R.N.SMITH HOLDINGS LIMITED
BOWNESS ON WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 3DN

Company number 00702316
Status Active
Incorporation Date 4 September 1961
Company Type Private Limited Company
Address RAYRIGG SHOWROOMS, RAYRIGG ROAD, BOWNESS ON WINDERMERE, CUMBRIA, LA23 3DN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 15,000 . The most likely internet sites of R.N.SMITH HOLDINGS LIMITED are www.rnsmithholdings.co.uk, and www.r-n-smith-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. The distance to to Staveley Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R N Smith Holdings Limited is a Private Limited Company. The company registration number is 00702316. R N Smith Holdings Limited has been working since 04 September 1961. The present status of the company is Active. The registered address of R N Smith Holdings Limited is Rayrigg Showrooms Rayrigg Road Bowness On Windermere Cumbria La23 3dn. . SMITH, Robert Gordon is a Secretary of the company. SMITH, David Neil is a Director of the company. SMITH, Robert Gordon is a Director of the company. Director SPIBY, Ann Margaret has been resigned. The company operates in "Activities of head offices".


Current Directors


Director
SMITH, David Neil

79 years old

Director
SMITH, Robert Gordon

87 years old

Resigned Directors

Director
SPIBY, Ann Margaret
Resigned: 01 March 2006
90 years old

Persons With Significant Control

Mr David Neil Smith
Notified on: 1 January 2017
79 years old
Nature of control: Has significant influence or control

R.N.SMITH HOLDINGS LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Oct 2016
Group of companies' accounts made up to 31 January 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 15,000

16 Oct 2015
Group of companies' accounts made up to 31 January 2015
08 Aug 2015
Satisfaction of charge 6 in full
...
... and 87 more events
03 May 1983
Annual return made up to 31/12/82
03 May 1983
Accounts made up to 31 October 1981
30 Dec 1981
Annual return made up to 14/12/81
30 Dec 1981
Accounts made up to 31 October 1980
18 Nov 1980
Accounts made up to 31 October 1979

R.N.SMITH HOLDINGS LIMITED Charges

8 November 2013
Charge code 0070 2316 0011
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
25 October 2013
Charge code 0070 2316 0010
Delivered: 28 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - st martin parade…
28 July 1998
Legal charge
Delivered: 1 August 1998
Status: Satisfied on 9 May 2012
Persons entitled: Duckhams Oils Limited
Description: Building at lowside,bowness on windermere.
17 July 1997
Charge of whole
Delivered: 7 August 1997
Status: Satisfied on 24 February 1999
Persons entitled: Duckhams Oils Limited
Description: Building at lowside bowness-on-windermere.
22 December 1994
Legal charge,
Delivered: 4 January 1995
Status: Satisfied on 26 February 2015
Persons entitled: Lombard North Central PLC.
Description: Freehold land and buildings at lowside, bowness on…
12 January 1993
Mortgage debenture
Delivered: 18 January 1993
Status: Satisfied on 8 August 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 December 1992
Legal mortgage
Delivered: 21 December 1992
Status: Satisfied on 26 February 2015
Persons entitled: National Westminster Bank PLC
Description: F/H premises k/a at lowside bowness on windermere cumbria…
7 December 1992
Legal charge
Delivered: 17 December 1992
Status: Satisfied on 3 March 1995
Persons entitled: Forward Trust Limited
Description: F/H land k/a 5 units on st martins parade lowside bowness…
26 May 1992
Legal charge
Delivered: 28 May 1992
Status: Satisfied on 25 October 1993
Persons entitled: Forward Trust Limited
Description: Garage and premises at college road windermere cumbria and…
21 May 1992
Legal mortgage
Delivered: 4 June 1992
Status: Satisfied on 26 February 2015
Persons entitled: National Westminster Bank PLC
Description: Warehouses premises ray rigg rover mintsfleet industrial…
11 February 1985
Legal mortgage
Delivered: 21 February 1985
Status: Satisfied on 3 March 1995
Persons entitled: National Westminster Bank PLC
Description: F/H k/a - garage premises at college road, windermere…