WINDERMERE AQUATIC LIMITED
WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 3HE

Company number 00228812
Status Active
Incorporation Date 15 March 1928
Company Type Private Limited Company
Address GLEBE ROAD, BOWNESS ON WINDEMERE, WINDERMERE, CUMBRIA, LA23 3HE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 60,000 . The most likely internet sites of WINDERMERE AQUATIC LIMITED are www.windermereaquatic.co.uk, and www.windermere-aquatic.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and seven months. The distance to to Staveley Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windermere Aquatic Limited is a Private Limited Company. The company registration number is 00228812. Windermere Aquatic Limited has been working since 15 March 1928. The present status of the company is Active. The registered address of Windermere Aquatic Limited is Glebe Road Bowness On Windemere Windermere Cumbria La23 3he. . ARMER, Grahame Frederick is a Secretary of the company. ARMER, Grahame Frederick is a Director of the company. HENDERSON, Jill Caroline is a Director of the company. Director ARMER, Jean Olive has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors


Director

Director

Resigned Directors

Director
ARMER, Jean Olive
Resigned: 30 July 1993
104 years old

Persons With Significant Control

Mr Grahame Frederick Armer
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jill Caroline Henderson
Notified on: 1 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINDERMERE AQUATIC LIMITED Events

05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 January 2016
30 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 60,000

03 Oct 2015
Total exemption full accounts made up to 31 January 2015
02 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 60,000

...
... and 107 more events
22 Jan 1988
Particulars of mortgage/charge

26 Nov 1987
Auditor's resignation

15 May 1987
Accounts for a small company made up to 31 January 1986

15 May 1987
Return made up to 31/12/86; full list of members

15 Mar 1928
Incorporation

WINDERMERE AQUATIC LIMITED Charges

20 April 2012
Legal charge
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Waterhead marine waterhead ambleside cumbria with title…
28 September 2007
Mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel 002 J6 mystic 19 electric…
28 September 2007
Mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel 005 D7 mystic 19 electric…
28 September 2007
Mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel 003 B7 mystic 19 electric…
28 September 2007
Mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel 006 D7 mystic 19 electric…
28 September 2007
Mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel 007 D7 mystic 19 electric…
28 September 2007
Deed of mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel 004 C7 mystic 19 electrical…
11 June 2007
Legal charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the west of glebe road bowness…
27 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Boathouse and garage glebe road bowness on windermere…
27 March 2006
Legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a sladen dock glebe road…
28 October 2004
Legal charge
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the north west side of glebe road…
28 October 2004
Legal charge
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property at the oaks cafe glebe road bowness on windermere…
28 October 2004
Legal charge
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of the bed of lake windermere at bowness bay. By way…
18 March 1997
Legal mortgage
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as a plot of land with…
18 March 1997
Legal mortgage
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as plot of land boathouse and…
18 March 1997
Legal mortgage
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as a plot of land part of the…
18 March 1997
Legal mortgage
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as plot of land (forming part…
18 March 1997
Legal mortgage
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land known as south…
18 March 1997
Legal mortgage
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as plot of land (formerly part…
18 March 1997
Legal mortgage
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the car park the glebe…
18 March 1997
Legal mortgage
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as part of kendal coachworks…
18 March 1997
Legal mortgage
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as a plot of land formerly part…
18 March 1997
Legal mortgage
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as a piece of land situate in…
18 March 1997
Legal mortgage
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as a plot of land situate at…
18 March 1997
Mortgage debenture
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 April 1992
Fixed and floating charge
Delivered: 28 April 1992
Status: Satisfied on 3 July 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill bookdebts and…
18 May 1990
Legal charge
Delivered: 22 May 1990
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: The car park the glebe bowness on windermere cumbria.
3 July 1989
Legal charge
Delivered: 7 July 1989
Status: Satisfied on 30 April 1993
Persons entitled: Forward Trust Limited
Description: Freehold land hereditaments and premises situate and k/a…
9 March 1989
Legal charge
Delivered: 22 March 1989
Status: Satisfied on 3 July 1997
Persons entitled: Midland Bank PLC
Description: Part of kendal coachworks LTD mintsfeet road kendal cumbria.
18 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 30 April 1993
Persons entitled: Forward Trust Limited
Description: Land at beech hill cartmel fell in the county of lancaster…
18 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 30 April 1993
Persons entitled: Forward Trust Limited
Description: Land and boathouse situate at bowness on windermere in the…
18 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 30 April 1993
Persons entitled: Forward Trust Limited
Description: A strip of land formerly part of the glebe estate at…
18 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 30 April 1993
Persons entitled: Forward Trust Limited
Description: Land forming part of the glebe estate situate at windermere…
18 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 30 April 1993
Persons entitled: Forward Trust Limited
Description: Land situate at newby bridge near ulveston in the county of…
18 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 8 November 2004
Persons entitled: Forward Trust Limited
Description: Land and buildings together with land k/a admiralty dock…
18 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 30 April 1993
Persons entitled: Forward Trust Limited
Description: Plot of land forming part of the glebe estate situate at…
18 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 30 April 1993
Persons entitled: Forward Trust Limited
Description: Land situate at bowness on windermere in the county of…
18 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 30 April 1993
Persons entitled: Forward Trust Limited
Description: F/H and l/h property k/a lakeland sailing centre bowness on…
18 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 30 April 1993
Persons entitled: Forward Trust Limited
Description: Freehold land and premises k/a freehold plot of land with a…
18 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 30 April 1993
Persons entitled: Forward Trust Limited
Description: F/H property k/a all land at bowness in windermere as…
18 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 30 April 1993
Persons entitled: Forward Trust Limited
Description: F/H property k/a land with three wet docks and piers…
18 January 1988
Floating charge
Delivered: 22 January 1988
Status: Satisfied on 30 April 1993
Persons entitled: Forward Trust Limited
Description: Floating charge on the. Undertaking and all property and…
26 June 1985
Legal charge
Delivered: 3 July 1985
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: F/H and l/h property situate and k/a lakeland sailing…
26 June 1985
Legal charge
Delivered: 3 July 1985
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: F/H lands, hereditaments and premises being land with…
26 June 1985
Legal charge
Delivered: 3 July 1985
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: F/H land situate and k/a land with three wet docks and…
26 June 1985
Legal charge
Delivered: 3 July 1985
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: All land at bowness in windermere.
7 March 1984
Charge
Delivered: 12 March 1984
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
8 March 1982
Charge
Delivered: 10 March 1982
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: Floating charge on the. Undertaking and all property and…
1 October 1980
Mortgage
Delivered: 6 October 1980
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: F/H land at beech hill, cartmel fell in the county of…
6 July 1978
Charge
Delivered: 11 July 1978
Status: Satisfied on 3 September 1997
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…
31 October 1977
Mortgage
Delivered: 3 November 1977
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: Land with bellman hanger on part thereof situate on…
28 June 1977
Mortgage
Delivered: 1 July 1977
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: F/H & l/h land and premises being lakeland sailing centre…
4 June 1973
Mortgage
Delivered: 11 June 1973
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: Freehold land hereditaments and premises being, or situate…
4 June 1973
Mortgage
Delivered: 11 June 1973
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: F/H land and boathouse at bowness-on-windermere see doc 95.
4 June 1973
Mortgage
Delivered: 11 June 1973
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: Freehold lands part of glebe est windermere bounded on the…
4 June 1973
Mortgage
Delivered: 11 June 1973
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: Freehold land, part of glebe estate situate at windermere…
4 June 1973
Mortgage
Delivered: 11 June 1973
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: Freehold land situate at bowness windermere bounded on the…
4 June 1973
Mortgage
Delivered: 11 June 1973
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: Freehold land, hereditaments and premises, being or situate…
4 June 1973
Mortgage
Delivered: 11 June 1973
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: Freehold land, and premises being or situate at land &…
4 June 1973
Mortgage
Delivered: 11 June 1973
Status: Satisfied on 3 September 1997
Persons entitled: Midland Bank PLC
Description: Freehold land, hereditaments and premises being or situate…