Background WavePink WaveYellow Wave

WINDERMERE BOATING COMPANY LIMITED (03056377)

WINDERMERE BOATING COMPANY LIMITED (03056377) is an active UK company. incorporated on 15 May 1995. with registered office in Bowness On Windermere. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINDERMERE BOATING COMPANY LIMITED has been registered for 30 years. Current directors include BEWLEY, William John, FALLOWFIELD, Ernest George, MICKLETHWAITE, Leslie and 4 others.

Company Number
03056377
Status
active
Type
ltd
Incorporated
15 May 1995
Age
30 years
Address
Winander House, Bowness On Windermere, LA23 3HE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEWLEY, William John, FALLOWFIELD, Ernest George, MICKLETHWAITE, Leslie, SIMON, Andrew James, THOMPSON, James Roy, WILKINSON, Nigel, WOODBURN, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDERMERE BOATING COMPANY LIMITED

WINDERMERE BOATING COMPANY LIMITED is an active company incorporated on 15 May 1995 with the registered office located in Bowness On Windermere. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WINDERMERE BOATING COMPANY LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03056377

LTD Company

Age

30 Years

Incorporated 15 May 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

MOODGEM LIMITED
From: 22 February 1996To: 9 May 1996
WINDERMERE LAKE CRUISES LIMITED
From: 15 May 1995To: 22 February 1996
Contact
Address

Winander House Glebe Road Bowness On Windermere, LA23 3HE,

Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Director Left
May 10
Director Left
Jul 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Feb 15
Director Left
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

SIMON, Andrew James

Active
Winander House, Bowness On WindermereLA23 3HE
Secretary
Appointed 21 Jan 2015

BEWLEY, William John

Active
Winander House, Bowness On WindermereLA23 3HE
Born October 1945
Director
Appointed 15 May 1995

FALLOWFIELD, Ernest George

Active
Winander House, Bowness On WindermereLA23 3HE
Born April 1941
Director
Appointed 15 May 1995

MICKLETHWAITE, Leslie

Active
Winander House, Bowness On WindermereLA23 3HE
Born July 1943
Director
Appointed 15 May 1995

SIMON, Andrew James

Active
Glebe Road, Bowness-On-WindermereLA23 3HE
Born August 1980
Director
Appointed 20 May 2013

THOMPSON, James Roy

Active
Winander House, Bowness On WindermereLA23 3HE
Born May 1947
Director
Appointed 15 May 1995

WILKINSON, Nigel

Active
Winander House, Bowness On WindermereLA23 3HE
Born July 1964
Director
Appointed 18 May 2004

WOODBURN, John

Active
Glebe Road, Bowness-On-WindermereLA23 3HE
Born June 1956
Director
Appointed 20 May 2013

FLEMING, James William

Resigned
Winander House, Bowness On WindermereLA23 3HE
Secretary
Appointed 15 May 1995
Resigned 01 Jul 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 May 1995
Resigned 15 May 1995

BROCKBANK, Alan

Resigned
Winander House, Bowness On WindermereLA23 3HE
Born September 1928
Director
Appointed 15 May 1995
Resigned 21 Jan 2015

COWHERD, Thomas Richard

Resigned
Winander House, Bowness On WindermereLA23 3HE
Born June 1933
Director
Appointed 15 May 1995
Resigned 21 Feb 2024

DENNISON, Raymond

Resigned
Countysmeet, WindermereLA23 3LN
Born September 1942
Director
Appointed 15 May 1995
Resigned 29 Jul 2007

DIXON, Bruce

Resigned
Whitestock, WindermereLA23 3BJ
Born April 1919
Director
Appointed 15 May 1995
Resigned 28 Apr 1997

FLEMING, James William

Resigned
Winander House, Bowness On WindermereLA23 3HE
Born March 1934
Director
Appointed 15 May 1995
Resigned 01 Jul 2012

HARDMAN, Philip Ross

Resigned
High Mill, WindermereLA23 3NN
Born May 1942
Director
Appointed 15 May 1995
Resigned 25 Jul 2002

HOWSON, Brian

Resigned
42 Victoria Road North, WindermereLA23 2DS
Born June 1943
Director
Appointed 15 May 1995
Resigned 13 Jan 2009

ROTHWELL, Edward

Resigned
Old Fallbarrow, Bowness On WindermereLA23 3DJ
Born January 1923
Director
Appointed 15 May 1995
Resigned 11 Oct 2002

SPROAT, James Alan

Resigned
8 North Terrace, WindermereLA23 3AU
Born June 1930
Director
Appointed 15 May 1995
Resigned 01 Apr 1996

TWADDLE, Bryan

Resigned
Dunvegan, WindermereLA23 2AB
Born May 1946
Director
Appointed 15 May 1995
Resigned 08 May 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 May 1995
Resigned 15 May 1995

Persons with significant control

1

Glebe Road, WindermereLA23 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
17 February 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2002
AAAnnual Accounts
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 1997
AAAnnual Accounts
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 1996
AAAnnual Accounts
Resolution
17 July 1996
RESOLUTIONSResolutions
Legacy
6 July 1996
363sAnnual Return (shuttle)
Legacy
6 July 1996
288288
Certificate Change Of Name Company
8 May 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 May 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1995
224224
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
287Change of Registered Office
Incorporation Company
15 May 1995
NEWINCIncorporation