About

Registered Number: 00618090
Date of Incorporation: 02/01/1959 (65 years and 5 months ago)
Company Status: Active
Registered Address: Rayrigg Showrooms, Rayrigg Road, Bowness On Windermere, Cumbria, LA23 3DN

 

Based in Cumbria, R.Smith(Windermere)limited was registered on 02 January 1959, it has a status of "Active". The current directors of this organisation are listed as Williams, Suzanne, Smith, Robert Neil, Smith, Craig Philip, Smith, Robert Neil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Robert Neil 01 January 1995 - 1
SMITH, Craig Philip 02 March 2006 13 November 2018 1
SMITH, Robert Neil N/A 17 November 1991 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Suzanne 29 October 2001 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 26 March 2019
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 16 October 2015
MR04 - N/A 27 August 2015
AR01 - Annual Return 20 April 2015
MR04 - N/A 26 February 2015
MR04 - N/A 26 February 2015
MR04 - N/A 26 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 24 April 2014
MR01 - N/A 09 November 2013
MR01 - N/A 28 October 2013
MR01 - N/A 28 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
CH03 - Change of particulars for secretary 17 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 04 August 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AUD - Auditor's letter of resignation 25 February 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 01 October 2007
RESOLUTIONS - N/A 03 June 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
RESOLUTIONS - N/A 20 February 2007
AA - Annual Accounts 08 December 2006
395 - Particulars of a mortgage or charge 25 May 2006
363a - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 13 April 2004
395 - Particulars of a mortgage or charge 05 March 2004
225 - Change of Accounting Reference Date 16 January 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 11 April 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 23 March 2001
395 - Particulars of a mortgage or charge 18 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2000
395 - Particulars of a mortgage or charge 04 May 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 03 March 2000
395 - Particulars of a mortgage or charge 18 November 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 28 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1999
395 - Particulars of a mortgage or charge 01 August 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 29 April 1998
395 - Particulars of a mortgage or charge 07 August 1997
AA - Annual Accounts 20 June 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 22 June 1995
363s - Annual Return 12 April 1995
288 - N/A 13 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
AA - Annual Accounts 11 August 1994
363s - Annual Return 07 April 1994
288 - N/A 07 April 1994
AA - Annual Accounts 27 July 1993
288 - N/A 28 April 1993
363s - Annual Return 16 April 1993
395 - Particulars of a mortgage or charge 17 December 1992
395 - Particulars of a mortgage or charge 17 December 1992
363s - Annual Return 02 September 1992
288 - N/A 25 August 1992
AA - Annual Accounts 19 June 1992
AA - Annual Accounts 04 September 1991
363a - Annual Return 04 September 1991
395 - Particulars of a mortgage or charge 22 August 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 14 September 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986
NEWINC - New incorporation documents 02 January 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2013 Outstanding

N/A

A registered charge 25 October 2013 Outstanding

N/A

A registered charge 25 October 2013 Outstanding

N/A

Debenture 25 January 2013 Outstanding

N/A

Debenture 02 July 2010 Fully Satisfied

N/A

Legal charge 19 May 2006 Fully Satisfied

N/A

Legal charge 24 February 2004 Fully Satisfied

N/A

Legal mortgage 15 January 2001 Fully Satisfied

N/A

Floating charge 27 April 2000 Fully Satisfied

N/A

Legal mortgage 16 November 1999 Fully Satisfied

N/A

Legal charge 28 July 1998 Fully Satisfied

N/A

Charge of whole 17 July 1997 Fully Satisfied

N/A

Floating charge over stock 22 December 1994 Fully Satisfied

N/A

Legal charge 21 December 1994 Fully Satisfied

N/A

Legal mortgage 07 December 1992 Fully Satisfied

N/A

Legal charge 07 December 1992 Fully Satisfied

N/A

Floating charge 21 August 1991 Fully Satisfied

N/A

Mortgage and debenture 02 February 1959 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.