Lake District Boat Club Limited CUMBRIA


Lake District Boat Club started in year 1973 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01091158. The Lake District Boat Club company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Cumbria at Glebe Road. Postal code: LA23 3HE.

At the moment there are 9 directors in the the firm, namely Jack I., Geoffrey T. and John L. and others. In addition one secretary - Catherine A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lake District Boat Club Limited Address / Contact

Office Address Glebe Road
Office Address2 Bowness-on-windermere
Town Cumbria
Post code LA23 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01091158
Date of Incorporation Wed, 17th Jan 1973
Industry Other sports activities
End of financial Year 30th April
Company age 51 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Jack I.

Position: Director

Appointed: 16 November 2023

Geoffrey T.

Position: Director

Appointed: 16 November 2023

John L.

Position: Director

Appointed: 20 December 2022

Gary B.

Position: Director

Appointed: 30 September 2021

Paul H.

Position: Director

Appointed: 14 March 2021

Michael S.

Position: Director

Appointed: 18 December 2019

Catherine A.

Position: Secretary

Appointed: 04 July 2017

Catherine A.

Position: Director

Appointed: 04 July 2017

Alan S.

Position: Director

Appointed: 30 November 2012

William L.

Position: Director

Appointed: 11 October 2008

Kenneth H.

Position: Secretary

Resigned: 22 November 1992

Stephen H.

Position: Director

Appointed: 08 July 2021

Resigned: 10 April 2024

Andrew T.

Position: Director

Appointed: 08 July 2021

Resigned: 08 March 2023

Sally T.

Position: Director

Appointed: 19 December 2019

Resigned: 16 January 2022

Colin E.

Position: Director

Appointed: 19 December 2019

Resigned: 16 January 2022

Jane M.

Position: Director

Appointed: 27 November 2016

Resigned: 05 April 2020

Simon R.

Position: Director

Appointed: 23 July 2016

Resigned: 20 January 2022

Adrian B.

Position: Secretary

Appointed: 24 November 2013

Resigned: 24 April 2017

John I.

Position: Director

Appointed: 24 November 2013

Resigned: 15 December 2019

Andrew T.

Position: Director

Appointed: 30 March 2013

Resigned: 28 April 2017

Adrian C.

Position: Director

Appointed: 30 November 2012

Resigned: 30 April 2017

Janet A.

Position: Director

Appointed: 28 November 2011

Resigned: 29 November 2012

Colin B.

Position: Director

Appointed: 28 November 2010

Resigned: 26 September 2015

Adrian L.

Position: Director

Appointed: 15 November 2009

Resigned: 27 November 2016

Adrian B.

Position: Director

Appointed: 15 November 2009

Resigned: 24 April 2016

Gail T.

Position: Director

Appointed: 15 November 2009

Resigned: 19 May 2019

Maureen E.

Position: Secretary

Appointed: 15 November 2009

Resigned: 24 November 2013

Sean M.

Position: Director

Appointed: 18 July 2009

Resigned: 03 February 2013

Elaine M.

Position: Director

Appointed: 02 May 2009

Resigned: 29 November 2012

Stephen H.

Position: Director

Appointed: 30 November 2008

Resigned: 30 January 2016

Christopher H.

Position: Director

Appointed: 11 October 2008

Resigned: 24 October 2013

Maureen E.

Position: Director

Appointed: 06 September 2008

Resigned: 27 November 2016

Malcolm A.

Position: Director

Appointed: 30 June 2008

Resigned: 28 November 2010

John P.

Position: Director

Appointed: 25 November 2007

Resigned: 15 November 2009

Alfred E.

Position: Director

Appointed: 24 November 2007

Resigned: 30 June 2008

Kathleen G.

Position: Director

Appointed: 01 September 2007

Resigned: 15 November 2009

Kathleen G.

Position: Secretary

Appointed: 01 September 2007

Resigned: 15 November 2009

Michael H.

Position: Director

Appointed: 03 December 2006

Resigned: 02 October 2008

Naomi T.

Position: Director

Appointed: 03 December 2006

Resigned: 13 March 2009

Richard G.

Position: Director

Appointed: 13 November 2005

Resigned: 15 November 2009

Richard H.

Position: Director

Appointed: 13 November 2005

Resigned: 20 September 2008

Margaret C.

Position: Director

Appointed: 13 November 2005

Resigned: 03 December 2006

Richard G.

Position: Secretary

Appointed: 13 November 2005

Resigned: 01 September 2007

Graham F.

Position: Director

Appointed: 26 March 2005

Resigned: 19 November 2017

Pauline K.

Position: Director

Appointed: 26 March 2005

Resigned: 13 November 2005

Kevin H.

Position: Director

Appointed: 26 March 2005

Resigned: 05 July 2006

William B.

Position: Director

Appointed: 10 April 2004

Resigned: 25 February 2005

Stephen L.

Position: Director

Appointed: 10 April 2004

Resigned: 30 June 2009

Katharine A.

Position: Director

Appointed: 10 April 2004

Resigned: 02 July 2004

Peter K.

Position: Director

Appointed: 19 April 2003

Resigned: 10 April 2004

Christine B.

Position: Director

Appointed: 19 April 2003

Resigned: 13 November 2005

Joan L.

Position: Director

Appointed: 19 April 2003

Resigned: 20 April 2004

Melvin K.

Position: Director

Appointed: 19 April 2003

Resigned: 26 February 2005

Andrew T.

Position: Director

Appointed: 19 April 2003

Resigned: 10 April 2004

Paul H.

Position: Director

Appointed: 19 April 2003

Resigned: 25 November 2007

Susan T.

Position: Director

Appointed: 19 April 2003

Resigned: 10 April 2004

Richard G.

Position: Director

Appointed: 19 April 2003

Resigned: 25 February 2005

Christine B.

Position: Secretary

Appointed: 28 February 2003

Resigned: 13 November 2005

Richard K.

Position: Director

Appointed: 30 March 2002

Resigned: 28 November 2010

Richard D.

Position: Director

Appointed: 30 March 2002

Resigned: 10 October 2002

Donald H.

Position: Director

Appointed: 06 August 2001

Resigned: 15 March 2002

Donald H.

Position: Secretary

Appointed: 06 August 2001

Resigned: 15 March 2002

Wendy S.

Position: Director

Appointed: 14 April 2001

Resigned: 20 June 2008

Carole S.

Position: Director

Appointed: 14 April 2001

Resigned: 26 February 2005

Colin B.

Position: Director

Appointed: 14 April 2001

Resigned: 26 June 2006

David W.

Position: Director

Appointed: 14 April 2001

Resigned: 31 May 2001

Stephen S.

Position: Director

Appointed: 14 April 2001

Resigned: 19 April 2003

Susan T.

Position: Director

Appointed: 22 April 2000

Resigned: 31 January 2002

Peter J.

Position: Director

Appointed: 13 December 1997

Resigned: 22 April 2000

Pauline K.

Position: Director

Appointed: 15 November 1997

Resigned: 22 April 2000

Marjorie L.

Position: Director

Appointed: 15 November 1997

Resigned: 22 April 2000

Kevin H.

Position: Director

Appointed: 24 November 1995

Resigned: 14 April 2001

Roy W.

Position: Director

Appointed: 02 July 1994

Resigned: 15 October 1995

Garry C.

Position: Director

Appointed: 22 May 1994

Resigned: 22 April 2000

Paul H.

Position: Secretary

Appointed: 06 April 1994

Resigned: 16 August 2001

John J.

Position: Director

Appointed: 21 November 1993

Resigned: 22 May 1994

Granville B.

Position: Director

Appointed: 22 November 1992

Resigned: 22 April 2000

Doris M.

Position: Secretary

Appointed: 22 November 1992

Resigned: 05 March 1994

Richard K.

Position: Director

Appointed: 01 December 1991

Resigned: 31 August 1996

David M.

Position: Director

Appointed: 01 December 1991

Resigned: 15 May 1999

Peter J.

Position: Director

Appointed: 01 December 1991

Resigned: 31 August 1996

Paul H.

Position: Director

Appointed: 01 December 1991

Resigned: 16 August 2001

Donald H.

Position: Director

Appointed: 01 December 1991

Resigned: 22 April 2000

Ian M.

Position: Director

Appointed: 01 December 1991

Resigned: 05 March 1994

Anthony R.

Position: Director

Appointed: 01 December 1991

Resigned: 15 November 1997

Robert M.

Position: Director

Appointed: 01 December 1991

Resigned: 25 June 1992

Eric M.

Position: Director

Appointed: 01 December 1991

Resigned: 01 May 1997

Joan L.

Position: Director

Appointed: 01 December 1991

Resigned: 12 October 2002

Doris M.

Position: Director

Appointed: 01 December 1991

Resigned: 05 March 1994

Kenneth H.

Position: Director

Appointed: 01 December 1991

Resigned: 23 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-04-30
Net Worth252 139246 249244 905243 482246 537       
Balance Sheet
Cash Bank On Hand    9 1538 25213 69712 05917 81743 49550 19853 071
Current Assets10 2357 4488 4497 72512 43310 41715 58114 27419 72844 58852 82767 720
Debtors1 8097421 8271 5302 1351 13045246658048969911 939
Net Assets Liabilities    246 536246 576255 391255 254263 042749 005752 346742 219
Other Debtors        4804896999 689
Property Plant Equipment    286 160279 347272 059265 831259 711783 982772 089 
Total Inventories    1 1441 0351 4321 7491 3316041 9302 710
Cash Bank In Hand6 2384 8544 7204 3539 154       
Net Assets Liabilities Including Pension Asset Liability252 139246 249244 905243 482246 537       
Stocks Inventory2 1881 8521 9021 8421 144       
Tangible Fixed Assets326 486317 820301 413293 673286 160       
Reserves/Capital
Profit Loss Account Reserve55 89452 34555 38756 00961 109       
Shareholder Funds252 139246 249244 905243 482246 537       
Other
Accrued Liabilities Deferred Income    4 3422 1132 1013 1802 758   
Accumulated Depreciation Impairment Property Plant Equipment    128 728136 188143 476150 792158 18041 16464 18214 451
Average Number Employees During Period     1111111
Bank Borrowings    44 95037 37329 57621 67313 57877 11470 13961 016
Bank Borrowings Overdrafts    37 52628 26019 72510 7865 56770 45162 46953 530
Corporation Tax Payable    2 6428361 0419761 108   
Creditors    37 52628 26019 72510 88765770 45162 46934 846
Increase From Depreciation Charge For Year Property Plant Equipment     7 4607 2887 3167 38810 00523 01880
Net Current Assets Liabilities-1 008-4 970-4 131-5 238-2 097-4 5113 0573103 98835 47442 72632 874
Other Creditors        2 7582 1402 54725 176
Other Taxation Social Security Payable    122   1 1087968571 034
Prepayments Accrued Income    2 1351 130452466480   
Property Plant Equipment Gross Cost    414 888415 535415 535416 623417 891825 146836 271159 007
Total Additions Including From Business Combinations Property Plant Equipment     647 1 0881 26869 83211 1251 752
Total Assets Less Current Liabilities325 478312 850297 282288 435284 063274 836275 116266 141268 609819 456814 815795 749
Trade Creditors Trade Payables     2 866-469-978-1 047-485-9731 150
Trade Debtors Trade Receivables        100  2 250
Total Increase Decrease From Revaluations Property Plant Equipment         337 423  
Creditors Due After One Year Total Noncurrent Liabilities73 33966 601          
Creditors Due Within One Year Total Current Liabilities11 24312 418          
Fixed Assets326 486317 820301 413293 673286 160       
Other Aggregate Reserves720720720720720       
Revaluation Reserve195 525193 184188 798186 753184 708       
Tangible Fixed Assets Cost Or Valuation414 888414 888414 888414 888414 888       
Tangible Fixed Assets Depreciation88 40297 068113 475121 215128 728       
Tangible Fixed Assets Depreciation Charge For Period 8 666          
Creditors Due After One Year  52 37744 95337 526       
Creditors Due Within One Year  12 58012 96314 530       
Tangible Fixed Assets Depreciation Charged In Period   7 7407 513       

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 8th, January 2024
Free Download (10 pages)

Company search

Advertisements