Check the

BOWNESS BAY MARINA LIMITED

Company
BOWNESS BAY MARINA LIMITED (00514559)

BOWNESS BAY MARINA

Phone: 01539 422 695
E rating

ABOUT BOWNESS BAY MARINA LIMITED

We offer New and Used boat sales and Marine services from Bowness Bay Marina on the shores of Lake Windermere.

Whether you are looking to buy, sell or have your boat serviced or repaired we’re on hand to provide expert advice and guidance.

We love boats: plain and simple. Our passion for boating means we can provide expert advice and help make the purchase or sale of your boat an enjoyable and comfortable process.

We have over 30 years experience selling and repairing boats on lake Windermere.

Family Business

Windermere boat sales is a family owned business and has been operating from our Bowness bay location since 1980.

We pride ourselves on delivering a high level of customer service. Whether you are buying, selling our having your boat repaired We are dedicated to offering a personal and professional service to all of our customers to ensure your boating season is spent on the water.

We carefully selected the Brands that we represent. These brands represent high quality, reliability and value for money. We are proud to be involved with class leading and award winning manufacturers, Alfastreet Marine, Jeanneau, BRIG, Glastron and Suzuki Marine.

Windermere Boat Sales is a trading name of Bowness Bay Marina Limited

KEY FINANCES

Year
2016
Assets
£531.51k ▲ £89.11k (20.14 %)
Cash
£112.46k ▲ £20.09k (21.75 %)
Liabilities
£3.56k ▼ £-334.04k (-98.95 %)
Net Worth
£527.95k ▲ £423.15k (403.75 %)

REGISTRATION INFO

Company name
BOWNESS BAY MARINA LIMITED
Company number
00514559
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Dec 1952
Age - 72 years
Home Country
United Kingdom

CONTACTS

Website
windermereboatsales.co.uk
Phones
01539 422 695
07961 350 178
07884 559 327
Registered Address
19 PARK STREET,
LYTHAM,
FY8 5LU

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST 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

CHARGES

15 February 2011
Status
Satisfied on 3 June 2011
Delivered
17 February 2011
Persons entitled
Lombard North Central PLC
Description
Sealine F37 hull id: GB-SIL3F279B707.

22 December 2010
Status
Satisfied on 3 June 2011
Delivered
24 December 2010
Persons entitled
Lombard North Central PLC
Description
Sealine 360 statesman. Hull id: GBSIL3S152I697.

22 December 2010
Status
Satisfied on 3 June 2011
Delivered
24 December 2010
Persons entitled
Lombard North Central PLC
Description
Jeanneau sun odyssey 30I. Hull id: fr - SPBNEO88E909.

6 May 2010
Status
Satisfied on 3 June 2011
Delivered
27 May 2010
Persons entitled
Lombard North Central PLC
Description
64/64 shares in the ship sealine S29 hin GB-SIL29006C505…

1 March 2010
Status
Outstanding
Delivered
5 March 2010
Persons entitled
Lombard North Central PLC
Description
Four winns 378 vista id/no GFNCC003J506.

10 December 2009
Status
Satisfied on 3 June 2011
Delivered
18 December 2009
Persons entitled
Lombard North Central PLC
Description
64/64 shares in the ship. Sealine S28 "free spirit of…

23 November 2009
Status
Satisfied on 3 June 2011
Delivered
25 November 2009
Persons entitled
Lombard North Central PLC
Description
Sealine SC35. Hin- GBSIL35148K910.

13 November 2009
Status
Satisfied on 3 June 2011
Delivered
21 November 2009
Persons entitled
Lombard North Central PLC
Description
64/64 shares in the ship sealine F34 hin GB-SILP3023L304…

2 January 2009
Status
Satisfied on 3 June 2011
Delivered
7 January 2009
Persons entitled
Lombard North Central PLC
Description
Sealine S25 hull no. GB-sil 25056H607.

8 December 2008
Status
Satisfied on 3 June 2011
Delivered
9 December 2008
Persons entitled
Lombard North Central PLC
Description
Jeanneau sun odyssey 36I. Hull number fr-IRI36090C808.

5 December 2008
Status
Satisfied on 3 June 2011
Delivered
9 December 2008
Persons entitled
Lombard North Central PLC
Description
Beneteau oceanis 323. hull number: fr-BEYD2334D505.

20 November 2008
Status
Outstanding
Delivered
21 November 2008
Persons entitled
Lombard North Central PLC
Description
Rinker 270 hull no. Us-RNK79240D505.

18 November 2008
Status
Satisfied on 3 June 2011
Delivered
22 November 2008
Persons entitled
Lombard North Central PLC
Description
64/64 shares in the ship sealine 538 'material thing'…

18 November 2008
Status
Satisfied on 3 June 2011
Delivered
20 November 2008
Persons entitled
Lombard North Central PLC
Description
Beneteau oceanis 323 hull no. Fr-BEYD2708L607.

18 November 2008
Status
Satisfied on 3 June 2011
Delivered
20 November 2008
Persons entitled
Lombard North Central PLC
Description
Jeanneau sun odyssey 32I hull no. IRI06830K607.

18 November 2008
Status
Satisfied on 3 June 2011
Delivered
20 November 2008
Persons entitled
Lombard North Central PLC
Description
Sealine S28 hull no. SIL28122F797.

18 November 2008
Status
Satisfied on 3 June 2011
Delivered
20 November 2008
Persons entitled
Lombard North Central PLC
Description
Jeanneau sun odyssey 32I hull no. Fr-IR106878B707.

4 December 2007
Status
Outstanding
Delivered
17 December 2007
Persons entitled
National Westminster Bank PLC
Description
Stable cottage bordriggs farm kendal road…

31 July 2007
Status
Satisfied on 14 November 2008
Delivered
6 August 2007
Persons entitled
Barclays Bank PLC
Description
Jeanneau sun odyssey 32I hin number FRIRI06878B707 assigns…

20 April 2007
Status
Satisfied on 3 June 2011
Delivered
24 April 2007
Persons entitled
Barclays Bank PLC
Description
Jeanneau sun odyssey hin fr-IRI06878B707 and assigns the…

19 March 2007
Status
Satisfied on 3 June 2011
Delivered
20 March 2007
Persons entitled
Barclays Bank PLC
Description
Jeanneau sun odyssey 32I hin number fr-iri 06830K607, all…

12 March 2007
Status
Satisfied on 24 May 2007
Delivered
13 March 2007
Persons entitled
Barclays Bank PLC
Description
Jeaneau sun odyssey 321 hin no fr-iri 06843A707,. See the…

26 February 2007
Status
Satisfied on 24 May 2007
Delivered
27 February 2007
Persons entitled
Barclays Bank PLC
Description
Sealine F34 hin number GB-SILF3150A707 and assigns all the…

2 February 2007
Status
Satisfied on 3 June 2011
Delivered
6 February 2007
Persons entitled
Barclays Bank PLC
Description
Sealine S42 hin number GB-SIL4S064A707 all the freights…

23 November 2006
Status
Outstanding
Delivered
1 December 2006
Persons entitled
National Westminster Bank PLC
Description
Groundfloor workshop adjoining land wall top and lake wall…

31 July 2003
Status
Outstanding
Delivered
2 August 2003
Persons entitled
National Westminster Bank PLC
Description
All that leasehold property forming part of shepherds…

23 November 2001
Status
Satisfied on 14 November 2008
Delivered
27 November 2001
Persons entitled
Capital Bank PLC
Description
Sixty four shares in the vessel name (unknown) and in her…

11 June 2001
Status
Satisfied on 3 June 2011
Delivered
13 June 2001
Persons entitled
Bank of Scotland Marine
Description
Sixty four shares in the vessel of unknown name and in her…

1 March 2001
Status
Satisfied on 14 November 2008
Delivered
16 March 2001
Persons entitled
Capital Bank PLC
Description
Sixty four shares in the vessel name: (not known) and in…

19 January 2001
Status
Satisfied on 3 June 2011
Delivered
25 January 2001
Persons entitled
Capital Bank PLC
Description
Sixty four shares in the vessel name (feeling 30) and in…

29 January 1996
Status
Satisfied on 3 June 2011
Delivered
8 February 1996
Persons entitled
Barclays Bank PLC T/a Mercantile Credit
Description
Sealine 28 bolero stock/demonstrations boat together with…

16 February 1995
Status
Satisfied on 3 June 2011
Delivered
17 February 1995
Persons entitled
Lombard North Central PLC
Description
Sealine statesman 330 - hull no. SILGB021A595-33.

11 January 1994
Status
Satisfied on 3 June 2011
Delivered
24 January 1994
Persons entitled
Barclays Bank PLC
Description
Motor ship single screw, miss cumbria iii, registered at…

11 January 1994
Status
Satisfied on 3 June 2011
Delivered
24 January 1994
Persons entitled
Barclays Bank PLC
Description
Motor ship single screw, miss cumbria iii, registered at…

11 January 1994
Status
Satisfied on 3 June 2011
Delivered
24 January 1994
Persons entitled
Barclays Bank PLC
Description
Motor ship single screw, miss cumbria ii, registered at the…

11 January 1994
Status
Satisfied on 3 June 2011
Delivered
24 January 1994
Persons entitled
Barclays Bank PLC
Description
Motor ship single screw, miss cumbria ii, registered at the…

28 September 1993
Status
Outstanding
Delivered
30 September 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

16 January 1985
Status
Satisfied on 29 September 1990
Delivered
25 January 1985
Persons entitled
National Westminster Bank PLC
Description
Part of premises k/a shepherds complex…

16 January 1985
Status
Satisfied on 28 May 1994
Delivered
22 January 1985
Persons entitled
Investors in Industry PLC
Description
(Including trade fixtures) (for full details see doc M53)…

16 January 1985
Status
Satisfied on 28 May 1994
Delivered
21 January 1985
Persons entitled
Penningtons (Kendal) Limited
Description
Land and premises at the glebe bowness-on-windermere…

29 October 1964
Status
Satisfied on 28 May 1994
Delivered
11 November 1964
Persons entitled
Barclays Bank PLC
Description
Land forming part of glebe estate cook st…

See Also


Last update 2018

BOWNESS BAY MARINA LIMITED DIRECTORS

Anne Rothwell

  Acting
Appointed
24 April 2002
Role
Secretary
Address
Bordriggs Farm, Kendal Road, Bowness On Windermere, Cumbria, LA23 3HU
Name
ROTHWELL, Anne

Scott Michael Carradice

  Acting
Appointed
10 August 2015
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
19 Park Street, Lytham, FY8 5LU
Country Of Residence
England
Name
CARRADICE, Scott Michael

Antony Jon Rothwell

  Acting PSC
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Bordriggs Farm, Kendal Road, Bowness On Windermere, Cumbria, LA23 3HU
Country Of Residence
United Kingdom
Name
ROTHWELL, Antony Jon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Richard Andrew Rothwell

  Acting
Appointed
28 July 2014
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
19 Park Street, Lytham, FY8 5LU
Country Of Residence
England
Name
ROTHWELL, Richard Andrew

June Hopwood Rothwell

  Resigned
Resigned
24 April 2002
Role
Secretary
Address
Old Fallbarrow, Fallbarrow Road, Windermere, Cumbria, LA23 3DJ
Name
ROTHWELL, June Hopwood

Edward Rothwell

  Resigned
Resigned
10 October 2002
Occupation
Director
Role
Director
Age
102
Nationality
British
Address
Old Fallbarrow, Fallbarrow Road, Bowness On Windermere, Cumbria, LA23 3DJ
Name
ROTHWELL, Edward

REVIEWS


Check The Company
Bad according to the company’s financial health.