Background WavePink WaveYellow Wave

R.SMITH(WINDERMERE)LIMITED (00618090)

R.SMITH(WINDERMERE)LIMITED (00618090) is an active UK company. incorporated on 2 January 1959. with registered office in Blackpool. The company operates in the Construction sector, engaged in development of building projects. R.SMITH(WINDERMERE)LIMITED has been registered for 67 years. Current directors include JENSON, Carolyn Helen, SMITH, David Neil, SMITH, Grant William.

Company Number
00618090
Status
active
Type
ltd
Incorporated
2 January 1959
Age
67 years
Address
Ground Floor, Seneca House Links Point, Blackpool, FY4 2FF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JENSON, Carolyn Helen, SMITH, David Neil, SMITH, Grant William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.SMITH(WINDERMERE)LIMITED

R.SMITH(WINDERMERE)LIMITED is an active company incorporated on 2 January 1959 with the registered office located in Blackpool. The company operates in the Construction sector, specifically engaged in development of building projects. R.SMITH(WINDERMERE)LIMITED was registered 67 years ago.(SIC: 41100)

Status

active

Active since 67 years ago

Company No

00618090

LTD Company

Age

67 Years

Incorporated 2 January 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool, FY4 2FF,

Previous Addresses

Rayrigg Showrooms Rayrigg Road Bowness on Windermere Cumbria LA23 3DN
From: 2 January 1959To: 6 May 2022
Timeline

21 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Jan 59
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Nov 13
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Aug 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Dec 23
Loan Cleared
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WILLIAMS, Suzanne

Active
Links Point, BlackpoolFY4 2FF
Secretary
Appointed 29 Oct 2001

JENSON, Carolyn Helen

Active
Links Point, BlackpoolFY4 2FF
Born February 1981
Director
Appointed 01 Mar 2021

SMITH, David Neil

Active
Cloughmore, WindermereLA23 2DH
Born June 1946
Director
Appointed N/A

SMITH, Grant William

Active
Links Point, BlackpoolFY4 2FF
Born April 1986
Director
Appointed 13 Nov 2018

JACKSON, William Harrison

Resigned
53 Windermere Park, WindermereLA23 2ND
Secretary
Appointed N/A
Resigned 07 Apr 1993

SMITH, Robert Gordon

Resigned
Bootgate, WindermereLA23 1NU
Secretary
Appointed N/A
Resigned 01 Mar 2021

SMITH, Craig Philip

Resigned
Cloughmore, WindermereLA23 2DH
Born June 1978
Director
Appointed 02 Mar 2006
Resigned 13 Nov 2018

SMITH, Nora Ethel

Resigned
5 Glebe Gardens, WindermereLA23 3EU
Born January 1909
Director
Appointed N/A
Resigned 18 Jul 2008

SMITH, Robert Neil

Resigned
Bootgate Troutbeck, WindermereLA23 1NU
Born January 1967
Director
Appointed 01 Jan 1995
Resigned 01 Mar 2021

SMITH, Robert Neil

Resigned
5 Glebe Gardens, WindermereLA23 3EU
Born July 1910
Director
Appointed N/A
Resigned 17 Nov 1991

SMITH, Robert Gordon

Resigned
Bootgate, WindermereLA23 1NU
Born November 1937
Director
Appointed N/A
Resigned 01 Mar 2021

SPIBY, Ann Margaret

Resigned
Dinkley Birthwaite Road, WindermereLA23 1DF
Born August 1935
Director
Appointed N/A
Resigned 01 Mar 2021

Persons with significant control

2

Seneca House, BlackpoolFY4 2FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 13 Nov 2019

Mr David Neil Smith

Active
Links Point, BlackpoolFY4 2FF
Born June 1946

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

152

Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Legacy
4 February 2013
MG02MG02
Legacy
31 January 2013
MG01MG01
Change Person Secretary Company With Change Date
17 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Medium
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Legacy
15 July 2010
MG01MG01
Legacy
3 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Auditors Resignation Company
25 February 2010
AUDAUD
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Resolution
3 June 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
363aAnnual Return
Legacy
2 April 2007
288cChange of Particulars
Legacy
2 April 2007
288cChange of Particulars
Legacy
6 March 2007
403aParticulars of Charge Subject to s859A
Legacy
6 March 2007
403aParticulars of Charge Subject to s859A
Legacy
6 March 2007
403aParticulars of Charge Subject to s859A
Legacy
6 March 2007
403aParticulars of Charge Subject to s859A
Resolution
20 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 2006
AAAnnual Accounts
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
363aAnnual Return
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
16 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
18 January 2001
395Particulars of Mortgage or Charge
Legacy
15 September 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
403aParticulars of Charge Subject to s859A
Legacy
13 February 1999
403aParticulars of Charge Subject to s859A
Legacy
13 February 1999
403aParticulars of Charge Subject to s859A
Legacy
1 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
288288
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
7 April 1994
288288
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
28 April 1993
288288
Legacy
16 April 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
395Particulars of Mortgage or Charge
Legacy
17 December 1992
395Particulars of Mortgage or Charge
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
25 August 1992
288288
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Legacy
22 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Incorporation Company
2 January 1959
NEWINCIncorporation