UKBizDB.co.uk

BLUE GOOSE WINDERMERE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Goose Windermere Ltd. The company was founded 8 years ago and was given the registration number 10038331. The firm's registered office is in KENDAL. You can find them at Armstrong Watson First Floor East, Bridge Mills, Stramongate, Kendal, Cumbria. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BLUE GOOSE WINDERMERE LTD
Company Number:10038331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Armstrong Watson First Floor East, Bridge Mills, Stramongate, Kendal, Cumbria, United Kingdom, LA9 4UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1&2, Longlands Road, Bowness-On-Windermere, Windermere, England, LA23 3AS

Director21 August 2023Active
Units 1&2, Longlands Road, Bowness-On-Windermere, Windermere, England, LA23 3AS

Director18 December 2019Active
Suite 1, Marl Business Park, Morecambe Road, Ulverston, England, LA12 9BN

Director02 March 2019Active
Armstrong Watson, First Floor East, Bridge Mills, Stramongate, Kendal, United Kingdom, LA9 4UB

Director02 November 2017Active
The Howbeck Hotel, New Road, Windermere, United Kingdom, LA23 2LA

Director02 March 2016Active

People with Significant Control

Mr Colin Monk
Notified on:01 March 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Units 1&2, Longlands Road, Windermere, England, LA23 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
High Spirits Leisure Group Limited
Notified on:01 March 2017
Status:Active
Country of residence:England
Address:Units 1&2, Longlands Road, Windermere, England, LA23 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Mauro
Notified on:01 February 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Units 1&2, Longlands Road, Windermere, England, LA23 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Change account reference date company previous shortened.

Download
2022-11-22Address

Change registered office address company with date old address new address.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Address

Change registered office address company with date old address new address.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.