Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAKE DISTRICT WATER GARDEN CENTRE LIMITED
Company Information for

LAKE DISTRICT WATER GARDEN CENTRE LIMITED

WINANDER HOUSE, GLEBE ROAD, BOWNESS ON WINDERMERE, CUMBRIA, LA23 3HE,
Company Registration Number
02932532
Private Limited Company
Active

Company Overview

About Lake District Water Garden Centre Ltd
LAKE DISTRICT WATER GARDEN CENTRE LIMITED was founded on 1994-05-24 and has its registered office in Bowness On Windermere. The organisation's status is listed as "Active". Lake District Water Garden Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LAKE DISTRICT WATER GARDEN CENTRE LIMITED
 
Legal Registered Office
WINANDER HOUSE
GLEBE ROAD
BOWNESS ON WINDERMERE
CUMBRIA
LA23 3HE
Other companies in LA23
 
Filing Information
Company Number 02932532
Company ID Number 02932532
Date formed 1994-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 13:36:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKE DISTRICT WATER GARDEN CENTRE 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 LAKE DISTRICT WATER GARDEN CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES SIMON
Company Secretary 2015-01-21
NIGEL WILKINSON
Company Secretary 2008-07-07
WILLIAM JOHN BEWLEY
Director 2008-07-07
LESLIE MICKLETHWAITE
Director 2009-10-01
NIGEL WILKINSON
Director 2008-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES JACKSON
Company Secretary 2003-02-03 2008-07-09
TREVOR WILLIAM DODDING
Director 1999-11-01 2008-07-09
ROGER DEREK MELLOR
Director 2005-11-01 2008-07-09
DONALD JOSEPH SIDEBOTTOM
Director 1994-06-08 2008-07-09
IAN ANGUS COWAN
Director 1999-11-01 2005-10-31
TREVOR WILLIAM DODDING
Company Secretary 1994-06-08 2003-02-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-05-24 1994-06-08
COMBINED NOMINEES LIMITED
Nominated Director 1994-05-24 1994-06-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-05-24 1994-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL WILKINSON LAKE DISTRICT MOTOR MUSEUM LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
WILLIAM JOHN BEWLEY WINDERMERE MOTOR LAUNCH COMPANY LIMITED Director 2013-10-21 CURRENT 2013-09-05 Active
WILLIAM JOHN BEWLEY BOWNESS BAY BOATING CO. LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
WILLIAM JOHN BEWLEY AMBLESIDE MOTOR LAUNCH CO. LTD Director 2013-05-03 CURRENT 2013-05-03 Active
WILLIAM JOHN BEWLEY DOLLY BLUE CENTRE LIMITED Director 2008-07-07 CURRENT 1994-03-22 Active
WILLIAM JOHN BEWLEY LAKELAND MOTOR COACH COMPANY LTD Director 2007-02-02 CURRENT 1993-03-30 Active
WILLIAM JOHN BEWLEY LAKELAND MUSEUM OF HISTORIC TRANSPORT LIMITED(THE) Director 2007-02-02 CURRENT 1981-04-29 Active
WILLIAM JOHN BEWLEY LAKE DISTRICT MOTOR MUSEUM LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
WILLIAM JOHN BEWLEY WYNANDER LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
WILLIAM JOHN BEWLEY LAKELAND MOTOR MUSEUM LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
WILLIAM JOHN BEWLEY WINANDER LEISURE LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active
WILLIAM JOHN BEWLEY HILLARD ROOMS LIMITED Director 2001-09-21 CURRENT 2001-09-21 Active
WILLIAM JOHN BEWLEY WINANDER GROUP HOLDINGS LIMITED Director 1996-04-15 CURRENT 1995-12-19 Active
WILLIAM JOHN BEWLEY WINDERMERE BOATING COMPANY LIMITED Director 1995-05-15 CURRENT 1995-05-15 Active
WILLIAM JOHN BEWLEY WINDERMERE IRON STEAMBOAT COMPANY LIMITED Director 1993-05-25 CURRENT 1985-03-06 Active
WILLIAM JOHN BEWLEY WINDERMERE LAKE CRUISES LIMITED Director 1991-05-30 CURRENT 1968-03-22 Active
LESLIE MICKLETHWAITE WINDERMERE MOTOR LAUNCH COMPANY LIMITED Director 2013-10-21 CURRENT 2013-09-05 Active
LESLIE MICKLETHWAITE AMBLESIDE MOTOR LAUNCH CO. LTD Director 2013-05-20 CURRENT 2013-05-03 Active
LESLIE MICKLETHWAITE BOWNESS BAY BOATING CO. LIMITED Director 2013-05-20 CURRENT 2013-05-08 Active
LESLIE MICKLETHWAITE DOLLY BLUE CENTRE LIMITED Director 2009-10-01 CURRENT 1994-03-22 Active
NIGEL WILKINSON RUSHBOND PLC Director 2016-03-22 CURRENT 1986-07-08 Active
NIGEL WILKINSON WINDERMERE MOTOR LAUNCH COMPANY LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
NIGEL WILKINSON BOWNESS BAY BOATING CO. LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
NIGEL WILKINSON AMBLESIDE MOTOR LAUNCH CO. LTD Director 2013-05-03 CURRENT 2013-05-03 Active
NIGEL WILKINSON WINANDER GROUP HOLDINGS LIMITED Director 2009-03-23 CURRENT 1995-12-19 Active
NIGEL WILKINSON BOWNESS ACQUISITIONS LIMITED Director 2009-02-01 CURRENT 2006-01-16 Active
NIGEL WILKINSON DOLLY BLUE CENTRE LIMITED Director 2008-07-07 CURRENT 1994-03-22 Active
NIGEL WILKINSON LAKELAND MOTOR COACH COMPANY LTD Director 2007-02-02 CURRENT 1993-03-30 Active
NIGEL WILKINSON LAKELAND MUSEUM OF HISTORIC TRANSPORT LIMITED(THE) Director 2007-02-02 CURRENT 1981-04-29 Active
NIGEL WILKINSON LAKE DISTRICT MOTOR MUSEUM LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
NIGEL WILKINSON SHEPHERDS COMPLEX (MANAGEMENT) LIMITED Director 2007-01-19 CURRENT 1985-11-13 Active
NIGEL WILKINSON WYNANDER LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
NIGEL WILKINSON LAKELAND MOTOR MUSEUM LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
NIGEL WILKINSON WINANDER LEISURE LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active
NIGEL WILKINSON WINDERMERE IRON STEAMBOAT COMPANY LIMITED Director 2004-10-26 CURRENT 1985-03-06 Active
NIGEL WILKINSON WINDERMERE BOATING COMPANY LIMITED Director 2004-05-18 CURRENT 1995-05-15 Active
NIGEL WILKINSON WINDERMERE LAKE CRUISES LIMITED Director 2004-03-01 CURRENT 1968-03-22 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
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-06-01CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-05-24TM02Termination of appointment of Nigel Wilkinson on 2015-01-21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-26AR0124/05/16 ANNUAL RETURN FULL LIST
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-29AP03Appointment of Mr Andrew James Simon as company secretary on 2015-01-21
2014-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-07-10AP01DIRECTOR APPOINTED MR LESLIE MICKLETHWAITE
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10AR0124/05/14 ANNUAL RETURN FULL LIST
2013-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-06-21AR0124/05/13 ANNUAL RETURN FULL LIST
2012-05-25AR0124/05/12 ANNUAL RETURN FULL LIST
2012-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2011-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-05-26AR0124/05/11 ANNUAL RETURN FULL LIST
2010-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-06-16AR0124/05/10 ANNUAL RETURN FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILKINSON / 24/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BEWLEY / 24/05/2010
2010-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL WILKINSON on 2010-05-24
2009-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-06-01363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-01225PREVEXT FROM 31/10/2008 TO 31/01/2009
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR TREVOR DODDING
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR ROGER MELLOR
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY ANDREW JACKSON
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR DONALD SIDEBOTTOM
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM GLASDON HOUSE PRESTON NEW ROAD BLACKPOOL LANCASHIRE FY4 4WA
2008-07-14288aDIRECTOR AND SECRETARY APPOINTED NIGEL WILKINSON
2008-07-14288aDIRECTOR APPOINTED WILLIAM JOHN BEWLEY
2008-06-10363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-12363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-24363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-11-10288bDIRECTOR RESIGNED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-05-25363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-09363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-06-06363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-02-04288bSECRETARY RESIGNED
2003-02-04288aNEW SECRETARY APPOINTED
2002-08-17AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-10363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-15363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-08-21AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-05363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-11-09288aNEW DIRECTOR APPOINTED
1999-11-09288aNEW DIRECTOR APPOINTED
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-06-07363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1998-08-21287REGISTERED OFFICE CHANGED ON 21/08/98 FROM: EXPORT CENTRE PRESTON NEW ROAD BLACKPOOL LANCASHIRE FY4 4UR
1998-08-19AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-07-13CERTNMCOMPANY NAME CHANGED LAKELAND HERITAGE CENTRES LIMITE D CERTIFICATE ISSUED ON 14/07/98
1998-06-02363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1997-08-14AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-06-08363sRETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS
1996-06-19363sRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
1996-03-28CERTNMCOMPANY NAME CHANGED TIMELESS TOYS AND TEDDIES EXHIBI TIONS AND MUSEUM LIMITED CERTIFICATE ISSUED ON 29/03/96
1996-03-26AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-07-20287REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LAKE DISTRICT WATER GARDEN CENTRE 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 LAKE DISTRICT WATER GARDEN CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAKE DISTRICT WATER GARDEN CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of LAKE DISTRICT WATER GARDEN CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKE DISTRICT WATER GARDEN CENTRE LIMITED
Trademarks
We have not found any records of LAKE DISTRICT WATER GARDEN CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKE DISTRICT WATER GARDEN CENTRE 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 (99999 - Dormant Company) as LAKE DISTRICT WATER GARDEN CENTRE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LAKE DISTRICT WATER GARDEN CENTRE 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 LAKE DISTRICT WATER GARDEN CENTRE 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 LAKE DISTRICT WATER GARDEN CENTRE 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.