WESTMORLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWESTMORLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05357857
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESTMORLAND LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
    • Event catering activities (56210) / Accommodation and food service activities

    Where is WESTMORLAND LIMITED located?

    Registered Office Address
    Rheged
    Redhills
    CA11 0DQ Penrith
    Cumbria
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTMORLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (855) LIMITEDFeb 08, 2005Feb 08, 2005

    What are the latest accounts for WESTMORLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for WESTMORLAND LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2026
    Next Confirmation Statement DueFeb 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2025
    OverdueNo

    What are the latest filings for WESTMORLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2024

    43 pagesAA

    Confirmation statement made on Feb 08, 2025 with updates

    8 pagesCS01

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Memorandum and Articles of Association

    41 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Aug 01, 2024

    • Capital: GBP 158.76
    6 pagesSH01

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 03, 2024

    • Capital: GBP 157.71
    5 pagesSH01

    Confirmation statement made on Feb 08, 2024 with updates

    6 pagesCS01

    Group of companies' accounts made up to Jul 02, 2023

    41 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    38 pagesMA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Statement of capital following an allotment of shares on Aug 31, 2023

    • Capital: GBP 152.98
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Second filing of Confirmation Statement dated Feb 14, 2023

    5 pagesRP04CS01

    Change of share class name or designation

    2 pagesSH08

    Group of companies' accounts made up to Jul 03, 2022

    45 pagesAA

    Appointment of Mr Neil Austin as a director on Feb 09, 2023

    2 pagesAP01

    Appointment of Mr Richard John Pennycook as a director on Feb 09, 2023

    2 pagesAP01

    Confirmation statement made on Feb 08, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Apr 25, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/04/23

    Termination of appointment of Bryan Mark Gray as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr Henry Richard Melville Dimbleby as a director on Sep 01, 2022

    2 pagesAP01

    Registration of charge 053578570014, created on Jul 14, 2022

    34 pagesMR01

    Who are the officers of WESTMORLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, Neil
    Redhills
    CA11 0DQ Penrith
    Rheged
    Cumbria
    United Kingdom
    Director
    Redhills
    CA11 0DQ Penrith
    Rheged
    Cumbria
    United Kingdom
    United KingdomBritishChief Financial Officer178039060001
    DIMBLEBY, Henry Richard Melville
    Redhills
    CA11 0DQ Penrith
    Rheged
    Cumbria
    United Kingdom
    Director
    Redhills
    CA11 0DQ Penrith
    Rheged
    Cumbria
    United Kingdom
    EnglandBritishNon-Executive Director95119720003
    DUNNING, Sarah Beatrice
    Redhills
    CA11 0DQ Penrith
    Rheged
    Cumbria
    United Kingdom
    Director
    Redhills
    CA11 0DQ Penrith
    Rheged
    Cumbria
    United Kingdom
    United KingdomBritishChief Executive41714040005
    KING, Laurence
    Redhills
    CA11 0DQ Penrith
    Rheged
    Cumbria
    United Kingdom
    Director
    Redhills
    CA11 0DQ Penrith
    Rheged
    Cumbria
    United Kingdom
    United KingdomBritishCompany Director51624810002
    LANE, Jane Margaret
    Tittleshall
    PE32 2RH King's Lynn
    Manor Farm
    Norfolk
    Director
    Tittleshall
    PE32 2RH King's Lynn
    Manor Farm
    Norfolk
    EnglandBritishCompany Director41476060005
    PENNYCOOK, Richard John
    Redhills
    CA11 0DQ Penrith
    Rheged
    Cumbria
    United Kingdom
    Director
    Redhills
    CA11 0DQ Penrith
    Rheged
    Cumbria
    United Kingdom
    EnglandBritishCompany Director112734470002
    SUBUH, Nabil Subhi Khalil
    Redhills
    CA11 0DQ Penrith
    Rheged
    Cumbria
    United Kingdom
    Director
    Redhills
    CA11 0DQ Penrith
    Rheged
    Cumbria
    United Kingdom
    EnglandBritishChief Executive293170810001
    DUNNING, Sarah Beatrice
    The Old Rectory
    Crosby Garrett
    CA17 4PW Kirkby Stephen
    Cumbria
    Secretary
    The Old Rectory
    Crosby Garrett
    CA17 4PW Kirkby Stephen
    Cumbria
    British41714040005
    RANDELL, Robert Thomas
    The Cornmill
    Southwaite
    CA4 0EW Carlisle
    Cumbria
    Secretary
    The Cornmill
    Southwaite
    CA4 0EW Carlisle
    Cumbria
    British92097380001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    DUNNING, Barbara Jane
    Low Chapel
    Orton
    CA10 3RE Penrith
    Cumbria
    Director
    Low Chapel
    Orton
    CA10 3RE Penrith
    Cumbria
    EnglandBritishCompany Director3707050001
    DUNNING, John Carter
    Westmorland Place
    Orton
    CA10 3SB Penrith
    Cumbria
    Director
    Westmorland Place
    Orton
    CA10 3SB Penrith
    Cumbria
    United KingdomBritishFarmer1912680001
    GRAY, Bryan Mark
    Redhills
    CA11 0DQ Penrith
    Rheged
    Cumbria
    United Kingdom
    Director
    Redhills
    CA11 0DQ Penrith
    Rheged
    Cumbria
    United Kingdom
    EnglandBritishNon-Executive Director276972180001
    GRAY, Bryan Mark
    Westmorland Place
    Orton
    CA10 3SB Penrith
    Cumbria
    Director
    Westmorland Place
    Orton
    CA10 3SB Penrith
    Cumbria
    United KingdomBritishCompany Director153385950001
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    81222080001

    Who are the persons with significant control of WESTMORLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Jane Margaret Elizabeth Lane
    Orton
    CA10 3SB Penrith
    Westmorland Place
    Cumbria
    England
    Jul 01, 2018
    Orton
    CA10 3SB Penrith
    Westmorland Place
    Cumbria
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Sarah Beatrice Dunning
    Orton
    CA10 3SB Penrith
    Westmorland Place
    Cumbria
    England
    Jul 01, 2018
    Orton
    CA10 3SB Penrith
    Westmorland Place
    Cumbria
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Chapel Beck Limited
    Orton
    CA10 3SB Penrith
    Westmorland Place
    Cumbria
    Jul 01, 2018
    Orton
    CA10 3SB Penrith
    Westmorland Place
    Cumbria
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number11418553
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jc Dunning Settlement Trust
    Orton
    CA10 3RE Penrith
    Low Chapel
    United Kingdom
    Apr 06, 2016
    Orton
    CA10 3RE Penrith
    Low Chapel
    United Kingdom
    Yes
    Legal FormTrust
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Bj Dunning Trust
    Orton
    CA10 3RE Penrith
    Low Chapel
    United Kingdom
    Apr 06, 2016
    Orton
    CA10 3RE Penrith
    Low Chapel
    United Kingdom
    Yes
    Legal FormSettlement Trust
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0