Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWNESS BAY MARINA LIMITED
Company Information for

BOWNESS BAY MARINA LIMITED

19 PARK STREET, LYTHAM, FY8 5LU,
Company Registration Number
00514559
Private Limited Company
Active

Company Overview

About Bowness Bay Marina Ltd
BOWNESS BAY MARINA LIMITED was founded on 1952-12-24 and has its registered office in . The organisation's status is listed as "Active". Bowness Bay Marina Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BOWNESS BAY MARINA LIMITED
 
Legal Registered Office
19 PARK STREET
LYTHAM
FY8 5LU
Other companies in FY8
 
Previous Names
SHEPHERDS (WINDERMERE) LIMITED07/06/2011
Filing Information
Company Number 00514559
Company ID Number 00514559
Date formed 1952-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB154832559  
Last Datalog update: 2024-03-07 01:04:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWNESS BAY MARINA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A. T. (LYTHAM) LIMITED   ASHWORTH TREASURE (BOC) LIMITED   ASHWORTH TREASURE LIMITED   LATHAM LEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOWNESS BAY MARINA LIMITED

Current Directors
Officer Role Date Appointed
ANNE ROTHWELL
Company Secretary 2002-04-24
SCOTT MICHAEL CARRADICE
Director 2015-08-10
ANTONY JON ROTHWELL
Director 1991-04-28
RICHARD ANDREW ROTHWELL
Director 2014-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD ROTHWELL
Director 1991-04-28 2002-10-10
JUNE HOPWOOD ROTHWELL
Company Secretary 1991-04-28 2002-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT MICHAEL CARRADICE WINDERMERE BOAT SALES LIMITED Director 2015-08-10 CURRENT 1956-10-18 Active
ANTONY JON ROTHWELL WINANDER LEISURE LIMITED Director 2013-05-20 CURRENT 2006-10-04 Active
ANTONY JON ROTHWELL LAKES MUSIC LIMITED Director 1991-03-31 CURRENT 1986-04-24 Dissolved 2013-08-20
RICHARD ANDREW ROTHWELL WINDERMERE BOAT SALES LIMITED Director 2014-06-24 CURRENT 1956-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 005145590042
2024-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005145590042
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-09-28Unaudited abridged accounts made up to 2021-12-31
2022-04-29Change of details for Mr Antony Jon Rothwell as a person with significant control on 2021-09-24
2022-04-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW ROTHWELL
2022-04-29CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW ROTHWELL
2022-04-29PSC04Change of details for Mr Antony Jon Rothwell as a person with significant control on 2021-09-24
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 6194
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 6194
2016-05-09AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10AP01DIRECTOR APPOINTED MR SCOTT MICHAEL CARRADICE
2015-08-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 6194
2015-05-18AR0128/04/15 ANNUAL RETURN FULL LIST
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 6194
2015-02-20SH02Sub-division of shares on 2015-01-06
2015-02-20RES13Resolutions passed:<ul><li>Sub-div into 1,500 ord b shrs 1,500 ord c shrs and 3,194 ord d shrs 06/01/2015</ul>
2015-02-20SH08Change of share class name or designation
2014-07-28AP01DIRECTOR APPOINTED MR RICHARD ANDREW ROTHWELL
2014-07-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 6194
2014-05-08AR0128/04/14 ANNUAL RETURN FULL LIST
2013-05-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0128/04/13 ANNUAL RETURN FULL LIST
2012-07-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0128/04/12 ANNUAL RETURN FULL LIST
2012-01-09RES13Resolutions passed:
  • Sub division of shares 14/12/2011
2012-01-09SH02Sub-division of shares on 2011-12-14
2011-07-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-06-07RES15CHANGE OF NAME 03/06/2011
2011-06-07CERTNMCOMPANY NAME CHANGED SHEPHERDS (WINDERMERE) LIMITED CERTIFICATE ISSUED ON 07/06/11
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-05-05AR0128/04/11 FULL LIST
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2010-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2010-05-12AA31/12/09 TOTAL EXEMPTION FULL
2010-05-06AR0128/04/10 FULL LIST
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to BOWNESS BAY MARINA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOWNESS BAY MARINA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MARINE MORTGAGE 2010-03-05 Outstanding LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2008-11-21 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2007-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOWNESS BAY MARINA LIMITED

Intangible Assets
Patents
We have not found any records of BOWNESS BAY MARINA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWNESS BAY MARINA LIMITED
Trademarks
We have not found any records of BOWNESS BAY MARINA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWNESS BAY MARINA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as BOWNESS BAY MARINA LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where BOWNESS BAY MARINA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWNESS BAY MARINA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOWNESS BAY MARINA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.