BOWNESS BAY MARINA LIMITED
SHEPHERDS (WINDERMERE) LIMITED

Hellopages » Lancashire » Fylde » FY8 5LU

Company number 00514559
Status Active
Incorporation Date 24 December 1952
Company Type Private Limited Company
Address 19 PARK STREET, LYTHAM, FY8 5LU
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 6,194 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BOWNESS BAY MARINA LIMITED are www.bownessbaymarina.co.uk, and www.bowness-bay-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and nine months. Bowness Bay Marina Limited is a Private Limited Company. The company registration number is 00514559. Bowness Bay Marina Limited has been working since 24 December 1952. The present status of the company is Active. The registered address of Bowness Bay Marina Limited is 19 Park Street Lytham Fy8 5lu. . ROTHWELL, Anne is a Secretary of the company. CARRADICE, Scott Michael is a Director of the company. ROTHWELL, Antony Jon is a Director of the company. ROTHWELL, Richard Andrew is a Director of the company. Secretary ROTHWELL, June Hopwood has been resigned. Director ROTHWELL, Edward has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
ROTHWELL, Anne
Appointed Date: 24 April 2002

Director
CARRADICE, Scott Michael
Appointed Date: 10 August 2015
47 years old

Director
ROTHWELL, Antony Jon

76 years old

Director
ROTHWELL, Richard Andrew
Appointed Date: 28 July 2014
41 years old

Resigned Directors

Secretary
ROTHWELL, June Hopwood
Resigned: 24 April 2002

Director
ROTHWELL, Edward
Resigned: 10 October 2002
102 years old

Persons With Significant Control

Mr Antony Jon Rothwell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BOWNESS BAY MARINA LIMITED Events

03 May 2017
Confirmation statement made on 28 April 2017 with updates
09 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6,194

20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2015
Appointment of Mr Scott Michael Carradice as a director on 10 August 2015
10 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 149 more events
17 Aug 1987
Full accounts made up to 31 December 1986
30 Apr 1987
Return made up to 21/04/87; full list of members
10 Oct 1986
Full accounts made up to 31 December 1985
03 May 1986
Return made up to 22/04/86; full list of members
24 Dec 1952
Incorporation

BOWNESS BAY MARINA LIMITED Charges

15 February 2011
Marine mortgage
Delivered: 17 February 2011
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: Sealine F37 hull id: GB-SIL3F279B707.
22 December 2010
Marine mortgage
Delivered: 24 December 2010
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: Sealine 360 statesman. Hull id: GBSIL3S152I697.
22 December 2010
Marine mortgage
Delivered: 24 December 2010
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: Jeanneau sun odyssey 30I. Hull id: fr - SPBNEO88E909.
6 May 2010
Marine mortgage
Delivered: 27 May 2010
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship sealine S29 hin GB-SIL29006C505…
1 March 2010
Marine mortgage
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Four winns 378 vista id/no GFNCC003J506.
10 December 2009
Marine mortgage
Delivered: 18 December 2009
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship. Sealine S28 "free spirit of…
23 November 2009
Marine mortgage
Delivered: 25 November 2009
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: Sealine SC35. Hin- GBSIL35148K910.
13 November 2009
Marine mortgage
Delivered: 21 November 2009
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship sealine F34 hin GB-SILP3023L304…
2 January 2009
Marine mortgage
Delivered: 7 January 2009
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: Sealine S25 hull no. GB-sil 25056H607.
8 December 2008
Marine mortgage
Delivered: 9 December 2008
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: Jeanneau sun odyssey 36I. Hull number fr-IRI36090C808.
5 December 2008
Marine mortgage
Delivered: 9 December 2008
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: Beneteau oceanis 323. hull number: fr-BEYD2334D505.
20 November 2008
Marine mortgage
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Rinker 270 hull no. Us-RNK79240D505.
18 November 2008
Marine mortgage
Delivered: 22 November 2008
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship sealine 538 'material thing'…
18 November 2008
Marine mortgage
Delivered: 20 November 2008
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: Beneteau oceanis 323 hull no. Fr-BEYD2708L607.
18 November 2008
Marine mortgage
Delivered: 20 November 2008
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: Jeanneau sun odyssey 32I hull no. IRI06830K607.
18 November 2008
Marine mortgage
Delivered: 20 November 2008
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: Sealine S28 hull no. SIL28122F797.
18 November 2008
Marine mortgage
Delivered: 20 November 2008
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: Jeanneau sun odyssey 32I hull no. Fr-IR106878B707.
4 December 2007
Legal charge
Delivered: 17 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Stable cottage bordriggs farm kendal road…
31 July 2007
Marine mortgage
Delivered: 6 August 2007
Status: Satisfied on 14 November 2008
Persons entitled: Barclays Bank PLC
Description: Jeanneau sun odyssey 32I hin number FRIRI06878B707 assigns…
20 April 2007
Marine mortgage
Delivered: 24 April 2007
Status: Satisfied on 3 June 2011
Persons entitled: Barclays Bank PLC
Description: Jeanneau sun odyssey hin fr-IRI06878B707 and assigns the…
19 March 2007
Mortgage
Delivered: 20 March 2007
Status: Satisfied on 3 June 2011
Persons entitled: Barclays Bank PLC
Description: Jeanneau sun odyssey 32I hin number fr-iri 06830K607, all…
12 March 2007
Marine mortgage
Delivered: 13 March 2007
Status: Satisfied on 24 May 2007
Persons entitled: Barclays Bank PLC
Description: Jeaneau sun odyssey 321 hin no fr-iri 06843A707,. See the…
26 February 2007
Marine mortgage
Delivered: 27 February 2007
Status: Satisfied on 24 May 2007
Persons entitled: Barclays Bank PLC
Description: Sealine F34 hin number GB-SILF3150A707 and assigns all the…
2 February 2007
Marine mortgage
Delivered: 6 February 2007
Status: Satisfied on 3 June 2011
Persons entitled: Barclays Bank PLC
Description: Sealine S42 hin number GB-SIL4S064A707 all the freights…
23 November 2006
Legal charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Groundfloor workshop adjoining land wall top and lake wall…
31 July 2003
Legal charge
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that leasehold property forming part of shepherds…
23 November 2001
Deed of mortgage
Delivered: 27 November 2001
Status: Satisfied on 14 November 2008
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name (unknown) and in her…
11 June 2001
Deed of mortgage
Delivered: 13 June 2001
Status: Satisfied on 3 June 2011
Persons entitled: Bank of Scotland Marine
Description: Sixty four shares in the vessel of unknown name and in her…
1 March 2001
Deed of mortgage
Delivered: 16 March 2001
Status: Satisfied on 14 November 2008
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name: (not known) and in…
19 January 2001
Deed of mortgage
Delivered: 25 January 2001
Status: Satisfied on 3 June 2011
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name (feeling 30) and in…
29 January 1996
Marine mortgage
Delivered: 8 February 1996
Status: Satisfied on 3 June 2011
Persons entitled: Barclays Bank PLC T/a Mercantile Credit
Description: Sealine 28 bolero stock/demonstrations boat together with…
16 February 1995
Marine mortgage
Delivered: 17 February 1995
Status: Satisfied on 3 June 2011
Persons entitled: Lombard North Central PLC
Description: Sealine statesman 330 - hull no. SILGB021A595-33.
11 January 1994
Deed of covenant
Delivered: 24 January 1994
Status: Satisfied on 3 June 2011
Persons entitled: Barclays Bank PLC
Description: Motor ship single screw, miss cumbria iii, registered at…
11 January 1994
Statutory mortgage
Delivered: 24 January 1994
Status: Satisfied on 3 June 2011
Persons entitled: Barclays Bank PLC
Description: Motor ship single screw, miss cumbria iii, registered at…
11 January 1994
Deed of covenant
Delivered: 24 January 1994
Status: Satisfied on 3 June 2011
Persons entitled: Barclays Bank PLC
Description: Motor ship single screw, miss cumbria ii, registered at the…
11 January 1994
Statutory mortgage
Delivered: 24 January 1994
Status: Satisfied on 3 June 2011
Persons entitled: Barclays Bank PLC
Description: Motor ship single screw, miss cumbria ii, registered at the…
28 September 1993
Mortgage debenture
Delivered: 30 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 January 1985
Mortgage debenture
Delivered: 25 January 1985
Status: Satisfied on 29 September 1990
Persons entitled: National Westminster Bank PLC
Description: Part of premises k/a shepherds complex…
16 January 1985
Debenture
Delivered: 22 January 1985
Status: Satisfied on 28 May 1994
Persons entitled: Investors in Industry PLC
Description: (Including trade fixtures) (for full details see doc M53)…
16 January 1985
Legal charge
Delivered: 21 January 1985
Status: Satisfied on 28 May 1994
Persons entitled: Penningtons (Kendal) Limited
Description: Land and premises at the glebe bowness-on-windermere…
29 October 1964
Legal charge
Delivered: 11 November 1964
Status: Satisfied on 28 May 1994
Persons entitled: Barclays Bank PLC
Description: Land forming part of glebe estate cook st…