Born October 1962
Director
Appointed 04 Apr 2006
Resigned 07 Oct 2022

MILLS, Charles Gerard

Resigned
50a Duke Street, LiverpoolL37 4AT
Born February 1953
Director
Appointed 04 Apr 2006
Resigned 24 Jul 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Sept 2003
Resigned 15 Sept 2003

Persons with significant control

1

Lupton, CarnforthLA6 2PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
13 June 2025
PARENT_ACCPARENT_ACC
Legacy
13 June 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2023
AAAnnual Accounts
Legacy
8 June 2023
AGREEMENT2AGREEMENT2
Legacy
8 June 2023
GUARANTEE2GUARANTEE2
Legacy
8 June 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2022
AAAnnual Accounts
Legacy
31 May 2022
PARENT_ACCPARENT_ACC
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2021
AAAnnual Accounts
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Legacy
7 June 2021
AGREEMENT2AGREEMENT2
Legacy
7 June 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Legacy
28 May 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2020
AAAnnual Accounts
Legacy
11 February 2020
GUARANTEE2GUARANTEE2
Legacy
11 February 2020
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Resolution
25 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Small
19 January 2015
AAAnnual Accounts
Resolution
2 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Small
21 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Small
14 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
27 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Resolution
3 February 2011
RESOLUTIONSResolutions
Legacy
3 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Small
27 June 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
225Change of Accounting Reference Date
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
88(2)R88(2)R
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
287Change of Registered Office
Incorporation Company
15 September 2003
NEWINCIncorporation