Company NameWindrush Limited
DirectorsNigel Christopher Oliver Spoor and James Evelyn Clarke
Company StatusLiquidation
Company Number00348704
CategoryPrivate Limited Company
Incorporation Date21 January 1939(85 years, 3 months ago)
Previous NameBuilders' Materials & Transport Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Nigel Christopher Oliver Spoor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(74 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Claridge Court Lower Kings Road
Berkhamsted
HP4 2AF
Director NameMr James Evelyn Clarke
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(74 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Claridge Court Lower Kings Road
Berkhamsted
HP4 2AF
Secretary NameJames Evelyn Clarke
StatusCurrent
Appointed09 July 2013(74 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address4 Claridge Court Lower Kings Road
Berkhamsted
HP4 2AF
Director NameMr John Evelyn Clarke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(52 years after company formation)
Appointment Duration22 years, 3 months (resigned 07 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Cottage
21 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2PZ
Director NameMrs Muriel Essie Clarke
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(52 years after company formation)
Appointment Duration26 years, 6 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourbon Court Nightingales Corner
Little Chalfont
Buckinghamshire
HP7 9QS
Secretary NameMr John Evelyn Clarke
NationalityBritish
StatusResigned
Appointed31 January 1991(52 years after company formation)
Appointment Duration22 years, 3 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Cottage
21 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2PZ

Location

Registered Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2013
Net Worth£109,992
Cash£19,837
Current Liabilities£8,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2022 (1 year, 6 months ago)
Next Return Due17 October 2023 (overdue)

Charges

5 June 1964Delivered on: 17 June 1964
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc n/e £3,000.
Particulars: 43, rustall avenue, bedford park, chiswick W4.
Outstanding
2 March 1960Delivered on: 17 March 1960
Persons entitled: Beatrice Digby L Estrange

Classification: Conveyance
Secured details: For securing sums amounting in the aggregate to not less than £1000 and not exceeding in the aggregate £3,450 in respect of an anuity payable by the company to the chargee.
Particulars: 37, the avenue, acton middlesex.
Outstanding

Filing History

18 February 2021Confirmation statement made on 15 February 2021 with updates (5 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
15 February 2019Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS to 4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF on 15 February 2019 (1 page)
24 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 August 2017Termination of appointment of Muriel Essie Clarke as a director on 27 July 2017 (1 page)
7 August 2017Termination of appointment of Muriel Essie Clarke as a director on 27 July 2017 (1 page)
6 March 2017Director's details changed for Mr James Evelyn Clarke on 15 February 2017 (2 pages)
6 March 2017Director's details changed for Mr James Evelyn Clarke on 15 February 2017 (2 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
6 March 2017Director's details changed for Mrs Muriel Essie Clarke on 15 February 2017 (2 pages)
6 March 2017Director's details changed for Mrs Muriel Essie Clarke on 15 February 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 400
(6 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 400
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 400
(6 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 400
(6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 400
(5 pages)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 400
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Appointment of Mr Nigel Christopher Oliver Spoor as a director (2 pages)
10 July 2013Appointment of James Evelyn Clarke as a director (2 pages)
10 July 2013Appointment of James Evelyn Clarke as a secretary (1 page)
10 July 2013Termination of appointment of John Clarke as a secretary (1 page)
10 July 2013Appointment of James Evelyn Clarke as a secretary (1 page)
10 July 2013Appointment of Mr Nigel Christopher Oliver Spoor as a director (2 pages)
10 July 2013Termination of appointment of John Clarke as a director (1 page)
10 July 2013Termination of appointment of John Clarke as a director (1 page)
10 July 2013Appointment of James Evelyn Clarke as a director (2 pages)
10 July 2013Termination of appointment of John Clarke as a secretary (1 page)
23 May 2013Registered office address changed from 21 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 21 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ on 23 May 2013 (1 page)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 15/02/09; full list of members (4 pages)
10 March 2009Return made up to 15/02/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Resolutions
  • RES14 ‐ Bonus issue 300 £1 ord 20/03/2008
(1 page)
2 April 2008Ad 20/03/08\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
2 April 2008Resolutions
  • RES14 ‐ Bonus issue 300 £1 ord 20/03/2008
(1 page)
2 April 2008Ad 20/03/08\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
19 March 2008Nc inc already adjusted 13/03/08 (1 page)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
19 March 2008Nc inc already adjusted 13/03/08 (1 page)
4 March 2008Return made up to 15/02/08; full list of members (4 pages)
4 March 2008Return made up to 15/02/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 15/02/07; full list of members (3 pages)
10 April 2007Return made up to 15/02/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 May 2006Return made up to 15/02/06; full list of members (3 pages)
19 May 2006Return made up to 15/02/06; full list of members (3 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 May 2005Return made up to 15/02/05; full list of members (5 pages)
18 May 2005Return made up to 15/02/05; full list of members (5 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
28 April 2004Return made up to 15/02/04; full list of members (5 pages)
28 April 2004Location of register of members (1 page)
28 April 2004Return made up to 15/02/04; full list of members (5 pages)
28 April 2004Location of register of members (1 page)
20 February 2004Location of register of directors' interests (1 page)
20 February 2004Registered office changed on 20/02/04 from: 21-23 browns court station road gerrards cross buckinghamshire SL9 8ES (1 page)
20 February 2004Location of register of directors' interests (1 page)
20 February 2004Registered office changed on 20/02/04 from: 21-23 browns court station road gerrards cross buckinghamshire SL9 8ES (1 page)
22 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 November 2003Secretary's particulars changed;director's particulars changed (1 page)
28 November 2003Secretary's particulars changed;director's particulars changed (1 page)
24 February 2003Return made up to 15/02/03; full list of members (5 pages)
24 February 2003Return made up to 15/02/03; full list of members (5 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 February 2002Return made up to 15/02/02; full list of members (5 pages)
21 February 2002Return made up to 15/02/02; full list of members (5 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
21 February 2001Return made up to 15/02/01; full list of members (5 pages)
21 February 2001Return made up to 15/02/01; full list of members (5 pages)
22 January 2001Accounts made up to 31 March 2000 (11 pages)
22 January 2001Accounts made up to 31 March 2000 (11 pages)
25 February 2000Return made up to 15/02/00; full list of members (7 pages)
25 February 2000Accounts made up to 31 March 1999 (11 pages)
25 February 2000Return made up to 15/02/00; full list of members (7 pages)
25 February 2000Accounts made up to 31 March 1999 (11 pages)
21 February 1999Return made up to 15/02/99; no change of members (6 pages)
21 February 1999Return made up to 15/02/99; no change of members (6 pages)
17 February 1999Accounts made up to 31 March 1998 (14 pages)
17 February 1999Accounts made up to 31 March 1998 (14 pages)
21 January 1999Secretary's particulars changed;director's particulars changed (1 page)
21 January 1999Secretary's particulars changed;director's particulars changed (1 page)
27 November 1998Location of register of directors' interests (1 page)
27 November 1998Registered office changed on 27/11/98 from: st budeaux packhorse road gerrards cross buckinghamshire SL9 8JD (1 page)
27 November 1998Location of register of directors' interests (1 page)
27 November 1998Location of register of members (1 page)
27 November 1998Registered office changed on 27/11/98 from: st budeaux packhorse road gerrards cross buckinghamshire SL9 8JD (1 page)
27 November 1998Location of register of members (1 page)
11 May 1998Company name changed builders' materials & transport LIMITED\certificate issued on 12/05/98 (2 pages)
11 May 1998Company name changed builders' materials & transport LIMITED\certificate issued on 12/05/98 (2 pages)
17 April 1998Accounts made up to 31 March 1997 (14 pages)
17 April 1998Accounts made up to 31 March 1997 (14 pages)
11 April 1998Return made up to 15/02/98; full list of members (8 pages)
11 April 1998Return made up to 15/02/98; full list of members (8 pages)
4 March 1997Return made up to 15/02/97; full list of members (8 pages)
4 March 1997Return made up to 15/02/97; full list of members (8 pages)
12 May 1996Accounts made up to 31 March 1996 (13 pages)
12 May 1996Accounts made up to 31 March 1996 (13 pages)
25 February 1996Return made up to 15/02/96; full list of members (7 pages)
25 February 1996Return made up to 15/02/96; full list of members (7 pages)
18 January 1996Accounts made up to 31 March 1995 (12 pages)
18 January 1996Accounts made up to 31 March 1995 (12 pages)
26 April 1995Return made up to 15/02/95; full list of members (14 pages)
26 April 1995Return made up to 15/02/95; full list of members (14 pages)
22 July 1987Accounts made up to 31 March 1986 (11 pages)
22 July 1987Accounts made up to 31 March 1985 (11 pages)
21 January 1939Incorporation (20 pages)
21 January 1939Incorporation (20 pages)