Background WavePink WaveYellow Wave

ULLSWATER NAVIGATION AND TRANSIT COMPANY LIMITED(THE) (00080040)

ULLSWATER NAVIGATION AND TRANSIT COMPANY LIMITED(THE) (00080040) is an active UK company. incorporated on 13 February 1904. with registered office in Kendal. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ULLSWATER NAVIGATION AND TRANSIT COMPANY LIMITED(THE) has been registered for 122 years. Current directors include CLARKSON WEBB, Edward James, TOWNSEND, Georgina Anne.

Company Number
00080040
Status
active
Type
ltd
Incorporated
13 February 1904
Age
122 years
Address
Maudlands, Kendal, LA9 4QD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARKSON WEBB, Edward James, TOWNSEND, Georgina Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULLSWATER NAVIGATION AND TRANSIT COMPANY LIMITED(THE)

ULLSWATER NAVIGATION AND TRANSIT COMPANY LIMITED(THE) is an active company incorporated on 13 February 1904 with the registered office located in Kendal. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ULLSWATER NAVIGATION AND TRANSIT COMPANY LIMITED(THE) was registered 122 years ago.(SIC: 99999)

Status

active

Active since 122 years ago

Company No

00080040

LTD Company

Age

122 Years

Incorporated 13 February 1904

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Maudlands Maude Street Kendal, LA9 4QD,

Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Director Left
Nov 16
Director Left
Dec 19
Director Left
May 20
Director Left
Jan 21
Director Left
Jan 23
Director Left
Oct 23
Director Left
Jan 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LITTEN, Julie Elizabeth

Active
Maudlands, KendalLA9 4QD
Secretary
Appointed 23 May 2024

CLARKSON WEBB, Edward James

Active
Maudlands, KendalLA9 4QD
Born September 1966
Director
Appointed 07 Jan 1997

TOWNSEND, Georgina Anne

Active
Maudlands, KendalLA9 4QD
Born February 1957
Director
Appointed N/A

MUSSON, Christopher William

Resigned
Bouverie Mount 16 Sunnyside, KendalLA9 7DJ
Secretary
Appointed N/A
Resigned 01 Feb 2006

WINTER, Jonathan Ross

Resigned
Maudlands, KendalLA9 4QD
Secretary
Appointed 01 Feb 2006
Resigned 23 May 2024

ADORIAN, Ruth Isabel

Resigned
Maudlands, KendalLA9 4QD
Born October 1932
Director
Appointed N/A
Resigned 30 Nov 2019

BOYD, Julia Daphne, Lady

Resigned
Maudlands, KendalLA9 4QD
Born December 1948
Director
Appointed 07 Jan 1997
Resigned 19 Jan 2024

HENSMAN, Mary Sheila, The Hon Mrs

Resigned
Lindum Holme, KendalLA9 4QG
Born April 1922
Director
Appointed N/A
Resigned 04 Apr 2008

HENSMAN, Peter Richard Wavell

Resigned
Maudlands, KendalLA9 4QD
Born August 1948
Director
Appointed N/A
Resigned 16 Oct 2023

RAYNSFORD, Joan Rosemary, The Hon

Resigned
Milton Malsor Manor, NorthamptonNN7 3AR
Born November 1920
Director
Appointed N/A
Resigned 17 Nov 2016

RAYNSFORD, Richard Wakefield

Resigned
Maudlands, KendalLA9 4QD
Born October 1945
Director
Appointed N/A
Resigned 21 Jan 2021

SEEL, Carolyn Mary

Resigned
Maudlands, KendalLA9 4QD
Born July 1958
Director
Appointed 07 Jan 1997
Resigned 31 Dec 2022

SIMPSON, Suzannah Mary

Resigned
Highfield, North BerwickEH39 5JG
Born February 1953
Director
Appointed 07 Jan 1997
Resigned 11 Feb 2006

SIMPSON, William Ian

Resigned
Maudlands, KendalLA9 4QD
Born May 1951
Director
Appointed 28 Mar 2006
Resigned 19 May 2020

Persons with significant control

1

Lake District Holdings Ltd

Active
Maude Street, KendalLA9 4QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Memorandum Articles
7 July 2009
MEM/ARTSMEM/ARTS
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
30 December 2008
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
288cChange of Particulars
Legacy
22 December 2006
353353
Legacy
22 December 2006
288cChange of Particulars
Resolution
11 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
288cChange of Particulars
Legacy
28 December 2005
363aAnnual Return
Auditors Resignation Company
31 August 2005
AUDAUD
Accounts With Accounts Type Small
17 August 2005
AAAnnual Accounts
Legacy
13 July 2005
287Change of Registered Office
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 June 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
17 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
24 December 1991
363sAnnual Return (shuttle)
Legacy
16 August 1991
225(1)225(1)
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
17 October 1989
288288
Legacy
17 October 1989
288288
Legacy
17 October 1989
288288
Legacy
9 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Legacy
11 November 1986
288288
Legacy
21 August 1986
403aParticulars of Charge Subject to s859A
Miscellaneous
4 October 1954
MISCMISC
Miscellaneous
3 October 1954
MISCMISC