About

Registered Number: 00080040
Date of Incorporation: 13/02/1904 (120 years and 3 months ago)
Company Status: Active
Registered Address: Maudlands, Maude Street, Kendal, Cumbria, LA9 4QD

 

Based in Kendal, The Ullswater Navigation & Transit Company Ltd was registered on 13 February 1904, it has a status of "Active". We don't know the number of employees at The Ullswater Navigation & Transit Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON WEBB, Edward James 07 January 1997 - 1
RAYNSFORD, Richard Wakefield N/A - 1
SEEL, Carolyn Mary 07 January 1997 - 1
TOWNSEND, Georgina Anne N/A - 1
RAYNSFORD, Joan Rosemary, The Hon N/A 17 November 2016 1
SIMPSON, Suzannah Mary 07 January 1997 11 February 2006 1
Secretary Name Appointed Resigned Total Appointments
MUSSON, Christopher William N/A 01 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
TM01 - Termination of appointment of director 22 May 2020
CS01 - N/A 20 December 2019
TM01 - Termination of appointment of director 09 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 20 December 2017
CH01 - Change of particulars for director 20 December 2017
CH01 - Change of particulars for director 20 December 2017
CH01 - Change of particulars for director 20 December 2017
CH01 - Change of particulars for director 20 December 2017
CH01 - Change of particulars for director 20 December 2017
CH01 - Change of particulars for director 20 December 2017
CH01 - Change of particulars for director 20 December 2017
CH01 - Change of particulars for director 20 December 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 23 December 2016
TM01 - Termination of appointment of director 17 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 13 July 2015
CH03 - Change of particulars for secretary 14 April 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 31 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 21 July 2009
RESOLUTIONS - N/A 07 July 2009
MEM/ARTS - N/A 07 July 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
353 - Register of members 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
RESOLUTIONS - N/A 11 July 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
363a - Annual Return 28 December 2005
AUD - Auditor's letter of resignation 31 August 2005
AA - Annual Accounts 17 August 2005
287 - Change in situation or address of Registered Office 13 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 30 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 25 July 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 27 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 08 August 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 22 December 1992
287 - Change in situation or address of Registered Office 17 December 1992
AA - Annual Accounts 11 September 1992
AA - Annual Accounts 24 January 1992
363s - Annual Return 24 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 August 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
288 - N/A 17 October 1989
288 - N/A 17 October 1989
288 - N/A 17 October 1989
287 - Change in situation or address of Registered Office 09 March 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 31 December 1986
363 - Annual Return 31 December 1986
288 - N/A 11 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1986
MISC - Miscellaneous document 04 October 1954
MISC - Miscellaneous document 03 October 1954

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit of deeds. 30 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.